About

Registered Number: 03370120
Date of Incorporation: 14/05/1997 (26 years and 11 months ago)
Company Status: Active
Registered Address: 26 Chapel Lane, Farnborough, Hampshire, GU14 9BE

 

Farnborough Van & Truck Hire Ltd was founded on 14 May 1997 and are based in Hampshire, it has a status of "Active". The current directors of the company are listed as Tyas, Kay, Brown, Colin Frederick, Houghton, Timothy Charles, Brown, James Henry at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Colin Frederick 14 May 1997 - 1
HOUGHTON, Timothy Charles 18 June 2020 - 1
Secretary Name Appointed Resigned Total Appointments
TYAS, Kay 18 June 2020 - 1
BROWN, James Henry 14 May 1997 17 June 2020 1

Filing History

Document Type Date
RESOLUTIONS - N/A 10 September 2020
MA - Memorandum and Articles 22 August 2020
CS01 - N/A 18 June 2020
AP01 - Appointment of director 18 June 2020
AP03 - Appointment of secretary 18 June 2020
TM02 - Termination of appointment of secretary 18 June 2020
CH01 - Change of particulars for director 18 June 2020
CH01 - Change of particulars for director 18 June 2020
AA - Annual Accounts 28 January 2020
MR04 - N/A 24 July 2019
CS01 - N/A 19 June 2019
MR01 - N/A 09 May 2019
AA - Annual Accounts 01 February 2019
CS01 - N/A 18 May 2018
AA - Annual Accounts 23 April 2018
MR01 - N/A 08 December 2017
CS01 - N/A 19 June 2017
AA - Annual Accounts 28 December 2016
MR01 - N/A 21 July 2016
AR01 - Annual Return 16 May 2016
AA - Annual Accounts 15 January 2016
AR01 - Annual Return 29 June 2015
AA - Annual Accounts 26 January 2015
AR01 - Annual Return 28 July 2014
AA - Annual Accounts 14 May 2014
AR01 - Annual Return 19 July 2013
AA - Annual Accounts 08 March 2013
MG01 - Particulars of a mortgage or charge 01 September 2012
AR01 - Annual Return 08 June 2012
AA - Annual Accounts 07 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 January 2012
AR01 - Annual Return 01 June 2011
AA - Annual Accounts 04 March 2011
AR01 - Annual Return 10 June 2010
CH01 - Change of particulars for director 10 June 2010
AA - Annual Accounts 17 February 2010
363a - Annual Return 05 June 2009
AA - Annual Accounts 05 March 2009
363a - Annual Return 11 June 2008
AA - Annual Accounts 05 March 2008
363s - Annual Return 19 June 2007
RESOLUTIONS - N/A 15 March 2007
MEM/ARTS - N/A 15 March 2007
AA - Annual Accounts 09 March 2007
363s - Annual Return 08 June 2006
AA - Annual Accounts 08 December 2005
363s - Annual Return 09 June 2005
AA - Annual Accounts 17 January 2005
363s - Annual Return 10 June 2004
AA - Annual Accounts 29 December 2003
363s - Annual Return 14 July 2003
AA - Annual Accounts 20 February 2003
395 - Particulars of a mortgage or charge 17 October 2002
363s - Annual Return 16 July 2002
AA - Annual Accounts 07 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 January 2002
363s - Annual Return 16 June 2001
AA - Annual Accounts 02 March 2001
363s - Annual Return 30 June 2000
363a - Annual Return 13 April 2000
AA - Annual Accounts 24 February 2000
AA - Annual Accounts 13 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 July 1999
225 - Change of Accounting Reference Date 25 August 1998
363s - Annual Return 26 June 1998
395 - Particulars of a mortgage or charge 18 August 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 June 1997
225 - Change of Accounting Reference Date 11 June 1997
RESOLUTIONS - N/A 23 May 1997
288a - Notice of appointment of directors or secretaries 23 May 1997
288a - Notice of appointment of directors or secretaries 23 May 1997
288a - Notice of appointment of directors or secretaries 23 May 1997
287 - Change in situation or address of Registered Office 23 May 1997
123 - Notice of increase in nominal capital 23 May 1997
288b - Notice of resignation of directors or secretaries 23 May 1997
288b - Notice of resignation of directors or secretaries 23 May 1997
NEWINC - New incorporation documents 14 May 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 May 2019 Outstanding

N/A

A registered charge 07 December 2017 Outstanding

N/A

A registered charge 20 July 2016 Outstanding

N/A

Rent deposit deed 29 August 2012 Outstanding

N/A

Asset sub-hire agreement 14 October 2002 Fully Satisfied

N/A

Debenture deed 13 August 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.