SL1 VEHICLE HIRE LIMITED

2nd Floor Magna House 2nd Floor Magna House, Staines-Upon-Thames, TW18 4BP, United Kingdom
StatusACTIVE
Company No.09576394
CategoryPrivate Limited Company
Incorporated06 May 2015
Age9 years, 10 days
JurisdictionEngland Wales

SUMMARY

SL1 VEHICLE HIRE LIMITED is an active private limited company with number 09576394. It was incorporated 9 years, 10 days ago, on 06 May 2015. The company address is 2nd Floor Magna House 2nd Floor Magna House, Staines-upon-thames, TW18 4BP, United Kingdom.



Company Fillings

Change to a person with significant control

Date: 29 Apr 2024

Action Date: 27 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Charles George Willis

Change date: 2024-04-27

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2024

Action Date: 27 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Charles George Willis

Change date: 2024-04-27

Documents

View document PDF

Change to a person with significant control

Date: 11 Mar 2024

Action Date: 11 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Simon John Willis

Change date: 2024-03-11

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2024

Action Date: 11 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon John Willis

Change date: 2024-03-11

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2024

Action Date: 11 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Kenneth Willis

Change date: 2024-03-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Nov 2023

Action Date: 14 Nov 2023

Category: Address

Type: AD01

Change date: 2023-11-14

New address: 2nd Floor Magna House 18-32 London Road Staines-upon-Thames TW18 4BP

Old address: Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2023

Action Date: 06 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2022

Action Date: 06 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Resolution

Date: 18 May 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 07 May 2021

Action Date: 05 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Charles George Willis

Change date: 2021-05-05

Documents

View document PDF

Change to a person with significant control

Date: 06 May 2021

Action Date: 20 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Charles George Willis

Change date: 2021-04-20

Documents

View document PDF

Confirmation statement with updates

Date: 06 May 2021

Action Date: 06 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-06

Documents

View document PDF

Change person director company with change date

Date: 05 May 2021

Action Date: 05 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-05

Officer name: Mr Simon John Willis

Documents

View document PDF

Change person director company with change date

Date: 05 May 2021

Action Date: 05 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-05

Officer name: Mr Charles George Willis

Documents

View document PDF

Change to a person with significant control

Date: 05 May 2021

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Simon John Willis

Change date: 2016-04-06

Documents

View document PDF

Change to a person with significant control

Date: 05 May 2021

Action Date: 20 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-04-20

Psc name: Slough Van & Truck Centre Ltd

Documents

View document PDF

Capital allotment shares

Date: 05 May 2021

Action Date: 20 Apr 2021

Category: Capital

Type: SH01

Date: 2021-04-20

Capital : 340 GBP

Documents

View document PDF

Notification of a person with significant control

Date: 08 Mar 2021

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Charles George Willis

Documents

View document PDF

Notification of a person with significant control

Date: 08 Mar 2021

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Mark Kenneth Willis

Documents

View document PDF

Change to a person with significant control

Date: 22 Feb 2021

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2016-04-06

Psc name: Slough Van & Truck Centre Ltd

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Feb 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Feb 2021

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mark Kenneth Willis

Cessation date: 2016-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Feb 2021

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-04-06

Psc name: Charles George Willis

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2021

Action Date: 16 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-16

Officer name: Mr Simon John Willis

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2021

Action Date: 16 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Kenneth Willis

Change date: 2021-02-16

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2021

Action Date: 16 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Charles George Willis

Change date: 2021-02-16

Documents

View document PDF

Change to a person with significant control

Date: 16 Feb 2021

Action Date: 16 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-02-16

Psc name: Mr Mark Kenneth Willis

Documents

View document PDF

Change to a person with significant control

Date: 16 Feb 2021

Action Date: 16 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Charles George Willis

Change date: 2021-02-16

Documents

View document PDF

Change to a person with significant control

Date: 16 Feb 2021

Action Date: 16 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Slough Van & Truck Centre Ltd

Change date: 2021-02-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Feb 2021

Action Date: 16 Feb 2021

Category: Address

Type: AD01

New address: Centrum House 36 Station Road Egham Surrey TW20 9LF

Change date: 2021-02-16

Old address: 337 Bath Road Slough Berkshire SL1 5PR United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 19 May 2020

Action Date: 06 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-06

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Jan 2020

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 May 2019

Action Date: 06 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-06

Documents

View document PDF

Change account reference date company current shortened

Date: 19 Mar 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA01

New date: 2019-04-30

Made up date: 2019-05-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2018

Action Date: 06 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-06

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Jan 2018

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2017

Action Date: 06 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jan 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2016

Action Date: 20 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-20

Officer name: Mr Charles George Willis

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2016

Action Date: 20 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-20

Officer name: Mr Charles George Willis

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2016

Action Date: 20 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-20

Officer name: Mr Mark Kenneth Willis

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2016

Action Date: 20 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Kenneth Willis

Change date: 2016-07-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2016

Action Date: 06 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-06

Documents

View document PDF

Incorporation company

Date: 06 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALPERA LIMITED

THE OLD BAKERY,TUNBRIDGE WELLS,TN1 2QP

Number:10329853
Status:ACTIVE
Category:Private Limited Company

FREESPIRIT ENTERPRISE LTD

133 STATION ROAD,SIDCUP,DA15 7AA

Number:07493489
Status:ACTIVE
Category:Private Limited Company

LITTLEBRIDGE INVESTMENTS LTD

46 LITTLEBRIDGE ROAD,MAGHERAFELT,BT45 7XX

Number:NI608988
Status:ACTIVE
Category:Private Limited Company

MARYO TRANS LTD

42 GLEDWOOD GARDENS,HAYES,UB4 0AU

Number:10105295
Status:ACTIVE
Category:Private Limited Company

PORTMANOR PROJECTS LTD

MERIDEN HOUSE,HALESOWEN,B63 3AB

Number:05303904
Status:ACTIVE
Category:Private Limited Company

STK COURIERS LIMITED

22 BEDFORD ROAD,CARLISLE,CA2 5QE

Number:10108289
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source