UKBizDB.co.uk

HRVS RENTALS LIMITED

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

This company is commonly known as Hrvs Rentals Limited. The company was founded 11 years ago and was given the registration number 08521939. The firm's registered office is in BELPER. You can find them at Ripley Road Sawmills, Ambergate, Belper, Derbyshire. This company's SIC code is 77120 - Renting and leasing of trucks and other heavy vehicles.

Company Information

Name:HRVS RENTALS LIMITED
Company Number:08521939
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 May 2013
End of financial year:31 January 2020
Jurisdiction:England - Wales
Industry Codes:
  • 77120 - Renting and leasing of trucks and other heavy vehicles

Office Address & Contact

Registered Address:Ripley Road Sawmills, Ambergate, Belper, Derbyshire, DE56 2JR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Interpath Limited, 10 Fleet Place, London, EC4M 7RB

Secretary01 January 2021Active
C/O Interpath Limited, 10 Fleet Place, London, EC4M 7RB

Director01 January 2021Active
C/O Interpath Limited, 10 Fleet Place, London, EC4M 7RB

Director16 July 2021Active
Ripley Road, Sawmills, Ambergate, Belper, England, DE56 2JR

Secretary09 May 2013Active
Man Truck And Bus Uk, Frankland Road, Blagrove, Swindon, England, SN5 8YU

Director31 December 2020Active
Man Truck And Bus Uk, Frankland Road, Blagrove, Swindon, England, SN5 8YU

Director31 December 2020Active
Man Truck And Bus Uk, Frankland Road, Blagrove, Swindon, England, SN5 8UY

Director14 October 2014Active
Man Truck And Bus Uk, Frankland Road, Blagrove, Swindon, England, SN5 8UY

Director09 May 2013Active
Ripley Road, Sawmills, Ambergate, Belper, DE56 2JR

Director09 May 2013Active
C/O Interpath Limited, 10 Fleet Place, London, EC4M 7RB

Director01 August 2021Active
Ripley Road, Sawmills, Ambergate, Belper, England, DE56 2JR

Director09 May 2013Active

People with Significant Control

Man Truck And Bus Uk Limited
Notified on:31 December 2020
Status:Active
Country of residence:England
Address:Frankland Road, Frankland Road, Swindon, England, SN5 8YU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Robert Ian Lockwood
Notified on:06 April 2016
Status:Active
Date of birth:April 1968
Nationality:British
Country of residence:England
Address:Man Truck And Bus Uk, Frankland Road, Swindon, England, SN5 8UY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-23Gazette

Gazette dissolved liquidation.

Download
2023-11-23Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-08-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-07-07Officers

Termination director company with name termination date.

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2022-07-22Address

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

Download
2022-07-22Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-07-22Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-07-22Resolution

Resolution.

Download
2022-05-23Mortgage

Mortgage satisfy charge full.

Download
2022-05-11Confirmation statement

Confirmation statement with no updates.

Download
2021-09-20Officers

Change person director company with change date.

Download
2021-08-03Officers

Appoint person director company with name date.

Download
2021-07-21Officers

Appoint person director company with name date.

Download
2021-07-21Officers

Termination director company with name termination date.

Download
2021-07-21Officers

Termination director company with name termination date.

Download
2021-06-14Accounts

Change account reference date company current extended.

Download
2021-05-17Confirmation statement

Confirmation statement with updates.

Download
2021-05-17Address

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

Download
2021-02-24Officers

Appoint person secretary company with name date.

Download
2021-02-24Officers

Appoint person director company with name date.

Download
2021-01-04Persons with significant control

Cessation of a person with significant control.

Download
2021-01-04Persons with significant control

Notification of a person with significant control.

Download
2021-01-04Officers

Termination director company with name termination date.

Download
2021-01-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.