This company is commonly known as Voce Van Hire Limited. The company was founded 12 years ago and was given the registration number 07942843. The firm's registered office is in LEICESTER. You can find them at Unit 8, Oak Spinney Park Ratby Lane, Leicester Forest East, Leicester, . This company's SIC code is 77110 - Renting and leasing of cars and light motor vehicles.
Name | : | VOCE VAN HIRE LIMITED |
---|---|---|
Company Number | : | 07942843 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 February 2012 |
End of financial year | : | 28 February 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 8, Oak Spinney Park Ratby Lane, Leicester Forest East, Leicester, England, LE3 3AW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 8, Oak Spinney Park, Ratby Ln, Leicester Forest East, Leicester, England, LE3 3AW | Director | 28 June 2019 | Active |
Unit 8, Oak Spinney Park, Ratby Ln, Leicester Forest East, Leicester, England, LE3 3AW | Director | 02 April 2019 | Active |
Unit 8, Oak Spinney Park, Ratby Ln, Leicester Forest East, Leicester, England, LE3 3AW | Director | 28 June 2019 | Active |
Unit 8, Oak Spinney Park, Ratby Lane, Leicester Forest East, Leicester, England, LE3 3AW | Secretary | 09 February 2012 | Active |
Unit 8, Oak Spinney Park, Ratby Lane, Leicester Forest East, Leicester, England, LE3 3AW | Director | 15 September 2016 | Active |
Unit 8, Oak Spinney Park, Ratby Lane, Leicester Forest East, Leicester, England, LE3 3AW | Director | 09 February 2012 | Active |
Mr Stephen Matthew Smith | ||
Notified on | : | 28 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 8, Oak Spinney Park, Ratby Lane, Leicester, England, LE3 3AW |
Nature of control | : |
|
Mr Neil Christopher Smith | ||
Notified on | : | 28 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 8, Oak Spinney Park, Ratby Lane, Leicester, England, LE3 3AW |
Nature of control | : |
|
N S Express Limited | ||
Notified on | : | 28 June 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 643 Melton Road, Thurmaston, Leicester, United Kingdom, LE4 8EB |
Nature of control | : |
|
Mrs Hannah Louise Voce | ||
Notified on | : | 15 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1988 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 70 Andrew Road, Anstey, England, LE7 7BA |
Nature of control | : |
|
Hm Business Advisory Services Ltd | ||
Notified on | : | 14 September 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Pines, Links Road, Leicester, England, LE9 2BP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-02 | Insolvency | Liquidation disclaimer notice. | Download |
2023-02-20 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-02-18 | Address | Change registered office address company with date old address new address. | Download |
2023-02-18 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-02-18 | Resolution | Resolution. | Download |
2022-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-06 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-10 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-10 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-09 | Officers | Termination secretary company with name termination date. | Download |
2019-07-05 | Officers | Termination director company with name termination date. | Download |
2019-07-04 | Officers | Appoint person director company with name date. | Download |
2019-07-04 | Officers | Appoint person director company with name date. | Download |
2019-04-04 | Officers | Appoint person director company with name date. | Download |
2019-02-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-08 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.