UKBizDB.co.uk

UNITED VEHICLE HIRE LTD.

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

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.

Company Information

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:
  • 77110 - Renting and leasing of cars and light motor vehicles

Office Address & Contact

Registered Address:131 Friargate, Preston, England, PR1 2EF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Smithford Walk, Liverpool, L35 1SF

Director18 May 2020Active
114, Fleetwood Road, Southport, England, PR9 9QN

Director26 September 2018Active
114, Fleetwood Road, Southport, PR9 9QN

Director01 January 2018Active
114, Fleetwood Road, Southport, United Kingdom, PR9 9QN

Director27 November 2017Active
55 Selworthy Road, Southport, United Kingdom, PR8 2HX

Director14 May 2014Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-11-02Address

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

Download
2022-11-02Insolvency

Liquidation voluntary statement of affairs.

Download
2022-11-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-11-02Resolution

Resolution.

Download
2022-06-09Dissolution

Dissolution voluntary strike off suspended.

Download
2022-05-31Gazette

Gazette notice voluntary.

Download
2022-05-23Dissolution

Dissolution application strike off company.

Download
2021-09-22Confirmation statement

Confirmation statement with no updates.

Download
2021-08-20Accounts

Accounts with accounts type micro entity.

Download
2021-08-20Gazette

Gazette filings brought up to date.

Download
2021-08-19Accounts

Accounts with accounts type micro entity.

Download
2021-06-17Dissolution

Dissolved compulsory strike off suspended.

Download
2021-06-08Gazette

Gazette notice compulsory.

Download
2020-07-15Officers

Change person director company with change date.

Download
2020-07-15Persons with significant control

Change to a person with significant control.

Download
2020-07-15Address

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

Download
2020-05-19Confirmation statement

Confirmation statement with updates.

Download
2020-05-19Officers

Termination director company with name termination date.

Download
2020-05-19Persons with significant control

Cessation of a person with significant control.

Download
2020-05-19Persons with significant control

Notification of a person with significant control.

Download
2020-05-19Address

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

Download
2020-05-19Officers

Appoint person director company with name date.

Download
2020-01-07Confirmation statement

Confirmation statement with updates.

Download
2019-08-21Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.