About

Registered Number: 07163211
Date of Incorporation: 19/02/2010 (14 years and 2 months ago)
Company Status: Active
Registered Address: 20 Hambridge Road, Newbury, RG14 5XA,

 

West Berkshire Van Hire Ltd was founded on 19 February 2010 and has its registered office in Newbury. The business has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEWITT, Sam 19 February 2010 - 1
HEWITT, Charles Andrew 19 February 2010 23 March 2010 1
Secretary Name Appointed Resigned Total Appointments
HEWITT, Charles Andrew 19 February 2010 20 January 2012 1

Filing History

Document Type Date
AA - Annual Accounts 16 March 2020
CS01 - N/A 05 March 2020
CH01 - Change of particulars for director 05 June 2019
PSC04 - N/A 05 June 2019
MR04 - N/A 03 April 2019
MR04 - N/A 03 April 2019
MR04 - N/A 03 April 2019
CS01 - N/A 04 March 2019
AD01 - Change of registered office address 18 February 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 19 February 2018
AA - Annual Accounts 31 January 2018
MR01 - N/A 06 June 2017
CS01 - N/A 24 April 2017
AD01 - Change of registered office address 10 April 2017
AA - Annual Accounts 20 January 2017
MR01 - N/A 31 March 2016
AR01 - Annual Return 09 March 2016
AA - Annual Accounts 28 January 2016
MR01 - N/A 26 March 2015
AR01 - Annual Return 06 March 2015
AA - Annual Accounts 28 January 2015
MR04 - N/A 19 January 2015
AR01 - Annual Return 04 April 2014
AA - Annual Accounts 22 January 2014
AR01 - Annual Return 22 March 2013
MG01 - Particulars of a mortgage or charge 16 March 2013
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 19 March 2012
MG01 - Particulars of a mortgage or charge 31 January 2012
TM02 - Termination of appointment of secretary 20 January 2012
MG01 - Particulars of a mortgage or charge 17 December 2011
AA - Annual Accounts 15 November 2011
AR01 - Annual Return 22 February 2011
AA01 - Change of accounting reference date 18 February 2011
SH01 - Return of Allotment of shares 08 November 2010
AD01 - Change of registered office address 05 November 2010
TM01 - Termination of appointment of director 31 March 2010
SH01 - Return of Allotment of shares 24 February 2010
NEWINC - New incorporation documents 19 February 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 June 2017 Fully Satisfied

N/A

A registered charge 24 March 2016 Fully Satisfied

N/A

A registered charge 17 March 2015 Fully Satisfied

N/A

Legal charge 11 March 2013 Outstanding

N/A

All assets debenture 30 January 2012 Fully Satisfied

N/A

Legal charge 13 December 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.