CLOSE BROTHERS VEHICLE HIRE LIMITED

Register to unlock more data on OkredoRegister

CLOSE BROTHERS VEHICLE HIRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04263175

Incorporation date

01/08/2001

Size

Full

Contacts

Registered address

Registered address

Lows Lane, Stanton-By-Dale, Ilkeston, Derbyshire DE7 4QUCopy
copy info iconCopy
See on map
Latest events (Record since 01/08/2001)
dot icon12/01/2026
Full accounts made up to 2025-07-31
dot icon31/07/2025
Termination of appointment of Sarah Louise Moss as a director on 2025-07-31
dot icon31/07/2025
Appointment of Charles Starr as a secretary on 2025-07-31
dot icon31/07/2025
Termination of appointment of Sarah Louise Moss as a secretary on 2025-07-31
dot icon23/06/2025
Confirmation statement made on 2025-06-13 with no updates
dot icon15/05/2025
Satisfaction of charge 3 in full
dot icon15/05/2025
Satisfaction of charge 4 in full
dot icon15/05/2025
Satisfaction of charge 5 in full
dot icon15/05/2025
Satisfaction of charge 6 in full
dot icon10/04/2025
Director's details changed for Mr Matthew Roper on 2025-04-10
dot icon10/04/2025
Director's details changed for John Allastair Fawcett on 2025-04-10
dot icon12/02/2025
Termination of appointment of Richard Neil Gosling as a director on 2024-12-18
dot icon27/06/2024
Confirmation statement made on 2024-06-13 with no updates
dot icon23/12/2023
Full accounts made up to 2023-07-31
dot icon31/07/2023
Termination of appointment of Neil Geoffrey Davies as a director on 2023-07-31
dot icon31/07/2023
Appointment of Mr Matthew Roper as a director on 2023-07-31
dot icon14/06/2023
Confirmation statement made on 2023-06-13 with no updates
dot icon11/01/2023
Full accounts made up to 2022-07-31
dot icon21/06/2022
Confirmation statement made on 2022-06-13 with no updates
dot icon07/12/2021
Full accounts made up to 2021-07-31
dot icon10/09/2021
Appointment of John Allastair Fawcett as a director on 2021-07-27
dot icon14/06/2021
Confirmation statement made on 2021-06-13 with no updates
dot icon29/03/2021
Termination of appointment of David Peter Thomson as a director on 2021-03-01
dot icon16/12/2020
Full accounts made up to 2020-07-31
dot icon22/09/2020
Termination of appointment of Adrian John Sainsbury as a director on 2020-09-21
dot icon13/08/2020
Confirmation statement made on 2020-06-13 with no updates
dot icon10/12/2019
Full accounts made up to 2019-07-31
dot icon20/11/2019
Termination of appointment of Luke Antony Bazzard as a director on 2019-11-19
dot icon20/06/2019
Confirmation statement made on 2019-06-13 with no updates
dot icon01/04/2019
Termination of appointment of Theovinder Chatha as a director on 2019-02-27
dot icon06/12/2018
Full accounts made up to 2018-07-31
dot icon16/11/2018
Appointment of Theovinder Chatha as a director on 2018-11-15
dot icon16/11/2018
Termination of appointment of Michael Bartlett Morgan as a director on 2018-11-15
dot icon23/06/2018
Secretary's details changed for Sarah Louise Frost on 2017-08-25
dot icon13/06/2018
Confirmation statement made on 2018-06-13 with no updates
dot icon13/06/2018
Director's details changed for Sarah Louise Frost on 2017-08-25
dot icon12/12/2017
Full accounts made up to 2017-07-31
dot icon13/09/2017
Registered office address changed from , Cvs Ltd Lows Lane, Stanton-by-Dale, Ilkeston, Derbyshire, DE7 4QU to Lows Lane Stanton-by-Dale Ilkeston Derbyshire DE7 4QU on 2017-09-13
dot icon07/07/2017
Notification of Close Brothers Limited as a person with significant control on 2016-04-14
dot icon06/07/2017
Confirmation statement made on 2017-07-05 with updates
dot icon15/06/2017
Director's details changed for Adrian John Sainsbury on 2016-11-01
dot icon05/10/2016
Full accounts made up to 2016-07-31
dot icon26/09/2016
Appointment of Luke Antony Bazzard as a director on 2016-09-22
dot icon23/09/2016
Appointment of Sarah Louise Frost as a director on 2016-09-22
dot icon23/09/2016
Appointment of Charles Starr as a director on 2016-09-22
dot icon16/08/2016
Second filing for the termination of Paul Robert Matthew Bartley as a director
dot icon30/06/2016
Annual return made up to 2016-06-27 with full list of shareholders
dot icon22/06/2016
Termination of appointment of Paul Robert Matthew Bartley as a director on 2016-05-31
dot icon27/04/2016
Particulars of variation of rights attached to shares
dot icon27/04/2016
Change of share class name or designation
dot icon27/04/2016
Statement of company's objects
dot icon27/04/2016
Resolutions
dot icon07/01/2016
Director's details changed for Michael Bartlett Morgan on 2015-11-13
dot icon10/12/2015
Full accounts made up to 2015-07-31
dot icon24/11/2015
Director's details changed for Michael Bartlett Morgan on 2015-11-01
dot icon02/11/2015
Certificate of change of name
dot icon02/11/2015
Change of name notice
dot icon21/10/2015
Director's details changed for Paul Robert Matthew Bartley on 2015-09-01
dot icon21/10/2015
Director's details changed for Neil Geoffrey Davies on 2015-09-01
dot icon10/09/2015
Annual return made up to 2015-08-01 with full list of shareholders
dot icon24/08/2015
Appointment of David Peter Thomson as a director on 2015-08-03
dot icon29/05/2015
Termination of appointment of Terence Charles Ottey as a secretary on 2015-04-17
dot icon29/05/2015
Appointment of Sarah Louise Frost as a secretary on 2015-04-17
dot icon29/05/2015
Appointment of Terence Charles Ottey as a director on 2015-04-17
dot icon26/02/2015
Termination of appointment of Matthew Brian Tyler as a director on 2015-02-20
dot icon19/12/2014
Full accounts made up to 2014-07-31
dot icon30/09/2014
Annual return made up to 2014-08-01 with full list of shareholders
dot icon14/07/2014
Appointment of Terence Charles Ottey as a secretary on 2014-05-23
dot icon14/07/2014
Termination of appointment of Tracy Eaton as a secretary on 2014-05-23
dot icon18/03/2014
Director's details changed for Paul Bartley on 2014-03-01
dot icon12/02/2014
Appointment of Paul Bartley as a director
dot icon10/02/2014
Appointment of Neil Geoffrey Davies as a director
dot icon10/02/2014
Appointment of Matthew Brian Tyler as a director
dot icon05/02/2014
Termination of appointment of Michael Randall as a director
dot icon05/02/2014
Termination of appointment of Daniel Miller as a director
dot icon05/02/2014
Termination of appointment of John Fawcett as a director
dot icon24/01/2014
Termination of appointment of Martin Collins as a director
dot icon04/01/2014
Full accounts made up to 2013-07-31
dot icon13/09/2013
Appointment of Michael Bartlett Morgan as a director
dot icon13/09/2013
Appointment of Adrian John Sainsbury as a director
dot icon09/09/2013
Annual return made up to 2013-08-01 with full list of shareholders
dot icon06/09/2013
Director's details changed for Richard Neil Gosling on 2013-07-31
dot icon06/09/2013
Director's details changed for Mr Martin James Collins on 2013-07-31
dot icon06/09/2013
Secretary's details changed for Tracy Eaton on 2013-07-31
dot icon21/05/2013
Termination of appointment of Jakobus Wolvaardt as a director
dot icon26/03/2013
Appointment of John Allastair Fawcett as a director
dot icon26/03/2013
Appointment of Mr Daniel Eric Miller as a director
dot icon10/12/2012
Full accounts made up to 2012-07-31
dot icon22/08/2012
Annual return made up to 2012-08-01 with full list of shareholders
dot icon20/04/2012
Registered office address changed from , Units 5 & 6 Webster Bros Industrial Estate Hallam Fields Road, Ilkeston, Derbyshire, DE7 4AZ on 2012-04-20
dot icon29/12/2011
Secretary's details changed for Tracy Eaton on 2011-07-28
dot icon29/12/2011
Director's details changed for Mr Martin James Collins on 2011-07-28
dot icon29/12/2011
Director's details changed for Richard Neil Gosling on 2011-07-28
dot icon19/12/2011
Full accounts made up to 2011-07-31
dot icon15/11/2011
Second filing of AR01 previously delivered to Companies House made up to 2010-08-01
dot icon26/08/2011
Annual return made up to 2011-08-01 with full list of shareholders
dot icon17/08/2011
Termination of appointment of Noel Poxon as a director
dot icon17/08/2011
Appointment of Michael Charles Randall as a director
dot icon16/08/2011
Termination of appointment of Roger Stone as a director
dot icon16/08/2011
Appointment of Jakobus Stefanus Wolvaardt as a director
dot icon26/01/2011
Full accounts made up to 2010-07-31
dot icon11/08/2010
Annual return made up to 2010-08-01 with full list of shareholders
dot icon11/08/2010
Director's details changed for Richard Neil Gosling on 2010-08-01
dot icon25/01/2010
Full accounts made up to 2009-07-31
dot icon18/11/2009
Termination of appointment of Stan Chan as a director
dot icon03/09/2009
Return made up to 01/08/09; full list of members
dot icon06/03/2009
Total exemption small company accounts made up to 2008-07-31
dot icon04/03/2009
Appointment terminated director sharon bishop
dot icon02/12/2008
Director's change of particulars / noel pixon / 25/11/2008
dot icon03/09/2008
Capitals not rolled up
dot icon28/08/2008
Director appointed sharon patricia bishop
dot icon28/08/2008
Director appointed stan choong fai chan
dot icon21/08/2008
Return made up to 01/08/08; full list of members
dot icon15/08/2008
Capitals not rolled up
dot icon13/08/2008
Accounts for a small company made up to 2007-12-31
dot icon13/08/2008
Accounting reference date shortened from 31/12/2008 to 31/07/2008
dot icon13/08/2008
Director appointed roger stone
dot icon13/08/2008
Director appointed noel pixon
dot icon13/08/2008
Resolutions
dot icon08/08/2008
Director appointed richard neil gosling
dot icon28/07/2008
Registered office changed on 28/07/2008 from, wesley street, langley mill, nottingham, nottinghamshire, NG16 4AL
dot icon23/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon26/01/2008
Particulars of mortgage/charge
dot icon05/09/2007
Accounts for a small company made up to 2006-12-31
dot icon06/08/2007
Return made up to 01/08/07; full list of members
dot icon07/02/2007
Particulars of mortgage/charge
dot icon08/12/2006
Accounts for a small company made up to 2005-12-31
dot icon03/08/2006
Return made up to 01/08/06; full list of members
dot icon03/08/2006
Director's particulars changed
dot icon02/08/2006
Secretary's particulars changed
dot icon18/11/2005
Declaration of satisfaction of mortgage/charge
dot icon03/08/2005
Return made up to 01/08/05; full list of members
dot icon23/07/2005
Accounts for a small company made up to 2004-12-31
dot icon16/07/2005
Particulars of mortgage/charge
dot icon18/11/2004
Declaration of satisfaction of mortgage/charge
dot icon16/10/2004
Particulars of mortgage/charge
dot icon15/10/2004
Accounts for a small company made up to 2003-12-31
dot icon03/08/2004
Return made up to 01/08/04; full list of members
dot icon03/06/2004
Registered office changed on 03/06/04 from: candle cottage, 102 main street, long whatton, leicestershire LE12 5DG
dot icon19/03/2004
Return made up to 01/08/03; full list of members
dot icon22/01/2004
New secretary appointed
dot icon16/10/2003
Secretary resigned
dot icon08/07/2003
Director resigned
dot icon14/06/2003
Particulars of mortgage/charge
dot icon13/06/2003
Accounts for a small company made up to 2002-12-31
dot icon30/08/2002
Return made up to 01/08/02; full list of members
dot icon28/05/2002
Accounting reference date extended from 31/08/02 to 31/12/02
dot icon06/03/2002
Particulars of mortgage/charge
dot icon07/02/2002
Particulars of mortgage/charge
dot icon16/01/2002
Ad 31/10/01-04/01/02 £ si 24997@1=24997 £ ic 2/24999
dot icon11/01/2002
Resolutions
dot icon11/01/2002
£ nc 100/25000 04/01/02
dot icon03/12/2001
Certificate of change of name
dot icon22/11/2001
New secretary appointed;new director appointed
dot icon22/11/2001
New director appointed
dot icon22/11/2001
Registered office changed on 22/11/01 from: 1 riverside house, heron way, truro, cornwall TR1 2XN
dot icon07/11/2001
Director resigned
dot icon07/11/2001
Secretary resigned
dot icon01/08/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
13/06/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moss, Sarah Louise
Secretary
17/04/2015 - 31/07/2025
-
Davies, Neil Geoffrey
Director
22/01/2014 - 31/07/2023
14
Ottey, Terence Charles
Director
17/04/2015 - Present
-
Chatha, Theovinder Singh
Director
15/11/2018 - 27/02/2019
50
Starr, Charles
Director
22/09/2016 - Present
-

Persons with Significant Control

0

No PSC data available.

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 CLOSE BROTHERS VEHICLE HIRE LIMITED

CLOSE BROTHERS VEHICLE HIRE LIMITED is an(a) Active company incorporated on 01/08/2001 with the registered office located at Lows Lane, Stanton-By-Dale, Ilkeston, Derbyshire DE7 4QU. There are currently 5 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 CLOSE BROTHERS VEHICLE HIRE LIMITED?

toggle

CLOSE BROTHERS VEHICLE HIRE LIMITED is currently Active. It was registered on 01/08/2001 .

Where is CLOSE BROTHERS VEHICLE HIRE LIMITED located?

toggle

CLOSE BROTHERS VEHICLE HIRE LIMITED is registered at Lows Lane, Stanton-By-Dale, Ilkeston, Derbyshire DE7 4QU.

What does CLOSE BROTHERS VEHICLE HIRE LIMITED do?

toggle

CLOSE BROTHERS VEHICLE HIRE LIMITED operates in the Other service activities incidental to land transportation n.e.c. (52.21/9 - SIC 2007) sector.

What is the latest filing for CLOSE BROTHERS VEHICLE HIRE LIMITED?

toggle

The latest filing was on 12/01/2026: Full accounts made up to 2025-07-31.