About

Registered Number: 02860552
Date of Incorporation: 08/10/1993 (30 years and 8 months ago)
Company Status: Active
Registered Address: Hind Street, Birkenhead, Wirral, Merseyside, CH41 5DA,

 

Birkenhead Car & Van Hire Ltd was founded on 08 October 1993, it's status at Companies House is "Active". We don't know the number of employees at Birkenhead Car & Van Hire Ltd. The organisation has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 11 November 2019
CH01 - Change of particulars for director 09 October 2019
CH03 - Change of particulars for secretary 09 October 2019
CH01 - Change of particulars for director 09 October 2019
PSC04 - N/A 09 October 2019
PSC04 - N/A 09 October 2019
CS01 - N/A 08 October 2019
MR01 - N/A 22 August 2019
CS01 - N/A 22 October 2018
AD01 - Change of registered office address 04 October 2018
AA - Annual Accounts 25 September 2018
CS01 - N/A 23 October 2017
AA - Annual Accounts 19 October 2017
MR01 - N/A 03 February 2017
CS01 - N/A 31 October 2016
AA - Annual Accounts 27 October 2016
MR01 - N/A 01 February 2016
AR01 - Annual Return 29 October 2015
AA - Annual Accounts 28 October 2015
MR01 - N/A 17 August 2015
AA - Annual Accounts 11 December 2014
AR01 - Annual Return 22 October 2014
AR01 - Annual Return 05 November 2013
CH01 - Change of particulars for director 04 November 2013
AA - Annual Accounts 12 September 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 11 October 2012
CH01 - Change of particulars for director 11 October 2012
CH03 - Change of particulars for secretary 11 October 2012
MG01 - Particulars of a mortgage or charge 26 July 2012
MG01 - Particulars of a mortgage or charge 06 July 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 24 October 2011
MG01 - Particulars of a mortgage or charge 11 March 2011
MG01 - Particulars of a mortgage or charge 12 January 2011
AR01 - Annual Return 25 October 2010
AA - Annual Accounts 25 September 2010
AA01 - Change of accounting reference date 10 September 2010
AD01 - Change of registered office address 09 July 2010
SH01 - Return of Allotment of shares 12 May 2010
AR01 - Annual Return 16 October 2009
AA - Annual Accounts 04 June 2009
363a - Annual Return 17 October 2008
AA - Annual Accounts 14 August 2008
225 - Change of Accounting Reference Date 14 August 2008
AA - Annual Accounts 14 August 2008
363s - Annual Return 12 November 2007
AA - Annual Accounts 07 September 2007
363s - Annual Return 21 November 2006
AA - Annual Accounts 24 October 2006
363s - Annual Return 14 October 2005
AA - Annual Accounts 06 September 2005
363s - Annual Return 08 November 2004
AA - Annual Accounts 02 July 2004
288a - Notice of appointment of directors or secretaries 07 January 2004
288b - Notice of resignation of directors or secretaries 07 January 2004
363s - Annual Return 24 October 2003
AA - Annual Accounts 04 June 2003
363s - Annual Return 11 October 2002
AA - Annual Accounts 29 April 2002
363s - Annual Return 25 October 2001
AA - Annual Accounts 21 March 2001
363s - Annual Return 18 October 2000
AA - Annual Accounts 13 March 2000
363s - Annual Return 08 October 1999
288c - Notice of change of directors or secretaries or in their particulars 07 October 1999
AA - Annual Accounts 26 July 1999
363s - Annual Return 12 November 1998
AA - Annual Accounts 17 September 1998
363s - Annual Return 30 October 1997
AA - Annual Accounts 19 August 1997
363s - Annual Return 13 October 1996
AA - Annual Accounts 15 August 1996
363s - Annual Return 10 November 1995
AA - Annual Accounts 11 August 1995
363s - Annual Return 06 December 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 December 1994
288 - N/A 02 March 1994
288 - N/A 02 March 1994
288 - N/A 02 March 1994
287 - Change in situation or address of Registered Office 02 March 1994
NEWINC - New incorporation documents 08 October 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 August 2019 Outstanding

N/A

A registered charge 26 January 2017 Outstanding

N/A

A registered charge 27 January 2016 Outstanding

N/A

A registered charge 12 August 2015 Outstanding

N/A

Charge over sub-hire agreements 02 July 2012 Outstanding

N/A

Long term licence to sub-let 09 March 2011 Outstanding

N/A

Charge over sub-hire agreements 11 January 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.