About

Registered Number: 06299550
Date of Incorporation: 02/07/2007 (16 years and 11 months ago)
Company Status: Active
Registered Address: Station Court Old Station Road, Hampton-In-Arden, West Midlands, B92 0HA,

 

Fleet Hire Holdings Ltd was registered on 02 July 2007 with its registered office in West Midlands, it has a status of "Active". The current directors of Fleet Hire Holdings Ltd are listed as Mutengwa, Tawanda Wellington, Webb, Andrew Peter, Bell, Macdonald, Edwards, Sarah, Rigato, Edelvine at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MUTENGWA, Tawanda Wellington 10 December 2019 - 1
WEBB, Andrew Peter 27 July 2017 - 1
BELL, Macdonald 04 August 2016 25 August 2017 1
EDWARDS, Sarah 04 August 2016 03 November 2016 1
RIGATO, Edelvine 01 December 2017 26 November 2019 1

Filing History

Document Type Date
AA - Annual Accounts 30 December 2019
AP03 - Appointment of secretary 12 December 2019
TM02 - Termination of appointment of secretary 12 December 2019
CS01 - N/A 03 October 2019
AD01 - Change of registered office address 12 April 2019
TM01 - Termination of appointment of director 26 December 2018
MR01 - N/A 20 December 2018
AA - Annual Accounts 15 November 2018
AP01 - Appointment of director 04 November 2018
CS01 - N/A 09 October 2018
MR01 - N/A 24 April 2018
RP04AP01 - N/A 06 April 2018
AA - Annual Accounts 23 January 2018
CH01 - Change of particulars for director 14 December 2017
CH03 - Change of particulars for secretary 04 December 2017
AP03 - Appointment of secretary 04 December 2017
CS01 - N/A 21 November 2017
TM02 - Termination of appointment of secretary 16 October 2017
AP03 - Appointment of secretary 27 July 2017
CH01 - Change of particulars for director 21 April 2017
AA01 - Change of accounting reference date 29 March 2017
TM02 - Termination of appointment of secretary 14 November 2016
CS01 - N/A 13 October 2016
RESOLUTIONS - N/A 20 September 2016
MR01 - N/A 15 September 2016
AP01 - Appointment of director 25 August 2016
TM01 - Termination of appointment of director 25 August 2016
TM01 - Termination of appointment of director 25 August 2016
TM01 - Termination of appointment of director 25 August 2016
TM01 - Termination of appointment of director 25 August 2016
TM02 - Termination of appointment of secretary 25 August 2016
AP03 - Appointment of secretary 25 August 2016
AP03 - Appointment of secretary 25 August 2016
AP01 - Appointment of director 25 August 2016
AP01 - Appointment of director 25 August 2016
RESOLUTIONS - N/A 19 August 2016
CS01 - N/A 08 August 2016
AA - Annual Accounts 11 July 2016
AA - Annual Accounts 12 December 2015
AR01 - Annual Return 04 September 2015
AA - Annual Accounts 12 December 2014
AR01 - Annual Return 18 September 2014
MISC - Miscellaneous document 30 July 2014
AA - Annual Accounts 14 November 2013
AR01 - Annual Return 16 August 2013
RESOLUTIONS - N/A 03 June 2013
SH01 - Return of Allotment of shares 03 June 2013
AA - Annual Accounts 23 November 2012
AR01 - Annual Return 17 July 2012
CH01 - Change of particulars for director 17 July 2012
AP01 - Appointment of director 12 January 2012
AP01 - Appointment of director 12 January 2012
AP01 - Appointment of director 12 January 2012
AA - Annual Accounts 27 September 2011
RESOLUTIONS - N/A 14 September 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 14 September 2011
SH01 - Return of Allotment of shares 14 September 2011
AR01 - Annual Return 05 August 2011
AA - Annual Accounts 30 September 2010
CH01 - Change of particulars for director 17 September 2010
AR01 - Annual Return 02 August 2010
CH01 - Change of particulars for director 30 July 2010
CH01 - Change of particulars for director 30 July 2010
CH03 - Change of particulars for secretary 30 July 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 03 August 2009
AA - Annual Accounts 14 April 2009
288b - Notice of resignation of directors or secretaries 15 January 2009
288b - Notice of resignation of directors or secretaries 13 November 2008
363a - Annual Return 02 July 2008
RESOLUTIONS - N/A 14 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 March 2008
123 - Notice of increase in nominal capital 14 March 2008
288a - Notice of appointment of directors or secretaries 24 January 2008
288a - Notice of appointment of directors or secretaries 24 January 2008
SA - Shares agreement 29 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 October 2007
225 - Change of Accounting Reference Date 28 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 October 2007
RESOLUTIONS - N/A 10 October 2007
287 - Change in situation or address of Registered Office 10 October 2007
288b - Notice of resignation of directors or secretaries 10 October 2007
288b - Notice of resignation of directors or secretaries 10 October 2007
288a - Notice of appointment of directors or secretaries 10 October 2007
288a - Notice of appointment of directors or secretaries 10 October 2007
RESOLUTIONS - N/A 09 October 2007
123 - Notice of increase in nominal capital 09 October 2007
CERTNM - Change of name certificate 08 October 2007
NEWINC - New incorporation documents 02 July 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 December 2018 Outstanding

N/A

A registered charge 13 April 2018 Outstanding

N/A

A registered charge 01 September 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.