Farnborough Van & Truck Hire Limited
- Active
- Incorporated on 14 May 1997
Reg Address: 26 Chapel Lane, Farnborough, Hampshire GU14 9BE
Company Classifications:
77110 - Renting and leasing of cars and light motor vehicles
77120 - Renting and leasing of trucks and other heavy vehicles
45190 - Sale of other motor vehicles
45112 - Sale of used cars and light motor vehicles
- Summary The company with name "Farnborough Van & Truck Hire Limited" is a ltd and located in 26 Chapel Lane, Farnborough, Hampshire GU14 9BE. Farnborough Van & Truck Hire Limited is currently in active status and it was incorporated on 14 May 1997 (27 years 4 months 10 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Farnborough Van & Truck Hire Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Timothy Charles Houghton | Director | 18 Jun 2020 | British | Active |
2 | MAITLAND ADMINISTRATION SERVICES (SCOTLAND) LIMITED | Secretary | 18 Jun 2020 | - | Active |
3 | James Henry Brown | Director | 14 May 1997 | British | Active |
4 | James Henry Brown | Secretary | 14 May 1997 | British | Resigned 17 Jun 2020 |
5 | COMBINED SECRETARIAL SERVICES LIMITED | Corporate Nominee Secretary | 14 May 1997 | - | Resigned 14 May 1997 |
6 | COMBINED NOMINEES LIMITED | Nominee Director | 14 May 1997 | - | Resigned 14 May 1997 |
7 | COMBINED SECRETARIAL SERVICES LIMITED | Corporate Nominee Director | 14 May 1997 | - | Resigned 14 May 1997 |
8 | Colin Frederick Brown | Director | 14 May 1997 | British | Resigned 31 May 2022 |
9 | Colin Frederick Brown | Director | 14 May 1997 | British | Active |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Mr James Henry Brown Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 6 Apr 2016 | British | Active |
2 | Mr Colin Frederick Brown Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 6 Apr 2016 | British | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Farnborough Van & Truck Hire Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - No Updates | 17 May 2024 | Download PDF |
2 | Accounts - Full | 23 Feb 2024 | Download PDF |
3 | Confirmation Statement - Updates | 10 May 2023 | Download PDF |
4 | Accounts - Total Exemption Full | 12 Dec 2022 | Download PDF 12 Pages |
5 | Persons With Significant Control - Cessation Of A Person With Significant Control | 14 Sep 2022 | Download PDF |
6 | Capital - Cancellation Shares | 25 Jul 2022 | Download PDF |
7 | Capital - Return Purchase Own Shares | 25 Jul 2022 | Download PDF |
8 | Officers - Termination Director Company With Name Termination Date | 30 Jun 2022 | Download PDF 1 Pages |
9 | Confirmation Statement - Updates | 14 May 2021 | Download PDF |
10 | Accounts - Total Exemption Full | 22 Mar 2021 | Download PDF 13 Pages |
11 | Resolution | 10 Sep 2020 | Download PDF 2 Pages |
12 | Incorporation - Memorandum Articles | 22 Aug 2020 | Download PDF 16 Pages |
13 | Officers - Appoint Person Director Company With Name Date | 18 Jun 2020 | Download PDF 2 Pages |
14 | Confirmation Statement - No Updates | 18 Jun 2020 | Download PDF 3 Pages |
15 | Officers - Appoint Person Secretary Company With Name Date | 18 Jun 2020 | Download PDF 2 Pages |
16 | Officers - Termination Secretary Company With Name Termination Date | 18 Jun 2020 | Download PDF 1 Pages |
17 | Officers - Change Person Director Company With Change Date | 18 Jun 2020 | Download PDF 2 Pages |
18 | Officers - Change Person Director Company With Change Date | 18 Jun 2020 | Download PDF 2 Pages |
19 | Accounts - Total Exemption Full | 28 Jan 2020 | Download PDF 11 Pages |
20 | Mortgage - Satisfy Charge Full | 24 Jul 2019 | Download PDF 1 Pages |
21 | Confirmation Statement - No Updates | 19 Jun 2019 | Download PDF 3 Pages |
22 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 9 May 2019 | Download PDF 23 Pages |
23 | Accounts - Total Exemption Full | 1 Feb 2019 | Download PDF 10 Pages |
24 | Confirmation Statement - No Updates | 18 May 2018 | Download PDF 3 Pages |
25 | Accounts - Total Exemption Full | 23 Apr 2018 | Download PDF 11 Pages |
26 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 8 Dec 2017 | Download PDF 12 Pages |
27 | Confirmation Statement - Updates | 19 Jun 2017 | Download PDF 6 Pages |
28 | Accounts - Total Exemption Small | 28 Dec 2016 | Download PDF 6 Pages |
29 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 21 Jul 2016 | Download PDF 8 Pages |
30 | Annual Return - Company With Made Up Date Full List Shareholders | 16 May 2016 | Download PDF 5 Pages |
31 | Accounts - Total Exemption Small | 15 Jan 2016 | Download PDF 5 Pages |
32 | Annual Return - Company With Made Up Date Full List Shareholders | 29 Jun 2015 | Download PDF 5 Pages |
33 | Accounts - Total Exemption Small | 26 Jan 2015 | Download PDF 5 Pages |
34 | Annual Return - Company With Made Up Date Full List Shareholders | 28 Jul 2014 | Download PDF 5 Pages |
35 | Accounts - Total Exemption Small | 14 May 2014 | Download PDF 4 Pages |
36 | Annual Return - Company With Made Up Date Full List Shareholders | 19 Jul 2013 | Download PDF 5 Pages |
37 | Accounts - Small | 8 Mar 2013 | Download PDF 5 Pages |
38 | Mortgage - Legacy | 1 Sep 2012 | Download PDF 6 Pages |
39 | Annual Return - Company With Made Up Date Full List Shareholders | 8 Jun 2012 | Download PDF 5 Pages |
40 | Accounts - Small | 7 Feb 2012 | Download PDF 6 Pages |
41 | Mortgage - Legacy | 31 Jan 2012 | Download PDF 3 Pages |
42 | Annual Return - Company With Made Up Date Full List Shareholders | 1 Jun 2011 | Download PDF 5 Pages |
43 | Accounts - Small | 4 Mar 2011 | Download PDF 6 Pages |
44 | Officers - Change Person Director Company With Change Date | 10 Jun 2010 | Download PDF 2 Pages |
45 | Annual Return - Company With Made Up Date Full List Shareholders | 10 Jun 2010 | Download PDF 5 Pages |
46 | Accounts - Small | 17 Feb 2010 | Download PDF 6 Pages |
47 | Annual Return - Legacy | 5 Jun 2009 | Download PDF 4 Pages |
48 | Accounts - Small | 5 Mar 2009 | Download PDF 6 Pages |
49 | Annual Return - Legacy | 11 Jun 2008 | Download PDF 4 Pages |
50 | Accounts - Small | 5 Mar 2008 | Download PDF 5 Pages |
51 | Annual Return - Legacy | 19 Jun 2007 | Download PDF 7 Pages |
52 | Resolution | 15 Mar 2007 | Download PDF 4 Pages |
53 | Incorporation - Memorandum Articles | 15 Mar 2007 | Download PDF 7 Pages |
54 | Accounts - Small | 9 Mar 2007 | Download PDF 5 Pages |
55 | Annual Return - Legacy | 8 Jun 2006 | Download PDF 7 Pages |
56 | Accounts - Small | 8 Dec 2005 | Download PDF 6 Pages |
57 | Annual Return - Legacy | 9 Jun 2005 | Download PDF 7 Pages |
58 | Accounts - Small | 17 Jan 2005 | Download PDF 6 Pages |
59 | Annual Return - Legacy | 10 Jun 2004 | Download PDF 7 Pages |
60 | Accounts - Small | 29 Dec 2003 | Download PDF 6 Pages |
61 | Annual Return - Legacy | 14 Jul 2003 | Download PDF 7 Pages |
62 | Accounts - Small | 20 Feb 2003 | Download PDF 7 Pages |
63 | Mortgage - Legacy | 17 Oct 2002 | Download PDF 3 Pages |
64 | Annual Return - Legacy | 16 Jul 2002 | Download PDF 7 Pages |
65 | Accounts - Small | 7 Jun 2002 | Download PDF 7 Pages |
66 | Capital - Legacy | 9 Jan 2002 | Download PDF 2 Pages |
67 | Annual Return - Legacy | 16 Jun 2001 | Download PDF 6 Pages |
68 | Accounts - Small | 2 Mar 2001 | Download PDF 8 Pages |
69 | Annual Return - Legacy | 30 Jun 2000 | Download PDF 7 Pages |
70 | Annual Return - Legacy | 13 Apr 2000 | Download PDF 5 Pages |
71 | Accounts - Small | 24 Feb 2000 | Download PDF 7 Pages |
72 | Accounts - Small | 13 Jul 1999 | Download PDF 6 Pages |
73 | Capital - Legacy | 5 Jul 1999 | Download PDF 2 Pages |
74 | Accounts - Legacy | 25 Aug 1998 | Download PDF 1 Pages |
75 | Annual Return - Legacy | 26 Jun 1998 | Download PDF 6 Pages |
76 | Mortgage - Legacy | 18 Aug 1997 | Download PDF 6 Pages |
77 | Accounts - Legacy | 11 Jun 1997 | Download PDF 1 Pages |
78 | Capital - Legacy | 11 Jun 1997 | Download PDF 2 Pages |
79 | Officers - Legacy | 23 May 1997 | Download PDF 1 Pages |
80 | Resolution | 23 May 1997 | Download PDF 1 Pages |
81 | Address - Legacy | 23 May 1997 | Download PDF 1 Pages |
82 | Officers - Legacy | 23 May 1997 | Download PDF 2 Pages |
83 | Officers - Legacy | 23 May 1997 | Download PDF 2 Pages |
84 | Officers - Legacy | 23 May 1997 | Download PDF 2 Pages |
85 | Capital - Legacy | 23 May 1997 | Download PDF 1 Pages |
86 | Officers - Legacy | 23 May 1997 | Download PDF 1 Pages |
87 | Incorporation - Company | 14 May 1997 | Download PDF 18 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Truck Traders Limited Mutual People: James Henry Brown | Active |