HIRE VEHICLES LIMITED

Register to unlock more data on OkredoRegister

HIRE VEHICLES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03334770

Incorporation date

17/03/1997

Size

Dormant

Contacts

Registered address

Registered address

Scot House Matford Park Road, Marsh Barton Trading Estate, Exeter EX2 8AWCopy
copy info iconCopy
See on map
Latest events (Record since 17/03/1997)
dot icon23/03/2026
Confirmation statement made on 2026-03-17 with no updates
dot icon14/10/2025
Accounts for a dormant company made up to 2025-03-31
dot icon18/03/2025
Confirmation statement made on 2025-03-17 with no updates
dot icon27/11/2024
Accounts for a dormant company made up to 2024-03-31
dot icon12/09/2024
Satisfaction of charge 1 in full
dot icon12/09/2024
Satisfaction of charge 2 in full
dot icon12/09/2024
Satisfaction of charge 3 in full
dot icon12/09/2024
Satisfaction of charge 4 in full
dot icon19/03/2024
Confirmation statement made on 2024-03-17 with no updates
dot icon06/10/2023
Accounts for a dormant company made up to 2023-03-31
dot icon21/03/2023
Confirmation statement made on 2023-03-17 with no updates
dot icon12/10/2022
Accounts for a dormant company made up to 2022-03-31
dot icon24/03/2022
Confirmation statement made on 2022-03-17 with no updates
dot icon24/09/2021
Accounts for a dormant company made up to 2021-03-31
dot icon30/03/2021
Confirmation statement made on 2021-03-17 with no updates
dot icon29/09/2020
Accounts for a dormant company made up to 2020-03-31
dot icon29/04/2020
Confirmation statement made on 2020-03-17 with no updates
dot icon05/01/2020
Accounts for a dormant company made up to 2019-03-31
dot icon30/03/2019
Confirmation statement made on 2019-03-17 with no updates
dot icon30/03/2019
Change of details for Scot Group Holdings Ltd as a person with significant control on 2018-11-28
dot icon02/01/2019
Accounts for a dormant company made up to 2018-03-31
dot icon03/04/2018
Termination of appointment of Peter Edwin Granados as a director on 2018-04-01
dot icon03/04/2018
Termination of appointment of Peter Edwin Granados as a secretary on 2018-04-01
dot icon20/03/2018
Confirmation statement made on 2018-03-17 with no updates
dot icon19/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon20/03/2017
Confirmation statement made on 2017-03-17 with updates
dot icon28/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon04/04/2016
Annual return made up to 2016-03-17 with full list of shareholders
dot icon16/11/2015
Registered office address changed from 12 Marsh Barton Road Marsh Barton Exeter Devon EX2 8LW to Scot House Matford Park Road Marsh Barton Trading Estate Exeter EX2 8AW on 2015-11-16
dot icon04/11/2015
Accounts for a dormant company made up to 2015-03-31
dot icon19/03/2015
Annual return made up to 2015-03-17 with full list of shareholders
dot icon01/08/2014
Accounts for a dormant company made up to 2014-03-31
dot icon19/03/2014
Annual return made up to 2014-03-17 with full list of shareholders
dot icon31/07/2013
Accounts for a dormant company made up to 2013-03-31
dot icon19/03/2013
Annual return made up to 2013-03-17 with full list of shareholders
dot icon23/07/2012
Accounts for a dormant company made up to 2012-03-31
dot icon20/03/2012
Annual return made up to 2012-03-17 with full list of shareholders
dot icon26/08/2011
Accounts for a dormant company made up to 2011-03-31
dot icon18/03/2011
Annual return made up to 2011-03-17 with full list of shareholders
dot icon07/10/2010
Accounts for a dormant company made up to 2010-03-31
dot icon29/03/2010
Annual return made up to 2010-03-17 with full list of shareholders
dot icon15/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon24/11/2009
Director's details changed for Mr Nigel Clive Spokes on 2009-11-24
dot icon24/11/2009
Director's details changed for Mr Roger Owen Hancock on 2009-11-24
dot icon24/11/2009
Director's details changed for Mr Peter Edwin Granados on 2009-11-24
dot icon24/11/2009
Secretary's details changed for Mr Peter Edwin Granados on 2009-11-24
dot icon19/11/2009
Auditor's resignation
dot icon01/05/2009
Return made up to 17/03/09; full list of members
dot icon28/01/2009
Full accounts made up to 2008-03-31
dot icon23/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon23/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon20/06/2008
Return made up to 17/03/08; full list of members
dot icon27/03/2008
Director's change of particulars / roger hancock / 22/09/2007
dot icon01/10/2007
New director appointed
dot icon01/10/2007
New director appointed
dot icon01/10/2007
New secretary appointed;new director appointed
dot icon01/10/2007
Registered office changed on 01/10/07 from: jared house deer park road moulton park industrial estate northampton northamptonshire NN3 6RX
dot icon01/10/2007
Secretary resigned;director resigned
dot icon01/10/2007
Director resigned
dot icon02/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon19/04/2007
Return made up to 17/03/07; full list of members
dot icon22/03/2007
Registered office changed on 22/03/07 from: 52 great eastern street london EC2A 3EP
dot icon04/07/2006
Particulars of mortgage/charge
dot icon09/06/2006
Total exemption full accounts made up to 2006-03-31
dot icon29/03/2006
Return made up to 17/03/06; full list of members
dot icon29/07/2005
Total exemption full accounts made up to 2005-03-31
dot icon16/03/2005
Return made up to 17/03/05; full list of members
dot icon16/06/2004
Accounts for a small company made up to 2004-03-31
dot icon16/03/2004
Full accounts made up to 2003-03-31
dot icon16/03/2004
Return made up to 17/03/04; full list of members
dot icon21/03/2003
Return made up to 17/03/03; full list of members
dot icon31/10/2002
Particulars of mortgage/charge
dot icon16/08/2002
Particulars of mortgage/charge
dot icon27/05/2002
Full accounts made up to 2002-03-31
dot icon22/03/2002
Return made up to 17/03/02; full list of members
dot icon11/05/2001
Full accounts made up to 2001-03-31
dot icon22/03/2001
Return made up to 17/03/01; full list of members
dot icon01/06/2000
Full accounts made up to 2000-03-31
dot icon28/03/2000
Return made up to 17/03/00; full list of members
dot icon15/12/1999
Director resigned
dot icon15/12/1999
New director appointed
dot icon09/12/1999
Full accounts made up to 1999-03-31
dot icon02/11/1999
Particulars of mortgage/charge
dot icon02/11/1999
Particulars of mortgage/charge
dot icon24/03/1999
Return made up to 17/03/99; no change of members
dot icon18/09/1998
Particulars of mortgage/charge
dot icon10/08/1998
Full accounts made up to 1998-03-31
dot icon10/05/1998
Registered office changed on 10/05/98 from: 6 porter street baker street london W1M 1HZ
dot icon19/03/1998
Return made up to 17/03/98; full list of members
dot icon15/09/1997
Certificate of change of name
dot icon24/04/1997
Ad 07/04/97--------- £ si 69000@1=69000 £ ic 2/69002
dot icon24/04/1997
£ nc 100000/199000 07/04/97
dot icon24/04/1997
Resolutions
dot icon25/03/1997
New director appointed
dot icon25/03/1997
New secretary appointed;new director appointed
dot icon25/03/1997
Secretary resigned
dot icon25/03/1997
Director resigned
dot icon25/03/1997
Registered office changed on 25/03/97 from: international house 31 church road hendon london NW4 4EB
dot icon17/03/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Turney, Carl
Director
17/03/1997 - 18/09/2007
8
Mr Nigel Clive Spokes
Director
18/09/2007 - Present
23
Hancock, Roger Owen
Director
18/09/2007 - Present
12
Granados, Peter Edwin
Director
18/09/2007 - 01/04/2018
8
Granados, Peter Edwin
Secretary
18/09/2007 - 01/04/2018
8

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

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 HIRE VEHICLES LIMITED

HIRE VEHICLES LIMITED is an(a) Active company incorporated on 17/03/1997 with the registered office located at Scot House Matford Park Road, Marsh Barton Trading Estate, Exeter EX2 8AW. 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 HIRE VEHICLES LIMITED?

toggle

HIRE VEHICLES LIMITED is currently Active. It was registered on 17/03/1997 .

Where is HIRE VEHICLES LIMITED located?

toggle

HIRE VEHICLES LIMITED is registered at Scot House Matford Park Road, Marsh Barton Trading Estate, Exeter EX2 8AW.

What does HIRE VEHICLES LIMITED do?

toggle

HIRE VEHICLES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for HIRE VEHICLES LIMITED?

toggle

The latest filing was on 23/03/2026: Confirmation statement made on 2026-03-17 with no updates.