About

Registered Number: 03343222
Date of Incorporation: 01/04/1997 (27 years and 3 months ago)
Company Status: Active
Registered Address: The Granary Hermitage Court, Hermitage Lane, Maidstone, Kent, ME16 9NT,

 

Based in Maidstone, The Civilised Car Hire Company Ltd was founded on 01 April 1997, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this company. There are 4 directors listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FINN, Christopher Davies 09 July 2010 31 July 2016 1
HARDYMENT, Thomas Justin 01 April 1997 23 July 1999 1
Secretary Name Appointed Resigned Total Appointments
LOURENCO, Diana 09 July 2010 - 1
HOBSON, Tobias Richard 01 April 1997 09 July 2010 1

Filing History

Document Type Date
CS01 - N/A 23 April 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 10 May 2019
MR01 - N/A 04 April 2019
AA - Annual Accounts 07 January 2019
CS01 - N/A 09 May 2018
AA - Annual Accounts 26 January 2018
AD01 - Change of registered office address 01 November 2017
AP01 - Appointment of director 01 November 2017
CS01 - N/A 04 May 2017
SH06 - Notice of cancellation of shares 29 September 2016
SH03 - Return of purchase of own shares 26 September 2016
AA - Annual Accounts 24 August 2016
CH03 - Change of particulars for secretary 08 August 2016
TM01 - Termination of appointment of director 01 August 2016
AR01 - Annual Return 25 April 2016
AR01 - Annual Return 12 April 2016
AA - Annual Accounts 20 August 2015
AR01 - Annual Return 16 April 2015
CH01 - Change of particulars for director 16 April 2015
AD01 - Change of registered office address 05 March 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 02 June 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 11 April 2013
AA - Annual Accounts 12 September 2012
AD01 - Change of registered office address 28 June 2012
AR01 - Annual Return 11 April 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 08 April 2011
AA - Annual Accounts 19 November 2010
AP03 - Appointment of secretary 12 August 2010
AP01 - Appointment of director 12 August 2010
TM02 - Termination of appointment of secretary 12 August 2010
TM01 - Termination of appointment of director 12 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 June 2010
MG01 - Particulars of a mortgage or charge 24 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 May 2010
AR01 - Annual Return 13 April 2010
AA - Annual Accounts 22 December 2009
363a - Annual Return 07 April 2009
AA - Annual Accounts 14 January 2009
363a - Annual Return 05 January 2009
AA - Annual Accounts 22 October 2007
363a - Annual Return 17 October 2007
353a - Register of members in non-legible form 16 October 2007
288c - Notice of change of directors or secretaries or in their particulars 16 October 2007
288c - Notice of change of directors or secretaries or in their particulars 16 October 2007
287 - Change in situation or address of Registered Office 15 October 2007
AA - Annual Accounts 02 March 2007
363a - Annual Return 21 September 2006
363(353) - N/A 21 September 2006
AA - Annual Accounts 19 August 2005
395 - Particulars of a mortgage or charge 18 August 2005
363s - Annual Return 14 April 2005
AA - Annual Accounts 23 November 2004
395 - Particulars of a mortgage or charge 23 June 2004
363s - Annual Return 05 May 2004
395 - Particulars of a mortgage or charge 06 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 February 2004
RESOLUTIONS - N/A 27 January 2004
123 - Notice of increase in nominal capital 27 January 2004
AA - Annual Accounts 28 August 2003
363s - Annual Return 23 May 2003
287 - Change in situation or address of Registered Office 19 May 2003
288b - Notice of resignation of directors or secretaries 03 December 2002
288b - Notice of resignation of directors or secretaries 03 December 2002
AA - Annual Accounts 08 October 2002
395 - Particulars of a mortgage or charge 08 March 2002
AA - Annual Accounts 03 December 2001
363s - Annual Return 05 April 2001
AA - Annual Accounts 30 October 2000
288a - Notice of appointment of directors or secretaries 09 May 2000
363s - Annual Return 13 April 2000
288a - Notice of appointment of directors or secretaries 29 February 2000
288b - Notice of resignation of directors or secretaries 30 December 1999
288b - Notice of resignation of directors or secretaries 30 December 1999
AA - Annual Accounts 01 November 1999
AA - Annual Accounts 14 October 1999
363s - Annual Return 16 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 January 1999
363s - Annual Return 17 June 1998
395 - Particulars of a mortgage or charge 22 January 1998
288a - Notice of appointment of directors or secretaries 06 April 1997
288a - Notice of appointment of directors or secretaries 06 April 1997
288a - Notice of appointment of directors or secretaries 06 April 1997
288a - Notice of appointment of directors or secretaries 06 April 1997
288b - Notice of resignation of directors or secretaries 06 April 1997
288b - Notice of resignation of directors or secretaries 06 April 1997
NEWINC - New incorporation documents 01 April 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 April 2019 Outstanding

N/A

Debenture 21 June 2010 Outstanding

N/A

Debenture 09 August 2005 Fully Satisfied

N/A

Rent deposit deed 15 June 2004 Fully Satisfied

N/A

Debenture 02 April 2004 Fully Satisfied

N/A

Debenture containing fixed and floating charges 04 March 2002 Fully Satisfied

N/A

Security deed 15 January 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.