UKBizDB.co.uk

ONE STOP VAN HIRE LIMITED

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

This company is commonly known as One Stop Van Hire Limited. The company was founded 17 years ago and was given the registration number 06261969. The firm's registered office is in BIRMINGHAM. You can find them at Apex House Calthorpe Road, Edgbaston, Birmingham, . This company's SIC code is 77110 - Renting and leasing of cars and light motor vehicles.

Company Information

Name:ONE STOP VAN HIRE LIMITED
Company Number:06261969
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 May 2007
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:Apex House Calthorpe Road, Edgbaston, Birmingham, England, B15 1TR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Satellite Industrial Estate, Neachells Lane, Wolverhampton, England, WV11 3PU

Director22 November 2019Active
2nd, Floor, 43 Broomfield Road, Chelmsford, United Kingdom, CM1 1SY

Corporate Secretary29 May 2007Active
Unit 22, Planetary Industrial Estate, Plantary Road, Wolverhampton, England, WV13 3XA

Director11 July 2018Active
2nd Floor, 43 Broomfield Road, Chelmsford, Essex, CM1 1SY

Director25 August 2010Active
Unit 22 Planetary Industrial Estate, Planetary Road, Wolverhampton, England, WV13 3XA

Director10 November 2018Active
Unit 22 Planetary Industrial Estate, Planetary Road, Wolverhampton, England, WV13 3XA

Director06 April 2017Active
2nd, Floor, 43 Broomfield Road, Chelmsford, United Kingdom, CM1 1SY

Corporate Director29 May 2007Active

People with Significant Control

Mr Stanley John Holland
Notified on:22 November 2019
Status:Active
Date of birth:August 1957
Nationality:British
Country of residence:England
Address:8, Satellite Industrial Estate, Wolverhampton, England, WV11 3PU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Adrian John Sutton
Notified on:06 April 2017
Status:Active
Date of birth:September 1963
Nationality:British
Country of residence:England
Address:Unit 22 Planetary Industrial Estate, Planetary Road, Wolverhampton, England, WV13 3XA
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
2024-05-01Officers

Appoint person director company with name date.

Download
2024-04-04Confirmation statement

Confirmation statement with no updates.

Download
2023-08-11Accounts

Accounts with accounts type total exemption full.

Download
2023-07-26Accounts

Change account reference date company previous shortened.

Download
2023-04-14Confirmation statement

Confirmation statement with updates.

Download
2022-12-07Change of name

Certificate change of name company.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-07-28Accounts

Change account reference date company previous shortened.

Download
2022-05-12Confirmation statement

Confirmation statement with updates.

Download
2022-03-28Address

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

Download
2021-07-29Accounts

Accounts with accounts type total exemption full.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2020-08-14Accounts

Accounts with accounts type total exemption full.

Download
2020-06-04Confirmation statement

Confirmation statement with no updates.

Download
2019-11-22Persons with significant control

Notification of a person with significant control.

Download
2019-11-22Officers

Appoint person director company with name date.

Download
2019-11-22Officers

Termination director company with name termination date.

Download
2019-11-22Persons with significant control

Cessation of a person with significant control.

Download
2019-10-31Accounts

Accounts with accounts type total exemption full.

Download
2019-07-31Accounts

Change account reference date company previous shortened.

Download
2019-07-02Address

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

Download
2019-05-14Confirmation statement

Confirmation statement with no updates.

Download
2018-12-07Officers

Appoint person director company with name date.

Download
2018-12-07Officers

Termination director company with name termination date.

Download
2018-07-31Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.