This company is commonly known as Bury Van Hire Limited. The company was founded 43 years ago and was given the registration number 01502634. The firm's registered office is in BURY. You can find them at Limefield House Limefield Brow, Walmersley Road, Bury, Lancashire. This company's SIC code is 77110 - Renting and leasing of cars and light motor vehicles.
Name | : | BURY VAN HIRE LIMITED |
---|---|---|
Company Number | : | 01502634 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 June 1980 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Limefield House Limefield Brow, Walmersley Road, Bury, Lancashire, BL9 6QS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Limefield House, Limefield Brow, Walmersley Road, Bury, Uk, BL9 6QS | Director | 08 January 2007 | Active |
Limefield House, Limefield Brow, Walmersley Road, Bury, BL9 6QS | Director | 22 December 2022 | Active |
Limefield House, Limefield Brow, Walmersley Road, Bury, BL9 6QS | Director | 13 May 2021 | Active |
Limefield House, Limefield Brow, Walmersley Road, Bury, Uk, BL9 6QS | Secretary | 12 May 1995 | Active |
158 Woodhouse Lane, Sale, M33 4LN | Secretary | 31 August 1992 | Active |
14 Anemone Drive, Helmshore, Rossendale, BB4 6NJ | Secretary | - | Active |
193 Booth Street, Tottington, Bury, BL8 3JG | Secretary | 10 June 1993 | Active |
Limefield House, Limefield Brow, Walmersley Road, Bury, Uk, BL9 6QS | Director | 31 December 2010 | Active |
Limefield House, Limefield Brow, Walmersley Road, Bury, Uk, BL9 6QS | Director | 01 September 2000 | Active |
6 Green Park Close, Greenmount, Bury, BL8 4QB | Director | - | Active |
Limefield House 91 The Avenue, Sale, M33 4GA | Director | 08 April 2002 | Active |
Limefield House 91 The Avenue, Sale, M33 4GA | Director | 01 June 1999 | Active |
Limefield House 91 The Avenue, Sale, M33 4GA | Director | - | Active |
Limefield House, Limefield Brow, Walmersley Road, Bury, Uk, BL9 6QS | Director | 01 December 2001 | Active |
Limefield House, Limefield Brow, Walmersley Road, Bury, BL9 6QS | Director | 21 April 2014 | Active |
Limefield House, Limefield Brow, Walmersley Road, Bury, Uk, BL9 6QS | Director | 27 March 2001 | Active |
25 Riding Fold, Droylsden, Manchester, M43 7JG | Director | 11 May 2005 | Active |
Mr Roy Harry Cole | ||
Notified on | : | 01 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1936 |
Nationality | : | British |
Address | : | Limefield House, Limefield Brow, Bury, BL9 6QS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-05 | Officers | Change person director company with change date. | Download |
2022-12-22 | Officers | Appoint person director company with name date. | Download |
2022-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-21 | Officers | Termination director company with name termination date. | Download |
2022-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-13 | Officers | Appoint person director company with name date. | Download |
2020-12-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-13 | Mortgage | Mortgage create with deed with charles court order extend with charge number charge creation date. | Download |
2018-05-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.