1ST CITY VAN HIRE LIMITED

Register to unlock more data on OkredoRegister

1ST CITY VAN HIRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07472518

Incorporation date

17/12/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lynton House, 7-12 Tavistock Square, London WC1H 9BQCopy
copy info iconCopy
See on map
Latest events (Record since 17/12/2010)
dot icon25/02/2026
Total exemption full accounts made up to 2025-06-30
dot icon20/01/2026
Confirmation statement made on 2026-01-17 with updates
dot icon09/01/2026
Termination of appointment of Derek Mccullough as a director on 2025-11-24
dot icon27/01/2025
Confirmation statement made on 2025-01-17 with updates
dot icon20/01/2025
Director's details changed for Mr Connor Ronald Mccullough on 2025-01-17
dot icon17/01/2025
Director's details changed for Mr Aaron Philip Mccullough on 2025-01-17
dot icon31/05/2024
Director's details changed for Miss Susan Rose Clarke on 2024-05-31
dot icon21/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon12/02/2024
Confirmation statement made on 2024-01-17 with no updates
dot icon15/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon17/01/2023
Confirmation statement made on 2023-01-17 with no updates
dot icon19/01/2022
Confirmation statement made on 2022-01-17 with no updates
dot icon06/12/2021
Total exemption full accounts made up to 2021-06-30
dot icon16/03/2021
Director's details changed for Ms Susan Rose Clarke on 2021-03-16
dot icon16/03/2021
Confirmation statement made on 2021-01-17 with no updates
dot icon16/03/2021
Director's details changed for Mr Derek Mccullough on 2021-03-16
dot icon10/03/2021
Micro company accounts made up to 2020-06-30
dot icon10/02/2020
Confirmation statement made on 2020-01-17 with no updates
dot icon04/02/2020
Total exemption full accounts made up to 2019-06-30
dot icon05/02/2019
Total exemption full accounts made up to 2018-06-30
dot icon29/01/2019
Confirmation statement made on 2019-01-17 with no updates
dot icon19/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon19/02/2018
Confirmation statement made on 2018-01-17 with no updates
dot icon15/02/2018
Registered office address changed from 120a Chigwell Road London E18 1NN to Lynton House 7-12 Tavistock Square London WC1H 9BQ on 2018-02-15
dot icon10/04/2017
Total exemption small company accounts made up to 2016-06-30
dot icon24/02/2017
Confirmation statement made on 2017-01-17 with updates
dot icon29/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon19/01/2016
Annual return made up to 2016-01-17 with full list of shareholders
dot icon12/05/2015
Appointment of Mr Declan Bartholomew Mccullough as a director on 2015-04-20
dot icon02/02/2015
Annual return made up to 2015-01-17 with full list of shareholders
dot icon08/10/2014
Certificate of change of name
dot icon08/10/2014
Change of name notice
dot icon24/09/2014
Total exemption small company accounts made up to 2014-06-30
dot icon14/02/2014
Annual return made up to 2014-01-17 with full list of shareholders
dot icon14/02/2014
Director's details changed for Ms Susan Rose Clarke on 2014-01-16
dot icon14/02/2014
Director's details changed for Mr Derek Mccullough on 2014-01-16
dot icon14/02/2014
Director's details changed for Mr Connor Ronald Mccullough on 2014-01-16
dot icon14/02/2014
Director's details changed for Mr Aaron Philip Mccullough on 2014-01-16
dot icon02/12/2013
Total exemption small company accounts made up to 2013-06-30
dot icon27/09/2013
Registered office address changed from 44 Squires Lane London N3 2AT United Kingdom on 2013-09-27
dot icon03/04/2013
Accounts for a dormant company made up to 2012-06-30
dot icon17/01/2013
Annual return made up to 2013-01-17 with full list of shareholders
dot icon17/01/2013
Annual return made up to 2012-12-17 with full list of shareholders
dot icon18/12/2012
Accounts for a dormant company made up to 2011-06-30
dot icon14/09/2012
Current accounting period shortened from 2011-12-31 to 2011-06-30
dot icon01/02/2012
Annual return made up to 2011-12-17 with full list of shareholders
dot icon02/08/2011
Particulars of a mortgage or charge / charge no: 1
dot icon17/12/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

10
2023
change arrow icon-27.43 % *

* during past year

Cash in Bank

£127,540.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
17/01/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
56.83K
-
0.00
214.37K
-
2022
9
190.90K
-
0.00
175.75K
-
2023
10
179.79K
-
0.00
127.54K
-
2023
10
179.79K
-
0.00
127.54K
-

Employees

2023

Employees

10 Ascended11 % *

Net Assets(GBP)

179.79K £Descended-5.82 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

127.54K £Descended-27.43 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mccullough, Derek
Director
17/12/2010 - 24/11/2025
11
Mccullough, Declan Bartholomew
Director
20/04/2015 - Present
6
Mccullough, Aaron Philip
Director
17/12/2010 - Present
4
Mccullough, Connor Ronald
Director
17/12/2010 - Present
9
Mccullough, Susan Rose
Director
17/12/2010 - Present
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 1ST CITY VAN HIRE LIMITED

1ST CITY VAN HIRE LIMITED is an(a) Active company incorporated on 17/12/2010 with the registered office located at Lynton House, 7-12 Tavistock Square, London WC1H 9BQ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of 1ST CITY VAN HIRE LIMITED?

toggle

1ST CITY VAN HIRE LIMITED is currently Active. It was registered on 17/12/2010 .

Where is 1ST CITY VAN HIRE LIMITED located?

toggle

1ST CITY VAN HIRE LIMITED is registered at Lynton House, 7-12 Tavistock Square, London WC1H 9BQ.

What does 1ST CITY VAN HIRE LIMITED do?

toggle

1ST CITY VAN HIRE LIMITED operates in the Renting and leasing of cars and light motor vehicles (77.11 - SIC 2007) sector.

How many employees does 1ST CITY VAN HIRE LIMITED have?

toggle

1ST CITY VAN HIRE LIMITED had 10 employees in 2023.

What is the latest filing for 1ST CITY VAN HIRE LIMITED?

toggle

The latest filing was on 25/02/2026: Total exemption full accounts made up to 2025-06-30.