UKBizDB.co.uk

BURY VAN HIRE LIMITED

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

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.

Company Information

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:
  • 77110 - Renting and leasing of cars and light motor vehicles

Office Address & Contact

Registered Address:Limefield House Limefield Brow, Walmersley Road, Bury, Lancashire, BL9 6QS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Limefield House, Limefield Brow, Walmersley Road, Bury, Uk, BL9 6QS

Director08 January 2007Active
Limefield House, Limefield Brow, Walmersley Road, Bury, BL9 6QS

Director22 December 2022Active
Limefield House, Limefield Brow, Walmersley Road, Bury, BL9 6QS

Director13 May 2021Active
Limefield House, Limefield Brow, Walmersley Road, Bury, Uk, BL9 6QS

Secretary12 May 1995Active
158 Woodhouse Lane, Sale, M33 4LN

Secretary31 August 1992Active
14 Anemone Drive, Helmshore, Rossendale, BB4 6NJ

Secretary-Active
193 Booth Street, Tottington, Bury, BL8 3JG

Secretary10 June 1993Active
Limefield House, Limefield Brow, Walmersley Road, Bury, Uk, BL9 6QS

Director31 December 2010Active
Limefield House, Limefield Brow, Walmersley Road, Bury, Uk, BL9 6QS

Director01 September 2000Active
6 Green Park Close, Greenmount, Bury, BL8 4QB

Director-Active
Limefield House 91 The Avenue, Sale, M33 4GA

Director08 April 2002Active
Limefield House 91 The Avenue, Sale, M33 4GA

Director01 June 1999Active
Limefield House 91 The Avenue, Sale, M33 4GA

Director-Active
Limefield House, Limefield Brow, Walmersley Road, Bury, Uk, BL9 6QS

Director01 December 2001Active
Limefield House, Limefield Brow, Walmersley Road, Bury, BL9 6QS

Director21 April 2014Active
Limefield House, Limefield Brow, Walmersley Road, Bury, Uk, BL9 6QS

Director27 March 2001Active
25 Riding Fold, Droylsden, Manchester, M43 7JG

Director11 May 2005Active

People with Significant Control

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:
  • Significant influence or control as firm

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-06-01Accounts

Accounts with accounts type total exemption full.

Download
2023-01-05Officers

Change person director company with change date.

Download
2022-12-22Officers

Appoint person director company with name date.

Download
2022-12-22Confirmation statement

Confirmation statement with no updates.

Download
2022-06-21Officers

Termination director company with name termination date.

Download
2022-05-31Accounts

Accounts with accounts type total exemption full.

Download
2021-12-31Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2021-05-13Officers

Appoint person director company with name date.

Download
2020-12-31Confirmation statement

Confirmation statement with no updates.

Download
2020-07-02Accounts

Accounts with accounts type total exemption full.

Download
2019-12-31Confirmation statement

Confirmation statement with no updates.

Download
2019-05-16Accounts

Accounts with accounts type total exemption full.

Download
2018-12-31Confirmation statement

Confirmation statement with no updates.

Download
2018-11-13Mortgage

Mortgage create with deed with charles court order extend with charge number charge creation date.

Download
2018-05-02Accounts

Accounts with accounts type total exemption full.

Download
2018-01-11Confirmation statement

Confirmation statement with no updates.

Download
2017-03-22Accounts

Accounts with accounts type total exemption small.

Download
2017-01-10Confirmation statement

Confirmation statement with updates.

Download
2016-03-29Accounts

Accounts with accounts type total exemption small.

Download
2015-12-31Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-17Accounts

Accounts with accounts type total exemption small.

Download
2015-01-05Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.