About

Registered Number: 03936546
Date of Incorporation: 29/02/2000 (24 years and 3 months ago)
Company Status: Active
Registered Address: 6 First Avenue, Chelmsford, CM1 1RU,

 

Chelmsford Van Hire Ltd was established in 2000, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the organisation. There are 3 directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LASHMAR, Deborah Ann 29 February 2000 - 1
Secretary Name Appointed Resigned Total Appointments
LASHMAR, Keith William 01 January 2001 - 1
COOMBES, Philip 29 February 2000 01 January 2001 1

Filing History

Document Type Date
CS01 - N/A 09 December 2019
PSC04 - N/A 22 November 2019
PSC04 - N/A 22 November 2019
AA - Annual Accounts 21 November 2019
AD01 - Change of registered office address 05 March 2019
AA - Annual Accounts 03 December 2018
RESOLUTIONS - N/A 30 November 2018
CS01 - N/A 26 November 2018
AD01 - Change of registered office address 26 November 2018
PSC01 - N/A 26 November 2018
PSC07 - N/A 26 November 2018
CS01 - N/A 14 March 2018
AA - Annual Accounts 14 November 2017
CS01 - N/A 28 March 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 22 March 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 March 2016
AA - Annual Accounts 03 December 2015
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 28 March 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 07 November 2011
MG01 - Particulars of a mortgage or charge 22 July 2011
MG01 - Particulars of a mortgage or charge 14 April 2011
AR01 - Annual Return 28 March 2011
CH01 - Change of particulars for director 28 March 2011
CH03 - Change of particulars for secretary 28 March 2011
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 23 March 2010
CH01 - Change of particulars for director 23 March 2010
AA - Annual Accounts 13 November 2009
363a - Annual Return 23 March 2009
AA - Annual Accounts 07 November 2008
363a - Annual Return 20 March 2008
AA - Annual Accounts 26 November 2007
363a - Annual Return 23 March 2007
AA - Annual Accounts 21 November 2006
363a - Annual Return 21 March 2006
AA - Annual Accounts 14 December 2005
363s - Annual Return 23 March 2005
AA - Annual Accounts 03 December 2004
363s - Annual Return 19 March 2004
AA - Annual Accounts 22 December 2003
363s - Annual Return 18 March 2003
AA - Annual Accounts 20 December 2002
363s - Annual Return 08 April 2002
288a - Notice of appointment of directors or secretaries 08 April 2002
AA - Annual Accounts 21 December 2001
363s - Annual Return 05 April 2001
287 - Change in situation or address of Registered Office 14 June 2000
288a - Notice of appointment of directors or secretaries 14 June 2000
288a - Notice of appointment of directors or secretaries 14 June 2000
288b - Notice of resignation of directors or secretaries 14 June 2000
288b - Notice of resignation of directors or secretaries 14 June 2000
NEWINC - New incorporation documents 29 February 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 13 July 2011 Outstanding

N/A

Legal charge 05 April 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.