Company NameHydraulic Hammer Hire Limited
DirectorDonal Vincent O'Meara
Company StatusActive - Proposal to Strike off
Company Number05478991
CategoryPrivate Limited Company
Incorporation Date13 June 2005(18 years, 9 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment

Directors

Secretary NameMs Veronica Kearney
NationalityBritish
StatusCurrent
Appointed18 July 2005(1 month after company formation)
Appointment Duration18 years, 8 months
RoleAccounts Clerk
Country of ResidenceUnited Kingdom
Correspondence Address62 Wood Lawn Park Drive
Firhouse
Dublin 16
Irish
Director NameMr Donal Vincent O'Meara
Date of BirthJune 1945 (Born 78 years ago)
NationalityIrish
StatusCurrent
Appointed17 October 2023(18 years, 4 months after company formation)
Appointment Duration5 months, 1 week
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressUnit 1 Neiley Industrial Park New Mill Road
Honley
Holmfirth
HD9 6QE
Director NameMr John Simon Rodgers
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2005(1 month after company formation)
Appointment Duration18 years, 3 months (resigned 17 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Midway
South Crosland
Huddersfield
West Yorkshire
HD4 7DA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 June 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 June 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteastrasiteservices.co.uk

Location

Registered AddressUnit 1 Neiley Industrial Park New Mill Road
Honley
Holmfirth
HD9 6QE
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishHolme Valley
WardHolme Valley North
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1John Simon Rodgers
100.00%
Ordinary

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return13 June 2023 (9 months, 2 weeks ago)
Next Return Due27 June 2024 (3 months from now)

Filing History

17 October 2023Appointment of Mr Donal Vincent O'meara as a director on 17 October 2023 (2 pages)
17 October 2023Cessation of John Simon Rodgers as a person with significant control on 24 August 2023 (1 page)
17 October 2023Notification of Donal Vincent O'mear as a person with significant control on 17 October 2023 (2 pages)
17 October 2023Termination of appointment of John Simon Rodgers as a director on 17 October 2023 (1 page)
24 August 2023Confirmation statement made on 13 June 2023 with no updates (3 pages)
2 March 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
18 August 2022Confirmation statement made on 13 June 2022 with no updates (3 pages)
3 March 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
15 July 2021Confirmation statement made on 13 June 2021 with no updates (3 pages)
3 June 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
16 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
30 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
15 July 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
12 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
11 February 2019Registered office address changed from Riverside Works Woodhead Road Honley Huddersfield West Yorkshire HD9 6PW to Unit 1 Neiley Industrial Park New Mill Road Honley Holmfirth HD9 6QE on 11 February 2019 (1 page)
25 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
15 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
19 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
2 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
2 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
20 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
(4 pages)
20 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
(4 pages)
24 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
24 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
24 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(4 pages)
24 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(4 pages)
17 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
17 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
16 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(4 pages)
16 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(4 pages)
25 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
25 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
17 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (4 pages)
17 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (4 pages)
6 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
6 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
20 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
20 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
28 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
28 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
14 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (4 pages)
14 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (4 pages)
22 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
22 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
6 September 2010Registered office address changed from 9-11 St Pauls House Yorkshire Office Park Armitage Bridge Huddersfield Yorkshire HD4 7NR on 6 September 2010 (1 page)
6 September 2010Registered office address changed from 9-11 St Pauls House Yorkshire Office Park Armitage Bridge Huddersfield Yorkshire HD4 7NR on 6 September 2010 (1 page)
6 September 2010Registered office address changed from 9-11 St Pauls House Yorkshire Office Park Armitage Bridge Huddersfield Yorkshire HD4 7NR on 6 September 2010 (1 page)
14 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
14 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
1 April 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
1 April 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
23 March 2010Change of name notice (2 pages)
23 March 2010Change of name notice (2 pages)
23 March 2010Company name changed bbw nominees LIMITED\certificate issued on 23/03/10
  • RES15 ‐ Change company name resolution on 2010-03-12
(2 pages)
23 March 2010Company name changed bbw nominees LIMITED\certificate issued on 23/03/10
  • RES15 ‐ Change company name resolution on 2010-03-12
(2 pages)
2 March 2010Change of name notice (2 pages)
2 March 2010Company name changed astra site services LIMITED\certificate issued on 02/03/10
  • RES15 ‐ Change company name resolution on 2010-02-02
(2 pages)
2 March 2010Company name changed astra site services LIMITED\certificate issued on 02/03/10
  • RES15 ‐ Change company name resolution on 2010-02-02
(2 pages)
2 March 2010Change of name notice (2 pages)
27 August 2009Return made up to 13/06/09; full list of members (3 pages)
27 August 2009Return made up to 13/06/09; full list of members (3 pages)
8 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
8 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
18 June 2008Return made up to 13/06/08; full list of members (3 pages)
18 June 2008Return made up to 13/06/08; full list of members (3 pages)
29 March 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
29 March 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
19 September 2007Return made up to 13/06/07; full list of members (6 pages)
19 September 2007Return made up to 13/06/07; full list of members (6 pages)
21 April 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
21 April 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
22 August 2006Registered office changed on 22/08/06 from: 9-11 st pauls house yorkshire technology park armitage bridge huddersfield HD4 7NR (1 page)
22 August 2006Registered office changed on 22/08/06 from: 9-11 st pauls house yorkshire technology park armitage bridge huddersfield HD4 7NR (1 page)
21 July 2006Return made up to 13/06/06; full list of members
  • 363(287) ‐ Registered office changed on 21/07/06
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 July 2006Return made up to 13/06/06; full list of members
  • 363(287) ‐ Registered office changed on 21/07/06
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 August 2005Memorandum and Articles of Association (9 pages)
26 August 2005Memorandum and Articles of Association (9 pages)
24 August 2005New secretary appointed (2 pages)
24 August 2005New secretary appointed (2 pages)
24 August 2005New director appointed (2 pages)
24 August 2005New director appointed (2 pages)
23 August 2005Registered office changed on 23/08/05 from: 1 mitchell lane bristol BS1 6BU (1 page)
23 August 2005Registered office changed on 23/08/05 from: 1 mitchell lane bristol BS1 6BU (1 page)
16 August 2005Company name changed brightcable LIMITED\certificate issued on 16/08/05 (2 pages)
16 August 2005Company name changed brightcable LIMITED\certificate issued on 16/08/05 (2 pages)
15 August 2005Director resigned (1 page)
15 August 2005Secretary resigned (1 page)
15 August 2005Director resigned (1 page)
15 August 2005Secretary resigned (1 page)
13 June 2005Incorporation (17 pages)
13 June 2005Incorporation (17 pages)