About

Registered Number: 03372088
Date of Incorporation: 16/05/1997 (26 years and 11 months ago)
Company Status: Active
Registered Address: 12-14 High Street, Caterham, Surrey, CR3 5UA

 

Having been setup in 1997, United Grab Hire Ltd have registered office in Surrey, it's status at Companies House is "Active". This organisation has 3 directors. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOWLAND, Mark Ian 11 May 2005 - 1
Secretary Name Appointed Resigned Total Appointments
CHAPMAN, Bruce William 23 March 2000 01 July 2001 1
DRIVER, Beverley 16 May 1997 21 August 1997 1

Filing History

Document Type Date
AA - Annual Accounts 02 July 2020
CS01 - N/A 06 May 2020
CS01 - N/A 09 May 2019
CH01 - Change of particulars for director 09 May 2019
CH01 - Change of particulars for director 09 May 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 06 June 2018
AA - Annual Accounts 11 April 2018
CS01 - N/A 06 June 2017
AA - Annual Accounts 27 April 2017
AR01 - Annual Return 10 May 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 18 May 2015
AA - Annual Accounts 30 April 2015
MR05 - N/A 04 February 2015
AR01 - Annual Return 09 May 2014
AA - Annual Accounts 24 April 2014
AR01 - Annual Return 20 May 2013
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 17 May 2012
AA - Annual Accounts 19 October 2011
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 21 April 2011
AR01 - Annual Return 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH03 - Change of particulars for secretary 24 May 2010
AA - Annual Accounts 23 March 2010
RESOLUTIONS - N/A 13 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 September 2009
363a - Annual Return 08 June 2009
AA - Annual Accounts 01 February 2009
363a - Annual Return 07 May 2008
AA - Annual Accounts 06 May 2008
363a - Annual Return 21 May 2007
288c - Notice of change of directors or secretaries or in their particulars 21 May 2007
288c - Notice of change of directors or secretaries or in their particulars 21 May 2007
AA - Annual Accounts 02 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 January 2007
395 - Particulars of a mortgage or charge 29 December 2006
288a - Notice of appointment of directors or secretaries 17 July 2006
AA - Annual Accounts 06 June 2006
363a - Annual Return 30 May 2006
363s - Annual Return 24 May 2005
AA - Annual Accounts 23 May 2005
395 - Particulars of a mortgage or charge 17 March 2005
363s - Annual Return 18 May 2004
AA - Annual Accounts 28 April 2004
363s - Annual Return 03 June 2003
AA - Annual Accounts 01 May 2003
363s - Annual Return 31 May 2002
AA - Annual Accounts 13 March 2002
363s - Annual Return 29 June 2001
288b - Notice of resignation of directors or secretaries 29 June 2001
288a - Notice of appointment of directors or secretaries 29 June 2001
AA - Annual Accounts 12 December 2000
363s - Annual Return 15 June 2000
288b - Notice of resignation of directors or secretaries 14 April 2000
288a - Notice of appointment of directors or secretaries 14 April 2000
287 - Change in situation or address of Registered Office 14 April 2000
AA - Annual Accounts 26 October 1999
363s - Annual Return 16 May 1999
AA - Annual Accounts 28 October 1998
363s - Annual Return 27 May 1998
225 - Change of Accounting Reference Date 19 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 May 1998
288a - Notice of appointment of directors or secretaries 10 September 1997
288b - Notice of resignation of directors or secretaries 10 September 1997
288b - Notice of resignation of directors or secretaries 22 May 1997
288a - Notice of appointment of directors or secretaries 22 May 1997
NEWINC - New incorporation documents 16 May 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 20 December 2006 Outstanding

N/A

Debenture 11 March 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.