United Vehicle Hire Ltd.

DataGardener
live
Unknown

United Vehicle Hire Ltd.

09038620Private Limited With Share Capital

131 Friargate, Preston, PR12EF
Incorporated

14/05/2014

Company Age

11 years

Directors

1

Employees

SIC Code

77110

Risk

not scored

Company Overview

Registration, classification & business activity

United Vehicle Hire Ltd. (09038620) is a private limited with share capital incorporated on 14/05/2014 (11 years old) and registered in preston, PR12EF. The company operates under SIC code 77110 - renting and leasing of cars and light motor vehicles.

Private Limited With Share Capital
SIC: 77110
Unknown
Incorporated 14/05/2014
PR12EF

Financial Overview

Total Assets

£193.6K

Liabilities

£235.2K

Net Assets

£-41.6K

Cash

£0

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1

Filed Documents

53
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:17-12-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:09-12-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:21-12-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-11-2022
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:02-11-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:02-11-2022
Resolution
Category:Resolution
Date:02-11-2022
Dissolution Voluntary Strike Off Suspended
Category:Dissolution
Date:09-06-2022
Gazette Notice Voluntary
Category:Gazette
Date:31-05-2022
Dissolution Application Strike Off Company
Category:Dissolution
Date:23-05-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-09-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:20-08-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:20-08-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:19-08-2021
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:17-06-2021
Gazette Notice Compulsory
Category:Gazette
Date:08-06-2021
Change Person Director Company With Change Date
Category:Officers
Date:15-07-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:15-07-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-07-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-05-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:19-05-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-05-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-05-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-05-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:19-05-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-01-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:21-08-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-01-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:08-01-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-10-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-09-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:27-09-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:18-09-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:22-06-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-01-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:05-01-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:05-01-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:12-12-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-11-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:28-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-11-2017
Gazette Notice Compulsory
Category:Gazette
Date:08-08-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-08-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-08-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-08-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:04-08-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-01-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-07-2015
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:12-03-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-02-2015
Incorporation Company
Category:Incorporation
Date:14-05-2014

Risk Assessment

not scored

International Score

Future Factor

fair

Performance Rating

Accounts

Typemicro-entity accounts
Due Date31/12/2022
Filing Date20/08/2021
Latest Accounts31/03/2021

Trading Addresses

City House, 131 Friargate, Preston, PR12EFRegistered

Related Companies

2

Contact

131 Friargate, Preston, PR12EF