Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > HIRECO (NORTHERN IRELAND) LIMITED
Company Information for

HIRECO (NORTHERN IRELAND) LIMITED

HERDMAN CHANNEL ROAD, BELFAST, BT3 9BL,
Company Registration Number
NI024560
Private Limited Company
Active

Company Overview

About Hireco (northern Ireland) Ltd
HIRECO (NORTHERN IRELAND) LIMITED was founded on 1990-06-11 and has its registered office in . The organisation's status is listed as "Active". Hireco (northern Ireland) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDITED ABRIDGED
Key Data
Company Name
HIRECO (NORTHERN IRELAND) LIMITED
 
Legal Registered Office
HERDMAN CHANNEL ROAD
BELFAST
BT3 9BL
Other companies in BT3
 
Filing Information
Company Number NI024560
Company ID Number NI024560
Date formed 1990-06-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 28/02/2025
Latest return 01/02/2016
Return next due 01/03/2017
Type of accounts AUDITED ABRIDGED
Last Datalog update: 2025-03-06 07:25:00
Primary Source:Companies House
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 HIRECO (NORTHERN IRELAND) LIMITED

Current Directors
Officer Role Date Appointed
GEORGE GERARD BOYD
Company Secretary 1990-06-11
GEORGE GERARD BOYD
Director 1990-06-11
PATRICK JOSEPH CARSON
Director 1990-06-11
RICHARD JOSEPH GRAHAM
Director 2014-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEORGE GERARD BOYD HAYDOCK TRUCK PARK LIMITED Director 2015-12-04 CURRENT 2015-12-04 Active
GEORGE GERARD BOYD CERTUS INTELLIGENT SOLUTIONS LIMITED Director 2011-06-28 CURRENT 2011-06-27 Active
GEORGE GERARD BOYD HIRECO (TL) LIMITED Director 2007-03-01 CURRENT 1998-01-06 Active
PATRICK JOSEPH CARSON SEWELL AUTO ELECTRIC & BATTERY CENTRE LIMITED Director 2013-10-17 CURRENT 2013-10-17 Active
PATRICK JOSEPH CARSON BATYRE LIMITED Director 2013-05-01 CURRENT 1966-05-05 Active
PATRICK JOSEPH CARSON CERTUS INTELLIGENT SOLUTIONS LIMITED Director 2011-06-28 CURRENT 2011-06-27 Active
PATRICK JOSEPH CARSON HIRECO (TL) LIMITED Director 2001-12-18 CURRENT 1998-01-06 Active
PATRICK JOSEPH CARSON GRANNING UK LIMITED Director 1991-10-24 CURRENT 1984-03-13 Active
PATRICK JOSEPH CARSON GRANNING LYNX (NI) LTD Director 1991-10-02 CURRENT 1991-10-02 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
2025-03-05SMALL COMPANY ACCOUNTS MADE UP TO 28/02/24
2024-02-15CONFIRMATION STATEMENT MADE ON 01/02/24, WITH UPDATES
2023-12-08Audited abridged accounts made up to 2023-02-28
2023-02-17CONFIRMATION STATEMENT MADE ON 01/02/23, WITH NO UPDATES
2022-05-24AP01DIRECTOR APPOINTED MS PHILIPPA ALEXANDRA CARSON
2022-03-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-03-01CS01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH UPDATES
2022-01-14Unaudited abridged accounts made up to 2021-02-28
2022-01-14Unaudited abridged accounts made up to 2021-02-28
2021-02-25CS01CONFIRMATION STATEMENT MADE ON 01/02/21, WITH NO UPDATES
2021-02-12MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0245600017
2020-02-27CS01CONFIRMATION STATEMENT MADE ON 01/02/20, WITH UPDATES
2019-03-13CS01CONFIRMATION STATEMENT MADE ON 01/02/19, WITH NO UPDATES
2018-03-06CS01CONFIRMATION STATEMENT MADE ON 01/02/18, WITH NO UPDATES
2017-12-01AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/17
2017-02-21LATEST SOC21/02/17 STATEMENT OF CAPITAL;GBP 20001
2017-02-21CS01CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2016-12-05AASMALL COMPANY ACCOUNTS MADE UP TO 29/02/16
2016-10-06MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0245600016
2016-02-01SH0101/03/13 STATEMENT OF CAPITAL GBP 20001
2016-02-01LATEST SOC01/02/16 STATEMENT OF CAPITAL;GBP 20001
2016-02-01AR0101/02/16 ANNUAL RETURN FULL LIST
2015-12-02AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/15
2015-10-01MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0245600015
2015-02-04LATEST SOC04/02/15 STATEMENT OF CAPITAL;GBP 20000
2015-02-04AR0101/02/15 ANNUAL RETURN FULL LIST
2014-12-03AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/14
2014-10-31AP01DIRECTOR APPOINTED MR RICHARD JOSEPH GRAHAM
2014-02-05LATEST SOC05/02/14 STATEMENT OF CAPITAL;GBP 20000
2014-02-05AR0101/02/14 ANNUAL RETURN FULL LIST
2013-11-26AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/13
2013-03-06AR0101/02/13 ANNUAL RETURN FULL LIST
2012-12-27AASMALL COMPANY ACCOUNTS MADE UP TO 29/02/12
2012-02-01AR0101/02/12 ANNUAL RETURN FULL LIST
2011-12-07MG01Particulars of a mortgage or charge / charge no: 14
2011-10-27AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/11
2011-04-05AR0101/02/11 ANNUAL RETURN FULL LIST
2011-01-11AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/10
2010-03-01MG01Particulars of a mortgage or charge / charge no: 13
2010-02-15AR0101/02/10 ANNUAL RETURN FULL LIST
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK CARSON / 01/02/2010
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE GERARD BOYD / 01/02/2010
2010-02-15CH03SECRETARY'S CHANGE OF PARTICULARS / MR GEORGE GERARD BOYD / 01/02/2010
2009-10-07AA28/02/09 TOTAL EXEMPTION SMALL
2009-03-18AC(NI)29/02/08 ANNUAL ACCTS
2009-03-03402(NI)PARS RE MORTAGE
2009-01-27411A(NI)MORTGAGE SATISFACTION
2008-11-11402R(NI)0000
2008-07-04371SR(NI)11/06/08
2007-11-02AC(NI)28/02/07 ANNUAL ACCTS
2007-02-06AC(NI)28/02/05 ANNUAL ACCTS
2007-01-29AC(NI)28/02/06 ANNUAL ACCTS
2005-08-08402R(NI)0000
2005-07-01371S(NI)11/06/05 ANNUAL RETURN SHUTTLE
2005-04-13RES(NI)SPECIAL/EXTRA RESOLUTION
2005-04-13UDM+A(NI)UPDATED MEM AND ARTS
2004-11-11AC(NI)28/02/04 ANNUAL ACCTS
2004-06-22371S(NI)11/06/04 ANNUAL RETURN SHUTTLE
2004-03-06AC(NI)28/02/03 ANNUAL ACCTS
2003-12-31402(NI)PARS RE MORTAGE
2003-06-10371S(NI)11/06/03 ANNUAL RETURN SHUTTLE
2003-03-14AC(NI)28/02/02 ANNUAL ACCTS
2002-06-17402(NI)PARS RE MORTAGE
2002-06-12371S(NI)11/06/02 ANNUAL RETURN SHUTTLE
2002-01-16AC(NI)28/02/01 ANNUAL ACCTS
2001-06-08371S(NI)11/06/01 ANNUAL RETURN SHUTTLE
2001-02-05402(NI)PARS RE MORTAGE
2001-01-29AC(NI)28/02/00 ANNUAL ACCTS
2000-06-12371S(NI)11/06/00 ANNUAL RETURN SHUTTLE
2000-06-02402(NI)PARS RE MORTAGE
2000-03-10402(NI)PARS RE MORTAGE
2000-01-07AC(NI)28/02/99 ANNUAL ACCTS
1999-12-19CERTC(NI)CERT CHANGE
1998-12-20AC(NI)28/02/98 ANNUAL ACCTS
1998-12-20371S(NI)11/06/99 ANNUAL RETURN SHUTTLE
1998-06-24371S(NI)11/06/98 ANNUAL RETURN SHUTTLE
1997-12-19AC(NI)28/02/97 ANNUAL ACCTS
1997-06-13371S(NI)11/06/97 ANNUAL RETURN SHUTTLE
1997-02-26402(NI)PARS RE MORTAGE
1996-12-18AC(NI)29/02/96 ANNUAL ACCTS
1996-10-15402(NI)PARS RE MORTAGE
1996-09-12402(NI)PARS RE MORTAGE
1996-09-11411A(NI)MORTGAGE SATISFACTION
1996-07-25371S(NI)11/06/96 ANNUAL RETURN SHUTTLE
1996-04-11AC(NI)28/02/95 ANNUAL ACCTS
1995-06-30371S(NI)11/06/95 ANNUAL RETURN SHUTTLE
1995-01-20AC(NI)28/02/94 ANNUAL ACCTS
1994-08-10296(NI)CHANGE OF DIRS/SEC
1994-07-18371S(NI)11/06/94 ANNUAL RETURN SHUTTLE
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
We could not find any licences issued to HIRECO (NORTHERN IRELAND) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 HIRECO (NORTHERN IRELAND) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 14
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-10-04 Outstanding NORTHERN BANK LIMITED
2015-10-01 Outstanding HSBC ASSET FINANCE (UK) LTD
CHARGE OVER RENTAL AND HIRE AGREEMENTS 2011-12-07 Outstanding CARGOBULL FINANCE LIMITED
MORTGAGE AND CHARGE 2010-03-01 Outstanding ULSTER BANK
MORTGAGE OR CHARGE 2009-03-03 Outstanding ULSTER BANK LIMITED
MORTGAGE OR CHARGE 2008-11-11 Outstanding ULSTER BANK LIMITED
SOLICITORS LETTER OF UNDERTAKING 2005-08-08 Outstanding ULSTER BANK LIMITED
MORTGAGE OR CHARGE 2003-12-31 Outstanding BARCLAYS MERCANTILE
MORTGAGE OR CHARGE 2002-06-17 Outstanding BT1 5UB
MORTGAGE OR CHARGE 2001-02-05 Outstanding ULSTER BANK LIMITED
MORTGAGE OR CHARGE 2000-05-26 Satisfied ULSTER BANK LIMITED
MORTGAGE OR CHARGE 2000-03-10 Outstanding ULSTER BANK LIMITED
MORTGAGE OR CHARGE 1997-02-26 Outstanding ULSTER BANK LTD
MORTGAGE OR CHARGE 1996-10-15 Outstanding AIB GROUP (UK) PLC
MORTGAGE OR CHARGE 1996-09-12 Outstanding FORWARD TRUST LTD
MORTGAGE OR CHARGE 1992-08-21 Satisfied LOMBARD & ULSTER
Filed Financial Reports
Annual Accounts
2020-02-29

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HIRECO (NORTHERN IRELAND) LIMITED

Intangible Assets
Patents
We have not found any records of HIRECO (NORTHERN IRELAND) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HIRECO (NORTHERN IRELAND) LIMITED
Trademarks
We have not found any records of HIRECO (NORTHERN IRELAND) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HIRECO (NORTHERN IRELAND) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as HIRECO (NORTHERN IRELAND) LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where HIRECO (NORTHERN IRELAND) 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 HIRECO (NORTHERN IRELAND) 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 HIRECO (NORTHERN IRELAND) 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.
    Other companies at postcode BT3 9BL