UKBizDB.co.uk

HILTON VEHICLE LEASING LIMITED

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

This company is commonly known as Hilton Vehicle Leasing Limited. The company was founded 16 years ago and was given the registration number 06504889. The firm's registered office is in BISHOP'S STORTFORD. You can find them at Block H, Unit 3 & 4 Peek Business Park, Woodside, Bishop's Stortford, Hertfordshire. This company's SIC code is 77110 - Renting and leasing of cars and light motor vehicles.

Company Information

Name:HILTON VEHICLE LEASING LIMITED
Company Number:06504889
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 February 2008
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 77110 - Renting and leasing of cars and light motor vehicles

Office Address & Contact

Registered Address:Block H, Unit 3 & 4 Peek Business Park, Woodside, Bishop's Stortford, Hertfordshire, United Kingdom, CM23 5RG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Block H, Unit 3 & 4, Peek Business Park, Woodside, Bishop's Stortford, United Kingdom, CM23 5RG

Secretary01 August 2014Active
Block H, Unit 3 & 4, Peek Business Park, Woodside, Bishop's Stortford, United Kingdom, CM23 5RG

Director15 February 2008Active
Unit 2, Raynham Road Industrial Estate, Bishops Stortford, United Kingdom, CM23 5PJ

Director15 February 2008Active
Unit 1, M11 Business Link, Parsonage Lane, Stansted, CM24 8GF

Secretary15 February 2008Active
1 Mitchell Lane, Bristol, BS1 6BU

Corporate Secretary15 February 2008Active
1 Mitchell Lane, Bristol, BS1 6BU

Corporate Director15 February 2008Active

People with Significant Control

Mr Peter Andrew Hilton
Notified on:06 April 2016
Status:Active
Date of birth:March 1963
Nationality:English
Country of residence:United Kingdom
Address:Unit 2, Raynham Road Industrial Estate, Bishops Stortford, United Kingdom, CM23 5PJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Morgan Devereux
Notified on:06 April 2016
Status:Active
Date of birth:August 1973
Nationality:British
Country of residence:United Kingdom
Address:Block H, Unit 3 & 4, Peek Business Park, Bishop's Stortford, United Kingdom, CM23 5RG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-15Confirmation statement

Confirmation statement with no updates.

Download
2023-07-17Accounts

Accounts with accounts type total exemption full.

Download
2023-02-16Confirmation statement

Confirmation statement with updates.

Download
2022-06-06Accounts

Accounts with accounts type total exemption full.

Download
2022-02-25Confirmation statement

Confirmation statement with updates.

Download
2021-05-21Accounts

Accounts with accounts type total exemption full.

Download
2021-03-05Confirmation statement

Confirmation statement with updates.

Download
2020-09-23Mortgage

Mortgage satisfy charge full.

Download
2020-07-13Officers

Change person director company with change date.

Download
2020-07-13Persons with significant control

Change to a person with significant control.

Download
2020-07-13Address

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

Download
2020-03-26Accounts

Accounts with accounts type total exemption full.

Download
2020-02-28Confirmation statement

Confirmation statement with no updates.

Download
2020-02-11Persons with significant control

Cessation of a person with significant control.

Download
2019-07-12Accounts

Accounts with accounts type total exemption full.

Download
2019-02-15Confirmation statement

Confirmation statement with updates.

Download
2018-06-25Accounts

Accounts with accounts type total exemption full.

Download
2018-02-21Confirmation statement

Confirmation statement with updates.

Download
2017-09-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-05-18Accounts

Accounts with accounts type total exemption small.

Download
2017-05-04Mortgage

Mortgage satisfy charge full.

Download
2017-03-13Confirmation statement

Confirmation statement with updates.

Download
2016-10-07Officers

Change person director company with change date.

Download
2016-03-15Accounts

Accounts with accounts type total exemption small.

Download
2016-03-03Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.