Company Information for AM VEHICLE HIRE LTD
781 - 783, HARROW ROAD, WEMBLEY, MIDDLESEX, HA0 2LP,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
AM VEHICLE HIRE LTD | |
Legal Registered Office | |
781 - 783 HARROW ROAD WEMBLEY MIDDLESEX HA0 2LP Other companies in HA0 | |
Company Number | 07021434 | |
---|---|---|
Company ID Number | 07021434 | |
Date formed | 2009-09-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2017 | |
Account next due | 29/06/2019 | |
Latest return | 17/09/2015 | |
Return next due | 15/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-09-05 05:24:36 |
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 |
---|---|---|
ASHISHKUMAR MUKUNDBHAI PATEL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BHAGWATIBEN UMAKANT PATEL |
Director | ||
UMAKANT JASHBHAI PATEL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KM9 LTD | Director | 2017-06-21 | CURRENT | 2017-06-21 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
TM01 | APPOINTMENT TERMINATED, DIRECTOR ASHISHKUMAR MUKUNDBHAI PATEL | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/12/18, WITH UPDATES | |
RES15 | CHANGE OF COMPANY NAME 04/10/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/18, WITH UPDATES | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BHAGWATIBEN UMAKANT PATEL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/17, WITH NO UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AP01 | DIRECTOR APPOINTED MR ASHISHKUMAR MUKUNDBHAI PATEL | |
LATEST SOC | 18/10/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 20/10/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 17/09/15 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 02/12/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 17/09/14 ANNUAL RETURN FULL LIST | |
AA | 29/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/04/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 17/09/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mrs Bhagwatiben Umakant Patel on 2013-01-01 | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 30/09/12 TO 29/09/12 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE | |
AR01 | 17/09/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 15/10/2012 FROM 721-783 HARROW ROAD WEMBLEY MIDDLESEX HA0 2LP UNITED KINGDOM | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 17/09/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS BHAGWATIBEN UMAKANT PATEL / 01/09/2011 | |
GAZ1 | FIRST GAZETTE | |
AR01 | 17/09/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 20/01/2011 FROM 721-783 HARROW ROAD SUDBURY TOWN WEMBLEY MIDDLESEX HA0 2LP UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 05/01/2011 FROM LIBERTY HOUSE 30 WHITCHURCH LANE EDGWARE MIDDLESEX HA8 6LE UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR UMAKANT PATEL | |
AD01 | REGISTERED OFFICE CHANGED ON 09/03/2010 FROM 8-16 PEEL ROAD WEMBLEY MIDDLESEX HA9 7LU UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED BHAGWATIBEN PATEL | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2013-01-15 |
Proposal to Strike Off | 2011-09-13 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.09 | 96 |
MortgagesNumMortOutstanding | 1.25 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.84 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 77110 - Renting and leasing of cars and light motor vehicles
Creditors Due Within One Year | 2012-09-30 | £ 206,286 |
---|---|---|
Creditors Due Within One Year | 2011-10-01 | £ 153,813 |
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 AM VEHICLE HIRE LTD
Cash Bank In Hand | 2011-10-01 | £ 11,470 |
---|---|---|
Current Assets | 2012-09-30 | £ 37,403 |
Current Assets | 2011-10-01 | £ 31,889 |
Debtors | 2012-09-30 | £ 36,571 |
Debtors | 2011-10-01 | £ 20,419 |
Tangible Fixed Assets | 2012-09-30 | £ 22,840 |
Tangible Fixed Assets | 2011-10-01 | £ 52,322 |
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 AM VEHICLE HIRE LTD are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | AM VEHICLE HIRE LTD | Event Date | 2013-01-15 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | AM VEHICLE HIRE LTD | Event Date | 2011-09-13 |
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. |