Company NameFast Van Hire Limited
DirectorsAddam James Major and Harry Alexander Rowan
Company StatusActive
Company Number08380445
CategoryPrivate Limited Company
Incorporation Date29 January 2013(11 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles
SIC 7121Rent other land transport equipment
SIC 77120Renting and leasing of trucks and other heavy vehicles

Directors

Director NameMr Addam James Major
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2020(7 years, 4 months after company formation)
Appointment Duration3 years, 10 months
RoleBuilder
Country of ResidenceEngland
Correspondence AddressUnit 3e/F Suffolk House Business Park Ashwells Roa
Pilgrims Hatch
Brentwood
CM15 9SG
Director NameMr Harry Alexander Rowan
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2020(7 years, 4 months after company formation)
Appointment Duration3 years, 10 months
RolePainter
Country of ResidenceEngland
Correspondence AddressUnit 3e/F Suffolk House Business Park Ashwells Roa
Pilgrims Hatch
Brentwood
CM15 9SG
Director NameMs Giselle Shane Bushby
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2013(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address10 Westbury Terrace
Upminster
Essex
RM14 3LU

Contact

Websitewww.fastvanhire.co.uk
Email address[email protected]
Telephone01277 356656
Telephone regionBrentwood

Location

Registered AddressUnit 3e/F Suffolk House Business Park Ashwells Road
Pilgrims Hatch
Brentwood
CM15 9SG
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardPilgrims Hatch
Built Up AreaBrentwood
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2 at £1Giselle Shane Bushby
100.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return9 August 2023 (9 months ago)
Next Return Due23 August 2024 (3 months, 2 weeks from now)

Filing History

17 April 2024Registered office address changed from Create Business Hub, Ground Floor 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB England to Unit 3E/F Suffolk House Business Park Ashwells Road Pilgrims Hatch Brentwood CM15 9SG on 17 April 2024 (1 page)
12 September 2023Total exemption full accounts made up to 31 January 2023 (7 pages)
9 August 2023Director's details changed for Mr Addam James Major on 9 August 2023 (2 pages)
9 August 2023Confirmation statement made on 9 August 2023 with updates (5 pages)
9 August 2023Director's details changed for Mr Harry Alexander Rowan on 9 August 2023 (2 pages)
24 July 2023Confirmation statement made on 2 July 2023 with no updates (3 pages)
25 October 2022Registered office address changed from Create Business Hub 5 Rayleigh Road Hutton Shenfield, Brentwood Essex CM13 1AB England to Create Business Hub, Ground Floor 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB on 25 October 2022 (1 page)
22 September 2022Registered office address changed from 181-183 Station Lane Hornchurch RM12 6LL England to Create Business Hub 5 Rayleigh Road Hutton Shenfield, Brentwood Essex CM13 1AB on 22 September 2022 (1 page)
15 August 2022Confirmation statement made on 2 July 2022 with no updates (3 pages)
9 May 2022Micro company accounts made up to 31 January 2022 (4 pages)
29 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
14 July 2021Confirmation statement made on 2 July 2021 with no updates (3 pages)
30 January 2021Micro company accounts made up to 31 January 2020 (3 pages)
2 July 2020Notification of Addam James Major as a person with significant control on 18 June 2020 (2 pages)
2 July 2020Confirmation statement made on 2 July 2020 with updates (5 pages)
2 July 2020Notification of Harry Alexander Rowan as a person with significant control on 18 June 2020 (2 pages)
2 July 2020Cessation of Giselle Shane Bushby as a person with significant control on 18 June 2020 (1 page)
30 June 2020Registered office address changed from 181-183 Station Lane Hornchurch RM12 6LL England to 181-183 Station Lane Hornchurch RM12 6LL on 30 June 2020 (1 page)
30 June 2020Registered office address changed from Chitral Swallows Cross Wyatts Green Road Doddinghurst Nr Brentwood Essex CM15 0SS to 181-183 Station Lane Hornchurch RM12 6LL on 30 June 2020 (1 page)
18 June 2020Termination of appointment of Giselle Shane Bushby as a director on 18 June 2020 (1 page)
18 June 2020Appointment of Mr Addam James Major as a director on 18 June 2020 (2 pages)
18 June 2020Appointment of Mr Harry Alexander Rowan as a director on 18 June 2020 (2 pages)
12 March 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
31 October 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
18 February 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
24 October 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
6 February 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
12 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
12 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
20 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
25 August 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
25 August 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
2 March 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2
(3 pages)
2 March 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2
(3 pages)
9 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
9 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
13 March 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 2
(3 pages)
13 March 2015Director's details changed for Giselle Shane Bushby on 29 January 2015 (2 pages)
13 March 2015Director's details changed for Giselle Shane Bushby on 29 January 2015 (2 pages)
13 March 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 2
(3 pages)
17 February 2015Registered office address changed from C/O Aldington Navesey & Co Ltd 19 Billericay Road Herongate Nr Brentwood Essex CM13 3PS to Chitral Swallows Cross Wyatts Green Road Doddinghurst Nr Brentwood Essex CM15 0SS on 17 February 2015 (1 page)
17 February 2015Registered office address changed from C/O Aldington Navesey & Co Ltd 19 Billericay Road Herongate Nr Brentwood Essex CM13 3PS to Chitral Swallows Cross Wyatts Green Road Doddinghurst Nr Brentwood Essex CM15 0SS on 17 February 2015 (1 page)
3 March 2014Accounts for a dormant company made up to 29 January 2014 (2 pages)
3 March 2014Accounts for a dormant company made up to 29 January 2014 (2 pages)
26 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 2
(3 pages)
26 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 2
(3 pages)
29 January 2013Incorporation (46 pages)
29 January 2013Incorporation (46 pages)