Darwen Car & Van Hire Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Apr 26, 2013)
  • 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 date2010-08-31
Cash in hand£36,517 -6.80%
Net Worth£144,464 -158.95%
Liabilities£85,921 -12.01%
Fixed Assets£36,804 -125.47%
Trade Debtors£138,118 -66.53%
Total assets£234,919 -237.47%
Shareholder's funds£144,464 -158.95%
Total liabilities£90,455 -6.40%

Details

Company type Private Limited Company, Dissolved
Company Number 06344416
Record last updated Wednesday, October 16, 2013 11:59:44 PM UTC
Official Address 1 Riverside Industrial Estate Branch Road Lower Darwen Fernhurst
There are 3 companies registered at this street
Locality Fernhurst
Region Blackburn With Darwen, England
Postal Code BB30PR
Sector Renting and leasing of cars and light motor vehicles

Charts

Visits

DARWEN CAR & VAN HIRE LTD (United Kingdom)Page visits ©2025 https://en.datocapital.com2024-102024-1201
Document TypeDoc. Type Publication datePub. date Download link
Registry Apr 29, 2013 Change of registered office address Change of registered office address
Registry Apr 29, 2013 Change of registered office address 6344... Change of registered office address 6344...
Registry Apr 27, 2013 Change of accounting reference date Change of accounting reference date
Registry Apr 27, 2013 Annual return Annual return
Registry Apr 27, 2013 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Apr 26, 2013 Change of particulars for director Change of particulars for director
Financials Apr 26, 2013 Annual accounts Annual accounts
Financials Apr 26, 2013 Annual accounts 6344... Annual accounts 6344...
Financials Apr 26, 2013 Annual accounts Annual accounts
Registry Apr 26, 2013 Annual return Annual return
Registry Oct 5, 2011 Compulsory strike off suspended Compulsory strike off suspended
Registry Aug 30, 2011 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Nov 5, 2010 Annual return Annual return
Registry Nov 5, 2010 Change of registered office address Change of registered office address
Registry Nov 5, 2010 Change of name certificate Change of name certificate
Registry Feb 11, 2010 Change of registered office address Change of registered office address
Registry Feb 11, 2010 Resignation of one Director Resignation of one Director
Registry Feb 11, 2010 Resignation of one Secretary Resignation of one Secretary
Registry Feb 11, 2010 Appointment of a man as Director Appointment of a man as Director
Registry Feb 10, 2010 Appointment of a man as Director and Consultant Appointment of a man as Director and Consultant
Registry Oct 13, 2009 Change of particulars for secretary Change of particulars for secretary
Registry Oct 13, 2009 Change of particulars for director Change of particulars for director
Financials Oct 12, 2009 Annual accounts Annual accounts
Registry Oct 12, 2009 Change of registered office address Change of registered office address
Registry Oct 12, 2009 Annual return Annual return
Financials Aug 6, 2009 Annual accounts Annual accounts
Registry Jun 16, 2009 Resignation of a woman Resignation of a woman
Registry Jun 16, 2009 Resignation of a director Resignation of a director
Registry Jun 16, 2009 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Jun 16, 2009 Appointment of a man as Director Appointment of a man as Director
Registry Jun 6, 2009 Change of name certificate Change of name certificate
Registry Jun 1, 2009 Appointment of a man as Consultant and Director Appointment of a man as Consultant and Director
Registry May 22, 2009 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry May 21, 2009 Annual return Annual return
Registry May 21, 2009 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry May 21, 2009 Resignation of a secretary Resignation of a secretary
Registry Jan 27, 2009 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jan 20, 2009 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Sep 1, 2008 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Aug 16, 2007 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Aug 16, 2007 Two appointments: a woman and a man Two appointments: a woman and a man
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)