BEEHIRE CAR AND VAN RENTALS LTD

Vernon Garage Vernon Garage, Leighton Buzzard, LU7 2LY, Bedfordshire, England
StatusACTIVE
Company No.11624563
CategoryPrivate Limited Company
Incorporated16 Oct 2018
Age5 years, 7 months, 19 days
JurisdictionEngland Wales

SUMMARY

BEEHIRE CAR AND VAN RENTALS LTD is an active private limited company with number 11624563. It was incorporated 5 years, 7 months, 19 days ago, on 16 October 2018. The company address is Vernon Garage Vernon Garage, Leighton Buzzard, LU7 2LY, Bedfordshire, England.



Company Fillings

Appoint person director company with name date

Date: 24 Apr 2024

Action Date: 24 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Miles Ellis

Appointment date: 2024-04-24

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Jan 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jan 2024

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 06 Jan 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 05 Dec 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Nov 2023

Action Date: 24 Nov 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 116245630001

Charge creation date: 2023-11-24

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jun 2023

Action Date: 17 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-17

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2023

Action Date: 13 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2022

Action Date: 01 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2021

Action Date: 01 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-01

Documents

View document PDF

Change to a person with significant control

Date: 30 Nov 2020

Action Date: 30 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr David Shepherd

Change date: 2020-11-30

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Nov 2020

Action Date: 30 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nicholas Jason Stylli-Roussou

Cessation date: 2020-11-30

Documents

View document PDF

Change to a person with significant control

Date: 10 May 2020

Action Date: 05 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Nicholas Jason Stylli-Roussou

Change date: 2020-04-05

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2020

Action Date: 07 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Jason Stylli-Roussou

Termination date: 2020-05-07

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2020

Action Date: 01 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-01

Documents

View document PDF

Notification of a person with significant control

Date: 01 May 2020

Action Date: 05 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-12-05

Psc name: David Shepherd

Documents

View document PDF

Change to a person with significant control

Date: 01 May 2020

Action Date: 05 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-12-05

Psc name: Mr Nicholas Jason Stylli-Roussou

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Feb 2020

Action Date: 04 Feb 2020

Category: Address

Type: AD01

New address: Vernon Garage Station Approach Leighton Buzzard Bedfordshire LU7 2LY

Change date: 2020-02-04

Old address: Comptons Yard, Grovebury Road Leighton Buzzard LU7 4TS United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 11 Dec 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA01

Made up date: 2019-10-31

New date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2019

Action Date: 01 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Apr 2019

Action Date: 26 Apr 2019

Category: Address

Type: AD01

New address: Comptons Yard, Grovebury Road Leighton Buzzard LU7 4TS

Old address: Model Farm Watling Street Little Brickhill Buckinghamshire MK17 9NT England

Change date: 2019-04-26

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2018

Action Date: 05 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Shepherd

Appointment date: 2018-12-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Nov 2018

Action Date: 14 Nov 2018

Category: Address

Type: AD01

New address: Model Farm Watling Street Little Brickhill Buckinghamshire MK17 9NT

Old address: 398 Coast Road Pevensey Bay East Sussex BN24 6NY England

Change date: 2018-11-14

Documents

View document PDF

Incorporation company

Date: 16 Oct 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARTOON EFFECTS LTD

57 FIELDWAY,GERRARDS CROSS,SL9 9SQ

Number:10184297
Status:ACTIVE
Category:Private Limited Company

EURO ARAB LIMITED

99A CRICKLEWOOD BROADWAY,LONDON,NW2 3JG

Number:09159700
Status:ACTIVE
Category:Private Limited Company

FUNKYPANDA DIGITAL LTD

CANTERBURY COURT,LONDON,SW9 6DE

Number:09215679
Status:ACTIVE
Category:Private Limited Company

LOCATION RECRUITING LTD

100 PALL MALL,LONDON,SW1Y 5NQ

Number:11315054
Status:ACTIVE
Category:Private Limited Company

RICHLAND RESIDENTIAL LIMITED

3 CREWE ROAD,SANDBACH,CW11 4NE

Number:11306056
Status:ACTIVE
Category:Private Limited Company

ROTORFLIGHT LIMITED

4 BLACK NORE POINT,BRISTOL,BS20 8GB

Number:05368500
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