EMPIRE VEHICLE HIRE LIMITED

Register to unlock more data on OkredoRegister

EMPIRE VEHICLE HIRE LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

08859538

Incorporation date

23/01/2014

Size

Unaudited abridged

Contacts

Registered address

Registered address

Fourth Floor Unit 5b, The Parklands, Bolton BL6 4SDCopy
copy info iconCopy
See on map
Latest events (Record since 23/01/2014)
dot icon28/01/2026
Administrator's progress report
dot icon25/07/2025
Administrator's progress report
dot icon06/05/2025
Notice of extension of period of Administration
dot icon21/01/2025
Administrator's progress report
dot icon05/09/2024
Notice of deemed approval of proposals
dot icon16/08/2024
Statement of affairs with form AM02SOA
dot icon16/08/2024
Statement of administrator's proposal
dot icon02/07/2024
Appointment of an administrator
dot icon02/07/2024
Registered office address changed from Mill House 1 Soho Mills Town Lane Wooburn Green Bucks HP10 0PF England to Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 2024-07-02
dot icon31/05/2024
Resolutions
dot icon31/05/2024
Memorandum and Articles of Association
dot icon28/05/2024
Satisfaction of charge 088595380003 in full
dot icon15/05/2024
Termination of appointment of Sundeep Singh Dulai as a director on 2024-05-14
dot icon12/05/2024
Termination of appointment of Everton Leroy Rock as a director on 2024-05-10
dot icon15/08/2023
Registered office address changed from 82a James Carter Road Mildenhall Bury St. Edmunds IP28 7DE England to Mill House 1 Soho Mills Town Lane Wooburn Green Bucks HP10 0PF on 2023-08-15
dot icon15/08/2023
Director's details changed for Mr Sundeep Singh Dulai on 2023-08-15
dot icon15/08/2023
Director's details changed for Mr Sundeep Singh Dulai on 2023-08-15
dot icon24/05/2023
Registration of charge 088595380003, created on 2023-05-23
dot icon25/04/2023
Confirmation statement made on 2023-04-14 with updates
dot icon21/04/2023
Resolutions
dot icon12/04/2023
Registered office address changed from Unit 1 Cashs Lane Coventry CV1 4NN England to 82a James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 2023-04-12
dot icon06/04/2023
Appointment of Mr Dwight Elliott as a director on 2023-04-06
dot icon06/04/2023
Appointment of Mr Everton Leroy Rock as a director on 2023-04-06
dot icon06/04/2023
Termination of appointment of Sundeep Singh Dulai as a director on 2023-04-06
dot icon06/04/2023
Termination of appointment of Amarinder Takhar as a secretary on 2023-04-06
dot icon06/04/2023
Termination of appointment of Amarinder Singh Takhar as a director on 2023-04-06
dot icon06/04/2023
Notification of Empire Vehicle Holdings Ltd as a person with significant control on 2023-04-06
dot icon06/04/2023
Cessation of Sundeep Singh Dulai as a person with significant control on 2023-04-06
dot icon06/04/2023
Cessation of Amarinder Singh Takhar as a person with significant control on 2023-04-06
dot icon06/04/2023
Appointment of Mr Sundeep Singh Dulai as a director on 2014-02-04
dot icon20/02/2023
Satisfaction of charge 088595380001 in full
dot icon31/01/2023
Unaudited abridged accounts made up to 2022-01-31
dot icon31/10/2022
Previous accounting period shortened from 2022-01-31 to 2022-01-30
dot icon18/04/2022
Confirmation statement made on 2022-04-14 with no updates
dot icon11/10/2021
Unaudited abridged accounts made up to 2021-01-31
dot icon14/04/2021
Confirmation statement made on 2021-04-14 with no updates
dot icon28/05/2020
Unaudited abridged accounts made up to 2020-01-31
dot icon09/04/2020
Notification of Amarinder Singh Takhar as a person with significant control on 2020-04-09
dot icon31/01/2020
Confirmation statement made on 2020-01-31 with updates
dot icon16/12/2019
Confirmation statement made on 2019-12-16 with updates
dot icon05/11/2019
Registration of charge 088595380002, created on 2019-11-05
dot icon29/08/2019
Amended accounts made up to 2019-01-31
dot icon17/04/2019
Unaudited abridged accounts made up to 2019-01-31
dot icon26/03/2019
Confirmation statement made on 2019-03-20 with no updates
dot icon25/09/2018
Unaudited abridged accounts made up to 2018-01-31
dot icon20/03/2018
Confirmation statement made on 2018-03-20 with no updates
dot icon23/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon25/03/2017
Confirmation statement made on 2017-03-20 with updates
dot icon19/05/2016
Total exemption small company accounts made up to 2016-01-31
dot icon13/04/2016
Annual return made up to 2016-03-20 with full list of shareholders
dot icon02/03/2016
Registered office address changed from Cromwell House Mill Street Cannock Staffordshire to Unit 1 Cashs Lane Coventry CV1 4NN on 2016-03-02
dot icon08/07/2015
Registration of charge 088595380001, created on 2015-07-06
dot icon14/04/2015
Registered office address changed from 17 Pinner Park Gardens Harrow Middlesex HA2 6LQ to Cromwell House Mill Street Cannock Staffordshire on 2015-04-14
dot icon13/04/2015
Total exemption small company accounts made up to 2015-01-31
dot icon20/03/2015
Annual return made up to 2015-03-20 with full list of shareholders
dot icon20/03/2015
Register inspection address has been changed to Unit 1 Cashs Lane Coventry CV1 4NN
dot icon20/03/2015
Registered office address changed from 15 Regency Drive Coventry West Midlands CV3 6QA to 17 Pinner Park Gardens Harrow Middlesex HA2 6LQ on 2015-03-20
dot icon19/02/2015
Annual return made up to 2015-01-23 with full list of shareholders
dot icon05/02/2014
Appointment of Mr Sundeep Singh Dulai as a director
dot icon23/01/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

7
2022
change arrow icon+80.29 % *

* during past year

Cash in Bank

£1,507,847.00

Confirmation

dot iconLast made up date
31/01/2022
dot iconNext confirmation date
14/04/2024
dot iconLast change occurred
31/01/2022

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/01/2022
dot iconNext account date
30/01/2023
dot iconNext due on
30/01/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
5.04M
-
0.00
836.34K
-
2022
7
3.59M
-
0.00
1.51M
-
2022
7
3.59M
-
0.00
1.51M
-

Employees

2022

Employees

7 Ascended0 % *

Net Assets(GBP)

3.59M £Descended-28.75 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.51M £Ascended80.29 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Elliott, Dwight
Director
06/04/2023 - Present
12
Dulai, Sundeep Singh
Director
04/02/2014 - 06/04/2023
5
Dulai, Sundeep Singh
Director
04/02/2014 - 14/05/2024
5
Takhar, Amarinder Singh
Director
23/01/2014 - 06/04/2023
11
Rock, Everton Leroy
Director
06/04/2023 - 10/05/2024
7

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

115
4U FRESH PRODUCE LTDC/O Rsm Uk Restructuring Advisory Llp 25, Farringdon Street, London EC4A 4AB
In Administration

Category:

Processing and preserving of potatoes

Comp. code:

10799609

Reg. date:

02/06/2017

Turnover:

-

No. of employees:

7
ATOM BREWING CO LIMITEDSuite E10, Joseph's Well, Hanover Walk, Leeds, West Yorkshire LS3 1AB
In Administration

Category:

Manufacture of beer

Comp. code:

08118137

Reg. date:

25/06/2012

Turnover:

-

No. of employees:

5
CRS DISPLAY LTD1 Hardman Street, Spinningfields, Manchester M3 3HF
In Administration

Category:

Printing n.e.c.

Comp. code:

07459824

Reg. date:

03/12/2010

Turnover:

-

No. of employees:

6
IMV PACKAGING LIMITEDUnit 8b Marina Court, Castle Street, Hull HU1 1TJ
In Administration

Category:

Printing n.e.c.

Comp. code:

07076608

Reg. date:

14/11/2009

Turnover:

-

No. of employees:

7
MARTINS CHOCOLATIER LIMITED1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ
In Administration

Category:

Manufacture of cocoa and chocolate confectionery

Comp. code:

06961394

Reg. date:

14/07/2009

Turnover:

-

No. of employees:

6

Description

copy info iconCopy

About EMPIRE VEHICLE HIRE LIMITED

EMPIRE VEHICLE HIRE LIMITED is an(a) In Administration company incorporated on 23/01/2014 with the registered office located at Fourth Floor Unit 5b, The Parklands, Bolton BL6 4SD. There is currently 1 active director according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of EMPIRE VEHICLE HIRE LIMITED?

toggle

EMPIRE VEHICLE HIRE LIMITED is currently In Administration. It was registered on 23/01/2014 .

Where is EMPIRE VEHICLE HIRE LIMITED located?

toggle

EMPIRE VEHICLE HIRE LIMITED is registered at Fourth Floor Unit 5b, The Parklands, Bolton BL6 4SD.

What does EMPIRE VEHICLE HIRE LIMITED do?

toggle

EMPIRE VEHICLE HIRE LIMITED operates in the Renting and leasing of cars and light motor vehicles (77.11 - SIC 2007) sector.

How many employees does EMPIRE VEHICLE HIRE LIMITED have?

toggle

EMPIRE VEHICLE HIRE LIMITED had 7 employees in 2022.

What is the latest filing for EMPIRE VEHICLE HIRE LIMITED?

toggle

The latest filing was on 28/01/2026: Administrator's progress report.