BIRKENHEAD CAR AND VAN HIRE LIMITED

Register to unlock more data on OkredoRegister

BIRKENHEAD CAR AND VAN HIRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02860552

Incorporation date

08/10/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

Hind Street, Birkenhead, Wirral, Merseyside CH41 5DACopy
copy info iconCopy
See on map
Latest events (Record since 08/10/1993)
dot icon02/12/2025
Registration of charge 028605520013, created on 2025-11-19
dot icon03/11/2025
Registration of charge 028605520012, created on 2025-10-23
dot icon22/10/2025
Confirmation statement made on 2025-10-08 with updates
dot icon21/10/2025
Memorandum and Articles of Association
dot icon21/10/2025
Sub-division of shares on 2025-04-10
dot icon17/10/2025
Registration of charge 028605520011, created on 2025-10-02
dot icon07/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon17/09/2025
Registration of charge 028605520010, created on 2025-09-03
dot icon15/07/2025
Registration of charge 028605520009, created on 2025-07-04
dot icon06/06/2025
Registration of charge 028605520008, created on 2025-06-05
dot icon22/04/2025
Satisfaction of charge 2 in full
dot icon22/04/2025
Satisfaction of charge 028605520005 in full
dot icon17/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon08/10/2024
Confirmation statement made on 2024-10-08 with updates
dot icon27/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon19/10/2023
Confirmation statement made on 2023-10-08 with updates
dot icon19/10/2022
Confirmation statement made on 2022-10-08 with updates
dot icon18/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon08/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon12/10/2021
Confirmation statement made on 2021-10-08 with updates
dot icon15/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon08/10/2020
Confirmation statement made on 2020-10-08 with updates
dot icon11/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon09/10/2019
Director's details changed for Richard Michael Houghton on 2019-10-01
dot icon09/10/2019
Secretary's details changed for Richard Michael Houghton on 2019-10-01
dot icon09/10/2019
Director's details changed for Richard Joseph Houghton on 2019-10-01
dot icon09/10/2019
Change of details for Mr Richard Michael Houghton as a person with significant control on 2019-10-01
dot icon09/10/2019
Change of details for Mr Richard Joseph Houghton as a person with significant control on 2019-10-01
dot icon08/10/2019
Confirmation statement made on 2019-10-08 with updates
dot icon22/08/2019
Registration of charge 028605520007, created on 2019-08-20
dot icon22/10/2018
Confirmation statement made on 2018-10-08 with updates
dot icon04/10/2018
Registered office address changed from 238-240 Conway Street Birkenhead Merseyside CH41 4AQ to Hind Street Birkenhead Wirral Merseyside CH41 5DA on 2018-10-04
dot icon25/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon23/10/2017
Confirmation statement made on 2017-10-08 with updates
dot icon19/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon03/02/2017
Registration of charge 028605520006, created on 2017-01-26
dot icon31/10/2016
Confirmation statement made on 2016-10-08 with updates
dot icon27/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/02/2016
Registration of charge 028605520005, created on 2016-01-27
dot icon29/10/2015
Annual return made up to 2015-10-08 with full list of shareholders
dot icon28/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/08/2015
Registration of charge 028605520004, created on 2015-08-12
dot icon11/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon22/10/2014
Annual return made up to 2014-10-08 with full list of shareholders
dot icon05/11/2013
Annual return made up to 2013-10-08 with full list of shareholders
dot icon04/11/2013
Director's details changed for Richard Joseph Houghton on 2013-10-01
dot icon12/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/12/2012
Accounts for a small company made up to 2012-03-31
dot icon11/10/2012
Annual return made up to 2012-10-08 with full list of shareholders
dot icon11/10/2012
Director's details changed for Richard Michael Houghton on 2012-10-01
dot icon11/10/2012
Secretary's details changed for Richard Michael Houghton on 2012-10-01
dot icon26/07/2012
Duplicate mortgage certificatecharge no:3
dot icon06/07/2012
Particulars of a mortgage or charge / charge no: 3
dot icon02/01/2012
Accounts for a small company made up to 2011-03-31
dot icon24/10/2011
Annual return made up to 2011-10-08 with full list of shareholders
dot icon11/03/2011
Particulars of a mortgage or charge / charge no: 2
dot icon12/01/2011
Particulars of a mortgage or charge / charge no: 1
dot icon25/10/2010
Annual return made up to 2010-10-08 with full list of shareholders
dot icon25/09/2010
Accounts for a dormant company made up to 2010-03-31
dot icon10/09/2010
Previous accounting period extended from 2010-01-31 to 2010-03-31
dot icon09/07/2010
Registered office address changed from 234-236 Conway Street Birkenhead Merseyside CH41 4AQ on 2010-07-09
dot icon12/05/2010
Statement of capital following an allotment of shares on 2010-04-01
dot icon16/10/2009
Annual return made up to 2009-10-08 with full list of shareholders
dot icon04/06/2009
Total exemption small company accounts made up to 2009-01-31
dot icon17/10/2008
Return made up to 08/10/08; full list of members
dot icon14/08/2008
Accounts for a dormant company made up to 2008-01-31
dot icon14/08/2008
Accounting reference date shortened from 31/10/2008 to 31/01/2008
dot icon14/08/2008
Accounts for a dormant company made up to 2007-10-31
dot icon12/11/2007
Return made up to 08/10/07; no change of members
dot icon07/09/2007
Accounts for a dormant company made up to 2006-10-31
dot icon21/11/2006
Return made up to 08/10/06; full list of members
dot icon24/10/2006
Accounts for a dormant company made up to 2005-10-31
dot icon14/10/2005
Return made up to 08/10/05; full list of members
dot icon06/09/2005
Accounts for a dormant company made up to 2004-10-31
dot icon08/11/2004
Return made up to 08/10/04; full list of members
dot icon02/07/2004
Total exemption full accounts made up to 2003-10-31
dot icon07/01/2004
New secretary appointed
dot icon07/01/2004
Secretary resigned;director resigned
dot icon24/10/2003
Return made up to 08/10/03; full list of members
dot icon04/06/2003
Total exemption full accounts made up to 2002-10-31
dot icon11/10/2002
Return made up to 08/10/02; full list of members
dot icon29/04/2002
Total exemption full accounts made up to 2001-10-31
dot icon25/10/2001
Return made up to 08/10/01; full list of members
dot icon21/03/2001
Full accounts made up to 2000-10-31
dot icon18/10/2000
Return made up to 08/10/00; full list of members
dot icon13/03/2000
Full accounts made up to 1999-10-31
dot icon08/10/1999
Return made up to 08/10/99; full list of members
dot icon07/10/1999
Director's particulars changed
dot icon26/07/1999
Full accounts made up to 1998-10-31
dot icon12/11/1998
Return made up to 08/10/98; no change of members
dot icon17/09/1998
Accounts for a dormant company made up to 1997-10-31
dot icon30/10/1997
Return made up to 08/10/97; full list of members
dot icon19/08/1997
Full accounts made up to 1996-10-31
dot icon13/10/1996
Return made up to 08/10/96; no change of members
dot icon15/08/1996
Full accounts made up to 1995-10-31
dot icon10/11/1995
Return made up to 08/10/95; no change of members
dot icon11/08/1995
Accounts for a small company made up to 1994-10-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/12/1994
Return made up to 08/10/94; full list of members
dot icon06/12/1994
Ad 31/10/94--------- £ si 1@1=1 £ ic 2/3
dot icon02/03/1994
Director resigned;new director appointed
dot icon02/03/1994
Director resigned;new director appointed
dot icon02/03/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/03/1994
Registered office changed on 02/03/94 from: 33 crwys road cardiff CF2 4YF
dot icon08/10/1993
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

22
2023
change arrow icon+125.98 % *

* during past year

Cash in Bank

£472,026.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
23
2.27M
-
0.00
321.28K
-
2022
21
3.29M
-
0.00
208.88K
-
2023
22
2.77M
-
0.00
472.03K
-
2023
22
2.77M
-
0.00
472.03K
-

Employees

2023

Employees

22 Ascended5 % *

Net Assets(GBP)

2.77M £Descended-15.93 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

472.03K £Ascended125.98 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Combined Nominees Limited
Nominee Director
07/10/1993 - 07/10/1993
7286
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
07/10/1993 - 07/10/1993
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
07/10/1993 - 07/10/1993
16826
Houghton, Richard Joseph
Director
08/10/1993 - Present
6
Houghton, Richard Michael
Secretary
22/12/2003 - Present
1

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About BIRKENHEAD CAR AND VAN HIRE LIMITED

BIRKENHEAD CAR AND VAN HIRE LIMITED is an(a) Active company incorporated on 08/10/1993 with the registered office located at Hind Street, Birkenhead, Wirral, Merseyside CH41 5DA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 22 according to last financial statements.

Frequently Asked Questions

What is the current status of BIRKENHEAD CAR AND VAN HIRE LIMITED?

toggle

BIRKENHEAD CAR AND VAN HIRE LIMITED is currently Active. It was registered on 08/10/1993 .

Where is BIRKENHEAD CAR AND VAN HIRE LIMITED located?

toggle

BIRKENHEAD CAR AND VAN HIRE LIMITED is registered at Hind Street, Birkenhead, Wirral, Merseyside CH41 5DA.

What does BIRKENHEAD CAR AND VAN HIRE LIMITED do?

toggle

BIRKENHEAD CAR AND VAN HIRE LIMITED operates in the Renting and leasing of cars and light motor vehicles (77.11 - SIC 2007) sector.

How many employees does BIRKENHEAD CAR AND VAN HIRE LIMITED have?

toggle

BIRKENHEAD CAR AND VAN HIRE LIMITED had 22 employees in 2023.

What is the latest filing for BIRKENHEAD CAR AND VAN HIRE LIMITED?

toggle

The latest filing was on 02/12/2025: Registration of charge 028605520013, created on 2025-11-19.