About

Registered Number: 05646630
Date of Incorporation: 06/12/2005 (18 years and 4 months ago)
Company Status: Active
Registered Address: Hertz House, 11 Vine Street, Uxbridge, Middlesex, UB8 1QE

 

Hertz Holdings Iii Uk Ltd was registered on 06 December 2005, it's status in the Companies House registry is set to "Active". This organisation has only one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FINCH, John Christopher 29 March 2018 - 1

Filing History

Document Type Date
AP01 - Appointment of director 04 May 2020
TM01 - Termination of appointment of director 01 May 2020
CS01 - N/A 02 January 2020
AA - Annual Accounts 25 October 2019
AP01 - Appointment of director 20 March 2019
TM01 - Termination of appointment of director 20 March 2019
CS01 - N/A 23 January 2019
AA - Annual Accounts 27 September 2018
AP03 - Appointment of secretary 04 April 2018
TM02 - Termination of appointment of secretary 04 April 2018
CS01 - N/A 12 December 2017
AA - Annual Accounts 26 October 2017
CC04 - Statement of companies objects 16 February 2017
RESOLUTIONS - N/A 01 February 2017
CS01 - N/A 25 January 2017
SH01 - Return of Allotment of shares 12 January 2017
AA - Annual Accounts 03 November 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 January 2016
AR01 - Annual Return 31 December 2015
AA - Annual Accounts 02 October 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 16 December 2014
MR01 - N/A 04 November 2014
SH01 - Return of Allotment of shares 04 June 2014
MR01 - N/A 18 December 2013
AR01 - Annual Return 11 December 2013
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 17 December 2012
AA - Annual Accounts 20 July 2012
AR01 - Annual Return 14 December 2011
AA - Annual Accounts 04 April 2011
TM01 - Termination of appointment of director 01 March 2011
AR01 - Annual Return 21 December 2010
AA - Annual Accounts 09 August 2010
CH01 - Change of particulars for director 17 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 January 2010
AR01 - Annual Return 16 December 2009
AA - Annual Accounts 04 November 2009
AA - Annual Accounts 16 April 2009
363a - Annual Return 18 December 2008
288b - Notice of resignation of directors or secretaries 17 December 2008
288c - Notice of change of directors or secretaries or in their particulars 02 May 2008
363a - Annual Return 11 December 2007
AA - Annual Accounts 12 September 2007
288c - Notice of change of directors or secretaries or in their particulars 30 May 2007
363a - Annual Return 25 April 2007
288a - Notice of appointment of directors or secretaries 03 November 2006
288b - Notice of resignation of directors or secretaries 03 November 2006
288c - Notice of change of directors or secretaries or in their particulars 20 September 2006
RESOLUTIONS - N/A 09 January 2006
RESOLUTIONS - N/A 09 January 2006
123 - Notice of increase in nominal capital 09 January 2006
SA - Shares agreement 28 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 December 2005
RESOLUTIONS - N/A 22 December 2005
288a - Notice of appointment of directors or secretaries 22 December 2005
288a - Notice of appointment of directors or secretaries 22 December 2005
288a - Notice of appointment of directors or secretaries 22 December 2005
RESOLUTIONS - N/A 20 December 2005
RESOLUTIONS - N/A 20 December 2005
RESOLUTIONS - N/A 20 December 2005
288b - Notice of resignation of directors or secretaries 20 December 2005
NEWINC - New incorporation documents 06 December 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 October 2014 Outstanding

N/A

A registered charge 17 December 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.