This company is commonly known as Parkhurst Self Drive Hire Limited. The company was founded 35 years ago and was given the registration number 02266994. The firm's registered office is in SURREY. You can find them at Island Farm Road, West Molesey, Surrey, . This company's SIC code is 77110 - Renting and leasing of cars and light motor vehicles.
Name | : | PARKHURST SELF DRIVE HIRE LIMITED |
---|---|---|
Company Number | : | 02266994 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 June 1988 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Island Farm Road, West Molesey, Surrey, KT8 2UU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
13 Hursley Road, Chandler's Ford, Eastleigh, England, SO53 2FW | Director | 13 March 2023 | Active |
Island Farm Road, West Molesey, England, KT8 2UU | Director | 20 September 2016 | Active |
21 Devon Road, Walton On Thames, KT12 5RB | Secretary | - | Active |
8 Hawks Hill House, Guildford Road, Fetcham, Leatherhead, England, KT22 9GS | Director | - | Active |
21 Devon Road, Walton On Thames, KT12 5RB | Director | - | Active |
Mr James John Burr | ||
Notified on | : | 04 January 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1938 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 8 Hawks Hill House, Guildford Road, Leatherhead, England, KT22 9GS |
Nature of control | : |
|
Mr Peter William Cumber | ||
Notified on | : | 04 January 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Island Farm Road, West Molesey, England, KT8 2UU |
Nature of control | : |
|
Mr Richard William Maskew | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 21 Devon Road, Hersham, Walton On Thames, United Kingdom, KT12 5RB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-28 | Officers | Appoint person director company with name date. | Download |
2023-03-28 | Officers | Termination director company with name termination date. | Download |
2022-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-25 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-25 | Officers | Change person director company with change date. | Download |
2022-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-05 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-05 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-01 | Officers | Termination director company with name termination date. | Download |
2021-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-02 | Officers | Change person director company with change date. | Download |
2019-12-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-07 | Accounts | Change account reference date company current shortened. | Download |
2018-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-07 | Capital | Capital name of class of shares. | Download |
2018-06-07 | Capital | Capital name of class of shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.