About

Registered Number: 04434727
Date of Incorporation: 09/05/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: Unit 2 Hazel Road, Four Marks, Alton, Hampshire, GU34 5EY

 

Vincent Hire Ltd was established in 2002, it's status is listed as "Active". The current directors of this company are listed as Vincent, Anthony, Vincent, Emma Louise, Vincent, Mark, Vincent, Christine at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VINCENT, Anthony 01 June 2002 - 1
VINCENT, Emma Louise 23 November 2017 - 1
VINCENT, Mark 23 June 2011 - 1
VINCENT, Christine 01 June 2002 04 May 2017 1

Filing History

Document Type Date
CS01 - N/A 02 June 2020
AA - Annual Accounts 30 April 2020
CS01 - N/A 20 May 2019
AA - Annual Accounts 11 February 2019
CS01 - N/A 15 May 2018
AA - Annual Accounts 25 April 2018
AP01 - Appointment of director 22 March 2018
CS01 - N/A 31 May 2017
TM01 - Termination of appointment of director 24 May 2017
TM02 - Termination of appointment of secretary 24 May 2017
AA - Annual Accounts 13 April 2017
AR01 - Annual Return 17 May 2016
AA - Annual Accounts 09 May 2016
AR01 - Annual Return 08 June 2015
AA - Annual Accounts 14 April 2015
AR01 - Annual Return 06 June 2014
AA - Annual Accounts 23 April 2014
TM01 - Termination of appointment of director 16 August 2013
AR01 - Annual Return 10 June 2013
AA - Annual Accounts 05 March 2013
CH01 - Change of particulars for director 04 February 2013
AR01 - Annual Return 23 May 2012
AA - Annual Accounts 20 April 2012
AP01 - Appointment of director 08 September 2011
SH01 - Return of Allotment of shares 21 July 2011
AR01 - Annual Return 24 May 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 26 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH03 - Change of particulars for secretary 19 May 2010
CH01 - Change of particulars for director 19 May 2010
CH01 - Change of particulars for director 19 May 2010
CH01 - Change of particulars for director 12 May 2010
AA - Annual Accounts 05 May 2010
363a - Annual Return 22 July 2009
AA - Annual Accounts 29 May 2009
363a - Annual Return 04 August 2008
AA - Annual Accounts 18 March 2008
363a - Annual Return 12 July 2007
AA - Annual Accounts 26 April 2007
363a - Annual Return 02 August 2006
AA - Annual Accounts 24 May 2006
363s - Annual Return 30 November 2005
AA - Annual Accounts 02 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 May 2004
363s - Annual Return 17 May 2004
288a - Notice of appointment of directors or secretaries 23 April 2004
AA - Annual Accounts 16 April 2004
RESOLUTIONS - N/A 17 January 2004
RESOLUTIONS - N/A 17 January 2004
RESOLUTIONS - N/A 17 January 2004
123 - Notice of increase in nominal capital 17 January 2004
363s - Annual Return 21 June 2003
225 - Change of Accounting Reference Date 11 June 2003
RESOLUTIONS - N/A 11 July 2002
RESOLUTIONS - N/A 11 July 2002
RESOLUTIONS - N/A 11 July 2002
RESOLUTIONS - N/A 11 July 2002
RESOLUTIONS - N/A 11 July 2002
287 - Change in situation or address of Registered Office 11 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 2002
288a - Notice of appointment of directors or secretaries 11 July 2002
288a - Notice of appointment of directors or secretaries 11 July 2002
CERTNM - Change of name certificate 10 July 2002
287 - Change in situation or address of Registered Office 23 May 2002
288b - Notice of resignation of directors or secretaries 23 May 2002
288b - Notice of resignation of directors or secretaries 23 May 2002
NEWINC - New incorporation documents 09 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.