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