UKBizDB.co.uk

CLOSE BROTHERS VEHICLE HIRE LIMITED

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

This company is commonly known as Close Brothers Vehicle Hire Limited. The company was founded 22 years ago and was given the registration number 04263175. The firm's registered office is in ILKESTON. You can find them at Lows Lane, Stanton-by-dale, Ilkeston, Derbyshire. This company's SIC code is 52219 - Other service activities incidental to land transportation, n.e.c..

Company Information

Name:CLOSE BROTHERS VEHICLE HIRE LIMITED
Company Number:04263175
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 August 2001
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 52219 - Other service activities incidental to land transportation, n.e.c.

Office Address & Contact

Registered Address:Lows Lane, Stanton-by-dale, Ilkeston, Derbyshire, United Kingdom, DE7 4QU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lows Lane, Stanton-By-Dale, Ilkeston, United Kingdom, DE7 4QU

Secretary17 April 2015Active
Wimbledon Bridge House, Hartfield Road, Wimbledon, London, England, SW19 3RU

Director27 July 2021Active
Lows Lane, Stanton-By-Dale, Ilkeston, United Kingdom, DE7 4QU

Director05 August 2008Active
Lows Lane, Stanton-By-Dale, Ilkeston, United Kingdom, DE7 4QU

Director22 September 2016Active
Lows Lane, Stanton-By-Dale, Ilkeston, United Kingdom, DE7 4QU

Director17 April 2015Active
Wimbledon Bridge House, Hartfield Road, Wimbledon, London, England, SW19 3RU

Director31 July 2023Active
Lows Lane, Stanton-By-Dale, Ilkeston, United Kingdom, DE7 4QU

Director22 September 2016Active
Lows Lane, Stanton-By-Dale, Ilkeston, United Kingdom, DE7 4QU

Secretary01 January 2004Active
Lows Lane, Stanton-By-Dale, Ilkeston, United Kingdom, DE7 4QU

Secretary23 May 2014Active
9 Smith Road, Matlock, DE4 3JL

Secretary31 October 2001Active
1 Riverside House, Heron Way, Truro, TR1 2XN

Corporate Secretary01 August 2001Active
Olympic Court, Third Avenue, Trafford Park Village, Manchester, United Kingdom, M17 1AP

Director22 January 2014Active
10, Crown Place, London, United Kingdom, EC2A 4FT

Director22 September 2016Active
Parkfield Court, Ashburton, TQ13 7ND

Director06 August 2008Active
49 Atwood Avenue, Richmond, TW9 4HF

Director06 August 2008Active
10, Crown Place, London, England, EC2A 4FT

Director15 November 2018Active
Lows Lane, Stanton-By-Dale, Ilkeston, United Kingdom, DE7 4QU

Director31 October 2001Active
Olympic Court, Third Avenue, Trafford Park Village, Manchester, United Kingdom, M17 1AP

Director22 January 2014Active
Tolworth Tower, 11th Floor, Ewell Road, Surbiton, United Kingdom, KT6 7EL

Director25 March 2013Active
Tolworth Tower, 11th Floor, Ewell Road, Surbiton, United Kingdom, KT6 7EL

Director25 March 2013Active
Close Brothers Group Plc, 10 Crown Place, London, United Kingdom, EC2A 4FT

Director18 August 2013Active
Wychnor House, Wychnor Park, Wychnor, DE13 8BY

Director06 August 2008Active
Tolworth Tower, 11th Floor, Ewell Road, Surbiton, United Kingdom, KT6 7EL

Director01 October 2009Active
10, Crown Place, London, United Kingdom, EC2A 4FT

Director18 August 2013Active
Mayor House Farm, Farley Heath, Albury, Guildford, GU5 9EW

Director06 August 2008Active
10, Crown Place, London, United Kingdom, EC2A 4FT

Director03 August 2015Active
9 Smith Road, Matlock, DE4 3JL

Director31 October 2001Active
Ridgeland House, 165 - 177 Dyke Road, Hove, United Kingdom, BN3 1UY

Director22 January 2014Active
Tolworth Tower, 11th Floor, Ewell Road, Surbiton, United Kingdom, KT6 7EL

Director01 June 2011Active
1 Riverside House, Heron Way, Truro, TR1 2XN

Corporate Director01 August 2001Active

People with Significant Control

Close Brothers Limited
Notified on:14 April 2016
Status:Active
Country of residence:United Kingdom
Address:Close Brothers Group Plc, 10 Crown Place, London, United Kingdom, EC2A 4FT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-12-23Accounts

Accounts with accounts type full.

Download
2023-07-31Officers

Appoint person director company with name date.

Download
2023-07-31Officers

Termination director company with name termination date.

Download
2023-06-14Confirmation statement

Confirmation statement with no updates.

Download
2023-01-12Accounts

Accounts with accounts type full.

Download
2022-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-07Accounts

Accounts with accounts type full.

Download
2021-09-10Officers

Appoint person director company with name date.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-03-29Officers

Termination director company with name termination date.

Download
2020-12-16Accounts

Accounts with accounts type full.

Download
2020-09-22Officers

Termination director company with name termination date.

Download
2020-08-13Confirmation statement

Confirmation statement with no updates.

Download
2019-12-10Accounts

Accounts with accounts type full.

Download
2019-11-20Officers

Termination director company with name termination date.

Download
2019-06-20Confirmation statement

Confirmation statement with no updates.

Download
2019-04-01Officers

Termination director company with name termination date.

Download
2018-12-06Accounts

Accounts with accounts type full.

Download
2018-11-16Officers

Appoint person director company with name date.

Download
2018-11-16Officers

Termination director company with name termination date.

Download
2018-06-23Officers

Change person secretary company with change date.

Download
2018-06-13Confirmation statement

Confirmation statement with no updates.

Download
2018-06-13Officers

Change person director company with change date.

Download
2017-12-12Accounts

Accounts with accounts type full.

Download
2017-09-13Address

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

Download

Copyright © 2024. All rights reserved.