UKBizDB.co.uk

DAIMLER HIRE LIMITED

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

This company is commonly known as Daimler Hire Limited. The company was founded 91 years ago and was given the registration number 00268439. The firm's registered office is in MIDDLESEX. You can find them at Hertz House 11 Vine Street, Uxbridge, Middlesex, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:DAIMLER HIRE LIMITED
Company Number:00268439
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 September 1932
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Hertz House 11 Vine Street, Uxbridge, Middlesex, UB8 1QE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hertz Uk, Hertz House, 11 Vine Street, Uxbridge, United Kingdom, UB8 1QE

Secretary29 March 2018Active
Hertz House 11 Vine Street, Uxbridge, Middlesex, UB8 1QE

Director10 March 2023Active
11 Quay West Court, Ferry Road, Teddington, TW11 9NH

Secretary08 July 1996Active
8 Lammas Park Gardens, Ealing, London, W5 5HZ

Secretary28 May 1999Active
34 Castle Hill Avenue, Berkhamsted, HP4 1HJ

Secretary29 November 1995Active
72 The Glades, East Grinstead, RH19 3XW

Secretary10 June 1993Active
4 Walpole Road, Old Windsor, Windsor, SL4 2LZ

Secretary-Active
37 Wynnstay Gardens, London, W8 6UT

Director-Active
48 Burfield Road, Old Windsor, Berkshire, SL4 2LP

Director07 June 1998Active
Hertz House 11 Vine Street, Uxbridge, Middlesex, UB8 1QE

Director25 January 2019Active
Hertz House 11 Vine Street, Uxbridge, Middlesex, UB8 1QE

Director27 February 2020Active
10 Redwood Drive, Sunningdale, SL5 0LW

Director-Active
2 Doon Lodge Cavendish Road, Weybridge, KT13 0JW

Director14 March 1997Active
9 Clover Place, Cos Cob, Conneticut, Usa, 06807

Director29 November 1994Active
75 Ogle Road, Old Tappan, New Jersey, Usa,

Director01 February 1998Active
14 Campden Grove, Kensington, W8 4JG

Director27 January 2003Active

People with Significant Control

Hertz (U.K.) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Hertz House, 11 Vine Street, Uxbridge, United Kingdom, UB8 1QE
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 (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
2024-02-29Confirmation statement

Confirmation statement with no updates.

Download
2023-09-13Accounts

Accounts with accounts type dormant.

Download
2023-05-10Address

Move registers to registered office company with new address.

Download
2023-03-13Officers

Appoint person director company with name date.

Download
2023-02-27Confirmation statement

Confirmation statement with no updates.

Download
2023-02-27Officers

Termination director company with name termination date.

Download
2022-07-06Accounts

Accounts with accounts type dormant.

Download
2022-03-01Confirmation statement

Confirmation statement with no updates.

Download
2021-10-04Accounts

Accounts with accounts type dormant.

Download
2021-02-16Confirmation statement

Confirmation statement with no updates.

Download
2020-10-05Accounts

Accounts with accounts type dormant.

Download
2020-03-03Confirmation statement

Confirmation statement with no updates.

Download
2020-03-03Officers

Termination director company with name termination date.

Download
2020-03-03Officers

Appoint person director company with name date.

Download
2019-09-27Accounts

Accounts with accounts type dormant.

Download
2019-03-26Change of constitution

Statement of companys objects.

Download
2019-03-26Resolution

Resolution.

Download
2019-03-20Officers

Appoint person director company with name date.

Download
2019-03-20Officers

Termination director company with name termination date.

Download
2019-02-19Confirmation statement

Confirmation statement with no updates.

Download
2018-10-08Accounts

Accounts with accounts type dormant.

Download
2018-04-04Officers

Appoint person secretary company with name date.

Download
2018-04-04Officers

Termination secretary company with name termination date.

Download
2018-04-04Confirmation statement

Confirmation statement with no updates.

Download
2017-08-15Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.