About

Registered Number: 02266994
Date of Incorporation: 13/06/1988 (35 years and 9 months ago)
Company Status: Active
Registered Address: Island Farm Road, West Molesey, Surrey, KT8 2UU

 

Based in Surrey, Parkhurst Self Drive Hire Ltd was founded on 13 June 1988, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the organisation. There are 3 directors listed as Burr, James John, Cumber, Peter William, Maskew, Richard William for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURR, James John N/A - 1
CUMBER, Peter William 20 September 2016 - 1
Secretary Name Appointed Resigned Total Appointments
MASKEW, Richard William N/A 09 June 2015 1

Filing History

Document Type Date
AA - Annual Accounts 30 March 2020
CH01 - Change of particulars for director 02 January 2020
CS01 - N/A 24 December 2019
AA - Annual Accounts 12 April 2019
AA01 - Change of accounting reference date 07 February 2019
CS01 - N/A 07 December 2018
SH08 - Notice of name or other designation of class of shares 07 June 2018
SH08 - Notice of name or other designation of class of shares 07 June 2018
SH08 - Notice of name or other designation of class of shares 07 June 2018
SH08 - Notice of name or other designation of class of shares 07 June 2018
AA - Annual Accounts 19 April 2018
CS01 - N/A 21 December 2017
AA - Annual Accounts 27 April 2017
CS01 - N/A 23 December 2016
AP01 - Appointment of director 21 September 2016
AA - Annual Accounts 26 April 2016
AR01 - Annual Return 12 January 2016
TM02 - Termination of appointment of secretary 12 January 2016
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 19 January 2015
AA - Annual Accounts 28 April 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 08 January 2013
RESOLUTIONS - N/A 11 October 2012
SH10 - Notice of particulars of variation of rights attached to shares 11 October 2012
SH08 - Notice of name or other designation of class of shares 11 October 2012
AA - Annual Accounts 24 April 2012
AR01 - Annual Return 29 December 2011
AA - Annual Accounts 12 April 2011
AR01 - Annual Return 14 January 2011
AA - Annual Accounts 22 February 2010
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
AA - Annual Accounts 19 March 2009
363a - Annual Return 06 February 2009
AA - Annual Accounts 14 March 2008
363a - Annual Return 14 February 2008
363a - Annual Return 07 January 2008
363a - Annual Return 22 December 2007
AA - Annual Accounts 05 March 2007
363a - Annual Return 03 January 2007
287 - Change in situation or address of Registered Office 28 March 2006
363a - Annual Return 01 February 2006
AA - Annual Accounts 23 January 2006
363a - Annual Return 18 January 2005
AA - Annual Accounts 29 December 2004
363a - Annual Return 10 February 2004
288c - Notice of change of directors or secretaries or in their particulars 10 February 2004
AA - Annual Accounts 10 January 2004
AA - Annual Accounts 08 January 2003
363a - Annual Return 08 January 2003
363a - Annual Return 24 January 2002
AA - Annual Accounts 03 January 2002
AA - Annual Accounts 13 March 2001
363a - Annual Return 09 January 2001
AA - Annual Accounts 20 March 2000
363a - Annual Return 24 January 2000
395 - Particulars of a mortgage or charge 10 August 1999
AA - Annual Accounts 02 March 1999
363a - Annual Return 24 December 1998
AA - Annual Accounts 20 January 1998
363s - Annual Return 22 December 1997
AA - Annual Accounts 04 March 1997
288c - Notice of change of directors or secretaries or in their particulars 31 December 1996
363a - Annual Return 31 December 1996
395 - Particulars of a mortgage or charge 11 December 1996
AA - Annual Accounts 28 March 1996
363s - Annual Return 12 January 1996
363s - Annual Return 22 December 1994
AA - Annual Accounts 30 November 1994
363s - Annual Return 27 February 1994
AA - Annual Accounts 08 December 1993
AA - Annual Accounts 28 April 1993
363s - Annual Return 12 January 1993
AA - Annual Accounts 27 March 1992
363s - Annual Return 20 December 1991
287 - Change in situation or address of Registered Office 14 November 1991
AA - Annual Accounts 21 June 1991
363a - Annual Return 04 March 1991
287 - Change in situation or address of Registered Office 30 August 1990
AA - Annual Accounts 21 February 1990
363 - Annual Return 21 February 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 21 February 1989
PUC 2 - N/A 05 September 1988
288 - N/A 01 July 1988
287 - Change in situation or address of Registered Office 01 July 1988
NEWINC - New incorporation documents 13 June 1988

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 30 July 1999 Outstanding

N/A

Mortgage debenture 07 December 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.