UKBizDB.co.uk

HAYDEN VEHICLE RENTALS LIMITED

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

This company is commonly known as Hayden Vehicle Rentals Limited. The company was founded 20 years ago and was given the registration number 04875687. The firm's registered office is in HAYLING ISLAND. You can find them at Hvr Centre, Mill Rythe Lane, Hayling Island, Hampshire. This company's SIC code is 77110 - Renting and leasing of cars and light motor vehicles.

Company Information

Name:HAYDEN VEHICLE RENTALS LIMITED
Company Number:04875687
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 August 2003
End of financial year:31 August 2021
Jurisdiction:England - Wales
Industry Codes:
  • 77110 - Renting and leasing of cars and light motor vehicles

Office Address & Contact

Registered Address:Hvr Centre, Mill Rythe Lane, Hayling Island, Hampshire, England, PO11 0QG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
35 Tournerbury Lane, Hayling Island, PO11 9DJ

Secretary05 September 2003Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary22 August 2003Active
71 Bere Road, Denmead, Waterlooville, PO7 6PJ

Director05 September 2003Active
33, Durley Avenue, Cowplain, Waterlooville, England, PO8 8XA

Director05 September 2003Active
Hvr Centre, Mill Rythe Lane, Hayling Island, England, PO11 0QG

Director14 August 2012Active
Hvr Centre, Mill Rythe Lane, Hayling Island, England, PO11 0QG

Director14 August 2012Active
Hvr Centre, Mill Rythe Lane, Hayling Island, England, PO11 0QG

Director01 January 2022Active
35 Tournerbury Lane, Hayling Island, PO11 9DJ

Director05 September 2003Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director22 August 2003Active

People with Significant Control

Mr Trevor Slydell
Notified on:01 January 2022
Status:Active
Date of birth:May 1947
Nationality:English
Country of residence:England
Address:Hvr Centre, Mill Rythe Lane, Hayling Island, England, PO11 0QG
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Gary Edward Slydell
Notified on:06 April 2016
Status:Active
Date of birth:January 1972
Nationality:British
Country of residence:England
Address:33, Durley Avenue, Waterlooville, England, PO8 8XA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Janice Slydell
Notified on:06 April 2016
Status:Active
Date of birth:April 1983
Nationality:British
Country of residence:England
Address:35, Tournerbury Lane, Hayling Island, England, PO11 9DJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Trevor Edward Slydell
Notified on:06 April 2016
Status:Active
Date of birth:May 1947
Nationality:British
Country of residence:England
Address:35, Tournerbury Lane, Hayling Island, England, PO11 9DJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2023-03-17Officers

Termination director company with name termination date.

Download
2023-02-22Dissolution

Dissolution voluntary strike off suspended.

Download
2023-02-07Gazette

Gazette notice voluntary.

Download
2023-01-30Dissolution

Dissolution application strike off company.

Download
2022-12-02Gazette

Gazette filings brought up to date.

Download
2022-12-01Confirmation statement

Confirmation statement with no updates.

Download
2022-11-24Dissolution

Dissolved compulsory strike off suspended.

Download
2022-11-15Gazette

Gazette notice compulsory.

Download
2022-08-09Gazette

Gazette filings brought up to date.

Download
2022-08-08Accounts

Accounts with accounts type micro entity.

Download
2022-08-02Gazette

Gazette notice compulsory.

Download
2022-03-30Persons with significant control

Notification of a person with significant control.

Download
2022-03-30Persons with significant control

Cessation of a person with significant control.

Download
2022-03-30Officers

Termination director company with name termination date.

Download
2022-03-30Officers

Appoint person director company with name date.

Download
2021-10-07Confirmation statement

Confirmation statement with no updates.

Download
2021-10-04Accounts

Accounts with accounts type total exemption full.

Download
2021-10-04Confirmation statement

Confirmation statement with no updates.

Download
2020-10-31Accounts

Accounts with accounts type total exemption full.

Download
2019-11-06Officers

Termination director company with name termination date.

Download
2019-11-06Persons with significant control

Cessation of a person with significant control.

Download
2019-11-06Officers

Termination secretary company with name termination date.

Download
2019-11-06Persons with significant control

Cessation of a person with significant control.

Download
2019-11-06Officers

Termination director company with name termination date.

Download
2019-09-12Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.