Company NameUnited Van Hire Essex Ltd.
Company StatusActive
Company Number04289174
CategoryPrivate Limited Company
Incorporation Date18 September 2001(22 years, 7 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Phillip Patrick McCaul
Date of BirthMay 1961 (Born 63 years ago)
NationalityIrish
StatusCurrent
Appointed18 September 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBonville Farm
Arterial Road
Wickford
Essex
SS12 9JQ
Director NameMiss Isabelle Kettle-McCaul
Date of BirthNovember 2003 (Born 20 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2024(22 years, 7 months after company formation)
Appointment Duration1 week, 6 days
RoleAir Stewardess
Country of ResidenceEngland
Correspondence AddressBonville House
Arterial Road
Wickford
Essex
SS12 9JQ
Director NameMs Marie Martin
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2024(22 years, 7 months after company formation)
Appointment Duration1 week, 6 days
RoleOffice Manager
Country of ResidenceEngland
Correspondence AddressBonville House
Arterial Road
Wickford
Essex
SS12 9JQ
Secretary NameRoy Leslie Gregory
NationalityBritish
StatusResigned
Appointed20 November 2003(2 years, 2 months after company formation)
Appointment Duration20 years, 5 months (resigned 19 April 2024)
RoleCompany Director
Correspondence Address7 Fieldway
Pitsea
Basildon
Essex
SS13 3DJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 September 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameIllman & Company (Corporation)
StatusResigned
Appointed18 September 2001(same day as company formation)
Correspondence Address263 Haydons Road
Wimbledon
London
SW19 8TY
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 September 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressBonville House
Arterial Road
Wickford
Essex
SS12 9JQ
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
ParishBowers Gifford and North Benfleet
WardPitsea South East

Shareholders

1 at £1Mr P.p. Mccaul
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return18 September 2023 (7 months, 2 weeks ago)
Next Return Due2 October 2024 (5 months from now)

Filing History

29 September 2023Confirmation statement made on 18 September 2023 with no updates (3 pages)
16 June 2023Accounts for a dormant company made up to 30 September 2022 (2 pages)
29 September 2022Confirmation statement made on 18 September 2022 with no updates (3 pages)
27 June 2022Accounts for a dormant company made up to 30 September 2021 (2 pages)
20 September 2021Confirmation statement made on 18 September 2021 with no updates (3 pages)
1 June 2021Accounts for a dormant company made up to 30 September 2020 (2 pages)
26 October 2020Company name changed intelligent property services LIMITED\certificate issued on 26/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-21
(3 pages)
21 September 2020Confirmation statement made on 18 September 2020 with no updates (3 pages)
29 June 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
21 November 2019Confirmation statement made on 18 September 2019 with no updates (3 pages)
25 June 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
30 September 2018Confirmation statement made on 18 September 2018 with no updates (3 pages)
27 June 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
27 January 2018Compulsory strike-off action has been discontinued (1 page)
25 January 2018Confirmation statement made on 18 September 2017 with no updates (3 pages)
12 December 2017First Gazette notice for compulsory strike-off (1 page)
12 December 2017First Gazette notice for compulsory strike-off (1 page)
22 June 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
22 June 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
12 November 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
12 November 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
31 May 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
31 May 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
22 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1
(4 pages)
22 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1
(4 pages)
11 June 2015Accounts for a dormant company made up to 30 September 2014 (6 pages)
11 June 2015Accounts for a dormant company made up to 30 September 2014 (6 pages)
7 January 2015Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1
(4 pages)
7 January 2015Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1
(4 pages)
22 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
22 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
4 December 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1
(4 pages)
4 December 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1
(4 pages)
13 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
13 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
12 November 2012Annual return made up to 18 September 2012 with a full list of shareholders (4 pages)
12 November 2012Annual return made up to 18 September 2012 with a full list of shareholders (4 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
13 December 2011Annual return made up to 18 September 2011 with a full list of shareholders (4 pages)
13 December 2011Annual return made up to 18 September 2011 with a full list of shareholders (4 pages)
2 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
2 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
6 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (4 pages)
6 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (4 pages)
23 August 2010Amended accounts made up to 30 September 2009 (4 pages)
23 August 2010Amended accounts made up to 30 September 2009 (4 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
9 December 2009Annual return made up to 18 September 2009 with a full list of shareholders (3 pages)
9 December 2009Annual return made up to 18 September 2009 with a full list of shareholders (3 pages)
8 June 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
8 June 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
28 October 2008Return made up to 18/09/08; full list of members (3 pages)
28 October 2008Return made up to 18/09/08; full list of members (3 pages)
16 April 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
16 April 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
7 February 2008Total exemption small company accounts made up to 30 September 2006 (4 pages)
7 February 2008Total exemption small company accounts made up to 30 September 2006 (4 pages)
27 October 2007Return made up to 18/09/07; no change of members (6 pages)
27 October 2007Return made up to 18/09/07; no change of members (6 pages)
24 October 2006Return made up to 18/09/06; full list of members (6 pages)
24 October 2006Return made up to 18/09/06; full list of members (6 pages)
16 October 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
16 October 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
22 May 2006Company name changed intel property services LIMITED\certificate issued on 22/05/06 (2 pages)
22 May 2006Company name changed intel property services LIMITED\certificate issued on 22/05/06 (2 pages)
3 October 2005Return made up to 18/09/05; full list of members (6 pages)
3 October 2005Return made up to 18/09/05; full list of members (6 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
21 September 2004Return made up to 18/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 September 2004Return made up to 18/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 December 2003Secretary resigned (1 page)
17 December 2003Secretary resigned (1 page)
17 December 2003New secretary appointed (2 pages)
17 December 2003New secretary appointed (2 pages)
25 November 2003Total exemption small company accounts made up to 30 September 2003 (4 pages)
25 November 2003Total exemption small company accounts made up to 30 September 2003 (4 pages)
30 September 2003Return made up to 18/09/03; full list of members (6 pages)
30 September 2003Return made up to 18/09/03; full list of members (6 pages)
17 June 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
17 June 2003Registered office changed on 17/06/03 from: 263 haydons road london SW19 8TY (1 page)
17 June 2003Registered office changed on 17/06/03 from: 263 haydons road london SW19 8TY (1 page)
17 June 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
25 September 2002Return made up to 18/09/02; full list of members (6 pages)
25 September 2002Return made up to 18/09/02; full list of members (6 pages)
26 October 2001Secretary resigned (1 page)
26 October 2001Secretary resigned (1 page)
26 October 2001New director appointed (2 pages)
26 October 2001New secretary appointed (2 pages)
26 October 2001Director resigned (1 page)
26 October 2001New director appointed (2 pages)
26 October 2001New secretary appointed (2 pages)
26 October 2001Director resigned (1 page)
18 September 2001Incorporation (17 pages)
18 September 2001Incorporation (17 pages)