EXCEL VEHICLE HIRE DERBY LIMITED

Register to unlock more data on OkredoRegister

EXCEL VEHICLE HIRE DERBY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04339813

Incorporation date

13/12/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

1-2 Ascot Drive, Derby DE24 8GWCopy
copy info iconCopy
See on map
Latest events (Record since 13/12/2001)
dot icon12/11/2025
Total exemption full accounts made up to 2025-08-31
dot icon27/06/2025
Confirmation statement made on 2025-06-25 with no updates
dot icon24/10/2024
Total exemption full accounts made up to 2024-08-31
dot icon09/07/2024
Confirmation statement made on 2024-06-25 with no updates
dot icon08/12/2023
Total exemption full accounts made up to 2023-08-31
dot icon05/07/2023
Confirmation statement made on 2023-06-25 with no updates
dot icon08/12/2022
Total exemption full accounts made up to 2022-08-31
dot icon27/06/2022
Confirmation statement made on 2022-06-25 with no updates
dot icon12/10/2021
Total exemption full accounts made up to 2021-08-31
dot icon26/07/2021
Director's details changed for Mr Philip Harvey on 2021-07-26
dot icon26/07/2021
Director's details changed for Steven Philip Harvey on 2021-07-26
dot icon26/07/2021
Director's details changed for Mr Philip Harvey on 2021-07-26
dot icon26/07/2021
Confirmation statement made on 2021-06-25 with no updates
dot icon01/10/2020
Total exemption full accounts made up to 2020-08-31
dot icon03/08/2020
Confirmation statement made on 2020-06-25 with no updates
dot icon31/10/2019
Total exemption full accounts made up to 2019-08-31
dot icon26/06/2019
Secretary's details changed for Steven Philip Harvey on 2019-06-20
dot icon26/06/2019
Confirmation statement made on 2019-06-25 with updates
dot icon19/12/2018
Confirmation statement made on 2018-12-13 with updates
dot icon29/11/2018
Notification of Susan Hazel Harvey as a person with significant control on 2018-08-01
dot icon29/11/2018
Change of details for Mr Steven Philip Harvey as a person with significant control on 2018-08-01
dot icon29/11/2018
Change of details for Mr Philip Harvey as a person with significant control on 2018-08-01
dot icon17/10/2018
Total exemption full accounts made up to 2018-08-31
dot icon27/09/2018
Statement of capital following an allotment of shares on 2018-08-01
dot icon22/02/2018
Resolutions
dot icon21/12/2017
Confirmation statement made on 2017-12-13 with no updates
dot icon13/10/2017
Total exemption full accounts made up to 2017-08-31
dot icon05/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon15/12/2016
Confirmation statement made on 2016-12-13 with updates
dot icon17/12/2015
Annual return made up to 2015-12-13 with full list of shareholders
dot icon27/10/2015
Total exemption small company accounts made up to 2015-08-31
dot icon15/12/2014
Annual return made up to 2014-12-13 with full list of shareholders
dot icon11/11/2014
Total exemption small company accounts made up to 2014-08-31
dot icon17/12/2013
Annual return made up to 2013-12-13 with full list of shareholders
dot icon07/11/2013
Total exemption small company accounts made up to 2013-08-31
dot icon15/02/2013
Total exemption small company accounts made up to 2012-08-31
dot icon10/01/2013
Annual return made up to 2012-12-13 with full list of shareholders
dot icon19/12/2011
Annual return made up to 2011-12-13 with full list of shareholders
dot icon25/11/2011
Total exemption small company accounts made up to 2011-08-31
dot icon22/12/2010
Annual return made up to 2010-12-13 with full list of shareholders
dot icon22/11/2010
Total exemption small company accounts made up to 2010-08-31
dot icon15/02/2010
Total exemption small company accounts made up to 2009-08-31
dot icon21/01/2010
Annual return made up to 2009-12-13 with full list of shareholders
dot icon21/01/2010
Director's details changed for Philip Harvey on 2010-01-21
dot icon21/01/2010
Director's details changed for Steven Philip Harvey on 2010-01-21
dot icon15/09/2009
Registered office changed on 15/09/2009 from 1-2 ascot drive derby DE24 8GW united kingdom
dot icon28/04/2009
Registered office changed on 28/04/2009 from 42 stafford street derby DE1 1JL
dot icon27/04/2009
Return made up to 13/12/08; full list of members
dot icon20/01/2009
Total exemption small company accounts made up to 2008-08-31
dot icon07/01/2008
Return made up to 13/12/07; full list of members
dot icon05/11/2007
Total exemption small company accounts made up to 2007-08-31
dot icon12/10/2007
New secretary appointed;new director appointed
dot icon07/09/2007
Secretary resigned;director resigned
dot icon12/03/2007
Total exemption small company accounts made up to 2006-08-31
dot icon23/01/2007
Return made up to 13/12/06; full list of members
dot icon05/09/2006
Accounting reference date shortened from 31/12/06 to 31/08/06
dot icon06/07/2006
Certificate of change of name
dot icon28/03/2006
Total exemption small company accounts made up to 2005-12-31
dot icon31/01/2006
Return made up to 13/12/05; full list of members
dot icon02/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon28/01/2005
Return made up to 13/12/04; full list of members
dot icon31/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon09/02/2004
Return made up to 13/12/03; full list of members
dot icon17/10/2003
Accounts for a dormant company made up to 2002-12-31
dot icon13/03/2003
Return made up to 13/12/02; full list of members
dot icon27/02/2003
Registered office changed on 27/02/03 from: 46 stafford street derby derbyshire DE1 1JL
dot icon26/02/2003
Ad 13/02/03--------- £ si 1@1=1 £ ic 1/2
dot icon14/02/2002
Registered office changed on 14/02/02 from: 76 whitchurch road cardiff CF14 3LX
dot icon14/02/2002
New secretary appointed;new director appointed
dot icon14/02/2002
New director appointed
dot icon14/02/2002
Director resigned
dot icon14/02/2002
Secretary resigned
dot icon07/02/2002
Certificate of change of name
dot icon13/12/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
25/06/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
9.02K
-
0.00
81.04K
-
2022
1
23.19K
-
0.00
37.79K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harvey, Philip
Director
07/02/2002 - Present
4
Harvey, Steven Philip
Director
01/08/2007 - Present
4

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

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EXCEL VEHICLE HIRE DERBY LIMITED

EXCEL VEHICLE HIRE DERBY LIMITED is an(a) Active company incorporated on 13/12/2001 with the registered office located at 1-2 Ascot Drive, Derby DE24 8GW. There are currently 2 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 EXCEL VEHICLE HIRE DERBY LIMITED?

toggle

EXCEL VEHICLE HIRE DERBY LIMITED is currently Active. It was registered on 13/12/2001 .

Where is EXCEL VEHICLE HIRE DERBY LIMITED located?

toggle

EXCEL VEHICLE HIRE DERBY LIMITED is registered at 1-2 Ascot Drive, Derby DE24 8GW.

What does EXCEL VEHICLE HIRE DERBY LIMITED do?

toggle

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

What is the latest filing for EXCEL VEHICLE HIRE DERBY LIMITED?

toggle

The latest filing was on 12/11/2025: Total exemption full accounts made up to 2025-08-31.