ECONOMY CAR HIRE LIMITED

Register to unlock more data on OkredoRegister

ECONOMY CAR HIRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04507386

Incorporation date

09/08/2002

Size

Unaudited abridged

Contacts

Registered address

Registered address

C/O ECONOMY CAR HIRE LTD, Nelson House Old Pharmacy Yard, Church Street, Dereham, Norfolk NR19 1DJCopy
copy info iconCopy
See on map
Latest events (Record since 09/08/2002)
dot icon27/10/2025
Director's details changed for Ms Charlotte Louise Sexton on 2025-10-17
dot icon23/09/2025
Change of details for Mr Rory John Sexton as a person with significant control on 2024-10-24
dot icon03/09/2025
Change of details for Mr Rory John Sexton as a person with significant control on 2024-10-24
dot icon01/09/2025
Confirmation statement made on 2025-09-01 with updates
dot icon02/07/2025
Unaudited abridged accounts made up to 2024-10-31
dot icon27/11/2024
Purchase of own shares.
dot icon22/11/2024
Cancellation of shares. Statement of capital on 2024-10-24
dot icon02/11/2024
Resolutions
dot icon24/10/2024
Cessation of Pamela Ann Sexton as a person with significant control on 2024-10-24
dot icon24/10/2024
Termination of appointment of Pamela Ann Sexton as a director on 2024-10-24
dot icon23/09/2024
Confirmation statement made on 2024-09-09 with no updates
dot icon29/04/2024
Unaudited abridged accounts made up to 2023-10-31
dot icon02/02/2024
Appointment of Ms Charlotte Louise Sexton as a director on 2024-02-01
dot icon13/09/2023
Confirmation statement made on 2023-09-09 with no updates
dot icon30/06/2023
Unaudited abridged accounts made up to 2022-10-31
dot icon23/09/2022
Confirmation statement made on 2022-09-09 with no updates
dot icon19/07/2022
Unaudited abridged accounts made up to 2021-10-31
dot icon04/07/2022
Appointment of Mrs Louise Freeman as a secretary on 2022-07-04
dot icon04/07/2022
Appointment of Mrs Pamela Ann Sexton as a director on 2022-07-04
dot icon04/07/2022
Termination of appointment of Pamela Ann Sexton as a director on 2022-07-04
dot icon04/07/2022
Termination of appointment of Pamela Ann Sexton as a secretary on 2022-07-04
dot icon28/02/2022
Satisfaction of charge 045073860003 in full
dot icon03/02/2022
Registration of charge 045073860003, created on 2022-01-26
dot icon23/09/2021
Confirmation statement made on 2021-09-09 with no updates
dot icon14/07/2021
Unaudited abridged accounts made up to 2020-10-31
dot icon21/09/2020
Confirmation statement made on 2020-09-09 with no updates
dot icon31/07/2020
Unaudited abridged accounts made up to 2019-10-31
dot icon21/09/2019
Confirmation statement made on 2019-09-09 with no updates
dot icon24/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon11/09/2018
Confirmation statement made on 2018-09-09 with no updates
dot icon30/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon23/08/2017
Director's details changed for Mr Rory John Sexton on 2017-08-23
dot icon23/08/2017
Confirmation statement made on 2017-08-09 with no updates
dot icon08/08/2017
Total exemption full accounts made up to 2016-10-31
dot icon19/08/2016
Confirmation statement made on 2016-08-09 with updates
dot icon10/06/2016
Accounts for a small company made up to 2015-10-31
dot icon07/09/2015
Annual return made up to 2015-08-09 with full list of shareholders
dot icon29/06/2015
Accounts for a small company made up to 2014-10-31
dot icon12/09/2014
Annual return made up to 2014-08-09 with full list of shareholders
dot icon14/04/2014
Accounts for a small company made up to 2013-10-31
dot icon12/08/2013
Annual return made up to 2013-08-09 with full list of shareholders
dot icon22/04/2013
Accounts for a small company made up to 2012-10-31
dot icon05/09/2012
Annual return made up to 2012-08-09 with full list of shareholders
dot icon05/09/2012
Director's details changed for Rory John Sexton on 2011-11-01
dot icon04/09/2012
Director's details changed for Rory John Sexton on 2011-11-01
dot icon28/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon13/04/2012
Accounts for a small company made up to 2011-10-31
dot icon07/09/2011
Annual return made up to 2011-08-09 with full list of shareholders
dot icon07/09/2011
Director's details changed for Rory John Sexton on 2010-11-01
dot icon08/06/2011
Total exemption small company accounts made up to 2010-10-31
dot icon14/10/2010
Annual return made up to 2010-08-09 with full list of shareholders
dot icon14/10/2010
Registered office address changed from , C/O Economy Car Hire Ltd, Nelson House Old Pharmacy Yard, Church Street, Dereham, Norfolk, NR19 1DJ, United Kingdom on 2010-10-14
dot icon14/10/2010
Director's details changed for Rory John Sexton on 2010-01-01
dot icon14/10/2010
Registered office address changed from , Fleetwell, School Road, Beetley, Dereham, Norfolk, NR20 4DB on 2010-10-14
dot icon16/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon02/10/2009
Particulars of contract relating to shares
dot icon02/10/2009
Capitals not rolled up
dot icon28/08/2009
Return made up to 09/08/09; full list of members
dot icon07/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon26/08/2008
Return made up to 09/08/08; full list of members
dot icon11/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon03/09/2007
Return made up to 09/08/07; full list of members
dot icon24/07/2007
Total exemption small company accounts made up to 2006-10-31
dot icon06/09/2006
Total exemption small company accounts made up to 2005-10-31
dot icon25/08/2006
Return made up to 09/08/06; full list of members
dot icon18/08/2005
Return made up to 09/08/05; full list of members
dot icon10/08/2005
Total exemption small company accounts made up to 2004-10-31
dot icon06/04/2005
Declaration of satisfaction of mortgage/charge
dot icon26/11/2004
Particulars of mortgage/charge
dot icon18/08/2004
Return made up to 09/08/04; full list of members
dot icon06/05/2004
Total exemption small company accounts made up to 2003-10-31
dot icon08/09/2003
Return made up to 09/08/03; full list of members
dot icon26/11/2002
Particulars of mortgage/charge
dot icon27/09/2002
Accounting reference date extended from 31/08/03 to 31/10/03
dot icon09/08/2002
Secretary resigned
dot icon09/08/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

26
2023
change arrow icon0 % *

* during past year

Cash in Bank

£5,613,082.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
01/09/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
26
4.05M
-
0.00
5.61M
-
2023
26
4.05M
-
0.00
5.61M
-

Employees

2023

Employees

26 Ascended- *

Net Assets(GBP)

4.05M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.61M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sexton, Pamela Ann
Director
04/07/2022 - 24/10/2024
3
Sexton, Rory John
Director
09/08/2002 - Present
6
Sexton, Charlotte Louise
Director
01/02/2024 - Present
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About ECONOMY CAR HIRE LIMITED

ECONOMY CAR HIRE LIMITED is an(a) Active company incorporated on 09/08/2002 with the registered office located at C/O ECONOMY CAR HIRE LTD, Nelson House Old Pharmacy Yard, Church Street, Dereham, Norfolk NR19 1DJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 26 according to last financial statements.

Frequently Asked Questions

What is the current status of ECONOMY CAR HIRE LIMITED?

toggle

ECONOMY CAR HIRE LIMITED is currently Active. It was registered on 09/08/2002 .

Where is ECONOMY CAR HIRE LIMITED located?

toggle

ECONOMY CAR HIRE LIMITED is registered at C/O ECONOMY CAR HIRE LTD, Nelson House Old Pharmacy Yard, Church Street, Dereham, Norfolk NR19 1DJ.

What does ECONOMY CAR HIRE LIMITED do?

toggle

ECONOMY CAR HIRE LIMITED operates in the Other reservation service activities n.e.c. (79.90/9 - SIC 2007) sector.

How many employees does ECONOMY CAR HIRE LIMITED have?

toggle

ECONOMY CAR HIRE LIMITED had 26 employees in 2023.

What is the latest filing for ECONOMY CAR HIRE LIMITED?

toggle

The latest filing was on 27/10/2025: Director's details changed for Ms Charlotte Louise Sexton on 2025-10-17.