ADAPTED VEHICLE HIRE LIMITED

Register to unlock more data on OkredoRegister

ADAPTED VEHICLE HIRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05363103

Incorporation date

14/02/2005

Size

Small

Contacts

Registered address

Registered address

Weirside Burghfield Bridge, Burghfield, Reading RG30 3XNCopy
copy info iconCopy
See on map
Latest events (Record since 14/02/2005)
dot icon11/02/2026
Confirmation statement made on 2026-01-31 with no updates
dot icon06/02/2026
Appointment of Mr Laurence Roger Drake as a director on 2026-01-26
dot icon15/01/2026
Termination of appointment of Nigel Antony Brice as a director on 2025-12-31
dot icon12/06/2025
Accounts for a small company made up to 2024-09-30
dot icon07/02/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon12/11/2024
Registration of charge 053631030007, created on 2024-11-11
dot icon09/02/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon30/01/2024
Accounts for a small company made up to 2023-09-30
dot icon02/06/2023
Registered office address changed from Fernside Place 179 Queens Road Weybridge KT13 0AH England to Weirside Burghfield Bridge Burghfield Reading RG30 3XN on 2023-06-02
dot icon02/05/2023
Accounts for a small company made up to 2022-09-30
dot icon31/01/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon15/06/2022
Memorandum and Articles of Association
dot icon15/06/2022
Resolutions
dot icon31/01/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon21/12/2021
Accounts for a small company made up to 2021-09-30
dot icon18/10/2021
Resolutions
dot icon18/10/2021
Memorandum and Articles of Association
dot icon18/10/2021
Memorandum and Articles of Association
dot icon15/03/2021
Accounts for a small company made up to 2020-09-30
dot icon01/02/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon06/02/2020
Register inspection address has been changed from One St Peter's Square Manchester M2 3DE United Kingdom to Fernside Place 179 Queens Road Weybridge KT13 0AH
dot icon05/02/2020
Confirmation statement made on 2020-01-31 with updates
dot icon17/01/2020
Accounts for a small company made up to 2019-09-30
dot icon23/10/2019
Second filing for the appointment of Richard Newman as a director
dot icon16/09/2019
Director's details changed for Mr John Christian Ellis on 2018-10-01
dot icon29/08/2019
Appointment of Andrew Harrison as a secretary on 2019-08-22
dot icon28/08/2019
Cessation of Nexus Vehicle Holdings Limited as a person with significant control on 2019-08-22
dot icon28/08/2019
Registered office address changed from C/O the Company Secretary Nexus House, 2 Owlcotes Court 141 Richardshaw Lane Stanningley Pudsey West Yorkshire LS28 6AA to Fernside Place 179 Queens Road Weybridge KT13 0AH on 2019-08-28
dot icon28/08/2019
Termination of appointment of John Christian Ellis as a director on 2019-08-22
dot icon28/08/2019
Termination of appointment of Ian Cherry as a director on 2019-08-22
dot icon28/08/2019
Termination of appointment of David Martin Brennan as a director on 2019-08-22
dot icon28/08/2019
Termination of appointment of Ian Cherry as a secretary on 2019-08-22
dot icon28/08/2019
Appointment of Mr Nigel Antony Brice as a director on 2019-08-22
dot icon28/08/2019
Appointment of Mr David Anthony Thornton as a director on 2019-08-22
dot icon28/08/2019
Appointment of Richard Newman as a director on 2019-08-22
dot icon28/08/2019
Notification of Newship Products Limited as a person with significant control on 2019-08-22
dot icon23/08/2019
Satisfaction of charge 053631030006 in full
dot icon15/08/2019
Satisfaction of charge 053631030005 in full
dot icon27/06/2019
Accounts for a small company made up to 2018-09-30
dot icon22/02/2019
Confirmation statement made on 2019-02-14 with no updates
dot icon23/08/2018
Registration of charge 053631030006, created on 2018-08-16
dot icon03/07/2018
Full accounts made up to 2017-09-30
dot icon18/06/2018
Register inspection address has been changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to One St Peter's Square Manchester M2 3DE
dot icon19/02/2018
Confirmation statement made on 2018-02-14 with updates
dot icon09/01/2018
Satisfaction of charge 3 in full
dot icon15/06/2017
Full accounts made up to 2016-09-30
dot icon15/02/2017
Confirmation statement made on 2017-02-14 with updates
dot icon10/06/2016
Full accounts made up to 2015-09-30
dot icon11/03/2016
Register(s) moved to registered inspection location 100 Barbirolli Square Manchester M2 3AB
dot icon10/03/2016
Register inspection address has been changed to 100 Barbirolli Square Manchester M2 3AB
dot icon17/02/2016
Annual return made up to 2016-02-14 with full list of shareholders
dot icon22/12/2015
Registration of charge 053631030005, created on 2015-12-16
dot icon07/12/2015
Satisfaction of charge 4 in full
dot icon26/06/2015
Full accounts made up to 2014-09-30
dot icon27/02/2015
Annual return made up to 2015-02-14 with full list of shareholders
dot icon24/11/2014
Termination of appointment of Lorraine Farnon as a director on 2014-09-30
dot icon26/06/2014
Full accounts made up to 2013-09-30
dot icon09/05/2014
Appointment of Mr David Martin Brennan as a director
dot icon07/03/2014
Termination of appointment of Edward Mccrossan as a director
dot icon14/02/2014
Annual return made up to 2014-02-14 with full list of shareholders
dot icon03/07/2013
Appointment of Mr Ian Cherry as a secretary
dot icon03/07/2013
Appointment of Mr Ian Cherry as a director
dot icon18/06/2013
Full accounts made up to 2012-09-30
dot icon19/04/2013
Termination of appointment of Chris Yates as a director
dot icon02/04/2013
Annual return made up to 2013-02-14 with full list of shareholders
dot icon14/02/2012
Annual return made up to 2012-02-14 with full list of shareholders
dot icon12/12/2011
Full accounts made up to 2011-09-30
dot icon21/03/2011
Full accounts made up to 2010-09-30
dot icon24/02/2011
Annual return made up to 2011-02-14 with full list of shareholders
dot icon26/10/2010
Appointment of Mrs Lorraine Farnon as a director
dot icon21/09/2010
Miscellaneous
dot icon17/06/2010
Current accounting period extended from 2010-03-31 to 2010-09-30
dot icon17/06/2010
Registered office address changed from Poplar House Cowley Business Park Uxbridge Middx UB8 2AD on 2010-06-17
dot icon17/06/2010
Appointment of Mr Chris Yates as a director
dot icon17/06/2010
Termination of appointment of Kristian Pass as a secretary
dot icon17/06/2010
Termination of appointment of Kristian Pass as a director
dot icon17/06/2010
Termination of appointment of Martin Boyce as a director
dot icon17/06/2010
Termination of appointment of Jonathan Reynolds as a director
dot icon17/06/2010
Appointment of Mr John Ellis as a director
dot icon17/06/2010
Appointment of Mr Edward Neil Mccrossan as a director
dot icon14/06/2010
Resolutions
dot icon14/06/2010
Statement of company's objects
dot icon11/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon03/06/2010
Particulars of a mortgage or charge / charge no: 3
dot icon03/06/2010
Particulars of a mortgage or charge / charge no: 4
dot icon09/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon16/03/2010
Annual return made up to 2010-02-14 with full list of shareholders
dot icon16/03/2010
Secretary's details changed for Kristian Pass on 2010-02-14
dot icon16/03/2010
Director's details changed for Jonathan Paul Reynolds on 2010-02-14
dot icon16/03/2010
Director's details changed for Kristian Pass on 2010-02-14
dot icon16/03/2010
Director's details changed for Martin Alonza Boyce on 2010-02-14
dot icon10/02/2010
Particulars of a mortgage or charge / charge no: 2
dot icon03/02/2010
Accounts for a small company made up to 2009-03-31
dot icon02/04/2009
Registered office changed on 02/04/2009 from 16 elton avenue greenford middx UB6 0PW
dot icon09/03/2009
Return made up to 14/02/09; full list of members
dot icon02/09/2008
Accounts for a small company made up to 2008-03-31
dot icon01/04/2008
Return made up to 14/02/08; full list of members
dot icon31/03/2008
Director's change of particulars / martin boyce / 01/01/2008
dot icon24/01/2008
Accounts for a small company made up to 2007-03-31
dot icon21/01/2008
Director resigned
dot icon21/01/2008
Registered office changed on 21/01/08 from: stanford house station approach oldfield lane north greenford middlesex UB6 0AL
dot icon17/05/2007
Return made up to 14/02/07; full list of members
dot icon17/05/2007
Director's particulars changed
dot icon15/04/2007
Registered office changed on 15/04/07 from: 43-49 gunnersbury lane acton london W3 8ED
dot icon08/02/2007
Ad 31/03/06--------- £ si 44400@1=44400 £ ic 30600/75000
dot icon08/02/2007
Ad 31/03/06--------- £ si 29600@1=29600 £ ic 1000/30600
dot icon08/02/2007
Nc inc already adjusted 31/03/06
dot icon08/02/2007
Resolutions
dot icon27/01/2007
Resolutions
dot icon26/01/2007
Full accounts made up to 2006-03-31
dot icon07/06/2006
New director appointed
dot icon01/06/2006
Particulars of mortgage/charge
dot icon03/05/2006
Accounting reference date extended from 28/02/06 to 31/03/06
dot icon30/03/2006
Return made up to 14/02/06; full list of members
dot icon16/02/2006
Ad 17/01/06--------- £ si 997@1=997 £ ic 3/1000
dot icon22/08/2005
Ad 29/07/05--------- £ si 2@1=2 £ ic 1/3
dot icon22/08/2005
Secretary resigned
dot icon22/08/2005
New secretary appointed
dot icon22/08/2005
New director appointed
dot icon22/08/2005
New director appointed
dot icon03/03/2005
New director appointed
dot icon03/03/2005
Director resigned
dot icon03/03/2005
Secretary resigned
dot icon03/03/2005
New secretary appointed
dot icon14/02/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
31/01/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cherry, Ian
Director
29/04/2013 - 22/08/2019
17
Pass, Kristian
Director
29/07/2005 - 27/05/2010
7
SDG SECRETARIES LIMITED
Nominee Secretary
14/02/2005 - 14/02/2005
4073
SDG REGISTRARS LIMITED
Nominee Director
14/02/2005 - 14/02/2005
4035
KEELINGS LIMITED
Corporate Secretary
14/02/2005 - 02/08/2005
11

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

21
FORESTVIEW ORGANIC MUSHROOMS LTD9 Moy Demesne, Moy, Dungannon, Co Tyrone BT71 7FJ
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

NI669926

Reg. date:

02/06/2020

Turnover:

-

No. of employees:

37
TOFLY LIMITED16 Gatwick Metro Centre, Balcombe Road, Horley, Surrey RH6 9GA
Active

Category:

Manufacture of bread; manufacture of fresh pastry goods and cakes

Comp. code:

05954516

Reg. date:

03/10/2006

Turnover:

-

No. of employees:

38
STERLING RESTORATIONS LTDThe Klondike, Yard 9 Chichester Street, Rochdale OL16 2AU
Active

Category:

Other specialised construction activities n.e.c. motorcycles

Comp. code:

13172255

Reg. date:

02/02/2021

Turnover:

-

No. of employees:

30
ULTRACOMIDA LIMITED31 Pier Street, Aberystwyth, Ceredigion SY23 2LN
Active

Category:

Wholesale of other food including fish crustaceans and molluscs

Comp. code:

06582875

Reg. date:

02/05/2008

Turnover:

-

No. of employees:

32
EASYSHIP FS UK LIMITEDGround Floor, 123 Pall Mall, London SW1Y 5EA
Active

Category:

Licensed carriers

Comp. code:

11802594

Reg. date:

01/02/2019

Turnover:

-

No. of employees:

34

Description

copy info iconCopy

About ADAPTED VEHICLE HIRE LIMITED

ADAPTED VEHICLE HIRE LIMITED is an(a) Active company incorporated on 14/02/2005 with the registered office located at Weirside Burghfield Bridge, Burghfield, Reading RG30 3XN. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADAPTED VEHICLE HIRE LIMITED?

toggle

ADAPTED VEHICLE HIRE LIMITED is currently Active. It was registered on 14/02/2005 .

Where is ADAPTED VEHICLE HIRE LIMITED located?

toggle

ADAPTED VEHICLE HIRE LIMITED is registered at Weirside Burghfield Bridge, Burghfield, Reading RG30 3XN.

What does ADAPTED VEHICLE HIRE LIMITED do?

toggle

ADAPTED VEHICLE HIRE LIMITED operates in the Renting and leasing of cars and light motor vehicles (77.11 - SIC 2007) sector.

What is the latest filing for ADAPTED VEHICLE HIRE LIMITED?

toggle

The latest filing was on 11/02/2026: Confirmation statement made on 2026-01-31 with no updates.