About

Registered Number: 04535357
Date of Incorporation: 13/09/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: Unit 9 Millstream Trading Estate, Christchurch Road, Ringwood, Hampshire, BH24 3SB

 

Callvan Hire Ltd was founded on 13 September 2002 and has its registered office in Ringwood in Hampshire. The company has no directors. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 31 October 2019
AA - Annual Accounts 10 October 2019
AA - Annual Accounts 05 November 2018
CS01 - N/A 05 September 2018
AA - Annual Accounts 13 December 2017
CS01 - N/A 05 September 2017
AA - Annual Accounts 12 December 2016
CS01 - N/A 20 September 2016
MR01 - N/A 06 January 2016
AA - Annual Accounts 28 October 2015
AR01 - Annual Return 30 September 2015
AD01 - Change of registered office address 07 January 2015
AR01 - Annual Return 10 October 2014
AA - Annual Accounts 09 September 2014
AR01 - Annual Return 04 October 2013
AA - Annual Accounts 04 October 2013
AA - Annual Accounts 26 November 2012
AR01 - Annual Return 18 September 2012
AR01 - Annual Return 28 September 2011
AA - Annual Accounts 19 September 2011
MG01 - Particulars of a mortgage or charge 05 April 2011
MG01 - Particulars of a mortgage or charge 01 April 2011
AR01 - Annual Return 25 October 2010
CH01 - Change of particulars for director 25 October 2010
CH01 - Change of particulars for director 25 October 2010
CH03 - Change of particulars for secretary 25 October 2010
AA - Annual Accounts 11 October 2010
AA - Annual Accounts 19 November 2009
AR01 - Annual Return 22 October 2009
CH01 - Change of particulars for director 22 October 2009
CH01 - Change of particulars for director 22 October 2009
CH03 - Change of particulars for secretary 22 October 2009
395 - Particulars of a mortgage or charge 13 May 2009
AA - Annual Accounts 24 December 2008
363a - Annual Return 15 September 2008
AA - Annual Accounts 10 December 2007
363a - Annual Return 30 October 2007
363a - Annual Return 15 September 2006
AA - Annual Accounts 07 August 2006
AA - Annual Accounts 24 November 2005
363a - Annual Return 03 October 2005
363s - Annual Return 30 October 2004
AA - Annual Accounts 25 October 2004
AA - Annual Accounts 23 December 2003
363s - Annual Return 07 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 October 2002
287 - Change in situation or address of Registered Office 30 October 2002
225 - Change of Accounting Reference Date 30 October 2002
CERTNM - Change of name certificate 24 October 2002
287 - Change in situation or address of Registered Office 02 October 2002
287 - Change in situation or address of Registered Office 26 September 2002
288a - Notice of appointment of directors or secretaries 26 September 2002
288b - Notice of resignation of directors or secretaries 25 September 2002
288a - Notice of appointment of directors or secretaries 25 September 2002
288b - Notice of resignation of directors or secretaries 25 September 2002
NEWINC - New incorporation documents 13 September 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 January 2016 Outstanding

N/A

Long term licence to sub-let 28 March 2011 Outstanding

N/A

Long term licence to sub-let 08 May 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.