COMET CAR HIRE (CCH) LIMITED

Register to unlock more data on OkredoRegister

COMET CAR HIRE (CCH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06667754

Incorporation date

07/08/2008

Size

Full

Contacts

Registered address

Registered address

Heathrow Coach Centre, Sipson Road, West Drayton, Middlesex UB7 0HNCopy
copy info iconCopy
See on map
Latest events (Record since 07/08/2008)
dot icon15/08/2025
Full accounts made up to 2024-12-31
dot icon08/08/2025
Confirmation statement made on 2025-08-08 with no updates
dot icon28/07/2025
Confirmation statement made on 2025-07-28 with no updates
dot icon12/09/2024
Director's details changed for Mr Guillaume Robert Emilien Chanussot on 2024-09-12
dot icon06/09/2024
Full accounts made up to 2023-12-31
dot icon06/08/2024
Confirmation statement made on 2024-07-28 with no updates
dot icon23/07/2024
Termination of appointment of Pierre Jaffard as a director on 2024-07-15
dot icon17/12/2023
Appointment of Mr Guillaume Robert Emilien Chanussot as a director on 2023-12-01
dot icon19/09/2023
Confirmation statement made on 2023-07-28 with no updates
dot icon19/09/2023
Full accounts made up to 2022-12-31
dot icon11/05/2023
Appointment of Mr Andrew Brown as a director on 2023-04-03
dot icon11/01/2023
Termination of appointment of Mark Alan Dale as a director on 2023-01-12
dot icon04/01/2023
Full accounts made up to 2021-12-31
dot icon28/07/2022
Confirmation statement made on 2022-07-28 with no updates
dot icon28/07/2022
Previous accounting period extended from 2021-12-19 to 2021-12-31
dot icon28/07/2022
Termination of appointment of Jack Zeljko Stanisic as a secretary on 2022-06-30
dot icon21/03/2022
Full accounts made up to 2020-12-20
dot icon20/12/2021
Current accounting period shortened from 2020-12-20 to 2020-12-19
dot icon14/09/2021
Confirmation statement made on 2021-08-07 with no updates
dot icon12/08/2021
Termination of appointment of Siobhan Mary Morrell as a director on 2021-08-12
dot icon14/07/2021
Full accounts made up to 2019-12-22
dot icon09/07/2021
Termination of appointment of Louis Frederic Marie Joseph Rambaud as a director on 2021-06-30
dot icon09/07/2021
Termination of appointment of David Gerard Horgan as a director on 2021-06-30
dot icon09/07/2021
Appointment of Mr Pierre Jaffard as a director on 2021-07-01
dot icon09/07/2021
Appointment of Mr Mark Alan Dale as a director on 2021-07-01
dot icon12/08/2020
Confirmation statement made on 2020-08-07 with updates
dot icon06/02/2020
Termination of appointment of Peter Ian Brogden as a director on 2020-02-06
dot icon13/01/2020
Appointment of Mr David Gerard Horgan as a director on 2020-01-02
dot icon13/01/2020
Appointment of Ms Siobhan Mary Morrell as a director on 2020-01-02
dot icon13/01/2020
Appointment of Mr Louis Frederic Marie Joseph Rambaud as a director on 2020-01-02
dot icon13/01/2020
Termination of appointment of Fergus Robertson-Howard as a director on 2020-01-02
dot icon20/12/2019
Full accounts made up to 2018-12-23
dot icon19/09/2019
Director's details changed for Mr Ferguson Robertson-Howard on 2019-09-19
dot icon19/09/2019
Previous accounting period shortened from 2018-12-21 to 2018-12-20
dot icon09/09/2019
Termination of appointment of Julia Mary Thomas as a director on 2019-08-28
dot icon09/08/2019
Confirmation statement made on 2019-08-07 with no updates
dot icon29/01/2019
Registered office address changed from Holloway Farm Harmondsworth Road West Drayton Middlesex UB7 9JS England to Heathrow Coach Centre Sipson Road West Drayton Middlesex UB7 0HN on 2019-01-29
dot icon25/09/2018
Full accounts made up to 2017-12-24
dot icon07/08/2018
Confirmation statement made on 2018-08-07 with no updates
dot icon05/03/2018
Appointment of Mr Ferguson Robertson-Howard as a director on 2018-03-01
dot icon05/03/2018
Termination of appointment of Nigel William Haines Stevens as a director on 2018-02-28
dot icon27/09/2017
Full accounts made up to 2016-12-18
dot icon10/08/2017
Confirmation statement made on 2017-08-07 with no updates
dot icon08/03/2017
Registered office address changed from C/O Transdev Plc Qwest Suite 1.18 1110 Great West Road Brentford Middlesex TW8 0GP to Holloway Farm Harmondsworth Road West Drayton Middlesex UB7 9JS on 2017-03-08
dot icon25/01/2017
Appointment of Mrs Rebecca Mupita as a director on 2017-01-17
dot icon25/01/2017
Termination of appointment of Martin David Evans as a director on 2017-01-17
dot icon25/01/2017
Appointment of Mr Jack Zeljko Stanisic as a secretary on 2017-01-17
dot icon29/09/2016
Full accounts made up to 2015-12-20
dot icon22/08/2016
Confirmation statement made on 2016-08-07 with updates
dot icon11/08/2016
Appointment of Mr Martin David Evans as a director on 2016-07-01
dot icon08/08/2016
Termination of appointment of Adrian Colley as a director on 2016-06-30
dot icon30/09/2015
Full accounts made up to 2014-12-21
dot icon01/09/2015
Annual return made up to 2015-08-07 with full list of shareholders
dot icon01/09/2015
Director's details changed for Adrian Colley on 2015-09-01
dot icon01/09/2015
Director's details changed for Mr Nigel William Haines Stevens on 2015-03-16
dot icon01/09/2015
Director's details changed for Mr Peter Ian Brogden on 2015-03-16
dot icon01/09/2015
Director's details changed for Mrs Julia Mary Thomas on 2015-03-16
dot icon24/08/2015
Registered office address changed from C/O Transdev Plc Qwest 1110 Great West Road Brentford Middlesex TW8 0GP England to C/O Transdev Plc Qwest Suite 1.18 1110 Great West Road Brentford Middlesex TW8 0GP on 2015-08-24
dot icon06/05/2015
Total exemption full accounts made up to 2014-07-31
dot icon24/04/2015
Registered office address changed from 401 King Street London W6 9NJ England to C/O Transdev Plc Qwest 1110 Great West Road Brentford Middlesex TW8 0GP on 2015-04-24
dot icon07/01/2015
Previous accounting period shortened from 2015-07-31 to 2014-12-21
dot icon17/11/2014
Registered office address changed from 55 Station Road Beaconsfield Buckinghamshire HP9 1QL to 401 King Street London W6 9NJ on 2014-11-17
dot icon10/11/2014
Previous accounting period shortened from 2014-08-31 to 2014-07-31
dot icon03/10/2014
Registration of charge 066677540002, created on 2014-09-24
dot icon21/08/2014
Appointment of Mr Nigel William Haines Stevens as a director on 2014-08-04
dot icon15/08/2014
Appointment of Mrs Julia Mary Thomas as a director on 2014-07-29
dot icon15/08/2014
Appointment of Mr Peter Ian Brogden as a director on 2014-07-29
dot icon07/08/2014
Annual return made up to 2014-08-07 with full list of shareholders
dot icon12/06/2014
Satisfaction of charge 1 in full
dot icon02/06/2014
Total exemption small company accounts made up to 2013-08-31
dot icon24/04/2014
Sub-division of shares on 2011-05-02
dot icon24/04/2014
Resolutions
dot icon07/08/2013
Annual return made up to 2013-08-07 with full list of shareholders
dot icon18/12/2012
Total exemption small company accounts made up to 2012-08-31
dot icon07/08/2012
Annual return made up to 2012-08-07 with full list of shareholders
dot icon02/02/2012
Total exemption small company accounts made up to 2011-08-31
dot icon08/08/2011
Annual return made up to 2011-08-07 with full list of shareholders
dot icon13/12/2010
Total exemption small company accounts made up to 2010-08-31
dot icon10/08/2010
Annual return made up to 2010-08-07 with full list of shareholders
dot icon19/01/2010
Total exemption small company accounts made up to 2009-08-31
dot icon07/08/2009
Return made up to 07/08/09; full list of members
dot icon06/11/2008
Particulars of a mortgage or charge / charge no: 1
dot icon07/08/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Andrew
Director
03/04/2023 - Present
27
Chanussot, Guillaume Robert Emilien
Director
01/12/2023 - Present
17
Mupita, Rebecca Jean
Director
17/01/2017 - Present
2
Dale, Mark Alan
Director
30/06/2021 - 11/01/2023
24
Jaffard, Pierre
Director
01/07/2021 - 15/07/2024
7

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 COMET CAR HIRE (CCH) LIMITED

COMET CAR HIRE (CCH) LIMITED is an(a) Active company incorporated on 07/08/2008 with the registered office located at Heathrow Coach Centre, Sipson Road, West Drayton, Middlesex UB7 0HN. 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 COMET CAR HIRE (CCH) LIMITED?

toggle

COMET CAR HIRE (CCH) LIMITED is currently Active. It was registered on 07/08/2008 .

Where is COMET CAR HIRE (CCH) LIMITED located?

toggle

COMET CAR HIRE (CCH) LIMITED is registered at Heathrow Coach Centre, Sipson Road, West Drayton, Middlesex UB7 0HN.

What does COMET CAR HIRE (CCH) LIMITED do?

toggle

COMET CAR HIRE (CCH) LIMITED operates in the Other passenger land transport (49.39 - SIC 2007) sector.

What is the latest filing for COMET CAR HIRE (CCH) LIMITED?

toggle

The latest filing was on 15/08/2025: Full accounts made up to 2024-12-31.