Background WavePink WaveYellow Wave

VINCENT VAN HIRE LIMITED (01775276)

VINCENT VAN HIRE LIMITED (01775276) is an active UK company. incorporated on 5 December 1983. with registered office in Letchworth Garden City. The company operates in the Wholesale and Retail Trade sector, engaged in maintenance and repair of motor vehicles and 1 other business activities. VINCENT VAN HIRE LIMITED has been registered for 42 years. Current directors include FITZPATRICK, James Patrick, FITZPATRICK, Nicola.

Company Number
01775276
Status
active
Type
ltd
Incorporated
5 December 1983
Age
42 years
Address
Vincent Van Hire Green Lane Industrial Estate, Letchworth Garden City, SG6 1HP
Industry Sector
Wholesale and Retail Trade
Business Activity
Maintenance and repair of motor vehicles
Directors
FITZPATRICK, James Patrick, FITZPATRICK, Nicola
SIC Codes
45200, 77110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VINCENT VAN HIRE LIMITED

VINCENT VAN HIRE LIMITED is an active company incorporated on 5 December 1983 with the registered office located in Letchworth Garden City. The company operates in the Wholesale and Retail Trade sector, specifically engaged in maintenance and repair of motor vehicles and 1 other business activity. VINCENT VAN HIRE LIMITED was registered 42 years ago.(SIC: 45200, 77110)

Status

active

Active since 42 years ago

Company No

01775276

LTD Company

Age

42 Years

Incorporated 5 December 1983

Size

N/A

Accounts

ARD: 30/6

Up to Date

10 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 30 April 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 28 November 2025 (5 months ago)
Submitted on 1 December 2025 (5 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026
Contact
Address

Vincent Van Hire Green Lane Industrial Estate Green Lane Letchworth Garden City, SG6 1HP,

Previous Addresses

2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ
From: 5 December 1983To: 26 January 2016
Timeline

8 key events • 2012 - 2024

Funding Officers Ownership
Director Left
Sept 12
Loan Cleared
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Jul 15
Loan Secured
Sept 20
Director Joined
Jun 24
Director Left
Jun 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

FITZPATRICK, James Patrick

Active
Green Lane Industrial Estate, Letchworth Garden CitySG6 1HP
Born August 1970
Director
Appointed 10 Jul 2015

FITZPATRICK, Nicola

Active
Green Lane Industrial Estate, Letchworth Garden CitySG6 1HP
Born June 1980
Director
Appointed 21 May 2024

VINCENT, Keith Ronald

Resigned
1 Old Brewery Close, HitchinSG5 4QT
Secretary
Appointed N/A
Resigned 22 Jan 2009

VINCENT, Marlene Elizabeth

Resigned
58 Western Way, LetchworthSG6 4SJ
Secretary
Appointed N/A
Resigned 27 May 1994

METROVICH, Vivienne

Resigned
12 Castles Close, HitchinSG5 4BZ
Born January 1976
Director
Appointed 27 May 1994
Resigned 10 Jul 2015

SCHNEIDERMAN, Robert

Resigned
Green Lane Industrial Estate, Letchworth Garden CitySG6 1HP
Born September 1964
Director
Appointed 10 Jul 2015
Resigned 21 May 2024

VINCENT, Keith Ronald

Resigned
1 Old Brewery Close, HitchinSG5 4QT
Born November 1950
Director
Appointed N/A
Resigned 03 Sept 2012

VINCENT, Marlene Elizabeth

Resigned
58 Western Way, LetchworthSG6 4SJ
Born April 1950
Director
Appointed N/A
Resigned 27 May 1994

Persons with significant control

1

Bassingbourn Road, LitlingtonSG8 0SS

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

134

Confirmation Statement With No Updates
1 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2024
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Full
16 April 2024
AAMDAAMD
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
11 October 2022
AAMDAAMD
Accounts With Accounts Type Micro Entity
30 June 2022
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
8 April 2022
AAMDAAMD
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2020
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
31 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2017
CS01Confirmation Statement
Confirmation Statement With Updates
29 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 October 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
26 January 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
30 November 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
20 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
2 July 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Termination Director Company With Name
4 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 December 2009
AAAnnual Accounts
Legacy
27 January 2009
363aAnnual Return
Legacy
27 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 December 2008
AAAnnual Accounts
Legacy
25 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 July 2007
AAAnnual Accounts
Legacy
16 January 2007
363aAnnual Return
Legacy
21 November 2006
288cChange of Particulars
Legacy
15 November 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
27 June 2006
AAAnnual Accounts
Legacy
28 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 June 2005
AAAnnual Accounts
Legacy
17 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 June 2004
AAAnnual Accounts
Legacy
21 January 2004
363aAnnual Return
Legacy
21 January 2004
363(353)363(353)
Legacy
21 January 2004
363(190)363(190)
Legacy
11 January 2004
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
27 May 2003
AAAnnual Accounts
Legacy
21 January 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 September 2002
AAAnnual Accounts
Legacy
11 February 2002
363aAnnual Return
Legacy
11 February 2002
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
29 August 2001
AAAnnual Accounts
Legacy
5 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 October 2000
AAAnnual Accounts
Legacy
13 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 August 1999
AAAnnual Accounts
Legacy
25 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 August 1998
AAAnnual Accounts
Legacy
23 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 June 1997
AAAnnual Accounts
Legacy
16 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 June 1996
AAAnnual Accounts
Resolution
25 June 1996
RESOLUTIONSResolutions
Resolution
25 June 1996
RESOLUTIONSResolutions
Resolution
25 June 1996
RESOLUTIONSResolutions
Resolution
25 June 1996
RESOLUTIONSResolutions
Auditors Resignation Company
17 June 1996
AUDAUD
Resolution
6 March 1996
RESOLUTIONSResolutions
Resolution
6 March 1996
RESOLUTIONSResolutions
Resolution
6 March 1996
RESOLUTIONSResolutions
Resolution
6 March 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 March 1996
AAAnnual Accounts
Legacy
8 January 1996
363sAnnual Return (shuttle)
Legacy
1 February 1995
288288
Legacy
1 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 September 1994
AAAnnual Accounts
Certificate Re Registration Public Limited Company To Private
9 September 1994
CERT10CERT10
Legacy
9 September 1994
5353
Re Registration Memorandum Articles
9 September 1994
MARMAR
Resolution
9 September 1994
RESOLUTIONSResolutions
Legacy
21 July 1994
403aParticulars of Charge Subject to s859A
Legacy
21 July 1994
403aParticulars of Charge Subject to s859A
Legacy
27 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 October 1993
AAAnnual Accounts
Legacy
10 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 October 1992
AAAnnual Accounts
Legacy
19 June 1992
395Particulars of Mortgage or Charge
Legacy
3 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 1991
AAAnnual Accounts
Legacy
25 March 1991
363aAnnual Return
Accounts With Accounts Type Full
11 September 1990
AAAnnual Accounts
Legacy
11 September 1990
287Change of Registered Office
Legacy
28 March 1990
363363
Certificate Re Registration Private To Public Limited Company
6 October 1989
CERT5CERT5
Accounts With Accounts Type Full
6 October 1989
AAAnnual Accounts
Legacy
6 October 1989
43(3)e43(3)e
Accounts Balance Sheet
6 October 1989
BSBS
Auditors Report
6 October 1989
AUDRAUDR
Auditors Statement
6 October 1989
AUDSAUDS
Re Registration Memorandum Articles
6 October 1989
MARMAR
Legacy
6 October 1989
43(3)43(3)
Resolution
6 October 1989
RESOLUTIONSResolutions
Resolution
5 October 1989
RESOLUTIONSResolutions
Legacy
5 October 1989
88(2)R88(2)R
Accounts With Accounts Type Full
3 October 1989
AAAnnual Accounts
Legacy
17 February 1989
363363
Legacy
24 January 1989
395Particulars of Mortgage or Charge
Legacy
8 December 1987
363363
Accounts With Accounts Type Full
20 October 1987
AAAnnual Accounts
Legacy
26 March 1987
363363
Legacy
7 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
11 December 1986
AAAnnual Accounts
Legacy
25 November 1986
287Change of Registered Office
Legacy
25 November 1986
395Particulars of Mortgage or Charge
Legacy
7 October 1986
287Change of Registered Office