UKBizDB.co.uk

CITY VEHICLE HIRE LIMITED

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

This company is commonly known as City Vehicle Hire Limited. The company was founded 13 years ago and was given the registration number 07498805. The firm's registered office is in PURLEY. You can find them at 3 The Bridle Road, , Purley, . This company's SIC code is 77110 - Renting and leasing of cars and light motor vehicles.

Company Information

Name:CITY VEHICLE HIRE LIMITED
Company Number:07498805
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 January 2011
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 77110 - Renting and leasing of cars and light motor vehicles

Office Address & Contact

Registered Address:3 The Bridle Road, Purley, England, CR8 3JB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
135, Park Road, Peterborough, England, PE1 2UD

Director25 September 2023Active
3, The Bridle Road, Purley, England, CR8 3JB

Director07 October 2020Active
Suite 4 First Floor 393-395, Lincoln Road, Peterborough, England, PE1 2PF

Director25 September 2023Active
8 The Parade, Old Lodge Lane, Purley, England, CR8 4DG

Director19 January 2011Active
3, The Bridle Road, Purley, England, CR8 3JB

Director14 January 2020Active
330, Lincoln Road, Peterborough, England, PE1 2NA

Director20 April 2017Active

People with Significant Control

Mr Kamran Hussain
Notified on:25 September 2023
Status:Active
Date of birth:February 1981
Nationality:British
Country of residence:United Kingdom
Address:135, Park Road, Peterborough, United Kingdom, PE1 2UD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Aaminah Bibi Hussain
Notified on:07 October 2020
Status:Active
Date of birth:August 1996
Nationality:British
Country of residence:England
Address:3, The Bridle Road, Purley, England, CR8 3JB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
Mr Yusuf Abbas Hussain
Notified on:13 July 2020
Status:Active
Date of birth:October 1994
Nationality:British
Country of residence:England
Address:3, The Bridle Road, Purley, England, CR8 3JB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Kamran Hussain
Notified on:19 January 2017
Status:Active
Date of birth:February 1981
Nationality:British
Country of residence:England
Address:330, Lincoln Road, Peterborough, England, PE1 2NA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors 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 (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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-05Officers

Change person director company with change date.

Download
2024-02-05Address

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

Download
2024-01-31Accounts

Accounts with accounts type micro entity.

Download
2023-09-29Confirmation statement

Confirmation statement with updates.

Download
2023-09-27Officers

Change person director company with change date.

Download
2023-09-25Persons with significant control

Cessation of a person with significant control.

Download
2023-09-25Officers

Termination director company with name termination date.

Download
2023-09-25Persons with significant control

Notification of a person with significant control.

Download
2023-09-25Officers

Appoint person director company with name date.

Download
2023-09-25Officers

Termination director company with name termination date.

Download
2023-09-25Officers

Appoint person director company with name date.

Download
2023-01-10Confirmation statement

Confirmation statement with no updates.

Download
2023-01-10Address

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

Download
2023-01-06Gazette

Gazette filings brought up to date.

Download
2023-01-05Accounts

Accounts with accounts type micro entity.

Download
2023-01-03Gazette

Gazette notice compulsory.

Download
2021-10-15Confirmation statement

Confirmation statement with no updates.

Download
2021-07-10Gazette

Gazette filings brought up to date.

Download
2021-07-09Accounts

Accounts with accounts type micro entity.

Download
2021-07-09Accounts

Accounts with accounts type micro entity.

Download
2021-06-15Gazette

Gazette notice compulsory.

Download
2020-10-13Officers

Appoint person director company with name date.

Download
2020-10-13Officers

Termination director company with name termination date.

Download
2020-10-07Confirmation statement

Confirmation statement with updates.

Download
2020-10-07Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.