Company NameNe Hire Ltd
DirectorJon Kal Boss
Company StatusLiquidation
Company Number07452437
CategoryPrivate Limited Company
Incorporation Date26 November 2010(13 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Secretary NameMr Jon Kal Boss
StatusCurrent
Appointed26 November 2010(same day as company formation)
RoleCompany Director
Correspondence Address17-20 High Street North
Langley Moor
Durham
County Durham
DH7 8JG
Director NameMr Jon Kal Boss
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2011(2 months, 1 week after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17-20 High Street North
Langley Moor
Durham
County Durham
DH7 8JG
Director NameMr Kalbinder Basra
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2010(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address50 Nile Street
North Shields
Tyne And Wear
NE29 0BG

Location

Registered AddressWentworth House 122 New Road Side
Horsforth
Leeds
West Yorkshire
LS18 4QB
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Jon Kal Boss
100.00%
Ordinary

Financials

Year2014
Net Worth-£15,892
Cash£1,160
Current Liabilities£31,787

Accounts

Latest Accounts31 October 2020 (3 years, 5 months ago)
Next Accounts Due31 October 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return14 November 2021 (2 years, 5 months ago)
Next Return Due28 November 2022 (overdue)

Filing History

2 November 2023Liquidators' statement of receipts and payments to 1 September 2023 (12 pages)
9 September 2022Registered office address changed from 9 the Derwent Centre Consett DH8 5SD United Kingdom to Wentworth House 122 New Road Side Horsforth Leeds West Yorkshire LS18 4QB on 9 September 2022 (2 pages)
8 September 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-09-02
(1 page)
8 September 2022Statement of affairs (8 pages)
8 September 2022Appointment of a voluntary liquidator (3 pages)
30 November 2021Confirmation statement made on 14 November 2021 with no updates (3 pages)
29 October 2021Total exemption full accounts made up to 31 October 2020 (6 pages)
24 December 2020Confirmation statement made on 14 November 2020 with no updates (3 pages)
22 October 2020Total exemption full accounts made up to 31 October 2019 (5 pages)
18 November 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
12 June 2019Total exemption full accounts made up to 31 October 2018 (5 pages)
22 November 2018Confirmation statement made on 14 November 2018 with no updates (3 pages)
26 July 2018Total exemption full accounts made up to 31 October 2017 (5 pages)
15 November 2017Registered office address changed from 17-20 High Street North Langley Moor Durham County Durham DH7 8JG to 9 the Derwent Centre Consett DH8 5SD on 15 November 2017 (1 page)
15 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
15 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
15 November 2017Registered office address changed from 17-20 High Street North Langley Moor Durham County Durham DH7 8JG to 9 the Derwent Centre Consett DH8 5SD on 15 November 2017 (1 page)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
14 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
7 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1
(4 pages)
7 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1
(4 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
5 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1
(4 pages)
5 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1
(4 pages)
22 April 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
22 April 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
7 February 2014Secretary's details changed for Mr John Mohammed on 22 January 2014 (1 page)
7 February 2014Secretary's details changed for Mr John Mohammed on 22 January 2014 (1 page)
7 February 2014Director's details changed for Mr John Kal Mohammed on 22 January 2014 (3 pages)
7 February 2014Director's details changed for Mr John Kal Mohammed on 22 January 2014 (3 pages)
29 November 2013Secretary's details changed for Mr John Mohammed on 21 May 2013 (1 page)
29 November 2013Director's details changed for Mr John Kal Mohammed on 21 May 2013 (2 pages)
29 November 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 1
(3 pages)
29 November 2013Secretary's details changed for Mr John Mohammed on 21 May 2013 (1 page)
29 November 2013Director's details changed for Mr John Kal Mohammed on 21 May 2013 (2 pages)
29 November 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 1
(3 pages)
7 May 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
7 May 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
21 March 2013Registered office address changed from , 50 Nile Street, North Shields, Tyne & Wear, NE29 0BG, England on 21 March 2013 (1 page)
21 March 2013Registered office address changed from , 50 Nile Street, North Shields, Tyne & Wear, NE29 0BG, England on 21 March 2013 (1 page)
11 December 2012Amended accounts made up to 31 October 2011 (5 pages)
11 December 2012Amended accounts made up to 31 October 2011 (5 pages)
30 November 2012Annual return made up to 26 November 2012 with a full list of shareholders (4 pages)
30 November 2012Annual return made up to 26 November 2012 with a full list of shareholders (4 pages)
24 August 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
24 August 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
24 August 2012Previous accounting period shortened from 30 November 2011 to 31 October 2011 (1 page)
24 August 2012Previous accounting period shortened from 30 November 2011 to 31 October 2011 (1 page)
27 March 2012Appointment of John Mohammed as a director (3 pages)
27 March 2012Appointment of John Mohammed as a director (3 pages)
27 February 2012Annual return made up to 26 November 2011 with a full list of shareholders (3 pages)
27 February 2012Termination of appointment of Kalbinder Basra as a director (1 page)
27 February 2012Termination of appointment of Kalbinder Basra as a director (1 page)
27 February 2012Annual return made up to 26 November 2011 with a full list of shareholders (3 pages)
26 November 2010Incorporation (23 pages)
26 November 2010Incorporation (23 pages)