Company NameAFP Vehicle Hire Ltd.
DirectorJohn Pickering
Company StatusActive
Company Number07562348
CategoryPrivate Limited Company
Incorporation Date14 March 2011(13 years, 1 month ago)
Previous NameAFP Van Hire & Sales Ltd

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road
Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Director

Director NameMr John Pickering
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2011(same day as company formation)
RoleVehicle Leasing / Hire / Repairs
Country of ResidenceEngland
Correspondence Address608 Manchester Road
Crosspool
Sheffield
S10 5PT

Contact

Websitewww.sheffield-vanhire.com

Location

Registered Address346 Brightside Lane
Sheffield
S9 2SP
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1John Pickering
100.00%
Ordinary

Financials

Year2014
Net Worth£59,377
Cash£2,829
Current Liabilities£287,875

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 March 2024 (1 month, 3 weeks ago)
Next Return Due28 March 2025 (10 months, 3 weeks from now)

Charges

21 May 2013Delivered on: 25 May 2013
Persons entitled: Lloyds Tsb Bank PLC

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

Filing History

22 February 2021Confirmation statement made on 30 January 2021 with updates (4 pages)
22 December 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
19 December 2019Confirmation statement made on 19 December 2019 with updates (4 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
19 March 2019Confirmation statement made on 14 March 2019 with updates (4 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
25 April 2018Confirmation statement made on 14 March 2018 with updates (4 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
16 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
8 June 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
(3 pages)
8 June 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
(3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 May 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1
(3 pages)
22 May 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1
(3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
18 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1
(3 pages)
18 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1
(3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
27 August 2013Registered office address changed from C/O Afp Van Hire Po Box 545 545 Carlisle Street East Sheffield S4 8DT United Kingdom on 27 August 2013 (1 page)
27 August 2013Registered office address changed from C/O Afp Van Hire Po Box 545 545 Carlisle Street East Sheffield S4 8DT United Kingdom on 27 August 2013 (1 page)
10 July 2013Compulsory strike-off action has been discontinued (1 page)
10 July 2013Compulsory strike-off action has been discontinued (1 page)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
9 July 2013Annual return made up to 14 March 2013 with a full list of shareholders (3 pages)
9 July 2013Annual return made up to 14 March 2013 with a full list of shareholders (3 pages)
25 May 2013Registration of charge 075623480001 (44 pages)
25 May 2013Registration of charge 075623480001 (44 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
16 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (3 pages)
16 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (3 pages)
15 March 2011Registered office address changed from 608 Manchester Road Crosspool Sheffield S105PT United Kingdom on 15 March 2011 (1 page)
15 March 2011Registered office address changed from 608 Manchester Road Crosspool Sheffield S105PT United Kingdom on 15 March 2011 (1 page)
14 March 2011Incorporation (20 pages)
14 March 2011Incorporation (20 pages)