UKBizDB.co.uk

CHELMSFORD VAN HIRE LIMITED

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

This company is commonly known as Chelmsford Van Hire Limited. The company was founded 24 years ago and was given the registration number 03936546. The firm's registered office is in CHELMSFORD. You can find them at 6 First Avenue, , Chelmsford, . This company's SIC code is 77110 - Renting and leasing of cars and light motor vehicles.

Company Information

Name:CHELMSFORD VAN HIRE LIMITED
Company Number:03936546
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 February 2000
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 77110 - Renting and leasing of cars and light motor vehicles

Office Address & Contact

Registered Address:6 First Avenue, Chelmsford, England, CM1 1RU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2a, Marconi Road, Chelmsford, England, CM1 1QB

Secretary01 January 2001Active
2a, Marconi Road, Chelmsford, England, CM1 1QB

Director29 February 2000Active
102 Sunrise Avenue, Chelmsford, CM1 4JP

Secretary29 February 2000Active
229 Nether Street, London, N3 1NT

Corporate Nominee Secretary29 February 2000Active
229 Nether Street, London, N3 1NT

Corporate Nominee Director29 February 2000Active

People with Significant Control

Mrs Deborah Ann Lashmar
Notified on:07 July 2022
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:England
Address:2a, Marconi Road, Chelmsford, England, CM1 1QB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Keith Lashmar
Notified on:26 November 2018
Status:Active
Date of birth:September 1960
Nationality:British
Country of residence:England
Address:2a, Marconi Road, Chelmsford, England, CM1 1QB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Deborah Lashmar
Notified on:06 April 2016
Status:Active
Date of birth:May 1953
Nationality:British
Country of residence:England
Address:2a, Marconi Road, Chelmsford, England, CM1 1QB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Keith Lashmar
Notified on:06 April 2016
Status:Active
Date of birth:March 1960
Nationality:British
Address:6 First Avenue, Essex, CM1 1RU
Nature of control:
  • Ownership of shares 25 to 50 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 (7 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
2023-12-09Confirmation statement

Confirmation statement with no updates.

Download
2023-11-24Accounts

Accounts with accounts type total exemption full.

Download
2022-11-28Confirmation statement

Confirmation statement with no updates.

Download
2022-11-22Accounts

Accounts with accounts type total exemption full.

Download
2022-07-21Persons with significant control

Change to a person with significant control.

Download
2022-07-20Officers

Change person secretary company with change date.

Download
2022-07-20Officers

Change person director company with change date.

Download
2022-07-20Persons with significant control

Change to a person with significant control.

Download
2022-07-20Persons with significant control

Change to a person with significant control.

Download
2022-07-20Persons with significant control

Cessation of a person with significant control.

Download
2022-07-20Address

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

Download
2022-07-07Persons with significant control

Notification of a person with significant control.

Download
2022-05-27Persons with significant control

Change to a person with significant control.

Download
2022-05-27Persons with significant control

Change to a person with significant control.

Download
2021-12-08Confirmation statement

Confirmation statement with no updates.

Download
2021-11-25Accounts

Accounts with accounts type total exemption full.

Download
2020-12-09Confirmation statement

Confirmation statement with no updates.

Download
2020-11-30Accounts

Accounts with accounts type total exemption full.

Download
2019-12-09Confirmation statement

Confirmation statement with no updates.

Download
2019-11-22Persons with significant control

Change to a person with significant control.

Download
2019-11-22Persons with significant control

Change to a person with significant control.

Download
2019-11-21Accounts

Accounts with accounts type total exemption full.

Download
2019-03-05Address

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

Download
2018-12-03Accounts

Accounts with accounts type micro entity.

Download
2018-11-30Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.