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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Enterprise House, Vicarage Road, Egham, England, TW20 9FB | Secretary | 01 May 2020 | Active |
Enterprise House, Vicarage Road, Egham, England, TW20 9FB | Director | 01 February 2023 | Active |
1 Sandlewood Close, Calmore, Southampton, SO40 2SU | Secretary | 01 January 1992 | Active |
9, Grayling Mead, Romsey, SO51 7RU | Secretary | 31 October 2008 | Active |
Steve Young, Enterprise House, Melburne Park, Vicarage Road, Egham, United Kingdom, TW20 9FB | Secretary | 01 July 2019 | Active |
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 | Director | 15 January 2015 | Active |
Steve Young, Enterprise House, Melburne Park, Vicarage Road, Egham, United Kingdom, TW20 9FB | Director | 01 July 2019 | Active |
18 Premier Way, Abbey Park Industrial Estate, Romsey, SO51 9DQ | Director | 02 January 2014 | Active |
Ashlands, Brices Lane, Sherfield English, SP5 2PD | Director | - | Active |
18 Premier Way, Abbey Park Industrial Estate, Romsey, SO51 9DQ | Director | 01 June 2003 | Active |
18 Premier Way, Abbey Park Industrial Estate, Romsey, SO51 9DQ | Director | 02 January 2014 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-11 | Officers | Appoint person director company with name date. | Download |
2023-07-07 | Address | Change registered office address company with date old address new address. | Download |
2023-07-07 | Officers | Termination director company with name termination date. | Download |
2023-03-03 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-03-03 | Accounts | Legacy. | Download |
2023-03-03 | Other | Legacy. | Download |
2023-03-03 | Other | Legacy. | Download |
2023-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-10 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-02-10 | Accounts | Legacy. | Download |
2022-02-10 | Other | Legacy. | Download |
2022-02-10 | Other | Legacy. | Download |
2021-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-04 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-05-04 | Accounts | Legacy. | Download |
2021-05-04 | Other | Legacy. | Download |
2021-05-04 | Other | Legacy. | Download |
2020-12-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-05 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2020-07-30 | Other | Legacy. | Download |
2020-06-20 | Officers | Change person secretary company with change date. | Download |
2020-06-19 | Other | Legacy. | Download |
2020-06-02 | Accounts | Legacy. | Download |
2020-06-02 | Other | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.