About

Registered Number: 09584770
Date of Incorporation: 11/05/2015 (9 years ago)
Company Status: Active
Registered Address: 3 The Bridle Road, Purley, CR8 3JB,

 

Auto Hire Vehicle Management Ltd was registered on 11 May 2015 with its registered office in Purley, it's status at Companies House is "Active". There are 2 directors listed as Hayat, Aqeel Akbar, Hussain, Kamran for this organisation at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAYAT, Aqeel Akbar 11 May 2015 - 1
HUSSAIN, Kamran 15 December 2019 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 04 September 2020
CS01 - N/A 11 May 2020
AA - Annual Accounts 20 February 2020
AP01 - Appointment of director 15 December 2019
TM01 - Termination of appointment of director 15 December 2019
PSC07 - N/A 15 December 2019
PSC01 - N/A 15 December 2019
CS01 - N/A 23 May 2019
PSC01 - N/A 19 March 2019
AP01 - Appointment of director 19 March 2019
TM01 - Termination of appointment of director 19 March 2019
AA - Annual Accounts 08 November 2018
AD01 - Change of registered office address 04 October 2018
AA - Annual Accounts 12 September 2018
DISS40 - Notice of striking-off action discontinued 04 September 2018
CS01 - N/A 03 September 2018
DISS16(SOAS) - N/A 09 June 2018
GAZ1 - First notification of strike-off action in London Gazette 08 May 2018
DISS40 - Notice of striking-off action discontinued 23 September 2017
CS01 - N/A 21 September 2017
TM01 - Termination of appointment of director 21 September 2017
AP01 - Appointment of director 21 September 2017
DISS16(SOAS) - N/A 09 September 2017
GAZ1 - First notification of strike-off action in London Gazette 08 August 2017
AA - Annual Accounts 09 February 2017
DISS40 - Notice of striking-off action discontinued 01 September 2016
AR01 - Annual Return 31 August 2016
AD01 - Change of registered office address 31 August 2016
AD01 - Change of registered office address 31 August 2016
GAZ1 - First notification of strike-off action in London Gazette 09 August 2016
NEWINC - New incorporation documents 11 May 2015
AD01 - Change of registered office address 11 May 2015
CH01 - Change of particulars for director 11 May 2015

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.