S.H.B. Hire Limited

DataGardener
s.h.b. hire limited
live
Micro

S.h.b. Hire Limited

01391731Private Limited With Share Capital

Enterprise House Vicarage Road, Egham, TW209FB
Incorporated

29/09/1978

Company Age

47 years

Directors

2

Employees

SIC Code

77110

Risk

low risk

Company Overview

Registration, classification & business activity

S.h.b. Hire Limited (01391731) is a private limited with share capital incorporated on 29/09/1978 (47 years old) and registered in egham, TW209FB. The company operates under SIC code 77110 - renting and leasing of cars and light motor vehicles.

Enterprise rent-a-car uk ltd formally integrated shb hire into the business under the banner of enterprise flex-e-rent on 1 april 2020, creating one of the uk's largest and most diverse commercial vehicle rental businesses.we offer our customers even greater vehicle choice, the most flexible funding...

Private Limited With Share Capital
SIC: 77110
Micro
Incorporated 29/09/1978
TW209FB

Financial Overview

Total Assets

£3.28M

Liabilities

£138.0K

Net Assets

£3.14M

Turnover

£53.0K

Cash

£0

Key Metrics

2

Directors

1

Shareholders

1

Patents

3

CCJs

Board of Directors

1

Charges

48

Registered

1

Outstanding

0

Part Satisfied

47

Satisfied

Filed Documents

100
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:06-02-2026
Legacy
Category:Accounts
Date:06-02-2026
Legacy
Category:Other
Date:06-02-2026
Legacy
Category:Other
Date:06-02-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-12-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:15-04-2025
Legacy
Category:Accounts
Date:15-04-2025
Legacy
Category:Other
Date:15-04-2025
Legacy
Category:Other
Date:15-04-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-12-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:03-05-2024
Legacy
Category:Accounts
Date:03-05-2024
Legacy
Category:Other
Date:03-05-2024
Legacy
Category:Other
Date:03-05-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-12-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:11-09-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-07-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:07-07-2023
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:03-03-2023
Legacy
Category:Accounts
Date:03-03-2023
Legacy
Category:Other
Date:03-03-2023
Legacy
Category:Other
Date:03-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-01-2023
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:10-02-2022
Legacy
Category:Accounts
Date:10-02-2022
Legacy
Category:Other
Date:10-02-2022
Legacy
Category:Other
Date:10-02-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-12-2021
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:04-05-2021
Legacy
Category:Accounts
Date:04-05-2021
Legacy
Category:Other
Date:04-05-2021
Legacy
Category:Other
Date:04-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-12-2020
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:05-08-2020
Legacy
Category:Other
Date:30-07-2020
Change Person Secretary Company With Change Date
Category:Officers
Date:20-06-2020
Legacy
Category:Other
Date:19-06-2020
Legacy
Category:Accounts
Date:02-06-2020
Legacy
Category:Other
Date:02-06-2020
Appoint Person Secretary Company With Name Date
Category:Officers
Date:18-05-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:18-05-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-01-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-08-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-07-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:30-07-2019
Appoint Person Secretary Company With Name Date
Category:Officers
Date:30-07-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:30-07-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:30-07-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:30-07-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:30-07-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:30-07-2019
Move Registers To Sail Company With New Address
Category:Address
Date:19-07-2019
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:19-07-2019
Change Sail Address Company With New Address
Category:Address
Date:19-07-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-07-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-07-2019
Accounts With Accounts Type Group
Category:Accounts
Date:11-06-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-03-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-03-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-03-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-03-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-03-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-03-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-03-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-03-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-01-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-11-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-11-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-11-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-11-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-07-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-07-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-07-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-07-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-07-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-07-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-07-2018
Accounts With Accounts Type Group
Category:Accounts
Date:01-06-2018
Change Person Director Company With Change Date
Category:Officers
Date:04-05-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-01-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-10-2017
Accounts With Accounts Type Group
Category:Accounts
Date:17-06-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:21-04-2017
Legacy
Category:Miscellaneous
Date:01-03-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-03-2017
Legacy
Category:Return
Date:23-12-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-12-2016
Accounts With Accounts Type Group
Category:Accounts
Date:13-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-01-2016
Change Person Director Company With Change Date
Category:Officers
Date:14-01-2016

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date30/04/2027
Filing Date03/02/2026
Latest Accounts31/07/2025

Trading Addresses

145 Mount Pleasant Road, Castle Gresley, Swadlincote, Derbyshire, DE119JJ
70 High Street, Auchterarder, Perthshire, PH31BN
Enterprise Flex E Rent, Flex E Rent House, Knights Way, Shrewsbury, Shropshire, SY13AB
Livingston House, Wellington Road, Gateshead, Tyne And Wear, NE119JL
Enterprise House, Vicarage Road, Egham, TW209FBRegistered

Contact

441794511458
tenders@shb.co.uk
shb.co.uk
Enterprise House Vicarage Road, Egham, TW209FB