Company NamePreference Hire Solutions Limited
DirectorsThomas Stephen Gleeson and Michelle Maria Gleeson
Company StatusActive
Company Number10809428
CategoryPrivate Limited Company
Incorporation Date8 June 2017(6 years, 9 months ago)
Previous NameGCR Plant Limited

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Thomas Stephen Gleeson
Date of BirthJuly 1968 (Born 55 years ago)
NationalityIrish
StatusCurrent
Appointed12 July 2018(1 year, 1 month after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Walkergate
Berwick-Upon-Tweed
TD15 1DJ
Scotland
Director NameMrs Michelle Maria Gleeson
Date of BirthNovember 1969 (Born 54 years ago)
NationalityIrish
StatusCurrent
Appointed19 January 2021(3 years, 7 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Walkergate
Berwick-Upon-Tweed
TD15 1DJ
Scotland
Director NameRory Michael Stuart Milne
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2017(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address17 Walkergate
Berwick-Upon-Tweed
TD15 1DJ
Scotland

Location

Registered Address17 Walkergate
Berwick-Upon-Tweed
TD15 1DJ
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return2 June 2023 (10 months ago)
Next Return Due16 June 2024 (2 months, 2 weeks from now)

Filing History

21 August 2023Total exemption full accounts made up to 30 June 2023 (5 pages)
2 June 2023Confirmation statement made on 2 June 2023 with no updates (3 pages)
15 March 2023Total exemption full accounts made up to 30 June 2022 (5 pages)
19 June 2022Confirmation statement made on 7 June 2022 with no updates (3 pages)
3 March 2022Total exemption full accounts made up to 30 June 2021 (6 pages)
1 March 2022Director's details changed for Mrs Michelle Maria Gleeson on 1 March 2022 (2 pages)
8 June 2021Confirmation statement made on 7 June 2021 with updates (4 pages)
11 March 2021Notification of Thomas Stephen Gleeson as a person with significant control on 17 December 2020 (2 pages)
1 March 2021Cessation of Rory Michael Stuart Milne as a person with significant control on 30 November 2020 (1 page)
1 March 2021Notification of Michelle Maria Gleeson as a person with significant control on 30 November 2020 (2 pages)
24 February 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
2 February 2021Cancellation of shares. Statement of capital on 17 December 2020
  • GBP 75
(4 pages)
19 January 2021Appointment of Mrs Michelle Maria Gleeson as a director on 19 January 2021 (2 pages)
18 January 2021Change of details for Mr Rory Michael Stuart Milne as a person with significant control on 18 January 2021 (2 pages)
18 January 2021Termination of appointment of Rory Michael Stuart Milne as a director on 17 December 2020 (1 page)
30 November 2020Total exemption full accounts made up to 30 June 2020 (6 pages)
17 July 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
11 October 2019Micro company accounts made up to 30 June 2019 (2 pages)
25 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
6 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
29 October 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-22
(3 pages)
13 August 2018Appointment of Mr Thomas Stephen Gleeson as a director on 12 July 2018 (2 pages)
8 August 2018Registered office address changed from 1 - 3 Sandgate Berwick-upon-Tweed TD15 1EW United Kingdom to 17 Walkergate Berwick-upon-Tweed TD15 1DJ on 8 August 2018 (1 page)
8 August 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
8 June 2017Incorporation
Statement of capital on 2017-06-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
8 June 2017Incorporation
Statement of capital on 2017-06-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)