Hertz Accident Support Ltd

DataGardener
hertz accident support ltd
live
Small

Hertz Accident Support Ltd

07104609Private Limited With Share Capital

Hertz House 11 Vine Street, Uxbridge, Middlesex, UB81QE
Incorporated

15/12/2009

Company Age

16 years

Directors

2

Employees

SIC Code

77110

Risk

not scored

Company Overview

Registration, classification & business activity

Hertz Accident Support Ltd (07104609) is a private limited with share capital incorporated on 15/12/2009 (16 years old) and registered in middlesex, UB81QE. The company operates under SIC code 77110 and is classified as Small.

Private Limited With Share Capital
SIC: 77110
Small
Incorporated 15/12/2009
UB81QE

Financial Overview

Total Assets

£743.3K

Liabilities

£201.3K

Net Assets

£542.0K

Cash

£0

Key Metrics

2

Directors

3

Shareholders

2

CCJs

Board of Directors

1

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

90
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-02-2026
Accounts With Accounts Type Full
Category:Accounts
Date:23-09-2025
Capital Allotment Shares
Category:Capital
Date:14-04-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-02-2025
Accounts With Accounts Type Full
Category:Accounts
Date:08-08-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-02-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:15-01-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:15-01-2024
Accounts Amended With Accounts Type Full
Category:Accounts
Date:10-10-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-02-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:09-02-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:08-02-2023
Accounts With Accounts Type Full
Category:Accounts
Date:10-10-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:13-09-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-03-2022
Accounts With Accounts Type Full
Category:Accounts
Date:06-01-2022
Capital Allotment Shares
Category:Capital
Date:14-07-2021
Accounts With Accounts Type Full
Category:Accounts
Date:11-07-2021
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:18-02-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-02-2021
Capital Allotment Shares
Category:Capital
Date:30-12-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:13-05-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:03-04-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-03-2020
Accounts With Accounts Type Full
Category:Accounts
Date:01-10-2019
Legacy
Category:Miscellaneous
Date:05-03-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-03-2019
Accounts With Accounts Type Full
Category:Accounts
Date:07-10-2018
Capital Allotment Shares
Category:Capital
Date:11-05-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:04-04-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:04-04-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-02-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:03-11-2017
Accounts With Accounts Type Full
Category:Accounts
Date:06-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-02-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:16-02-2017
Resolution
Category:Resolution
Date:01-02-2017
Capital Allotment Shares
Category:Capital
Date:17-01-2017
Accounts With Accounts Type Full
Category:Accounts
Date:16-11-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:21-09-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:12-05-2016
Resolution
Category:Resolution
Date:09-05-2016
Change Of Name Notice
Category:Change Of Name
Date:09-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-02-2016
Accounts With Accounts Type Full
Category:Accounts
Date:15-01-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:13-01-2016
Gazette Notice Compulsory
Category:Gazette
Date:12-01-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:03-11-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:03-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-02-2015
Accounts With Accounts Type Full
Category:Accounts
Date:09-10-2014
Appoint Person Director Company With Name
Category:Officers
Date:19-05-2014
Termination Director Company With Name
Category:Officers
Date:25-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-03-2014
Termination Director Company With Name
Category:Officers
Date:24-06-2013
Termination Director Company With Name
Category:Officers
Date:24-06-2013
Termination Director Company With Name
Category:Officers
Date:24-06-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:24-06-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:24-06-2013
Appoint Person Director Company With Name
Category:Officers
Date:24-06-2013
Appoint Person Director Company With Name
Category:Officers
Date:24-06-2013
Accounts With Accounts Type Full
Category:Accounts
Date:30-05-2013
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:16-04-2013
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:15-04-2013
Legacy
Category:Mortgage
Date:27-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-02-2013
Capital Allotment Shares
Category:Capital
Date:21-12-2012
Capital Return Purchase Own Shares
Category:Capital
Date:17-07-2012
Resolution
Category:Resolution
Date:06-07-2012
Capital Cancellation Shares
Category:Capital
Date:06-07-2012
Accounts With Accounts Type Full
Category:Accounts
Date:09-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-04-2012
Change Person Director Company With Change Date
Category:Officers
Date:16-03-2012
Change Person Director Company With Change Date
Category:Officers
Date:16-03-2012
Legacy
Category:Mortgage
Date:29-10-2011
Capital Return Purchase Own Shares
Category:Capital
Date:01-08-2011
Capital Cancellation Shares
Category:Capital
Date:14-07-2011
Resolution
Category:Resolution
Date:14-07-2011
Accounts With Accounts Type Full
Category:Accounts
Date:26-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-01-2011
Appoint Person Director Company With Name
Category:Officers
Date:22-06-2010
Termination Director Company With Name
Category:Officers
Date:22-06-2010
Legacy
Category:Miscellaneous
Date:15-06-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:16-02-2010
Legacy
Category:Mortgage
Date:03-02-2010
Capital Allotment Shares
Category:Capital
Date:27-01-2010
Resolution
Category:Resolution
Date:27-01-2010
Appoint Person Director Company With Name
Category:Officers
Date:25-01-2010
Incorporation Company
Category:Incorporation
Date:15-12-2009

Risk Assessment

not scored

International Score

Future Factor

emerging

Performance Rating

Accounts

Typefull accounts
Due Date30/09/2026
Filing Date19/09/2025
Latest Accounts31/12/2024

Trading Addresses

Hertz House, 11 Vine Street, Uxbridge, Middlesex, UB81QERegistered
35 Black Moor Road, Ebblake Industrial Estate, Verwood, Dorset, BH316YS

Related Companies

1

Contact

01202823000
Hertz House 11 Vine Street, Uxbridge, Middlesex, UB81QE