UKBizDB.co.uk

S.H.B. HIRE LIMITED

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

This company is commonly known as S.h.b. Hire Limited. The company was founded 45 years ago and was given the registration number 01391731. The firm's registered office is in EGHAM. You can find them at Steve Young, Enterprise House Melburne Park, Vicarage Road, Egham, Surrey. This company's SIC code is 77110 - Renting and leasing of cars and light motor vehicles.

Company Information

Name:S.H.B. HIRE LIMITED
Company Number:01391731
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 September 1978
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 77110 - Renting and leasing of cars and light motor vehicles
  • 77120 - Renting and leasing of trucks and other heavy vehicles

Office Address & Contact

Registered Address:Steve Young, Enterprise House Melburne Park, Vicarage Road, Egham, Surrey, United Kingdom, TW20 9FB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Enterprise House, Vicarage Road, Egham, England, TW20 9FB

Secretary01 May 2020Active
Enterprise House, Vicarage Road, Egham, England, TW20 9FB

Director01 February 2023Active
1 Sandlewood Close, Calmore, Southampton, SO40 2SU

Secretary01 January 1992Active
9, Grayling Mead, Romsey, SO51 7RU

Secretary31 October 2008Active
Steve Young, Enterprise House, Melburne Park, Vicarage Road, Egham, United Kingdom, TW20 9FB

Secretary01 July 2019Active
2 Rosedean, Redlynch, Salisbury, SP5 2HW

Secretary-Active
The Old School House, Willoughby On The Wolds, Loughborough, LE12 6SZ

Director-Active
18 Premier Way, Abbey Park Industrial Estate, Romsey, SO51 9DQ

Director15 January 2015Active
Steve Young, Enterprise House, Melburne Park, Vicarage Road, Egham, United Kingdom, TW20 9FB

Director01 July 2019Active
18 Premier Way, Abbey Park Industrial Estate, Romsey, SO51 9DQ

Director02 January 2014Active
Ashlands, Brices Lane, Sherfield English, SP5 2PD

Director-Active
18 Premier Way, Abbey Park Industrial Estate, Romsey, SO51 9DQ

Director01 June 2003Active
18 Premier Way, Abbey Park Industrial Estate, Romsey, SO51 9DQ

Director02 January 2014Active

People with Significant Control

Enterprise Rent-A-Car Uk Limited
Notified on:01 July 2019
Status:Active
Country of residence:United Kingdom
Address:Enterprise House, Vicarage Road, Egham, United Kingdom, TW20 9FB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Pjs One Limited
Notified on:26 October 2018
Status:Active
Country of residence:England
Address:1, London Road, Southampton, England, SO15 2AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Paul John Street
Notified on:26 October 2018
Status:Active
Date of birth:February 1973
Nationality:British
Address:18 Premier Way, Romsey, SO51 9DQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael George Street
Notified on:06 April 2016
Status:Active
Date of birth:August 1948
Nationality:British
Address:18 Premier Way, Romsey, SO51 9DQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Confirmation statement

Confirmation statement with no updates.

Download
2023-09-11Officers

Appoint person director company with name date.

Download
2023-07-07Address

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

Download
2023-07-07Officers

Termination director company with name termination date.

Download
2023-03-03Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-03-03Accounts

Legacy.

Download
2023-03-03Other

Legacy.

Download
2023-03-03Other

Legacy.

Download
2023-01-10Confirmation statement

Confirmation statement with no updates.

Download
2022-02-10Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-02-10Accounts

Legacy.

Download
2022-02-10Other

Legacy.

Download
2022-02-10Other

Legacy.

Download
2021-12-08Confirmation statement

Confirmation statement with no updates.

Download
2021-05-04Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-05-04Accounts

Legacy.

Download
2021-05-04Other

Legacy.

Download
2021-05-04Other

Legacy.

Download
2020-12-29Confirmation statement

Confirmation statement with no updates.

Download
2020-08-05Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-07-30Other

Legacy.

Download
2020-06-20Officers

Change person secretary company with change date.

Download
2020-06-19Other

Legacy.

Download
2020-06-02Accounts

Legacy.

Download
2020-06-02Other

Legacy.

Download

Copyright © 2024. All rights reserved.