UKBizDB.co.uk

3B VEHICLE HIRE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 3b Vehicle Hire Limited. The company was founded 27 years ago and was given the registration number 03267972. The firm's registered office is in HADDENHAM. You can find them at Townsend Garage, Thame Road Industrial Estate, Haddenham, Buckinghamshire. This company's SIC code is 77110 - Renting and leasing of cars and light motor vehicles.

Company Information

Name:3B VEHICLE HIRE LIMITED
Company Number:03267972
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 October 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 77110 - Renting and leasing of cars and light motor vehicles

Office Address & Contact

Registered Address:Townsend Garage, Thame Road Industrial Estate, Haddenham, Buckinghamshire, HP17 8BY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1 Field End, Crendon Industrial Estate, Long Crendon, HP18 9EJ

Secretary09 October 2017Active
Unit 1, Field End, Crendon Industrial Estate, Long Crendon, England, HP18 9EJ

Director25 September 2019Active
72, Aylesbury Road, Thame, England, OX9 3AY

Director30 September 2002Active
Unit 1, Field End, Crendon Industrial Estate, Long Crendon, England, HP18 9EJ

Director25 September 2019Active
Unit 1, Field End, Crendon Industrial Estate, Long Crendon, England, HP18 9EJ

Director25 September 2019Active
Townsend Garage, Thame Road Industrial Estate, Haddenham, HP17 8BY

Secretary30 September 2002Active
48 Onslow Drive, Thame, OX9 3YY

Secretary31 May 1997Active
81 Springhill Road, Grendon Underwood, Aylesbury, HP18 0TQ

Secretary01 June 2000Active
Watersmeet Latchford Lane, Great Haseley, Oxford, OX44 7LA

Secretary14 March 2002Active
73a Bell Street, Henley On Thames, RG9 2BD

Corporate Secretary24 October 1996Active
Townsend Garage, Thame Road Industrial Estate, Haddenham, HP17 8BY

Director30 September 2002Active
Townsend Garage, Thame Road Industrial Estate, Haddenham, HP17 8BY

Director30 September 2002Active
8 Pennington Place, Thame, OX9 3YL

Director19 February 2003Active
48 Onslow Drive, Lea Park, Thame, OX9 3YY

Director01 April 1997Active
73a Bell Street, Henley-On-Thames, RG9 2BD

Director24 October 1996Active
25a Horse Close, Great Haseley, OX44 7JJ

Director14 March 2002Active
18 Lincoln Place, Thame, OX9 2ER

Director03 July 2001Active

People with Significant Control

Mr Ross Antony Batting
Notified on:06 April 2016
Status:Active
Date of birth:June 1979
Nationality:British
Country of residence:England
Address:Unit 1, Field End, Long Crendon, England, HP18 9EJ
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-08-03Accounts

Accounts with accounts type unaudited abridged.

Download
2022-11-07Confirmation statement

Confirmation statement with no updates.

Download
2022-08-12Accounts

Accounts with accounts type unaudited abridged.

Download
2021-11-03Confirmation statement

Confirmation statement with no updates.

Download
2021-10-11Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-28Address

Change registered office address company with date old address new address.

Download
2020-11-23Accounts

Accounts with accounts type unaudited abridged.

Download
2020-10-08Confirmation statement

Confirmation statement with no updates.

Download
2019-11-06Officers

Appoint person director company with name date.

Download
2019-10-08Confirmation statement

Confirmation statement with updates.

Download
2019-10-02Officers

Appoint person director company with name date.

Download
2019-10-02Officers

Appoint person director company with name date.

Download
2019-09-30Capital

Capital allotment shares.

Download
2019-09-30Capital

Capital alter shares subdivision.

Download
2019-09-30Capital

Capital name of class of shares.

Download
2019-09-30Resolution

Resolution.

Download
2019-09-30Resolution

Resolution.

Download
2019-09-04Resolution

Resolution.

Download
2019-09-04Change of name

Change of name notice.

Download
2019-08-29Accounts

Accounts with accounts type unaudited abridged.

Download
2019-08-27Mortgage

Mortgage satisfy charge full.

Download
2018-10-05Confirmation statement

Confirmation statement with no updates.

Download
2018-08-20Accounts

Accounts with accounts type unaudited abridged.

Download
2017-10-25Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.