About

Registered Number: 05363103
Date of Incorporation: 14/02/2005 (20 years and 1 month ago)
Company Status: Active
Registered Address: Fernside Place, 179 Queens Road, Weybridge, KT13 0AH,

 

Established in 2005, Adapted Vehicle Hire Ltd are based in Weybridge, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CYAN INVESTMENTS LLP 08 March 2006 10 December 2007 1
FARNON, Lorraine 26 October 2010 30 September 2014 1
Secretary Name Appointed Resigned Total Appointments
HARRISON, Andrew 22 August 2019 - 1
CHERRY, Ian 29 April 2013 22 August 2019 1

Filing History

Document Type Date
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 February 2020
CS01 - N/A 05 February 2020
AA - Annual Accounts 17 January 2020
RP04AP01 - N/A 23 October 2019
CH01 - Change of particulars for director 16 September 2019
AP03 - Appointment of secretary 29 August 2019
AP01 - Appointment of director 28 August 2019
PSC07 - N/A 28 August 2019
AD01 - Change of registered office address 28 August 2019
TM01 - Termination of appointment of director 28 August 2019
TM01 - Termination of appointment of director 28 August 2019
TM01 - Termination of appointment of director 28 August 2019
TM02 - Termination of appointment of secretary 28 August 2019
AP01 - Appointment of director 28 August 2019
AP01 - Appointment of director 28 August 2019
PSC02 - N/A 28 August 2019
MR04 - N/A 23 August 2019
MR04 - N/A 15 August 2019
AA - Annual Accounts 27 June 2019
CS01 - N/A 22 February 2019
MR01 - N/A 23 August 2018
AA - Annual Accounts 03 July 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 June 2018
CS01 - N/A 19 February 2018
MR04 - N/A 09 January 2018
AA - Annual Accounts 15 June 2017
CS01 - N/A 15 February 2017
AA - Annual Accounts 10 June 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 March 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 March 2016
AR01 - Annual Return 17 February 2016
MR01 - N/A 22 December 2015
MR04 - N/A 07 December 2015
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 27 February 2015
TM01 - Termination of appointment of director 24 November 2014
AA - Annual Accounts 26 June 2014
AP01 - Appointment of director 09 May 2014
TM01 - Termination of appointment of director 07 March 2014
AR01 - Annual Return 14 February 2014
AP03 - Appointment of secretary 03 July 2013
AP01 - Appointment of director 03 July 2013
AA - Annual Accounts 18 June 2013
TM01 - Termination of appointment of director 19 April 2013
AR01 - Annual Return 02 April 2013
AR01 - Annual Return 14 February 2012
AA - Annual Accounts 12 December 2011
AA - Annual Accounts 21 March 2011
AR01 - Annual Return 24 February 2011
AP01 - Appointment of director 26 October 2010
MISC - Miscellaneous document 21 September 2010
AA01 - Change of accounting reference date 17 June 2010
AD01 - Change of registered office address 17 June 2010
AP01 - Appointment of director 17 June 2010
TM02 - Termination of appointment of secretary 17 June 2010
TM01 - Termination of appointment of director 17 June 2010
TM01 - Termination of appointment of director 17 June 2010
TM01 - Termination of appointment of director 17 June 2010
AP01 - Appointment of director 17 June 2010
AP01 - Appointment of director 17 June 2010
RESOLUTIONS - N/A 14 June 2010
CC04 - Statement of companies objects 14 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 June 2010
MG01 - Particulars of a mortgage or charge 03 June 2010
MG01 - Particulars of a mortgage or charge 03 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 April 2010
AR01 - Annual Return 16 March 2010
CH03 - Change of particulars for secretary 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
MG01 - Particulars of a mortgage or charge 10 February 2010
AA - Annual Accounts 03 February 2010
287 - Change in situation or address of Registered Office 02 April 2009
363a - Annual Return 09 March 2009
AA - Annual Accounts 02 September 2008
363a - Annual Return 01 April 2008
288c - Notice of change of directors or secretaries or in their particulars 31 March 2008
AA - Annual Accounts 24 January 2008
288b - Notice of resignation of directors or secretaries 21 January 2008
287 - Change in situation or address of Registered Office 21 January 2008
363a - Annual Return 17 May 2007
288c - Notice of change of directors or secretaries or in their particulars 17 May 2007
287 - Change in situation or address of Registered Office 15 April 2007
RESOLUTIONS - N/A 08 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 February 2007
123 - Notice of increase in nominal capital 08 February 2007
RESOLUTIONS - N/A 27 January 2007
AA - Annual Accounts 26 January 2007
288a - Notice of appointment of directors or secretaries 07 June 2006
395 - Particulars of a mortgage or charge 01 June 2006
225 - Change of Accounting Reference Date 03 May 2006
363s - Annual Return 30 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 August 2005
288b - Notice of resignation of directors or secretaries 22 August 2005
288a - Notice of appointment of directors or secretaries 22 August 2005
288a - Notice of appointment of directors or secretaries 22 August 2005
288a - Notice of appointment of directors or secretaries 22 August 2005
288a - Notice of appointment of directors or secretaries 03 March 2005
288b - Notice of resignation of directors or secretaries 03 March 2005
288b - Notice of resignation of directors or secretaries 03 March 2005
288a - Notice of appointment of directors or secretaries 03 March 2005
NEWINC - New incorporation documents 14 February 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 August 2018 Fully Satisfied

N/A

A registered charge 16 December 2015 Fully Satisfied

N/A

Debenture 27 May 2010 Fully Satisfied

N/A

Deed of admission 27 May 2010 Fully Satisfied

N/A

Debenture 09 February 2010 Fully Satisfied

N/A

Chattel mortgage 26 May 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.