Company NameEnable Hire Limited
Company StatusActive
Company Number10241362
CategoryPrivate Limited Company
Incorporation Date20 June 2016(7 years, 10 months ago)
Previous NameConstruction Hire Solutions Ltd

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

Director NameMr Stuart Michael Jackson
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2016(2 days after company formation)
Appointment Duration7 years, 10 months
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address57-59 Great Suffolk Street
1st Floor
London
SE1 0BB
Director NameMr Shane Joseph O'Halloran
Date of BirthApril 1978 (Born 46 years ago)
NationalityIrish
StatusCurrent
Appointed22 June 2016(2 days after company formation)
Appointment Duration7 years, 10 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address57-59 Great Suffolk Street
1st Floor
London
SE1 0BB
Director NameMr Daniel James Wiscombe
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2020(4 years, 1 month after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57-59 Great Suffolk Street
1st Floor
London
SE1 0BB
Director NameMr Tom Foreman
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2023(6 years, 7 months after company formation)
Appointment Duration1 year, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address57-59 Great Suffolk Street
1st Floor
London
SE1 0BB
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 High Street
Westbury On Trym
Bristol
BS9 3BY
Director NameMr Terence Patrick Sullivan
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2016(2 days after company formation)
Appointment Duration4 years, 1 month (resigned 25 July 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressDevonshire House 164 Westminster Bridge Road
London
SE1 7RW
Secretary NameMr Terence Patrick Sullivan
StatusResigned
Appointed22 June 2016(2 days after company formation)
Appointment Duration4 years, 1 month (resigned 25 July 2020)
RoleCompany Director
Correspondence AddressDevonshire House 164 Westminster Bridge Road
London
SE1 7RW
Director NameMr Daniel David Engler
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2020(4 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 23 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDevonshire House 164 Westminster Bridge Road
London
SE1 7RW
Director NameDanielle Verge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2021(5 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDevonshire House 164 Westminster Bridge Road
London
SE1 7RW

Location

Registered Address57-59 Great Suffolk Street
1st Floor
London
SE1 0BB
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return30 June 2023 (9 months, 4 weeks ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

25 July 2020Delivered on: 30 July 2020
Persons entitled: Igf Business Credit Limited

Classification: A registered charge
Particulars: The company, as continuing security for the payment, discharge and performance of all the secured obligations in relation to all of the following assets whether now or in future belonging to the company hereby, in each case with full title guarantee:. (A) fixed charges: charges to igf business credit limited by way of separate fixed charges:. (I) by way of legal mortgage each property specified in schedule 2;. (ii) by way of equitable mortgage its real property, other than the property or properties specified in schedule 2;. real property means all freehold and leasehold properties and other real property both present and future (including the property or properties specified in schedule 2 and set opposite its name) of the company including all buildings and other structures from time to time erected thereon and all fixtures (trade or otherwise) from time to time thereon or therein.. (Iii) all its intellectual property;. Intellectual property means in relation to the company, all patents (including applications for and rights to apply for patents), trademarks and service marks (whether registered or not) and applications for the same, trade names, registered designs, design rights, semi-conductor topography rights, database rights, copyrights, computer programs, know-how and trade secrets and all other intellectual or intangible property or rights and all licences, agreements and ancillary and connected rights relating to intellectual and intangible property including any renewals, revivals or extensions thereof and wherever in the world subsisting.
Outstanding
25 July 2020Delivered on: 29 July 2020
Persons entitled: Hubert William Mcgarry and Terrence Patrick Sulllivan

Classification: A registered charge
Outstanding

Filing History

20 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
20 July 2023Termination of appointment of Danielle Verge as a director on 20 June 2023 (1 page)
3 February 2023Appointment of Mr Tom Foreman as a director on 3 February 2023 (2 pages)
7 January 2023Accounts for a small company made up to 31 March 2022 (20 pages)
12 October 2022Termination of appointment of Daniel David Engler as a director on 23 September 2022 (1 page)
13 July 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
22 February 2022Change of details for Enable Investment Holdings Limited as a person with significant control on 25 July 2020 (2 pages)
11 January 2022Appointment of Danielle Verge as a director on 15 December 2021 (2 pages)
6 January 2022Full accounts made up to 31 March 2021 (29 pages)
27 September 2021Director's details changed for Mr Shane Joseph O'halloran on 15 November 2020 (2 pages)
14 July 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-12
(3 pages)
14 July 2021Confirmation statement made on 30 June 2021 with updates (4 pages)
31 July 2020Full accounts made up to 30 April 2020 (24 pages)
30 July 2020Registration of charge 102413620002, created on 25 July 2020 (51 pages)
29 July 2020Registration of charge 102413620001, created on 25 July 2020 (62 pages)
27 July 2020Appointment of Mr Daniel James Wiscombe as a director on 25 July 2020 (2 pages)
27 July 2020Cessation of Shane Joseph O'halloran as a person with significant control on 25 July 2020 (1 page)
27 July 2020Notification of Enable Investment Holdings Limited as a person with significant control on 25 July 2020 (2 pages)
27 July 2020Termination of appointment of Terence Patrick Sullivan as a secretary on 25 July 2020 (1 page)
27 July 2020Termination of appointment of Terence Patrick Sullivan as a director on 25 July 2020 (1 page)
27 July 2020Appointment of Mr Daniel David Engler as a director on 25 July 2020 (2 pages)
27 July 2020Cessation of Hubert William Mcgarry as a person with significant control on 25 July 2020 (1 page)
27 July 2020Cessation of Terence Patrick Sullivan as a person with significant control on 25 July 2020 (1 page)
17 July 2020Current accounting period shortened from 30 April 2021 to 31 March 2021 (1 page)
2 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
10 January 2020Accounts for a small company made up to 30 April 2019 (13 pages)
2 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
7 August 2018Accounts for a small company made up to 30 April 2018 (15 pages)
13 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
26 February 2018Registered office address changed from 6 Blenheim Centre Locks Lane Mitcham CR4 2JX United Kingdom to Devonshire House 164 Westminster Bridge Road London SE1 7RW on 26 February 2018 (1 page)
3 August 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
3 August 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
17 July 2017Accounts for a small company made up to 30 April 2017 (15 pages)
17 July 2017Accounts for a small company made up to 30 April 2017 (15 pages)
11 July 2016Confirmation statement made on 11 July 2016 with updates (8 pages)
11 July 2016Confirmation statement made on 11 July 2016 with updates (8 pages)
7 July 2016Statement of capital following an allotment of shares on 20 June 2016
  • GBP 120
(3 pages)
7 July 2016Statement of capital following an allotment of shares on 20 June 2016
  • GBP 120
(3 pages)
28 June 2016Appointment of Mr Terence Patrick Sullivan as a secretary on 22 June 2016 (2 pages)
28 June 2016Appointment of Mr. Stuart Jackson as a director on 22 June 2016 (2 pages)
28 June 2016Current accounting period shortened from 30 June 2017 to 30 April 2017 (1 page)
28 June 2016Appointment of Mr. Stuart Jackson as a director on 22 June 2016 (2 pages)
28 June 2016Appointment of Mr. Shane Joseph O'halloran as a director on 22 June 2016 (2 pages)
28 June 2016Appointment of Mr. Terence Patrick Sullivan as a director on 22 June 2016 (2 pages)
28 June 2016Appointment of Mr. Terence Patrick Sullivan as a director on 22 June 2016 (2 pages)
28 June 2016Appointment of Mr. Shane Joseph O'halloran as a director on 22 June 2016 (2 pages)
28 June 2016Current accounting period shortened from 30 June 2017 to 30 April 2017 (1 page)
28 June 2016Appointment of Mr Terence Patrick Sullivan as a secretary on 22 June 2016 (2 pages)
20 June 2016Incorporation
Statement of capital on 2016-06-20
  • GBP 1
(20 pages)
20 June 2016Termination of appointment of Peter Valaitis as a director on 20 June 2016 (1 page)
20 June 2016Incorporation
Statement of capital on 2016-06-20
  • GBP 1
(20 pages)
20 June 2016Termination of appointment of Peter Valaitis as a director on 20 June 2016 (1 page)