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.
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 | : |
|
Registered Address | : | 337 Bath Road, Slough, Berkshire, United Kingdom, SL1 5PR |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Centrum House, 36 Station Road, Egham, United Kingdom, TW20 9LF | Director | 06 May 2015 | Active |
2nd Floor, Magna House, 18-32 London Road, Staines-Upon-Thames, United Kingdom, TW18 4BP | Director | 06 May 2015 | Active |
2nd Floor, Magna House, 18-32 London Road, Staines-Upon-Thames, United Kingdom, TW18 4BP | Director | 06 May 2015 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-11 | Persons with significant control | Change to a person with significant control. | Download |
2024-03-11 | Officers | Change person director company with change date. | Download |
2024-03-11 | Officers | Change person director company with change date. | Download |
2023-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-14 | Address | Change registered office address company with date old address new address. | Download |
2023-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-18 | Resolution | Resolution. | Download |
2021-05-07 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-06 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-05 | Officers | Change person director company with change date. | Download |
2021-05-05 | Officers | Change person director company with change date. | Download |
2021-05-05 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-05 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-05 | Capital | Capital allotment shares. | Download |
2021-03-08 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-08 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-22 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-16 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.