This company is commonly known as United Vehicle Hire Ltd.. The company was founded 9 years ago and was given the registration number 09038620. The firm's registered office is in PRESTON. You can find them at 131 Friargate, , Preston, . This company's SIC code is 77110 - Renting and leasing of cars and light motor vehicles.
Name | : | UNITED VEHICLE HIRE LTD. |
---|---|---|
Company Number | : | 09038620 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 May 2014 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 131 Friargate, Preston, England, PR1 2EF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7, Smithford Walk, Liverpool, L35 1SF | Director | 18 May 2020 | Active |
114, Fleetwood Road, Southport, England, PR9 9QN | Director | 26 September 2018 | Active |
114, Fleetwood Road, Southport, PR9 9QN | Director | 01 January 2018 | Active |
114, Fleetwood Road, Southport, United Kingdom, PR9 9QN | Director | 27 November 2017 | Active |
55 Selworthy Road, Southport, United Kingdom, PR8 2HX | Director | 14 May 2014 | Active |
Mr Aaron Roy Taylor | ||
Notified on | : | 18 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1988 |
Nationality | : | British |
Address | : | 7, Smithford Walk, Liverpool, L35 1SF |
Nature of control | : |
|
Mr Michael Anthony Harper | ||
Notified on | : | 28 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 114, Fleetwood Road, Southport, England, PR9 9QN |
Nature of control | : |
|
Mrs. Susan Jean Harper | ||
Notified on | : | 27 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1953 |
Nationality | : | British |
Country of residence | : | Uk |
Address | : | 114, Fleetwood Road, Southport, Uk, PR9 9QN |
Nature of control | : |
|
Mr Michael John Heath | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1956 |
Nationality | : | British |
Country of residence | : | Uk |
Address | : | 55, Selworthy Road, Southport, Uk, PR8 2HX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-11-02 | Address | Change registered office address company with date old address new address. | Download |
2022-11-02 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-11-02 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-11-02 | Resolution | Resolution. | Download |
2022-06-09 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2022-05-31 | Gazette | Gazette notice voluntary. | Download |
2022-05-23 | Dissolution | Dissolution application strike off company. | Download |
2021-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-20 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-20 | Gazette | Gazette filings brought up to date. | Download |
2021-08-19 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-17 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-06-08 | Gazette | Gazette notice compulsory. | Download |
2020-07-15 | Officers | Change person director company with change date. | Download |
2020-07-15 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-15 | Address | Change registered office address company with date old address new address. | Download |
2020-05-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-19 | Officers | Termination director company with name termination date. | Download |
2020-05-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-19 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-19 | Address | Change registered office address company with date old address new address. | Download |
2020-05-19 | Officers | Appoint person director company with name date. | Download |
2020-01-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-21 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.