UKBizDB.co.uk

THE VAN HIRE COMPANY (DAGENHAM) LIMITED

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

This company is commonly known as The Van Hire Company (dagenham) Limited. The company was founded 12 years ago and was given the registration number 07715039. The firm's registered office is in BROCKENHURST. You can find them at Oak Farm Cottage, Lymington Road, Brockenhurst, Hampshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:THE VAN HIRE COMPANY (DAGENHAM) LIMITED
Company Number:07715039
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 July 2011
End of financial year:31 July 2019
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Oak Farm Cottage, Lymington Road, Brockenhurst, Hampshire, England, SO42 7UF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Copse Drive, Rowhedge, Colchester, England, CO5 7DU

Director01 February 2021Active
Top Floor, Claridon House, London Road, Stanford Le Hope, England, SS17 0JU

Director23 January 2020Active
15, Toucan Way, Kingswood, Basildon, United Kingdom, SS16 5ER

Director22 July 2011Active
366 Queens Town Road, London, England, SW11 8NJ

Director23 December 2019Active
3 Redif House, Wantz Road, Dagenham, United Kingdom, RM10 8PS

Director22 January 2020Active
Oak Farm Cottage, Lymington Road, Brockenhurst, England, SO42 7UF

Director14 March 2014Active

People with Significant Control

Mr Jack Jacovou
Notified on:01 February 2021
Status:Active
Date of birth:October 1981
Nationality:British
Country of residence:England
Address:3, Copse Drive, Colchester, England, CO5 7DU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ernest James Pickering
Notified on:06 April 2016
Status:Active
Date of birth:March 1941
Nationality:British
Country of residence:England
Address:Oak Farm Cottage, Lymington Road, Brockenhurst, England, SO42 7UF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-21Gazette

Gazette dissolved compulsory.

Download
2021-06-18Dissolution

Dissolved compulsory strike off suspended.

Download
2021-05-11Gazette

Gazette notice compulsory.

Download
2021-02-01Persons with significant control

Notification of a person with significant control.

Download
2021-02-01Officers

Change person director company with change date.

Download
2021-02-01Officers

Appoint person director company with name date.

Download
2021-02-01Persons with significant control

Cessation of a person with significant control.

Download
2021-02-01Address

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

Download
2021-02-01Officers

Termination director company with name termination date.

Download
2020-09-15Officers

Appoint person director company with name date.

Download
2020-09-15Officers

Termination director company with name termination date.

Download
2020-01-28Gazette

Gazette notice voluntary.

Download
2020-01-27Dissolution

Dissolution withdrawal application strike off company.

Download
2020-01-22Confirmation statement

Confirmation statement with no updates.

Download
2020-01-22Officers

Appoint person director company with name date.

Download
2020-01-22Officers

Termination director company with name termination date.

Download
2020-01-17Dissolution

Dissolution application strike off company.

Download
2020-01-09Officers

Termination director company with name termination date.

Download
2020-01-08Officers

Appoint person director company with name date.

Download
2019-12-24Gazette

Gazette filings brought up to date.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-11-19Gazette

Gazette notice compulsory.

Download
2019-02-14Accounts

Accounts with accounts type total exemption full.

Download
2018-10-05Confirmation statement

Confirmation statement with updates.

Download
2018-09-28Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.