Campervan Hire Ltd, United Kingdom

Reports

Includes
    all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2016-01-31
Cash in hand£50 +94.00%
Net Worth£20,833 +30.93%
Liabilities£20,883 +31.08%
Total assets£41,716 +31.01%
Shareholder's funds£20,833 +30.93%
Total liabilities£20,883 +31.08%

Details

Company type
Company Number 08380279
Record last updated Wednesday, February 14, 2018 4:37:44 AM UTC
Official Address 408 Oakwood Lane Leeds England Ls83lg Gipton And Harehills
There are 68 companies registered at this street
Locality Gipton And Harehills
Region England
Postal Code LS83LG
Sector Renting and leasing of cars and light motor vehicles

Charts

Visits

CAMPERVAN HIRE LIMITED (United Kingdom)Page visits ©2026 https://en.datocapital.com2014-32015-32018-22019-22020-62020-82021-42022-122024-52024-72024-82025-22025-32025-42025-72025-92026-40123

Searches

CAMPERVAN HIRE LIMITED (United Kingdom)Searches ©2026 https://en.datocapital.com2022-101
Document TypeDoc. Type Publication datePub. date Download link
Registry Nov 7, 2017 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Aug 22, 2017 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry May 20, 2017 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry May 17, 2017 Confirmation statement made , with updates Confirmation statement made , with updates
Registry May 17, 2017 Resignation of one Director Resignation of one Director
Registry Apr 18, 2017 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Jan 23, 2017 Change of registered office address Change of registered office address
Registry Dec 31, 2016 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Dec 30, 2016 Appointment of a man as Shareholder (Above 75%) Appointment of a man as Shareholder (Above 75%)
Financials Nov 27, 2016 Annual accounts Annual accounts
Registry Feb 27, 2016 Annual return Annual return
Financials Oct 31, 2015 Annual accounts Annual accounts
Registry Feb 12, 2015 Change of registered office address Change of registered office address
Registry Feb 12, 2015 Annual return Annual return
Financials Dec 2, 2014 Annual accounts Annual accounts
Registry Apr 23, 2014 Annual return Annual return
Registry Jan 29, 2013 Appointment of a man as Director Appointment of a man as Director