ANGLIAN VEHICLE HIRE LIMITED

Register to unlock more data on OkredoRegister

ANGLIAN VEHICLE HIRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04299052

Incorporation date

04/10/2001

Size

Micro Entity

Contacts

Registered address

Registered address

57a Broadway, Leigh-On-Sea SS9 1PECopy
copy info iconCopy
See on map
Latest events (Record since 04/10/2001)
dot icon26/11/2024
Final Gazette dissolved via voluntary strike-off
dot icon10/09/2024
First Gazette notice for voluntary strike-off
dot icon02/09/2024
Application to strike the company off the register
dot icon13/05/2024
Confirmation statement made on 2024-05-11 with no updates
dot icon21/03/2024
Micro company accounts made up to 2023-08-31
dot icon15/05/2023
Confirmation statement made on 2023-05-11 with no updates
dot icon25/11/2022
Micro company accounts made up to 2022-08-31
dot icon11/05/2022
Confirmation statement made on 2022-05-11 with no updates
dot icon15/11/2021
Micro company accounts made up to 2021-08-31
dot icon11/05/2021
Confirmation statement made on 2021-05-11 with no updates
dot icon10/05/2021
Director's details changed for Mr Jonathan David Neal on 2021-05-10
dot icon05/11/2020
Micro company accounts made up to 2020-08-31
dot icon02/06/2020
Confirmation statement made on 2020-05-30 with no updates
dot icon09/03/2020
Total exemption full accounts made up to 2019-08-31
dot icon20/02/2020
Termination of appointment of Michael Anthony Neal as a director on 2020-02-20
dot icon30/05/2019
Director's details changed for Mr Jonathan David Neal on 2019-05-30
dot icon30/05/2019
Confirmation statement made on 2019-05-30 with updates
dot icon20/02/2019
Confirmation statement made on 2019-02-16 with no updates
dot icon22/11/2018
Micro company accounts made up to 2018-08-31
dot icon28/02/2018
Confirmation statement made on 2018-02-16 with no updates
dot icon14/11/2017
Total exemption full accounts made up to 2017-08-31
dot icon23/02/2017
Confirmation statement made on 2017-02-16 with updates
dot icon09/11/2016
Total exemption small company accounts made up to 2016-08-31
dot icon07/11/2016
Registered office address changed from 324 Benfleet Road Benfleet Essex SS7 1PW to 57a Broadway Leigh-on-Sea SS9 1PE on 2016-11-07
dot icon03/11/2016
Confirmation statement made on 2016-10-04 with updates
dot icon26/11/2015
Annual return made up to 2015-10-04 with full list of shareholders
dot icon11/11/2015
Total exemption small company accounts made up to 2015-08-31
dot icon14/11/2014
Total exemption small company accounts made up to 2014-08-31
dot icon14/10/2014
Annual return made up to 2014-10-04 with full list of shareholders
dot icon27/11/2013
Total exemption full accounts made up to 2013-08-31
dot icon08/11/2013
Annual return made up to 2013-10-04 with full list of shareholders
dot icon18/10/2012
Total exemption full accounts made up to 2012-08-31
dot icon08/10/2012
Annual return made up to 2012-10-04 with full list of shareholders
dot icon16/11/2011
Total exemption full accounts made up to 2011-08-31
dot icon11/10/2011
Annual return made up to 2011-10-04 with full list of shareholders
dot icon26/05/2011
Termination of appointment of Michael Neal as a secretary
dot icon12/10/2010
Total exemption full accounts made up to 2010-08-31
dot icon12/10/2010
Annual return made up to 2010-10-04 with full list of shareholders
dot icon13/10/2009
Annual return made up to 2009-10-04 with full list of shareholders
dot icon13/10/2009
Director's details changed for Michael Anthony Neal on 2009-10-04
dot icon13/10/2009
Director's details changed for Jonathan Neal on 2009-10-04
dot icon01/10/2009
Total exemption full accounts made up to 2009-08-31
dot icon13/10/2008
Return made up to 04/10/08; full list of members
dot icon03/10/2008
Total exemption full accounts made up to 2008-08-31
dot icon14/12/2007
Total exemption full accounts made up to 2007-08-31
dot icon22/11/2007
Return made up to 04/10/07; full list of members
dot icon22/11/2007
New secretary appointed
dot icon01/12/2006
Secretary resigned
dot icon01/12/2006
Secretary resigned
dot icon01/12/2006
New secretary appointed
dot icon25/10/2006
Certificate of change of name
dot icon23/10/2006
Return made up to 04/10/06; full list of members
dot icon20/10/2006
Total exemption full accounts made up to 2006-08-31
dot icon09/10/2006
Accounting reference date extended from 31/07/06 to 31/08/06
dot icon19/12/2005
Registered office changed on 19/12/05 from: avalon 2 river house cottages the green elstead godalming surrey GU8 6DA
dot icon18/11/2005
Registered office changed on 18/11/05 from: 324 benfleet road benfleet essex SS7 1PW
dot icon26/10/2005
Return made up to 04/10/05; full list of members
dot icon26/10/2005
New secretary appointed
dot icon12/10/2005
Total exemption full accounts made up to 2005-07-31
dot icon20/09/2005
New secretary appointed
dot icon15/09/2005
Secretary resigned
dot icon05/08/2005
Registered office changed on 05/08/05 from: 5 elm house shackleford road elstead surrey GU8 6LB
dot icon02/08/2005
Total exemption full accounts made up to 2004-07-31
dot icon08/11/2004
New director appointed
dot icon12/10/2004
Return made up to 04/10/04; full list of members
dot icon07/06/2004
Total exemption full accounts made up to 2003-07-31
dot icon08/04/2004
Resolutions
dot icon27/01/2004
Return made up to 04/10/03; full list of members
dot icon26/08/2003
Total exemption full accounts made up to 2002-07-31
dot icon20/05/2003
Registered office changed on 20/05/03 from: cobwebs west hill, elstead godalming surrey GU8 6DQ
dot icon09/04/2003
New secretary appointed
dot icon09/04/2003
New director appointed
dot icon11/03/2003
Secretary resigned
dot icon25/02/2003
Secretary resigned
dot icon31/01/2003
Certificate of change of name
dot icon31/10/2002
New director appointed
dot icon26/10/2002
Return made up to 04/10/02; full list of members
dot icon19/08/2002
Accounting reference date shortened from 31/10/02 to 31/07/02
dot icon28/11/2001
New secretary appointed
dot icon21/11/2001
Registered office changed on 21/11/01 from: 324 benfleet road benfleet essex SS7 1PW
dot icon07/11/2001
New secretary appointed;new director appointed
dot icon07/11/2001
New secretary appointed
dot icon07/11/2001
Registered office changed on 07/11/01 from: 16 saint john street london EC1M 4NT
dot icon07/11/2001
Director resigned
dot icon07/11/2001
Secretary resigned
dot icon01/11/2001
Ad 04/10/01--------- £ si 99@1=99 £ ic 1/100
dot icon04/10/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2023
dot iconNext confirmation date
11/05/2025
dot iconLast change occurred
31/08/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2023
dot iconNext account date
31/08/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
3.23K
-
0.00
-
-
2022
1
3.54K
-
0.00
-
-
2023
1
2.80K
-
0.00
-
-
2023
1
2.80K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

2.80K £Descended-20.79 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ANGLIAN VEHICLE HIRE LIMITED

ANGLIAN VEHICLE HIRE LIMITED is an(a) Dissolved company incorporated on 04/10/2001 with the registered office located at 57a Broadway, Leigh-On-Sea SS9 1PE. There is currently no active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ANGLIAN VEHICLE HIRE LIMITED?

toggle

ANGLIAN VEHICLE HIRE LIMITED is currently Dissolved. It was registered on 04/10/2001 and dissolved on 26/11/2024.

Where is ANGLIAN VEHICLE HIRE LIMITED located?

toggle

ANGLIAN VEHICLE HIRE LIMITED is registered at 57a Broadway, Leigh-On-Sea SS9 1PE.

What does ANGLIAN VEHICLE HIRE LIMITED do?

toggle

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

How many employees does ANGLIAN VEHICLE HIRE LIMITED have?

toggle

ANGLIAN VEHICLE HIRE LIMITED had 1 employees in 2023.

What is the latest filing for ANGLIAN VEHICLE HIRE LIMITED?

toggle

The latest filing was on 26/11/2024: Final Gazette dissolved via voluntary strike-off.