About

Registered Number: 03541339
Date of Incorporation: 06/04/1998 (26 years ago)
Company Status: Active
Registered Address: 15 Clough Road, Rotherham, S61 1RD,

 

Afp Van Hire Ltd was registered on 06 April 1998 with its registered office in Rotherham, it's status in the Companies House registry is set to "Active". There are 3 directors listed as Costin, Lisa, Costin, David Michael, Mayo, Gareth Lee for this company. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COSTIN, Lisa 06 April 1998 - 1
COSTIN, David Michael 06 April 1998 02 June 2010 1
MAYO, Gareth Lee 08 July 2010 01 June 2017 1

Filing History

Document Type Date
AA - Annual Accounts 20 January 2020
CS01 - N/A 25 November 2019
AA - Annual Accounts 24 January 2019
PSC04 - N/A 09 November 2018
CS01 - N/A 09 November 2018
PSC07 - N/A 09 November 2018
TM01 - Termination of appointment of director 09 November 2018
CS01 - N/A 24 July 2018
PSC01 - N/A 23 July 2018
PSC04 - N/A 23 July 2018
AP01 - Appointment of director 23 July 2018
CS01 - N/A 14 March 2018
AA - Annual Accounts 30 January 2018
AD01 - Change of registered office address 01 November 2017
TM01 - Termination of appointment of director 08 June 2017
AAMD - Amended Accounts 06 March 2017
CS01 - N/A 20 February 2017
AA - Annual Accounts 25 January 2017
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 31 January 2016
AR01 - Annual Return 01 October 2015
AA - Annual Accounts 16 January 2015
AR01 - Annual Return 23 September 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 02 October 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 03 September 2012
AR01 - Annual Return 10 May 2012
AA - Annual Accounts 08 November 2011
AR01 - Annual Return 23 May 2011
AA - Annual Accounts 25 August 2010
AP01 - Appointment of director 09 July 2010
TM02 - Termination of appointment of secretary 03 June 2010
TM01 - Termination of appointment of director 03 June 2010
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
AAMD - Amended Accounts 11 March 2010
AA - Annual Accounts 29 January 2010
RESOLUTIONS - N/A 13 August 2009
123 - Notice of increase in nominal capital 13 August 2009
363a - Annual Return 07 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 August 2009
AAMD - Amended Accounts 21 May 2009
AA - Annual Accounts 21 May 2009
363a - Annual Return 10 April 2008
AA - Annual Accounts 01 February 2008
363a - Annual Return 18 April 2007
AA - Annual Accounts 08 March 2007
AAMD - Amended Accounts 29 November 2006
363a - Annual Return 22 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 June 2006
AA - Annual Accounts 01 June 2006
AA - Annual Accounts 04 April 2006
363s - Annual Return 10 June 2005
RESOLUTIONS - N/A 15 June 2004
RESOLUTIONS - N/A 15 June 2004
123 - Notice of increase in nominal capital 15 June 2004
363s - Annual Return 13 May 2004
AA - Annual Accounts 02 February 2004
363s - Annual Return 17 December 2003
AA - Annual Accounts 23 August 2002
AA - Annual Accounts 23 August 2002
363s - Annual Return 21 May 2002
363s - Annual Return 07 August 2001
395 - Particulars of a mortgage or charge 27 September 2000
AA - Annual Accounts 06 September 2000
363s - Annual Return 16 May 2000
AA - Annual Accounts 14 February 2000
363s - Annual Return 10 April 1999
288b - Notice of resignation of directors or secretaries 21 April 1998
288b - Notice of resignation of directors or secretaries 21 April 1998
288a - Notice of appointment of directors or secretaries 21 April 1998
288a - Notice of appointment of directors or secretaries 21 April 1998
287 - Change in situation or address of Registered Office 21 April 1998
NEWINC - New incorporation documents 06 April 1998

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 19 September 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.