CHICHESTER CAR & VAN HIRE LTD

Register to unlock more data on OkredoRegister

CHICHESTER CAR & VAN HIRE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02764946

Incorporation date

16/11/1992

Size

Micro Entity

Contacts

Registered address

Registered address

17 Homewell, Havant PO9 1EECopy
copy info iconCopy
See on map
Latest events (Record since 16/11/1992)
dot icon28/02/2026
Previous accounting period shortened from 2025-05-29 to 2025-05-28
dot icon13/11/2025
Confirmation statement made on 2025-11-11 with no updates
dot icon29/05/2025
Micro company accounts made up to 2024-05-29
dot icon11/11/2024
Confirmation statement made on 2024-11-11 with no updates
dot icon13/08/2024
Registered office address changed from 2 Sapex Buildings St Pancras Spitalfield Lane Chichester West Sussex PO19 6SN United Kingdom to 17 Homewell Havant PO9 1EE on 2024-08-13
dot icon13/08/2024
Previous accounting period extended from 2023-11-29 to 2024-05-29
dot icon23/11/2023
Confirmation statement made on 2023-11-18 with no updates
dot icon29/08/2023
Micro company accounts made up to 2022-11-29
dot icon29/11/2022
Micro company accounts made up to 2021-11-29
dot icon18/11/2022
Confirmation statement made on 2022-11-18 with no updates
dot icon02/12/2021
Confirmation statement made on 2021-12-02 with no updates
dot icon26/08/2021
Total exemption full accounts made up to 2020-11-29
dot icon20/02/2021
Micro company accounts made up to 2019-11-29
dot icon03/12/2020
Confirmation statement made on 2020-12-02 with no updates
dot icon20/11/2020
Previous accounting period shortened from 2019-11-30 to 2019-11-29
dot icon06/01/2020
Confirmation statement made on 2019-12-02 with no updates
dot icon03/09/2019
Micro company accounts made up to 2018-11-29
dot icon15/05/2019
Resolutions
dot icon15/05/2019
Registered office address changed from , the Omnibus Depot, Fulflood Road, Havant, Hampshire, PO9 5AX to 2 Sapex Buildings St Pancras Spitalfield Lane Chichester West Sussex PO19 6SN on 2019-05-15
dot icon14/05/2019
Termination of appointment of Moira Courtenay Millhouse as a secretary on 2015-11-29
dot icon21/01/2019
Previous accounting period extended from 2018-05-31 to 2018-11-30
dot icon13/12/2018
Confirmation statement made on 2018-12-02 with no updates
dot icon26/02/2018
Micro company accounts made up to 2017-05-31
dot icon16/12/2017
Confirmation statement made on 2017-12-02 with no updates
dot icon06/03/2017
Total exemption small company accounts made up to 2016-05-31
dot icon29/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon03/03/2016
Total exemption small company accounts made up to 2015-05-31
dot icon04/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon12/04/2015
Total exemption small company accounts made up to 2014-05-31
dot icon09/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon28/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon26/11/2013
Annual return made up to 2013-11-06 with full list of shareholders
dot icon26/11/2012
Annual return made up to 2012-11-06 with full list of shareholders
dot icon20/08/2012
Total exemption small company accounts made up to 2012-05-31
dot icon29/03/2012
Current accounting period extended from 2011-11-30 to 2012-05-31
dot icon20/03/2012
Compulsory strike-off action has been discontinued
dot icon19/03/2012
Annual return made up to 2011-11-06 with full list of shareholders
dot icon06/03/2012
First Gazette notice for compulsory strike-off
dot icon05/05/2011
Total exemption small company accounts made up to 2010-11-30
dot icon19/11/2010
Annual return made up to 2010-11-06 with full list of shareholders
dot icon09/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon24/11/2009
Annual return made up to 2009-11-06 with full list of shareholders
dot icon16/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon28/11/2008
Return made up to 06/11/08; full list of members
dot icon26/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon06/12/2007
Return made up to 06/11/07; full list of members
dot icon23/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon04/09/2007
Certificate of change of name
dot icon22/11/2006
Certificate of change of name
dot icon09/11/2006
Return made up to 06/11/06; full list of members
dot icon05/10/2006
Total exemption full accounts made up to 2005-11-30
dot icon09/11/2005
Return made up to 06/11/05; full list of members
dot icon06/10/2005
Total exemption small company accounts made up to 2004-11-30
dot icon24/12/2004
Return made up to 06/11/04; full list of members
dot icon06/10/2004
Amended accounts made up to 2003-11-30
dot icon06/10/2004
Total exemption full accounts made up to 2003-11-30
dot icon10/11/2003
Return made up to 06/11/03; full list of members
dot icon01/10/2003
Total exemption full accounts made up to 2002-11-30
dot icon20/03/2003
Registered office changed on 20/03/03 from: 70 north street, emsworth, hants, PO10 7PL
dot icon28/10/2002
Return made up to 06/11/02; full list of members
dot icon20/09/2002
Total exemption full accounts made up to 2001-11-30
dot icon07/11/2001
Return made up to 06/11/01; full list of members
dot icon25/09/2001
Total exemption full accounts made up to 2000-11-30
dot icon03/11/2000
Return made up to 06/11/00; full list of members
dot icon27/09/2000
Full accounts made up to 1999-11-30
dot icon09/11/1999
Return made up to 06/11/99; full list of members
dot icon30/09/1999
Full accounts made up to 1998-11-30
dot icon31/10/1998
Full accounts made up to 1997-11-30
dot icon29/10/1998
Return made up to 06/11/98; no change of members
dot icon30/10/1997
Return made up to 06/11/97; full list of members
dot icon27/10/1997
Full accounts made up to 1996-11-30
dot icon26/11/1996
Return made up to 06/11/96; full list of members
dot icon01/10/1996
Full accounts made up to 1995-11-30
dot icon10/11/1995
Return made up to 16/11/95; no change of members
dot icon22/03/1995
Return made up to 16/11/94; no change of members
dot icon25/01/1995
Accounts for a dormant company made up to 1994-11-30
dot icon02/11/1994
Accounts for a dormant company made up to 1993-11-30
dot icon15/08/1994
Resolutions
dot icon23/02/1994
New secretary appointed
dot icon23/02/1994
Return made up to 16/11/93; full list of members
dot icon15/03/1993
Registered office changed on 15/03/93 from: 372 old street, london, EC1V 9LT
dot icon15/03/1993
Secretary resigned;new secretary appointed
dot icon15/03/1993
Director resigned;new director appointed
dot icon16/11/1992
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/05/2024
dot iconNext confirmation date
11/11/2026
dot iconLast change occurred
29/05/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/05/2024
dot iconNext account date
28/05/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
4.88K
-
0.00
-
-
2022
1
5.31K
-
0.00
-
-
2022
1
5.31K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

5.31K £Ascended8.84 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vine, Anthony Sean
Director
16/11/1992 - 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

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CHICHESTER CAR & VAN HIRE LTD

CHICHESTER CAR & VAN HIRE LTD is an(a) Active company incorporated on 16/11/1992 with the registered office located at 17 Homewell, Havant PO9 1EE. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CHICHESTER CAR & VAN HIRE LTD?

toggle

CHICHESTER CAR & VAN HIRE LTD is currently Active. It was registered on 16/11/1992 .

Where is CHICHESTER CAR & VAN HIRE LTD located?

toggle

CHICHESTER CAR & VAN HIRE LTD is registered at 17 Homewell, Havant PO9 1EE.

What does CHICHESTER CAR & VAN HIRE LTD do?

toggle

CHICHESTER CAR & VAN HIRE LTD operates in the Renting and leasing of cars and light motor vehicles (77.11 - SIC 2007) sector.

How many employees does CHICHESTER CAR & VAN HIRE LTD have?

toggle

CHICHESTER CAR & VAN HIRE LTD had 1 employees in 2022.

What is the latest filing for CHICHESTER CAR & VAN HIRE LTD?

toggle

The latest filing was on 28/02/2026: Previous accounting period shortened from 2025-05-29 to 2025-05-28.