BRISTOL CAR & VAN HIRE LIMITED

Register to unlock more data on OkredoRegister

BRISTOL CAR & VAN HIRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02918887

Incorporation date

13/04/1994

Size

Micro Entity

Contacts

Registered address

Registered address

17d Back Lane Wymondham, Norwich NR18 0QBCopy
copy info iconCopy
See on map
Latest events (Record since 13/04/1994)
dot icon10/04/2025
Compulsory strike-off action has been suspended
dot icon04/03/2025
First Gazette notice for compulsory strike-off
dot icon30/09/2024
Confirmation statement made on 2024-09-23 with updates
dot icon18/05/2024
Appointment of Mr Fidel Octavious Beauhill as a director on 2024-04-01
dot icon19/03/2024
Termination of appointment of Fidel Octavious Beauhill as a director on 2024-03-07
dot icon07/03/2024
Change of details for Bristol Car & Van Hire (Holdings) Limited as a person with significant control on 2024-03-06
dot icon07/03/2024
Registered office address changed from 6-8 Bath Street Bristol BS1 6HL England to 17D Back Lane Wymondham Norwich NR18 0QB on 2024-03-07
dot icon06/03/2024
Appointment of Mr Jonathan Dallas Newton as a director on 2024-03-06
dot icon06/03/2024
Appointment of Mr Fidel Octavious Beauhill as a director on 2024-03-06
dot icon06/03/2024
Termination of appointment of Donna Vivien Partlett as a secretary on 2024-03-06
dot icon06/03/2024
Termination of appointment of Philip Howard Partlett as a director on 2024-03-06
dot icon22/12/2023
Micro company accounts made up to 2023-03-31
dot icon09/10/2023
Confirmation statement made on 2023-09-23 with no updates
dot icon30/09/2022
Confirmation statement made on 2022-09-23 with no updates
dot icon22/06/2022
Micro company accounts made up to 2022-03-31
dot icon24/09/2021
Confirmation statement made on 2021-09-23 with no updates
dot icon02/07/2021
Micro company accounts made up to 2021-03-31
dot icon12/01/2021
Director's details changed for Philip Howard Partlett on 2021-01-12
dot icon12/01/2021
Secretary's details changed for Donna Vivien Partlett on 2021-01-12
dot icon12/01/2021
Director's details changed for Philip Howard Partlett on 2021-01-12
dot icon08/01/2021
Cessation of Philip Partlett as a person with significant control on 2021-01-06
dot icon08/01/2021
Change of details for Mr Philip Partlett as a person with significant control on 2021-01-06
dot icon08/01/2021
Change of details for Mr Phillip Parlett as a person with significant control on 2021-01-06
dot icon07/01/2021
Director's details changed for Philip Howard Partlett on 2021-01-06
dot icon07/01/2021
Notification of Bristol Car & Van Hire (Holdings) Limited as a person with significant control on 2021-01-06
dot icon25/09/2020
Confirmation statement made on 2020-09-23 with no updates
dot icon08/06/2020
Micro company accounts made up to 2020-03-31
dot icon25/09/2019
Confirmation statement made on 2019-09-23 with no updates
dot icon22/05/2019
Micro company accounts made up to 2019-03-31
dot icon25/09/2018
Confirmation statement made on 2018-09-23 with no updates
dot icon30/04/2018
Micro company accounts made up to 2018-03-31
dot icon25/09/2017
Confirmation statement made on 2017-09-23 with updates
dot icon09/05/2017
Micro company accounts made up to 2017-03-31
dot icon04/10/2016
Confirmation statement made on 2016-09-23 with updates
dot icon13/06/2016
Registered office address changed from C/O Haines Watts 21 High Street Clifton Bristol BS8 2YF to 6-8 Bath Street Bristol BS1 6HL on 2016-06-13
dot icon16/05/2016
Micro company accounts made up to 2016-03-31
dot icon09/11/2015
Annual return made up to 2015-09-23 with full list of shareholders
dot icon06/11/2015
Registered office address changed from Hartwell House 55-61 Victoria Street Bristol BS1 6AD to C/O Haines Watts 21 High Street Clifton Bristol BS8 2YF on 2015-11-06
dot icon22/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon21/10/2014
Annual return made up to 2014-09-23 with full list of shareholders
dot icon04/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/05/2014
Registered office address changed from Westpoint 78 Queens Road Clifton Bristol BS8 1QU on 2014-05-16
dot icon23/10/2013
Annual return made up to 2013-09-23 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon17/10/2012
Annual return made up to 2012-09-23 with full list of shareholders
dot icon21/12/2011
Registered office address changed from 3Rd Floor Howard House Queens Avenue Clifton Bristol BS8 1QT on 2011-12-21
dot icon03/10/2011
Annual return made up to 2011-09-23 with full list of shareholders
dot icon25/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon23/09/2010
Annual return made up to 2010-09-23 with full list of shareholders
dot icon27/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon11/05/2010
Annual return made up to 2010-04-13 with full list of shareholders
dot icon07/08/2009
Particulars of a mortgage or charge / charge no: 10
dot icon09/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon02/07/2009
Particulars of a mortgage or charge / charge no: 9
dot icon30/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon30/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon22/05/2009
Return made up to 13/04/09; full list of members
dot icon09/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon01/07/2008
Return made up to 13/04/08; full list of members
dot icon15/01/2008
Particulars of mortgage/charge
dot icon14/06/2007
Total exemption small company accounts made up to 2007-03-31
dot icon03/06/2007
Return made up to 13/04/07; full list of members
dot icon24/04/2007
New secretary appointed
dot icon24/04/2007
New director appointed
dot icon20/04/2007
Secretary resigned
dot icon20/04/2007
Director resigned
dot icon17/04/2007
Particulars of mortgage/charge
dot icon12/04/2007
Particulars of mortgage/charge
dot icon12/04/2007
Particulars of mortgage/charge
dot icon10/10/2006
Return made up to 13/04/06; full list of members
dot icon18/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon10/07/2006
£ ic 563950/516410 31/05/06 £ sr 47540@1=47540
dot icon06/03/2006
£ ic 581810/563950 31/12/05 £ sr 17860@1=17860
dot icon27/10/2005
£ ic 607410/581810 30/09/05 £ sr 25600@1=25600
dot icon17/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon21/06/2005
£ ic 645100/607410 31/05/05 £ sr 37690@1=37690
dot icon24/05/2005
Return made up to 13/04/05; full list of members
dot icon24/08/2004
Total exemption full accounts made up to 2004-03-31
dot icon26/05/2004
Return made up to 13/04/04; full list of members
dot icon18/02/2004
Registered office changed on 18/02/04 from: 15 portland square bristol BS2 8SJ
dot icon15/07/2003
Total exemption small company accounts made up to 2003-03-31
dot icon19/05/2003
Return made up to 13/04/03; full list of members
dot icon22/08/2002
Particulars of mortgage/charge
dot icon29/07/2002
Total exemption full accounts made up to 2002-03-31
dot icon18/04/2002
Return made up to 13/04/02; full list of members
dot icon07/12/2001
Total exemption full accounts made up to 2001-03-31
dot icon13/06/2001
Return made up to 13/04/01; full list of members
dot icon23/01/2001
Full accounts made up to 2000-03-31
dot icon07/06/2000
Return made up to 13/04/00; full list of members
dot icon30/12/1999
Ad 01/10/99--------- £ si 495000@1=495000 £ ic 100/495100
dot icon30/12/1999
Resolutions
dot icon30/12/1999
£ nc 200000/695000 01/10/99
dot icon25/11/1999
Ad 31/03/99--------- £ si 150000@1
dot icon25/11/1999
Nc inc already adjusted 31/03/99
dot icon25/11/1999
Resolutions
dot icon25/11/1999
Ad 31/03/99--------- £ si 150000@1
dot icon25/11/1999
Nc inc already adjusted 31/03/99
dot icon25/11/1999
Resolutions
dot icon18/10/1999
Full accounts made up to 1999-03-31
dot icon08/09/1999
New director appointed
dot icon27/08/1999
Particulars of mortgage/charge
dot icon29/06/1999
Certificate of change of name
dot icon07/06/1999
Particulars of mortgage/charge
dot icon23/04/1999
Particulars of mortgage/charge
dot icon23/04/1999
Return made up to 13/04/99; no change of members
dot icon15/06/1998
Full accounts made up to 1998-03-31
dot icon16/04/1998
Return made up to 13/04/98; full list of members
dot icon22/01/1998
Full accounts made up to 1997-03-31
dot icon21/04/1997
Registered office changed on 21/04/97 from: 2 hurle road clifton bristol BS8 2SY
dot icon21/04/1997
Return made up to 13/04/97; no change of members
dot icon03/02/1997
Full accounts made up to 1996-03-31
dot icon14/04/1996
Return made up to 13/04/96; no change of members
dot icon23/01/1996
Full accounts made up to 1995-03-31
dot icon24/04/1995
Return made up to 13/04/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/06/1994
Registered office changed on 29/06/94 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon29/06/1994
Accounting reference date notified as 31/03
dot icon29/06/1994
Secretary resigned;new secretary appointed
dot icon29/06/1994
Director resigned;new director appointed
dot icon06/06/1994
Memorandum and Articles of Association
dot icon06/06/1994
Resolutions
dot icon13/04/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
23/09/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
dot iconNext due on
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
767.58K
-
0.00
-
-
2022
3
819.11K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
13/04/1994 - 23/05/1994
16011
Bergin, Elizabeth Mary Josephine
Director
01/04/1999 - 03/04/2007
2
Beauhill, Fidel Octavious
Director
06/03/2024 - 07/03/2024
15
Beauhill, Fidel Octavious
Director
01/04/2024 - Present
15
Newton, Jonathan Dallas
Director
06/03/2024 - Present
6

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

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 BRISTOL CAR & VAN HIRE LIMITED

BRISTOL CAR & VAN HIRE LIMITED is an(a) Active company incorporated on 13/04/1994 with the registered office located at 17d Back Lane Wymondham, Norwich NR18 0QB. There are currently 2 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 BRISTOL CAR & VAN HIRE LIMITED?

toggle

BRISTOL CAR & VAN HIRE LIMITED is currently Active. It was registered on 13/04/1994 .

Where is BRISTOL CAR & VAN HIRE LIMITED located?

toggle

BRISTOL CAR & VAN HIRE LIMITED is registered at 17d Back Lane Wymondham, Norwich NR18 0QB.

What does BRISTOL CAR & VAN HIRE LIMITED do?

toggle

BRISTOL CAR & VAN 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 BRISTOL CAR & VAN HIRE LIMITED?

toggle

The latest filing was on 10/04/2025: Compulsory strike-off action has been suspended.