About

Registered Number: 02984104
Date of Incorporation: 27/10/1994 (29 years and 7 months ago)
Company Status: Active
Registered Address: St Crispin House, St Crispin Way, Haslingden, Rossendale, BB4 4PW

 

Sensible Price Car & Van Hire Ltd was registered on 27 October 1994 with its registered office in Rossendale, it's status is listed as "Active". There are no directors listed for this business at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 08 July 2020
AA - Annual Accounts 24 September 2019
CS01 - N/A 16 July 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 04 July 2018
AA - Annual Accounts 29 September 2017
PSC02 - N/A 17 July 2017
CS01 - N/A 17 July 2017
AA - Annual Accounts 08 October 2016
AR01 - Annual Return 13 June 2016
AA - Annual Accounts 10 November 2015
AR01 - Annual Return 17 July 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 16 July 2014
AA - Annual Accounts 05 November 2013
AR01 - Annual Return 02 July 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 27 June 2012
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 14 June 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 09 June 2010
CH01 - Change of particulars for director 09 June 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 08 July 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 15 July 2008
AA - Annual Accounts 30 October 2007
363a - Annual Return 12 June 2007
AA - Annual Accounts 02 November 2006
287 - Change in situation or address of Registered Office 14 June 2006
AA - Annual Accounts 14 June 2006
287 - Change in situation or address of Registered Office 05 June 2006
287 - Change in situation or address of Registered Office 05 June 2006
363a - Annual Return 25 May 2006
363s - Annual Return 19 May 2005
AA - Annual Accounts 06 October 2004
363s - Annual Return 17 June 2004
363s - Annual Return 02 June 2003
AA - Annual Accounts 28 May 2003
395 - Particulars of a mortgage or charge 15 January 2003
AA - Annual Accounts 02 November 2002
363s - Annual Return 01 June 2002
363s - Annual Return 23 August 2001
AA - Annual Accounts 25 June 2001
AA - Annual Accounts 30 October 2000
363s - Annual Return 19 June 2000
288a - Notice of appointment of directors or secretaries 13 December 1999
288b - Notice of resignation of directors or secretaries 13 December 1999
AA - Annual Accounts 10 August 1999
363s - Annual Return 01 June 1999
AA - Annual Accounts 10 July 1998
363s - Annual Return 10 June 1998
AA - Annual Accounts 27 October 1997
363s - Annual Return 15 May 1997
363s - Annual Return 02 November 1996
AA - Annual Accounts 20 August 1996
363s - Annual Return 19 October 1995
395 - Particulars of a mortgage or charge 25 March 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 February 1995
395 - Particulars of a mortgage or charge 08 February 1995
CERTNM - Change of name certificate 05 December 1994
MEM/ARTS - N/A 02 December 1994
288 - N/A 02 December 1994
288 - N/A 02 December 1994
287 - Change in situation or address of Registered Office 02 December 1994
NEWINC - New incorporation documents 27 October 1994

Mortgages & Charges

Description Date Status Charge by
Charge 07 January 2003 Outstanding

N/A

A first fixed charge 24 March 1995 Outstanding

N/A

Mortgage debenture 24 January 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.