CALLVAN HIRE LIMITED

Register to unlock more data on OkredoRegister

CALLVAN HIRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04535357

Incorporation date

13/09/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Drewitt House, 865 Ringwood Road, Bournemouth, Dorset BH11 8LWCopy
copy info iconCopy
See on map
Latest events (Record since 13/09/2002)
dot icon12/02/2026
Return of final meeting in a members' voluntary winding up
dot icon30/12/2025
Liquidators' statement of receipts and payments to 2025-10-16
dot icon29/10/2024
Resolutions
dot icon29/10/2024
Appointment of a voluntary liquidator
dot icon29/10/2024
Declaration of solvency
dot icon29/10/2024
Registered office address changed from 3 Millstream Trading Estate Christchurch Road Ringwood BH24 3SB England to Drewitt House 865 Ringwood Road Bournemouth Dorset BH11 8LW on 2024-10-29
dot icon14/10/2024
Satisfaction of charge 045353570003 in full
dot icon14/10/2024
Satisfaction of charge 1 in full
dot icon14/10/2024
Satisfaction of charge 2 in full
dot icon03/10/2024
Total exemption full accounts made up to 2024-09-30
dot icon19/09/2024
Current accounting period extended from 2024-03-31 to 2024-09-30
dot icon09/09/2024
Confirmation statement made on 2024-09-05 with no updates
dot icon12/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon05/09/2023
Confirmation statement made on 2023-09-05 with no updates
dot icon08/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon06/09/2022
Confirmation statement made on 2022-09-05 with no updates
dot icon06/04/2022
All of the property or undertaking has been released and no longer forms part of charge 1
dot icon06/04/2022
All of the property or undertaking has been released and no longer forms part of charge 2
dot icon11/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon15/09/2021
Confirmation statement made on 2021-09-05 with no updates
dot icon04/05/2021
Registered office address changed from Unit 9 Millstream Trading Estate Christchurch Road Ringwood Hampshire BH24 3SB to 3 Millstream Trading Estate Christchurch Road Ringwood BH24 3SB on 2021-05-04
dot icon05/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon09/10/2020
Confirmation statement made on 2020-09-05 with no updates
dot icon31/10/2019
Confirmation statement made on 2019-09-05 with no updates
dot icon10/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/09/2018
Confirmation statement made on 2018-09-05 with no updates
dot icon13/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon05/09/2017
Confirmation statement made on 2017-09-05 with no updates
dot icon12/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/09/2016
Confirmation statement made on 2016-09-13 with updates
dot icon06/01/2016
Registration of charge 045353570003, created on 2016-01-05
dot icon28/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/09/2015
Annual return made up to 2015-09-13 with full list of shareholders
dot icon07/01/2015
Registered office address changed from Unit 9 Millstream Trading Estate Christchurch Road Ringwood Hampshire BH24 3BS to Unit 9 Millstream Trading Estate Christchurch Road Ringwood Hampshire BH24 3SB on 2015-01-07
dot icon10/10/2014
Annual return made up to 2014-09-13 with full list of shareholders
dot icon09/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/10/2013
Annual return made up to 2013-09-13 with full list of shareholders
dot icon26/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon18/09/2012
Annual return made up to 2012-09-13 with full list of shareholders
dot icon28/09/2011
Annual return made up to 2011-09-13 with full list of shareholders
dot icon19/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon05/04/2011
Duplicate mortgage certificatecharge no:2
dot icon01/04/2011
Particulars of a mortgage or charge / charge no: 2
dot icon25/10/2010
Annual return made up to 2010-09-13 with full list of shareholders
dot icon25/10/2010
Director's details changed for Debbie Bundy on 2010-09-01
dot icon25/10/2010
Director's details changed for David Bundy on 2010-09-01
dot icon25/10/2010
Secretary's details changed for Debbie Bundy on 2010-09-01
dot icon11/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon19/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon22/10/2009
Annual return made up to 2009-09-13 with full list of shareholders
dot icon22/10/2009
Director's details changed for Debbie Bundy on 2009-01-01
dot icon22/10/2009
Director's details changed for David Bundy on 2009-01-01
dot icon22/10/2009
Secretary's details changed for Debbie Bundy on 2009-01-01
dot icon13/05/2009
Particulars of a mortgage or charge / charge no: 1
dot icon24/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon15/09/2008
Return made up to 13/09/08; full list of members
dot icon10/12/2007
Total exemption full accounts made up to 2007-03-31
dot icon30/10/2007
Return made up to 13/09/07; full list of members
dot icon15/09/2006
Return made up to 13/09/06; full list of members
dot icon07/08/2006
Total exemption full accounts made up to 2006-03-31
dot icon24/11/2005
Total exemption full accounts made up to 2005-03-31
dot icon03/10/2005
Return made up to 13/09/05; full list of members
dot icon30/10/2004
Return made up to 13/09/04; full list of members
dot icon25/10/2004
Total exemption full accounts made up to 2004-03-31
dot icon23/12/2003
Total exemption full accounts made up to 2003-03-31
dot icon07/10/2003
Return made up to 13/09/03; full list of members
dot icon30/10/2002
Ad 09/10/02--------- £ si 1@1=1 £ ic 1/2
dot icon30/10/2002
Registered office changed on 30/10/02 from: cornerways house school lane ringwood hampshire BH24 1LG
dot icon30/10/2002
Accounting reference date shortened from 30/09/03 to 31/03/03
dot icon24/10/2002
Certificate of change of name
dot icon02/10/2002
Registered office changed on 02/10/02 from: cornerways house, school lane ringwood hampshire BH24 1LG
dot icon26/09/2002
Registered office changed on 26/09/02 from: 1 mitchell lane bristol BS1 6BU
dot icon26/09/2002
New secretary appointed;new director appointed
dot icon25/09/2002
Director resigned
dot icon25/09/2002
New director appointed
dot icon25/09/2002
Secretary resigned
dot icon13/09/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
05/09/2025
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
427.74K
-
0.00
122.02K
-
2022
2
423.74K
-
0.00
84.01K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
13/09/2002 - 25/09/2002
99600
INSTANT COMPANIES LIMITED
Nominee Director
13/09/2002 - 25/09/2002
43699
Bundy, Debbie
Director
25/09/2002 - Present
1
Bundy, Debbie
Secretary
25/09/2002 - Present
-
Mr David Bundy
Director
25/09/2002 - Present
2

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CALLVAN HIRE LIMITED

CALLVAN HIRE LIMITED is an(a) Liquidation company incorporated on 13/09/2002 with the registered office located at Drewitt House, 865 Ringwood Road, Bournemouth, Dorset BH11 8LW. There are currently 3 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 CALLVAN HIRE LIMITED?

toggle

CALLVAN HIRE LIMITED is currently Liquidation. It was registered on 13/09/2002 .

Where is CALLVAN HIRE LIMITED located?

toggle

CALLVAN HIRE LIMITED is registered at Drewitt House, 865 Ringwood Road, Bournemouth, Dorset BH11 8LW.

What does CALLVAN HIRE LIMITED do?

toggle

CALLVAN HIRE LIMITED operates in the Renting and leasing of trucks and other heavy vehicles (77.12 - SIC 2007) sector.

What is the latest filing for CALLVAN HIRE LIMITED?

toggle

The latest filing was on 12/02/2026: Return of final meeting in a members' voluntary winding up.