Company NameRSV Van Hire Limited
DirectorRichard Soper
Company StatusActive
Company Number06022834
CategoryPrivate Limited Company
Incorporation Date8 December 2006(17 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Richard Soper
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2006(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address710 Marfleet Lane
Hull
East Yorkshire
HU9 4TL
Secretary NameMr Richard Soper
StatusCurrent
Appointed06 December 2010(3 years, 12 months after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Correspondence Address710 Marfleet Lane
Hull
HU9 4TL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed08 December 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed08 December 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameG & C Secretaries Limited (Corporation)
StatusResigned
Appointed08 December 2006(same day as company formation)
Correspondence AddressCleveland House 1-10 Sitwell Street
Cleveland Street
Kingston Upon Hull
East Yorkshire
HU8 7BE

Contact

Telephone01482 218220
Telephone regionHull

Location

Registered Address115 Cleveland Street
Hull
HU8 7AU
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Richard Soper
100.00%
Ordinary

Financials

Year2014
Net Worth£163,342
Cash£52,761
Current Liabilities£288,550

Accounts

Latest Accounts25 May 2023 (10 months, 1 week ago)
Next Accounts Due25 February 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End25 May

Returns

Latest Return8 December 2023 (3 months, 3 weeks ago)
Next Return Due22 December 2024 (8 months, 3 weeks from now)

Charges

11 March 2014Delivered on: 15 March 2014
Persons entitled: Norwich and Peterborough Building Society

Classification: A registered charge
Outstanding
11 March 2014Delivered on: 15 March 2014
Persons entitled: Norwich and Peterborough Building Society

Classification: A registered charge
Particulars: F/H property k/a new works spyree street kingston upon hull.
Outstanding
17 February 2014Delivered on: 19 February 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

14 February 2024Total exemption full accounts made up to 25 May 2023 (9 pages)
19 December 2023Confirmation statement made on 8 December 2023 with no updates (3 pages)
6 July 2023Total exemption full accounts made up to 25 May 2022 (9 pages)
19 May 2023Previous accounting period shortened from 26 May 2022 to 25 May 2022 (1 page)
24 February 2023Previous accounting period shortened from 27 May 2022 to 26 May 2022 (1 page)
20 December 2022Confirmation statement made on 8 December 2022 with no updates (3 pages)
13 July 2022Total exemption full accounts made up to 27 May 2021 (9 pages)
24 May 2022Previous accounting period shortened from 28 May 2021 to 27 May 2021 (1 page)
25 February 2022Previous accounting period shortened from 29 May 2021 to 28 May 2021 (1 page)
21 December 2021Confirmation statement made on 8 December 2021 with no updates (3 pages)
17 December 2021Registered office address changed from Unit G3 Spyvee Street Hull HU8 7JJ England to 115 Cleveland Street Hull HU8 7AU on 17 December 2021 (1 page)
28 May 2021Total exemption full accounts made up to 29 May 2020 (9 pages)
4 January 2021Confirmation statement made on 8 December 2020 with no updates (3 pages)
26 August 2020Total exemption full accounts made up to 29 May 2019 (9 pages)
26 May 2020Previous accounting period shortened from 30 May 2019 to 29 May 2019 (1 page)
27 February 2020Previous accounting period shortened from 31 May 2019 to 30 May 2019 (1 page)
6 January 2020Confirmation statement made on 8 December 2019 with no updates (3 pages)
6 January 2020Registered office address changed from Spyvee Street Spyvee Street Hull HU8 7JJ England to Unit G3 Spyvee Street Hull HU8 7JJ on 6 January 2020 (1 page)
6 January 2020Registered office address changed from Unit G3 Spyvee Street Hull HU8 7JU to Spyvee Street Spyvee Street Hull HU8 7JJ on 6 January 2020 (1 page)
20 December 2019Previous accounting period extended from 30 December 2018 to 31 May 2019 (1 page)
27 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
19 December 2018Confirmation statement made on 8 December 2018 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
18 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
20 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
15 February 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(4 pages)
15 February 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
5 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(4 pages)
5 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(4 pages)
5 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(4 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 June 2014Registered office address changed from Unit G3 Chamberlain Business Park Chamberlain Road Hull East Yorkshire HU8 8HL on 24 June 2014 (1 page)
24 June 2014Registered office address changed from Unit G3 Chamberlain Business Park Chamberlain Road Hull East Yorkshire HU8 8HL on 24 June 2014 (1 page)
15 March 2014Registration of charge 060228340002 (8 pages)
15 March 2014Registration of charge 060228340003 (11 pages)
15 March 2014Registration of charge 060228340003 (11 pages)
15 March 2014Registration of charge 060228340002 (8 pages)
19 February 2014Registration of charge 060228340001 (26 pages)
19 February 2014Registration of charge 060228340001 (26 pages)
23 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(4 pages)
23 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(4 pages)
23 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(4 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
16 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
16 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
16 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
20 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
20 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
20 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
23 November 2011Registered office address changed from 3 Jenning Street New Cleveland Street Kingston upon Hull HU8 7AN on 23 November 2011 (1 page)
23 November 2011Registered office address changed from 3 Jenning Street New Cleveland Street Kingston upon Hull HU8 7AN on 23 November 2011 (1 page)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
2 February 2011Annual return made up to 8 December 2010 with a full list of shareholders (3 pages)
2 February 2011Annual return made up to 8 December 2010 with a full list of shareholders (3 pages)
2 February 2011Annual return made up to 8 December 2010 with a full list of shareholders (3 pages)
1 February 2011Appointment of Mr Richard Soper as a secretary (2 pages)
1 February 2011Appointment of Mr Richard Soper as a secretary (2 pages)
1 February 2011Termination of appointment of G & C Secretaries Limited as a secretary (1 page)
1 February 2011Termination of appointment of G & C Secretaries Limited as a secretary (1 page)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
22 December 2009Director's details changed for Richard Soper on 8 December 2009 (2 pages)
22 December 2009Registered office address changed from 3 Jenning Street New Cleveland Street Kingston upon Hull East Yorkshire HU8 2AN England on 22 December 2009 (1 page)
22 December 2009Secretary's details changed for G & C Secretaries Limited on 8 December 2009 (2 pages)
22 December 2009Secretary's details changed for G & C Secretaries Limited on 8 December 2009 (2 pages)
22 December 2009Director's details changed for Richard Soper on 8 December 2009 (2 pages)
22 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
22 December 2009Registered office address changed from 3 Jenning Street New Cleveland Street Kingston upon Hull East Yorkshire HU8 2AN England on 22 December 2009 (1 page)
22 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
22 December 2009Secretary's details changed for G & C Secretaries Limited on 8 December 2009 (2 pages)
22 December 2009Director's details changed for Richard Soper on 8 December 2009 (2 pages)
22 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
21 October 2009Registered office address changed from 72 Hedon Road Kingston upon Hull East Yorkshire HU9 1LN on 21 October 2009 (1 page)
21 October 2009Registered office address changed from 72 Hedon Road Kingston upon Hull East Yorkshire HU9 1LN on 21 October 2009 (1 page)
16 December 2008Return made up to 08/12/08; full list of members (3 pages)
16 December 2008Return made up to 08/12/08; full list of members (3 pages)
8 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
8 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
4 January 2008Return made up to 08/12/07; full list of members (2 pages)
4 January 2008Return made up to 08/12/07; full list of members (2 pages)
27 June 2007Registered office changed on 27/06/07 from: 710 marfleet lane kingston upon hull east yorkshire HU9 4TL (1 page)
27 June 2007Registered office changed on 27/06/07 from: 710 marfleet lane kingston upon hull east yorkshire HU9 4TL (1 page)
19 December 2006Registered office changed on 19/12/06 from: cleveland house, 1-10 sitwell street, cleveland street kingston upon hull east yorkshire HU8 7BE (1 page)
19 December 2006New director appointed (1 page)
19 December 2006New director appointed (1 page)
19 December 2006New secretary appointed (1 page)
19 December 2006Registered office changed on 19/12/06 from: cleveland house, 1-10 sitwell street, cleveland street kingston upon hull east yorkshire HU8 7BE (1 page)
19 December 2006New secretary appointed (1 page)
8 December 2006Secretary resigned (1 page)
8 December 2006Incorporation (9 pages)
8 December 2006Incorporation (9 pages)
8 December 2006Director resigned (1 page)
8 December 2006Secretary resigned (1 page)
8 December 2006Director resigned (1 page)