UKBizDB.co.uk

SL1 VEHICLE HIRE LIMITED

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

This company is commonly known as Sl1 Vehicle Hire Limited. The company was founded 9 years ago and was given the registration number 09576394. The firm's registered office is in SLOUGH. You can find them at 337 Bath Road, , Slough, Berkshire. This company's SIC code is 77110 - Renting and leasing of cars and light motor vehicles.

Company Information

Name:SL1 VEHICLE HIRE LIMITED
Company Number:09576394
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 May 2015
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 77110 - Renting and leasing of cars and light motor vehicles

Office Address & Contact

Registered Address:337 Bath Road, Slough, Berkshire, United Kingdom, SL1 5PR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Centrum House, 36 Station Road, Egham, United Kingdom, TW20 9LF

Director06 May 2015Active
2nd Floor, Magna House, 18-32 London Road, Staines-Upon-Thames, United Kingdom, TW18 4BP

Director06 May 2015Active
2nd Floor, Magna House, 18-32 London Road, Staines-Upon-Thames, United Kingdom, TW18 4BP

Director06 May 2015Active

People with Significant Control

Mr Mark Kenneth Willis
Notified on:06 April 2016
Status:Active
Date of birth:June 1963
Nationality:British
Country of residence:United Kingdom
Address:Centrum House, 36 Station Road, Egham, United Kingdom, TW20 9LF
Nature of control:
  • Significant influence or control
Mr Charles George Willis
Notified on:06 April 2016
Status:Active
Date of birth:April 1990
Nationality:British
Country of residence:United Kingdom
Address:Centrum House, 36 Station Road, Egham, United Kingdom, TW20 9LF
Nature of control:
  • Significant influence or control
Mr Simon John Willis
Notified on:06 April 2016
Status:Active
Date of birth:January 1967
Nationality:British
Country of residence:United Kingdom
Address:2nd Floor, Magna House, Staines-Upon-Thames, United Kingdom, TW18 4BP
Nature of control:
  • Significant influence or control
Slough Van & Truck Centre Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Centrum House, 36 Station Road, Egham, United Kingdom, TW20 9LF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Mark Kenneth Willis
Notified on:06 April 2016
Status:Active
Date of birth:June 1963
Nationality:British
Country of residence:United Kingdom
Address:2nd Floor, Magna House, Staines-Upon-Thames, United Kingdom, TW18 4BP
Nature of control:
  • Significant influence or control
Mr Charles George Willis
Notified on:06 April 2016
Status:Active
Date of birth:April 1990
Nationality:British
Country of residence:United Kingdom
Address:2nd Floor, Magna House, Staines-Upon-Thames, United Kingdom, TW18 4BP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-03-11Persons with significant control

Change to a person with significant control.

Download
2024-03-11Officers

Change person director company with change date.

Download
2024-03-11Officers

Change person director company with change date.

Download
2023-12-14Accounts

Accounts with accounts type total exemption full.

Download
2023-11-14Address

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

Download
2023-05-10Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-05-11Confirmation statement

Confirmation statement with no updates.

Download
2022-04-28Accounts

Accounts with accounts type total exemption full.

Download
2021-05-18Resolution

Resolution.

Download
2021-05-07Persons with significant control

Change to a person with significant control.

Download
2021-05-06Persons with significant control

Change to a person with significant control.

Download
2021-05-06Confirmation statement

Confirmation statement with updates.

Download
2021-05-05Officers

Change person director company with change date.

Download
2021-05-05Officers

Change person director company with change date.

Download
2021-05-05Persons with significant control

Change to a person with significant control.

Download
2021-05-05Persons with significant control

Change to a person with significant control.

Download
2021-05-05Capital

Capital allotment shares.

Download
2021-03-08Persons with significant control

Notification of a person with significant control.

Download
2021-03-08Persons with significant control

Notification of a person with significant control.

Download
2021-02-22Persons with significant control

Change to a person with significant control.

Download
2021-02-22Accounts

Accounts with accounts type total exemption full.

Download
2021-02-19Persons with significant control

Cessation of a person with significant control.

Download
2021-02-19Persons with significant control

Cessation of a person with significant control.

Download
2021-02-16Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.