Active
Company Information for S & B CAR AND VAN HIRE LIMITED
FORSTAL FARM BARN FORSTAL LANE, EAST FARLEIGH, MAIDSTONE, ME15 0QE,
|
Company Registration Number
06469493
Private Limited Company
Active |
Company Name | |
---|---|
S & B CAR AND VAN HIRE LIMITED | |
Legal Registered Office | |
FORSTAL FARM BARN FORSTAL LANE EAST FARLEIGH MAIDSTONE ME15 0QE Other companies in ME10 | |
Company Number | 06469493 | |
---|---|---|
Company ID Number | 06469493 | |
Date formed | 2008-01-10 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/01/2023 | |
Account next due | 31/10/2024 | |
Latest return | 10/01/2016 | |
Return next due | 07/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB929555581 |
Last Datalog update: | 2024-02-05 11:39:39 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ROGER JOHN LEE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KENNETH COLIN SMITH |
Director | ||
SONYA RITA TAYLOR |
Company Secretary | ||
SONYA RITA TAYLOR |
Company Secretary | ||
HCS SECRETARIAL LIMITED |
Nominated Secretary | ||
HANOVER DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
S & B DEVELOPMENTS (KENT) LIMITED | Director | 2014-11-28 | CURRENT | 2014-11-28 | Active |
Date | Document Type | Document Description |
---|---|---|
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064694930005 | ||
31/01/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 10/01/23, WITH NO UPDATES | ||
AA | 31/01/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 10/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 10/01/22, WITH NO UPDATES | |
AA | 31/01/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/01/21, WITH NO UPDATES | |
AA | 31/01/20 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064694930004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 064694930005 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 064694930004 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/01/20, WITH NO UPDATES | |
AA | 31/01/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 27/03/19 FROM 55a Pembury Street Sittingbourne Kent ME10 3EE | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/01/19, WITH NO UPDATES | |
AA | 31/01/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/01/18, WITH NO UPDATES | |
AA | 31/01/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 18/01/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 21/02/14 FROM 3-5 London Road Rainham Kent ME8 7RG | |
LATEST SOC | 30/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/01/13 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 3 | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/01/12 ANNUAL RETURN FULL LIST | |
AA | 31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | Particulars of a mortgage or charge / charge no: 2 | |
AR01 | 10/01/11 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ROGER LEE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KENNETH SMITH | |
AA | 31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES04 | NC INC ALREADY ADJUSTED 06/05/2010 | |
SH01 | 06/05/10 STATEMENT OF CAPITAL GBP 98 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 10/01/10 FULL LIST | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KENNETH COLIN SMITH / 30/10/2009 | |
363a | RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / KENNETH SMITH / 14/04/2008 | |
288b | APPOINTMENT TERMINATED SECRETARY SONYA TAYLOR | |
288b | APPOINTMENT TERMINATED SECRETARY SONYA TAYLOR | |
288a | SECRETARY APPOINTED SONYA RITA TAYLOR | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC | |
LEGAL CHARGE | Outstanding | SINGERS CORPORATE ASSET FINANCE LTD | |
RENT DEPOSIT DEED | Outstanding | FIRST KENT PROPERTIES LIMITED |
Creditors Due After One Year | 2013-01-31 | £ 353,886 |
---|---|---|
Creditors Due After One Year | 2012-01-31 | £ 396,138 |
Creditors Due Within One Year | 2013-01-31 | £ 445,289 |
Creditors Due Within One Year | 2012-01-31 | £ 303,709 |
Provisions For Liabilities Charges | 2013-01-31 | £ 22,711 |
Provisions For Liabilities Charges | 2012-01-31 | £ 25,696 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on S & B CAR AND VAN HIRE LIMITED
Cash Bank In Hand | 2013-01-31 | £ 69,968 |
---|---|---|
Cash Bank In Hand | 2012-01-31 | £ 48,394 |
Current Assets | 2013-01-31 | £ 115,223 |
Current Assets | 2012-01-31 | £ 100,276 |
Debtors | 2013-01-31 | £ 45,255 |
Debtors | 2012-01-31 | £ 51,882 |
Secured Debts | 2013-01-31 | £ 354,175 |
Secured Debts | 2012-01-31 | £ 316,992 |
Shareholder Funds | 2013-01-31 | £ 476,375 |
Shareholder Funds | 2012-01-31 | £ 474,615 |
Tangible Fixed Assets | 2013-01-31 | £ 1,183,038 |
Tangible Fixed Assets | 2012-01-31 | £ 1,099,882 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (77110 - Renting and leasing of cars and light motor vehicles) as S & B CAR AND VAN HIRE LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |