Fareham Car Hire Limited

DataGardener
fareham car hire limited
in liquidation
Micro

Fareham Car Hire Limited

11689022Private Limited With Share Capital

Fts Recovery Limited, Baird House, Seebeck Place, Milton Keynes, MK58FR
Incorporated

21/11/2018

Company Age

7 years

Directors

1

Employees

4

SIC Code

77110

Risk

not scored

Company Overview

Registration, classification & business activity

Fareham Car Hire Limited (11689022) is a private limited with share capital incorporated on 21/11/2018 (7 years old) and registered in milton keynes, MK58FR. The company operates under SIC code 77110 - renting and leasing of cars and light motor vehicles.

Fareham car hire ltd is a well established vehicle hire company with trained experienced staff and a good knowledge of the self drive sector. at fareham car hire ltd we strive to ensure all our customers receive a positive experience as possible. fareham car hire ltd does not require a deposit and i...

Private Limited With Share Capital
SIC: 77110
Micro
Incorporated 21/11/2018
MK58FR
4 employees

Financial Overview

Total Assets

£186.7K

Liabilities

£384.0K

Net Assets

£-197.3K

Cash

£23.4K

Key Metrics

4

Employees

1

Directors

2

Shareholders

2

CCJs

Board of Directors

1

Charges

10

Registered

0

Outstanding

0

Part Satisfied

10

Satisfied

Filed Documents

51
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:02-02-2026
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:12-03-2025
Resolution
Category:Resolution
Date:17-12-2024
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:17-12-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-12-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-08-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-08-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-08-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-08-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-08-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-08-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-08-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-08-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-08-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-08-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-05-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-05-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-05-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-12-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-12-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-11-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-11-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-09-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-08-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-08-2023
Change Person Director Company With Change Date
Category:Officers
Date:12-04-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:12-04-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-12-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-07-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:07-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-12-2020
Change Person Director Company With Change Date
Category:Officers
Date:03-12-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:03-12-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-11-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-09-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-04-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-02-2020
Change Account Reference Date Company Current Extended
Category:Accounts
Date:20-02-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-02-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-12-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:30-10-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-07-2019
Capital Allotment Shares
Category:Capital
Date:10-06-2019
Capital Allotment Shares
Category:Capital
Date:10-06-2019
Capital Allotment Shares
Category:Capital
Date:10-06-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-05-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:10-01-2019
Incorporation Company
Category:Incorporation
Date:21-11-2018

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/09/2025
Filing Date22/05/2024
Latest Accounts31/12/2023

Trading Addresses

Fts Recovery Limited, Baird House, Seebeck Place, Milton Keynes, Buckinghamshire Mk5, MK58FRRegistered
Unit 31, Regents Trade Park, Barwell Lane, Gosport, Hampshire, PO130EQ

Contact

448009809966
info@farehamhire.co.uk
farehamhire.co.uk
Fts Recovery Limited, Baird House, Seebeck Place, Milton Keynes, MK58FR