Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLOSE BROTHERS VEHICLE HIRE LIMITED
Company Information for

CLOSE BROTHERS VEHICLE HIRE LIMITED

LOWS LANE, STANTON-BY-DALE, ILKESTON, DERBYSHIRE, DE7 4QU,
Company Registration Number
04263175
Private Limited Company
Active

Company Overview

About Close Brothers Vehicle Hire Ltd
CLOSE BROTHERS VEHICLE HIRE LIMITED was founded on 2001-08-01 and has its registered office in Ilkeston. The organisation's status is listed as "Active". Close Brothers Vehicle Hire Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CLOSE BROTHERS VEHICLE HIRE LIMITED
 
Legal Registered Office
LOWS LANE
STANTON-BY-DALE
ILKESTON
DERBYSHIRE
DE7 4QU
Other companies in DE7
 
Previous Names
COMMERCIAL VEHICLE SOLUTIONS LIMITED02/11/2015
Filing Information
Company Number 04263175
Company ID Number 04263175
Date formed 2001-08-01
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 27/06/2016
Return next due 25/07/2017
Type of accounts FULL
Last Datalog update: 2024-01-09 05:56:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLOSE BROTHERS VEHICLE HIRE LIMITED
Is this data useful to you?
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.

Company Officers of CLOSE BROTHERS VEHICLE HIRE LIMITED

Current Directors
Officer Role Date Appointed
SARAH LOUISE MOSS
Company Secretary 2015-04-17
LUKE ANTONY BAZZARD
Director 2016-09-22
NEIL GEOFFREY DAVIES
Director 2014-01-22
RICHARD NEIL GOSLING
Director 2008-08-05
MICHAEL BARTLETT MORGAN
Director 2013-08-18
SARAH LOUISE MOSS
Director 2016-09-22
TERENCE CHARLES OTTEY
Director 2015-04-17
ADRIAN JOHN SAINSBURY
Director 2013-08-18
CHARLES STARR
Director 2016-09-22
DAVID PETER THOMSON
Director 2015-08-03
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL ROBERT MATTHEW BARTLEY
Director 2014-01-22 2016-06-30
TERENCE CHARLES OTTEY
Company Secretary 2014-05-23 2015-04-17
MATTHEW BRIAN TYLER
Director 2014-01-22 2015-02-20
TRACY EATON
Company Secretary 2004-01-01 2014-05-23
JOHN ALLASTAIR FAWCETT
Director 2013-03-25 2014-01-22
DANIEL ERIC MILLER
Director 2013-03-25 2014-01-22
MICHAEL CHARLES RANDALL
Director 2009-10-01 2014-01-22
MARTIN JAMES COLLINS
Director 2001-10-31 2013-11-01
JAKOBUS STEFANUS WOLVAARDT
Director 2011-06-01 2013-05-03
NOEL GEORGE POXON
Director 2008-08-06 2011-07-31
ROGER HAROLD STONE
Director 2008-08-06 2011-05-31
STAN CHOONG FAI CHAN
Director 2008-08-06 2009-11-18
SHARON PATRICIA BISHOP
Director 2008-08-06 2009-02-01
DAVID JOHN THORNHILL
Company Secretary 2001-10-31 2003-06-01
DAVID JOHN THORNHILL
Director 2001-10-31 2003-05-31
SMALL FIRMS SECRETARY SERVICES LIMITED
Company Secretary 2001-08-01 2001-10-31
SMALL FIRMS DIRECT SERVICES LIMITED
Director 2001-08-01 2001-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LUKE ANTONY BAZZARD CLOSE BROTHERS TECHNOLOGY SERVICES LIMITED Director 2017-03-22 CURRENT 2015-09-02 Active
LUKE ANTONY BAZZARD CLOSE BREWERY RENTALS LIMITED Director 2016-09-23 CURRENT 2006-05-23 Active
NEIL GEOFFREY DAVIES FINANCE FOR INDUSTRY LIMITED Director 2016-04-18 CURRENT 2005-07-26 Active
NEIL GEOFFREY DAVIES FINANCE FOR INDUSTRY SERVICES LIMITED Director 2016-04-18 CURRENT 2005-07-26 Active
NEIL GEOFFREY DAVIES CLOSE BROTHERS TECHNOLOGY SERVICES LIMITED Director 2015-09-02 CURRENT 2015-09-02 Active
NEIL GEOFFREY DAVIES CLOSE LEASING LIMITED Director 2007-11-01 CURRENT 2007-09-20 Active
NEIL GEOFFREY DAVIES SYSTEM LEASING AND RENTALS LIMITED Director 1993-09-10 CURRENT 1993-09-10 Active - Proposal to Strike off
NEIL GEOFFREY DAVIES SYSTEM LEASING LIMITED Director 1993-02-01 CURRENT 1993-02-01 Active - Proposal to Strike off
MICHAEL BARTLETT MORGAN CLOSE BROTHERS TECHNOLOGY SERVICES LIMITED Director 2015-09-02 CURRENT 2015-09-02 Active
MICHAEL BARTLETT MORGAN CLOSE ASSET FINANCE LIMITED Director 2015-01-16 CURRENT 1986-09-08 Active
MICHAEL BARTLETT MORGAN CLOSE BROTHERS FINANCE PLC Director 2013-12-11 CURRENT 2001-11-14 Active
MICHAEL BARTLETT MORGAN CLOSE BREWERY RENTALS LIMITED Director 2013-10-17 CURRENT 2006-05-23 Active
MICHAEL BARTLETT MORGAN CLOSE BROTHERS LIMITED Director 2010-11-01 CURRENT 1924-02-09 Active
ADRIAN JOHN SAINSBURY NOVITAS LOANS LIMITED Director 2017-05-03 CURRENT 2012-02-21 Active
ADRIAN JOHN SAINSBURY NOVITAS (SALISBURY) LIMITED Director 2017-05-03 CURRENT 2011-12-15 Active
ADRIAN JOHN SAINSBURY CLOSE BROTHERS FINANCE PLC Director 2016-11-17 CURRENT 2001-11-14 Active
ADRIAN JOHN SAINSBURY FINANCE FOR INDUSTRY LIMITED Director 2016-02-01 CURRENT 2005-07-26 Active
ADRIAN JOHN SAINSBURY FINANCE FOR INDUSTRY SERVICES LIMITED Director 2016-02-01 CURRENT 2005-07-26 Active
ADRIAN JOHN SAINSBURY CLOSE BROTHERS TECHNOLOGY SERVICES LIMITED Director 2015-09-02 CURRENT 2015-09-02 Active
ADRIAN JOHN SAINSBURY CLOSE ASSET FINANCE LIMITED Director 2015-01-16 CURRENT 1986-09-08 Active
ADRIAN JOHN SAINSBURY CLL I LIMITED Director 2013-12-16 CURRENT 2010-11-23 Active
ADRIAN JOHN SAINSBURY CLOSE INVOICE FINANCE LIMITED Director 2013-10-15 CURRENT 1968-07-24 Active
ADRIAN JOHN SAINSBURY CLOSE LEASING LIMITED Director 2013-10-14 CURRENT 2007-09-20 Active
ADRIAN JOHN SAINSBURY CLOSE BREWERY RENTALS LIMITED Director 2013-10-14 CURRENT 2006-05-23 Active
ADRIAN JOHN SAINSBURY CLOSE BROTHERS LIMITED Director 2013-08-15 CURRENT 1924-02-09 Active
DAVID PETER THOMSON NOVITAS LOANS LIMITED Director 2017-05-03 CURRENT 2012-02-21 Active
DAVID PETER THOMSON NOVITAS (SALISBURY) LIMITED Director 2017-05-03 CURRENT 2011-12-15 Active
DAVID PETER THOMSON ECASKS LIMITED Director 2016-04-18 CURRENT 2006-04-21 Active - Proposal to Strike off
DAVID PETER THOMSON CLOSE BROTHERS TECHNOLOGY SERVICES LIMITED Director 2015-09-02 CURRENT 2015-09-02 Active
DAVID PETER THOMSON CLOSE BREWERY RENTALS LIMITED Director 2015-08-03 CURRENT 2006-05-23 Active
DAVID PETER THOMSON CLOSE LEASING LIMITED Director 2014-03-25 CURRENT 2007-09-20 Active
DAVID PETER THOMSON CLOSE INVOICE FINANCE LIMITED Director 2001-06-11 CURRENT 1968-07-24 Active
DAVID PETER THOMSON MICGATE HOLDINGS (UK) LIMITED Director 2000-02-24 CURRENT 1984-06-13 Active - Proposal to Strike off
DAVID PETER THOMSON METROPOLITAN FACTORS LIMITED Director 1997-12-01 CURRENT 1985-03-12 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-31APPOINTMENT TERMINATED, DIRECTOR NEIL GEOFFREY DAVIES
2023-07-31DIRECTOR APPOINTED MR MATTHEW ROPER
2023-06-14CONFIRMATION STATEMENT MADE ON 13/06/23, WITH NO UPDATES
2023-06-14CONFIRMATION STATEMENT MADE ON 13/06/23, WITH NO UPDATES
2023-01-12FULL ACCOUNTS MADE UP TO 31/07/22
2022-06-21CONFIRMATION STATEMENT MADE ON 13/06/22, WITH NO UPDATES
2022-06-21CS01CONFIRMATION STATEMENT MADE ON 13/06/22, WITH NO UPDATES
2021-12-07AAFULL ACCOUNTS MADE UP TO 31/07/21
2021-09-10AP01DIRECTOR APPOINTED JOHN ALLASTAIR FAWCETT
2021-06-14CS01CONFIRMATION STATEMENT MADE ON 13/06/21, WITH NO UPDATES
2021-03-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PETER THOMSON
2020-12-16AAFULL ACCOUNTS MADE UP TO 31/07/20
2020-09-22TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN JOHN SAINSBURY
2020-08-13CS01CONFIRMATION STATEMENT MADE ON 13/06/20, WITH NO UPDATES
2019-12-10AAFULL ACCOUNTS MADE UP TO 31/07/19
2019-11-20TM01APPOINTMENT TERMINATED, DIRECTOR LUKE ANTONY BAZZARD
2019-06-20CS01CONFIRMATION STATEMENT MADE ON 13/06/19, WITH NO UPDATES
2019-04-01TM01APPOINTMENT TERMINATED, DIRECTOR THEOVINDER CHATHA
2018-12-06AAFULL ACCOUNTS MADE UP TO 31/07/18
2018-11-16AP01DIRECTOR APPOINTED THEOVINDER CHATHA
2018-11-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BARTLETT MORGAN
2018-06-23CH03SECRETARY'S DETAILS CHNAGED FOR SARAH LOUISE FROST on 2017-08-25
2018-06-13CS01CONFIRMATION STATEMENT MADE ON 13/06/18, WITH NO UPDATES
2018-06-13CH01Director's details changed for Sarah Louise Frost on 2017-08-25
2017-12-12AAFULL ACCOUNTS MADE UP TO 31/07/17
2017-12-12AAFULL ACCOUNTS MADE UP TO 31/07/17
2017-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/17 FROM , Cvs Ltd Lows Lane, Stanton-by-Dale, Ilkeston, Derbyshire, DE7 4QU
2017-07-07PSC02Notification of Close Brothers Limited as a person with significant control on 2016-04-14
2017-07-06LATEST SOC06/07/17 STATEMENT OF CAPITAL;GBP 25000
2017-07-06CS01CONFIRMATION STATEMENT MADE ON 05/07/17, WITH UPDATES
2017-06-15CH01Director's details changed for Adrian John Sainsbury on 2016-11-01
2016-10-05AAFULL ACCOUNTS MADE UP TO 31/07/16
2016-09-26AP01DIRECTOR APPOINTED LUKE ANTONY BAZZARD
2016-09-23AP01DIRECTOR APPOINTED SARAH LOUISE FROST
2016-09-23AP01DIRECTOR APPOINTED CHARLES STARR
2016-08-16RP04TM01Second filing for the termination of Paul Robert Matthew Bartley
2016-08-16ANNOTATIONClarification
2016-06-30LATEST SOC30/06/16 STATEMENT OF CAPITAL;GBP 25000
2016-06-30AR0127/06/16 ANNUAL RETURN FULL LIST
2016-06-22TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BARTLEY
2016-06-22TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BARTLEY
2016-04-27SH10Particulars of variation of rights attached to shares
2016-04-27SH08Change of share class name or designation
2016-04-27CC04Statement of company's objects
2016-04-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-04-27RES01ADOPT ARTICLES 22/03/2016
2016-04-27RES12Resolution of varying share rights or name
2016-01-07CH01Director's details changed for Michael Bartlett Morgan on 2015-11-13
2015-12-10AAFULL ACCOUNTS MADE UP TO 31/07/15
2015-11-24CH01Director's details changed for Michael Bartlett Morgan on 2015-11-01
2015-11-02RES15CHANGE OF NAME 02/11/2015
2015-11-02CERTNMCOMPANY NAME CHANGED COMMERCIAL VEHICLE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 02/11/15
2015-11-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROBERT MATTHEW BARTLEY / 01/09/2015
2015-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL GEOFFREY DAVIES / 01/09/2015
2015-09-10LATEST SOC10/09/15 STATEMENT OF CAPITAL;GBP 25000
2015-09-10AR0101/08/15 FULL LIST
2015-08-24AP01DIRECTOR APPOINTED DAVID PETER THOMSON
2015-05-29TM02APPOINTMENT TERMINATED, SECRETARY TERENCE OTTEY
2015-05-29AP03SECRETARY APPOINTED SARAH LOUISE FROST
2015-05-29AP01DIRECTOR APPOINTED TERENCE CHARLES OTTEY
2015-02-26TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW TYLER
2014-12-19AAFULL ACCOUNTS MADE UP TO 31/07/14
2014-09-30LATEST SOC30/09/14 STATEMENT OF CAPITAL;GBP 25000
2014-09-30AR0101/08/14 FULL LIST
2014-07-14AP03SECRETARY APPOINTED TERENCE CHARLES OTTEY
2014-07-14TM02APPOINTMENT TERMINATED, SECRETARY TRACY EATON
2014-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL BARTLEY / 01/03/2014
2014-02-12AP01DIRECTOR APPOINTED PAUL BARTLEY
2014-02-10AP01DIRECTOR APPOINTED NEIL GEOFFREY DAVIES
2014-02-10AP01DIRECTOR APPOINTED MATTHEW BRIAN TYLER
2014-02-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL RANDALL
2014-02-05TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL MILLER
2014-02-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FAWCETT
2014-01-24TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN COLLINS
2014-01-04AAFULL ACCOUNTS MADE UP TO 31/07/13
2013-09-13AP01DIRECTOR APPOINTED MICHAEL BARTLETT MORGAN
2013-09-13AP01DIRECTOR APPOINTED ADRIAN JOHN SAINSBURY
2013-09-09AR0101/08/13 FULL LIST
2013-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD NEIL GOSLING / 31/07/2013
2013-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JAMES COLLINS / 31/07/2013
2013-09-06CH03SECRETARY'S CHANGE OF PARTICULARS / TRACY EATON / 31/07/2013
2013-05-21TM01APPOINTMENT TERMINATED, DIRECTOR JAKOBUS WOLVAARDT
2013-03-26AP01DIRECTOR APPOINTED JOHN ALLASTAIR FAWCETT
2013-03-26AP01DIRECTOR APPOINTED MR DANIEL ERIC MILLER
2012-12-10AAFULL ACCOUNTS MADE UP TO 31/07/12
2012-08-22AR0101/08/12 FULL LIST
2012-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/2012 FROM UNITS 5 & 6 WEBSTER BROS INDUSTRIAL ESTATE HALLAM FIELDS ROAD ILKESTON DERBYSHIRE DE7 4AZ
2011-12-29CH03SECRETARY'S CHANGE OF PARTICULARS / TRACY EATON / 28/07/2011
2011-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JAMES COLLINS / 28/07/2011
2011-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD NEIL GOSLING / 28/07/2011
2011-12-19AAFULL ACCOUNTS MADE UP TO 31/07/11
2011-11-15RP04SECOND FILING WITH MUD 01/08/10 FOR FORM AR01
2011-11-15ANNOTATIONClarification
2011-08-26AR0101/08/11 FULL LIST
2011-08-17TM01APPOINTMENT TERMINATED, DIRECTOR NOEL POXON
2011-08-17AP01DIRECTOR APPOINTED MICHAEL CHARLES RANDALL
2011-08-16TM01APPOINTMENT TERMINATED, DIRECTOR ROGER STONE
2011-08-16AP01DIRECTOR APPOINTED JAKOBUS STEFANUS WOLVAARDT
2011-01-26AAFULL ACCOUNTS MADE UP TO 31/07/10
2010-08-11AR0101/08/10 FULL LIST
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD NEIL GOSLING / 01/08/2010
2010-01-25AAFULL ACCOUNTS MADE UP TO 31/07/09
2009-11-18TM01APPOINTMENT TERMINATED, DIRECTOR STAN CHAN
2009-09-03363aRETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS
2009-03-06AA31/07/08 TOTAL EXEMPTION SMALL
2009-03-04288bAPPOINTMENT TERMINATED DIRECTOR SHARON BISHOP
2008-12-02288cDIRECTOR'S CHANGE OF PARTICULARS / NOEL PIXON / 25/11/2008
2008-09-0388(2)CAPITALS NOT ROLLED UP
2008-08-28288aDIRECTOR APPOINTED SHARON PATRICIA BISHOP
2008-08-28288aDIRECTOR APPOINTED STAN CHOONG FAI CHAN
2008-08-21363aRETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS
2008-08-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-08-13225PREVSHO FROM 31/12/2008 TO 31/07/2008
2008-08-13288aDIRECTOR APPOINTED ROGER STONE
2008-08-13288aDIRECTOR APPOINTED NOEL PIXON
2008-08-13RES01ADOPT ARTICLES 06/08/2008
2008-08-08288aDIRECTOR APPOINTED RICHARD NEIL GOSLING
2008-07-28287REGISTERED OFFICE CHANGED ON 28/07/2008 FROM, WESLEY STREET, LANGLEY MILL, NOTTINGHAM, NOTTINGHAMSHIRE, NG16 4AL
2008-07-23403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2008-01-26395PARTICULARS OF MORTGAGE/CHARGE
2007-09-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-08-06363aRETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS
2007-02-07395PARTICULARS OF MORTGAGE/CHARGE
2006-12-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-08-03363aRETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52219 - Other service activities incidental to land transportation, n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF1096924 Expired Licenced property: STAVELEY YARD THRAPSTON ROAD CRANFORD NN14 4DZ;
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC1087018 Expired Licenced property: UNIT 5 - 6 WEBSTER BROTHERS INDUSTRIAL ESTATE HALLAM FIELDS ROAD ILKESTON DE7 4AZ;LOWS LANE STANTON-BY-DALE ILKESTON DE7 4QU;

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CLOSE BROTHERS VEHICLE HIRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-01-16 Satisfied CLYDESDALE BANK PLC
FLOATING CHARGE 2007-02-07 Outstanding UNITED DOMINIONS TRUST LIMITED
CERTIFICATE OF ASIGNMENT PURSUANT TO A MASTER ASSIGNMENT DATED 29/06/2005 AND 2005-07-16 Outstanding CAPITAL BANK PLC
DEBENTURE 2004-10-16 Outstanding DYNAMIC COMMERCIAL FINANCE PLC
DEBENTURE (CHARGE ON HIRE CONTRACTS) 2003-06-14 Outstanding PACCAR FINANCIAL LIMITED
DEBENTURE 2002-02-13 Satisfied FLIGHTFORM LIMITED
ALL ASSETS DEBENTURE 2002-01-31 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31

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 CLOSE BROTHERS VEHICLE HIRE LIMITED

Intangible Assets
Patents
We have not found any records of CLOSE BROTHERS VEHICLE HIRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLOSE BROTHERS VEHICLE HIRE LIMITED
Trademarks
We have not found any records of CLOSE BROTHERS VEHICLE HIRE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CLOSE BROTHERS VEHICLE HIRE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Southwark 2015-3 GBP £1,490
London Borough of Southwark 2015-1 GBP £2,110
London Borough of Southwark 2014-12 GBP £450
London Borough of Southwark 2014-11 GBP £1,078
London Borough of Barking and Dagenham Council 2014-10 GBP £328 VEHICLE HIRE
London Borough of Barking and Dagenham Council 2014-8 GBP £1,581 OTHER VEHICLE COSTS
London Borough of Barking and Dagenham Council 2014-7 GBP £380
London Borough of Barking and Dagenham Council 2014-6 GBP £32,370
London Borough of Barking and Dagenham Council 2014-5 GBP £3,141
London Borough of Barking and Dagenham Council 2014-4 GBP £9,006
London Borough of Barking and Dagenham Council 2014-3 GBP £2,137
London Borough of Barking and Dagenham Council 2014-2 GBP £17,833
London Borough of Barking and Dagenham Council 2014-1 GBP £8,527
London Borough of Barking and Dagenham Council 2013-12 GBP £1,270
London Borough of Barking and Dagenham Council 2013-11 GBP £28,612
London Borough of Barking and Dagenham Council 2013-10 GBP £35,047
London Borough of Barking and Dagenham Council 2013-8 GBP £890
London Borough of Barking and Dagenham Council 2013-7 GBP £18,305
London Borough of Barking and Dagenham Council 2013-5 GBP £12,828
London Borough of Barking and Dagenham Council 2013-4 GBP £5,966
London Borough of Barking and Dagenham Council 2013-2 GBP £6,861
London Borough of Barking and Dagenham Council 2013-1 GBP £12,369

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CLOSE BROTHERS VEHICLE HIRE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party COMMERCIAL VEHICLE SOLUTIONS LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyEDWARDS WM LIMITEDEvent Date2013-03-27
SolicitorElse Solicitors LLP
In the High Court of Justice Birmingham District Registry case number 6195 A Petition to wind up the above-named Company of 53 Sinclair Drive, Longford, Coventry CV6 6QX (registered office) presented on 27 March 2013 by COMMERCIAL VEHICLE SOLUTIONS LIMITED , Lows Lane, Stanton by Dale, Ilkeston, Derbyshire DE7 4QU , claiming to be a Creditor of the Company, will be heard at Birmingham District Registry, 33 Bull Street, Birmingham , on 5 June 2013 at 1000 hours or as soon thereafter as the Petition can be heard. Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its solicitor in accordance with Rule 4.16 by 1600 hours on 4 June 2013 .
 
Initiating party COMMERCIAL VEHICLE SOLUTIONS LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyABBEY HOUSE CONSULTING (UK) LIMITEDEvent Date2012-01-26
In the High Court of Justice Birmingham District Registry case number 6068 A Petition to wind up the above-named Company of Abbey House, Geddings Road, Hoddesdon, Herts EN11 0NT (registered office) presented on 26 January 2012 by COMMERCIAL VEHICLE SOLUTIONS LIMITED , of Units 5 & 6 Webster Bros Industrial Estate, Hallam Fields Road, Ilkeston, Derbyshire DE7 4AZ , claiming to be a creditor of the Company, will be heard at Birmingham District Registry, 33 Bull Street, Birmingham B4 6DU , on 28 March 2012 , at 1000 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of their intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 27 March 2012 . The Petitioners Solicitor is Andrew Rudkin, Else Solicitors LLP , First Avenue, Centrum 100, Burton on Trent DE14 2WE . Telephone: 01283 526218 , email: andy.rudkin@elselaw.co.uk . Reference Number: AR/COM0003.0048 :
 
Initiating party COMMERCIAL VEHICLE SOLUTIONS LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyABBEY HOUSE CONSULTING (UK) LIMITEDEvent Date2011-10-26
In the High Court of Justice Birmingham District Registry case number 6756 A petition to wind up the above-named Company of Abbey House, Geddings Road, Hoddesdon, Hertfordshire EN11 0NT presented on 26 October 2011 by COMMERCIAL VEHICLE SOLUTIONS LIMITED (Co. No.04263175) of Units 5 & 6, Webster Bros Industrial Estate, Hallam Fields Road, Ilkeston, Derbyshire. DE7 4AZ claiming to be a creditor of the Company, will be heard at Birmingham District Registry on 16 January 2012 at 10.00 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 16.00 hours on 13 January 2012 . The Petitioners Solicitor is Andy Rudkin , Else Solicitors LLP , First Avenue, Centrum 100, Burton on Trent, Staffordshire DE14 2WE . Telephone: 01283 526 200 . Fax: 01283 510 140. email: andy.rudkin@elselaw.co.uk (Ref: AR/SKB/COM3.9.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLOSE BROTHERS VEHICLE HIRE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CLOSE BROTHERS VEHICLE HIRE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.