Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ARDENT HIRE SOLUTIONS LIMITED
Company Information for

ARDENT HIRE SOLUTIONS LIMITED

Ardent Hire Solutions Great North Road, Chawston, Bedford, MK44 3BE,
Company Registration Number
03987596
Private Limited Company
Active

Company Overview

About Ardent Hire Solutions Ltd
ARDENT HIRE SOLUTIONS LIMITED was founded on 2000-05-08 and has its registered office in Bedford. The organisation's status is listed as "Active". Ardent Hire Solutions Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ARDENT HIRE SOLUTIONS LIMITED
 
Legal Registered Office
Ardent Hire Solutions Great North Road
Chawston
Bedford
MK44 3BE
Other companies in EN1
 
Previous Names
ONE CALL HIRE LIMITED29/02/2016
Filing Information
Company Number 03987596
Company ID Number 03987596
Date formed 2000-05-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-05-08
Return next due 2025-05-22
Type of accounts FULL
VAT Number /Sales tax ID GB223560728  
Last Datalog update: 2024-05-13 11:28:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARDENT HIRE SOLUTIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ARDENT HIRE SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
JEREMY PETER FISH
Director 2017-01-03
GREG PAUL FITZGERALD
Director 2016-06-17
JULIAN ALEXANDER O'NEILL
Director 2017-04-03
Previous Officers
Officer Role Date Appointed Date Resigned
TOM GLEESON
Director 2016-06-17 2018-06-29
ELAINE WENDY MILLER
Director 2015-08-20 2017-04-25
GERARD THOMAS MURRAY
Director 2016-06-17 2017-01-18
SIMON ATHERTON
Director 2016-06-17 2016-12-24
STEVEN JAMES CORCORAN
Director 2015-08-20 2016-06-17
JOHN JOSEPH FITZPATRICK
Company Secretary 2000-05-08 2015-08-20
ANTHONY PATRICK FITZPATRICK
Director 2000-05-08 2015-08-20
MARTIN JOSEPH FITZPATRICK
Director 2000-05-08 2015-08-20
SIMON RICHARD WALLER
Director 2012-10-22 2015-08-20
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2000-05-08 2000-05-08
COMPANY DIRECTORS LIMITED
Nominated Director 2000-05-08 2000-05-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEREMY PETER FISH ONE CALL TOOL HIRE LIMITED Director 2017-01-03 CURRENT 2015-04-08 Active - Proposal to Strike off
JEREMY PETER FISH FORK RENT LIMITED Director 2017-01-03 CURRENT 2015-05-14 Active
JEREMY PETER FISH ONE CALL HIRE LIMITED Director 2017-01-03 CURRENT 2016-02-10 Active
JEREMY PETER FISH WREN EBT LIMITED Director 2017-01-03 CURRENT 2016-06-16 Active
JEREMY PETER FISH WREN TOPCO LIMITED Director 2017-01-03 CURRENT 2015-05-14 Active
JEREMY PETER FISH WREN BUYERCO LIMITED Director 2017-01-03 CURRENT 2015-05-16 Active
JEREMY PETER FISH JPF BUSINESS SERVICES LIMITED Director 2013-04-22 CURRENT 2013-04-22 Dissolved 2017-03-22
GREG PAUL FITZGERALD VIEWVISTA LIMITED Director 2016-12-16 CURRENT 2016-05-18 Active
GREG PAUL FITZGERALD BAKER ESTATES LIMITED Director 2016-12-16 CURRENT 2015-09-30 Active
GREG PAUL FITZGERALD ONE CALL HIRE CAPITAL LIMITED Director 2016-06-17 CURRENT 1974-02-08 Active - Proposal to Strike off
GREG PAUL FITZGERALD ONE CALL TOOL HIRE LIMITED Director 2016-06-17 CURRENT 2015-04-08 Active - Proposal to Strike off
GREG PAUL FITZGERALD FORK RENT LIMITED Director 2016-06-17 CURRENT 1978-12-05 Active - Proposal to Strike off
GREG PAUL FITZGERALD ONE CALL HIRE LIMITED Director 2016-06-17 CURRENT 2016-02-10 Active
GREG PAUL FITZGERALD WREN TOPCO LIMITED Director 2016-06-17 CURRENT 2015-05-14 Active
GREG PAUL FITZGERALD WREN BUYERCO LIMITED Director 2016-06-17 CURRENT 2015-05-16 Active
JULIAN ALEXANDER O'NEILL FORK RENT LIMITED Director 2017-04-03 CURRENT 2015-05-14 Active
JULIAN ALEXANDER O'NEILL ONE CALL HIRE LIMITED Director 2017-04-03 CURRENT 2016-02-10 Active
JULIAN ALEXANDER O'NEILL WREN EBT LIMITED Director 2017-04-03 CURRENT 2016-06-16 Active
JULIAN ALEXANDER O'NEILL WREN TOPCO LIMITED Director 2017-04-03 CURRENT 2015-05-14 Active
JULIAN ALEXANDER O'NEILL WREN BUYERCO LIMITED Director 2017-04-03 CURRENT 2015-05-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-27FULL ACCOUNTS MADE UP TO 31/03/23
2023-10-04Resolutions passed:<ul><li>Resolution Capitalisation of 57257916 and paying that up in full at par 57257916 ordinary shares of 1 each 26/09/2023<li>Resolution on securities<li>Resolution Power of the company to issue shares and the authority of the di
2023-09-29Second filing of capital allotment of shares GBP57,258,366
2023-09-2828/09/23 STATEMENT OF CAPITAL GBP 2
2023-09-2726/09/23 STATEMENT OF CAPITAL GBP 57258366
2023-09-27Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-09-27Solvency Statement dated 27/09/23
2023-09-27Statement by Directors
2023-09-27Statement of capital on GBP 1
2023-07-25DIRECTOR APPOINTED LEIGH THOMAS ARTHUR WEBB
2023-01-05FULL ACCOUNTS MADE UP TO 31/03/22
2023-01-05AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-12-15REGISTERED OFFICE CHANGED ON 15/12/22 FROM Ardent House 32 Crown Road Enfield Middlesex EN1 1th England
2022-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/22 FROM Ardent House 32 Crown Road Enfield Middlesex EN1 1th England
2022-09-23REGISTRATION OF A CHARGE / CHARGE CODE 039875960005
2022-09-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 039875960005
2022-06-01AP01DIRECTOR APPOINTED MR GARETH PAUL CLEMENTS
2022-05-19CS01CONFIRMATION STATEMENT MADE ON 08/05/22, WITH NO UPDATES
2021-09-09PSC02Notification of Wren Buyerco Limited as a person with significant control on 2016-04-06
2021-09-09PSC07CESSATION OF JEREMY PETER FISH AS A PERSON OF SIGNIFICANT CONTROL
2021-07-21AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-05-27CS01CONFIRMATION STATEMENT MADE ON 08/05/21, WITH NO UPDATES
2020-08-24AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-05-26CS01CONFIRMATION STATEMENT MADE ON 08/05/20, WITH NO UPDATES
2019-10-25AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-05-28CS01CONFIRMATION STATEMENT MADE ON 08/05/19, WITH NO UPDATES
2018-12-19AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-07-27TM01APPOINTMENT TERMINATED, DIRECTOR TOM GLEESON
2018-05-15CS01CONFIRMATION STATEMENT MADE ON 08/05/18, WITH NO UPDATES
2018-02-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039875960003
2018-01-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 039875960004
2017-09-11AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-05-24LATEST SOC24/05/17 STATEMENT OF CAPITAL;GBP 450
2017-05-24CS01CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES
2017-05-24TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE WENDY MILLER
2017-04-11AP01DIRECTOR APPOINTED MR JULIAN ALEXANDER O'NEILL
2017-01-24TM01APPOINTMENT TERMINATED, DIRECTOR GERARD THOMAS MURRAY
2017-01-10TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ATHERTON
2017-01-10AP01DIRECTOR APPOINTED MR JEREMY PETER FISH
2017-01-04AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-06AP01DIRECTOR APPOINTED MR GREG FITZGERALD
2016-06-29TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN JAMES CORCORAN
2016-06-29AP01DIRECTOR APPOINTED MR GERARD MURRAY
2016-06-29AP01DIRECTOR APPOINTED MR SIMON ATHERTON
2016-06-29AP01DIRECTOR APPOINTED MR TOM GLEESON
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 450
2016-06-28AR0108/05/16 ANNUAL RETURN FULL LIST
2016-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/16 FROM 32 Crown Road Crown Road Enfield Middlesex EN1 1th
2016-02-29RES15CHANGE OF NAME 29/02/2016
2016-02-29CERTNMCompany name changed one call hire LIMITED\certificate issued on 29/02/16
2016-02-29CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-11-05AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-18CC04Statement of company's objects
2015-09-17AP01DIRECTOR APPOINTED MISS ELAINE WENDY MILLER
2015-09-17AP01DIRECTOR APPOINTED MR STEVEN JAMES CORCORAN
2015-09-16TM01APPOINTMENT TERMINATED, DIRECTOR SIMON WALLER
2015-09-16TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN FITZPATRICK
2015-09-16TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY FITZPATRICK
2015-09-16TM02APPOINTMENT TERMINATED, SECRETARY JOHN FITZPATRICK
2015-09-11RES13CONFLICTS OF INTEREST 20/08/2015
2015-09-11RES01ADOPT ARTICLES 20/08/2015
2015-08-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 039875960003
2015-07-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-06-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-05-20LATEST SOC20/05/15 STATEMENT OF CAPITAL;GBP 450
2015-05-20AR0108/05/15 FULL LIST
2014-09-10AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOSEPH FITZPATRICK / 18/06/2014
2014-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY PATRICK FITZPATRICK / 18/06/2014
2014-07-02CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN JOSEPH FITZPATRICK / 18/06/2014
2014-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/2014 FROM 1 WINNINGTON ROAD LONDON N2 0TP
2014-05-26LATEST SOC26/05/14 STATEMENT OF CAPITAL;GBP 450
2014-05-26AR0108/05/14 FULL LIST
2013-09-30AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-05-20AR0108/05/13 FULL LIST
2012-10-28AP01DIRECTOR APPOINTED SIMON RICHARD WALLER
2012-09-26AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-16AR0108/05/12 FULL LIST
2011-07-11AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-05-15AR0108/05/11 FULL LIST
2010-07-15AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-05-11AR0108/05/10 FULL LIST
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY PATRICK FITZPATRICK / 01/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOSEPH FITZPATRICK / 01/10/2009
2009-10-05CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN JOSEPH FITZPATRICK / 01/10/2009
2009-06-26AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-05-12363aRETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS
2008-06-25AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-05-08363aRETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS
2007-07-04AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-05-08363aRETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS
2007-02-13288cSECRETARY'S PARTICULARS CHANGED
2006-09-29AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-05-08363aRETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS
2005-09-14AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-05-09363sRETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS
2004-09-30AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-05-17363sRETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS
2003-09-19AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-05-16363sRETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS
2002-11-12AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-07-18288cDIRECTOR'S PARTICULARS CHANGED
2002-05-27363sRETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS
2001-11-03288cDIRECTOR'S PARTICULARS CHANGED
2001-10-18AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-08-10395PARTICULARS OF MORTGAGE/CHARGE
2001-05-23363sRETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS
2000-08-05395PARTICULARS OF MORTGAGE/CHARGE
2000-06-0288(2)RAD 25/05/00--------- £ SI 449@1=449 £ IC 1/450
2000-06-01225ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/03/01
2000-05-18288aNEW DIRECTOR APPOINTED
2000-05-18MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-05-18288bSECRETARY RESIGNED
2000-05-18288aNEW SECRETARY APPOINTED
2000-05-18288bDIRECTOR RESIGNED
2000-05-18288aNEW DIRECTOR APPOINTED
2000-05-17CERTNMCOMPANY NAME CHANGED DIGGERS.NET LIMITED CERTIFICATE ISSUED ON 18/05/00
2000-05-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77320 - Renting and leasing of construction and civil engineering machinery and equipment




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB1143864 Active Licenced property: EAST MIDDLESBROUGH INDUSTRIAL ESTATE SOTHERBY ROAD MIDDLESBROUGH GB TS3 8BT;OLD MILL BUSINESS PARK PLOT 5 SEVERN WAY HUNSLET LEEDS SEVERN WAY GB LS10 1BY. Correspondance address: 289-297 FELIXSTOWE ROAD IPSWICH GB IP3 9BS
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC1139137 Active Licenced property: CLAYTON ROAD ONE CALL HIRE LTD BIRCHWOOD WARRINGTON BIRCHWOOD GB WA3 6PH;WOOLSTON MSC 12 KINGSLAND GRANGE WARRINGTON GB WA1 4RW. Correspondance address: 289-297 FELIXSTOWE ROAD IPSWICH GB IP3 9BS
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM2000238 Active Licenced property: CARLISLE STREET UNIT 4 GLASGOW GB G21 1EF. Correspondance address: 289-297 FELIXSTOWE ROAD IPSWICH GB IP3 9BS
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF1056436 Active Licenced property: MARSTON ROAD UNIT 4 ST. NEOTS GB PE19 2HF;289-297 FELIXSTOWE ROAD IPSWICH GB IP3 9BS. Correspondance address: 289-297 FELIXSTOWE ROAD IPSWICH GB IP3 9BS
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OK1056422 Active Licenced property: NEPTUNE CLOSE (ONE CALL HIRE LTD) MEDWAY CITY ESTATE ROCHESTER MEDWAY CITY ESTATE GB ME2 4LT; 32 CROWN ROAD ENFIELD GB EN1 1TH;DARENT INDUSTRIAL PARK 8 LANDAU WAY ERITH GB DA8 2LF. Correspondance address: 289-297 FELIXSTOWE ROAD IPSWICH GB IP3 9BS
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OD1056681 Active Licenced property: KINGSBURY ROAD OLD TARMAC SITE MINWORTH SUTTON COLDFIELD MINWORTH GB B76 9DD. Correspondance address: 32 CROWN ROAD PARAGON CENTRE ENFIELD GB EN1 1TH
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH1063611 Active Licenced property: KING ROAD AVENUE UNIT 2 AVONMOUTH BRISTOL AVONMOUTH GB BS11 9HF;HULLAVINGTON OLD RAILWAY YARD CHIPPENHAM GB SN14 6ET;STANTON HARCOURT INDUSTRIAL ESTATE UNIT 2 STANTON HARCOURT WITNEY STANTON HARCOURT GB OX29 5UX;UNIT G NURSLING INDUSTRIAL ESTATE ANDES ROAD NURSLING SOUTHAMPTON ANDES ROAD GB SO16 0YZ. Correspondance address: 289-297 FELIXSTOWE ROAD IPSWICH GB IP3 9BS

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ARDENT HIRE SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-08-20 Outstanding WELLS FARGO CAPITAL FINANCE (UK) LIMITED
FLOATING CHARGE 2001-08-10 Satisfied LLOYDS UDT LIMITED
DEBENTURE DEED 2000-08-05 Satisfied LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of ARDENT HIRE SOLUTIONS LIMITED registering or being granted any patents
Domain Names

ARDENT HIRE SOLUTIONS LIMITED owns 1 domain names.

onecallhire.co.uk  

Trademarks
We have not found any records of ARDENT HIRE SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ARDENT HIRE SOLUTIONS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Redbridge 2014-04-30 GBP £900 Other Hired Transport
London Borough of Redbridge 2014-03-31 GBP £945 Other Hired Transport
London Borough of Redbridge 2014-02-28 GBP £900 Other Hired Transport
London Borough of Redbridge 2014-01-31 GBP £990 Other Hired Transport
London Borough of Redbridge 2013-12-31 GBP £765 Other Hired Transport
London Borough of Redbridge 2013-04-30 GBP £880 Other Hired Transport
London Borough of Redbridge 2013-03-31 GBP £880 Other Hired Transport
London Borough of Waltham Forest 2013-03-01 GBP £252 HIRE FROM VEHICLE POOL
London Borough of Redbridge 2013-02-28 GBP £880 Other Hired Transport
London Borough of Redbridge 2013-01-31 GBP £968 Other Hired Transport
London Borough of Redbridge 2012-12-31 GBP £660 Other Hired Transport
London Borough of Redbridge 2012-10-29 GBP £1,100 Other Hired Transport

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ARDENT HIRE SOLUTIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARDENT HIRE SOLUTIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ARDENT HIRE SOLUTIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.