Background WavePink WaveYellow Wave

CLOSE BROTHERS VEHICLE HIRE LIMITED (04263175)

CLOSE BROTHERS VEHICLE HIRE LIMITED (04263175) is an active UK company. incorporated on 1 August 2001. with registered office in Ilkeston. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52219). CLOSE BROTHERS VEHICLE HIRE LIMITED has been registered for 24 years.

Company Number
04263175
Status
active
Type
ltd
Incorporated
1 August 2001
Age
24 years
Address
Lows Lane, Ilkeston, DE7 4QU
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52219)
SIC Codes
52219

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLOSE BROTHERS VEHICLE HIRE LIMITED

CLOSE BROTHERS VEHICLE HIRE LIMITED is an active company incorporated on 1 August 2001 with the registered office located in Ilkeston. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52219). CLOSE BROTHERS VEHICLE HIRE LIMITED was registered 24 years ago.(SIC: 52219)

Status

active

Active since 24 years ago

Company No

04263175

LTD Company

Age

24 Years

Incorporated 1 August 2001

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 12 January 2026 (2 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 13 June 2025 (9 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026

Previous Company Names

COMMERCIAL VEHICLE SOLUTIONS LIMITED
From: 3 December 2001To: 2 November 2015
STANDARD SHELF (8170) LIMITED
From: 1 August 2001To: 3 December 2001
Contact
Address

Lows Lane Stanton-By-Dale Ilkeston, DE7 4QU,

Previous Addresses

, Cvs Ltd Lows Lane, Stanton-by-Dale, Ilkeston, Derbyshire, DE7 4QU
From: 20 April 2012To: 13 September 2017
, Units 5 & 6 Webster Bros Industrial Estate Hallam Fields Road, Ilkeston, Derbyshire, DE7 4AZ
From: 1 August 2001To: 20 April 2012
Timeline

40 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Jul 01
Director Left
Nov 09
Director Left
Aug 11
Director Joined
Aug 11
Director Left
Aug 11
Director Joined
Aug 11
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
May 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Jan 14
Director Left
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Left
Feb 15
Director Joined
May 15
Director Joined
Aug 15
Director Left
Jun 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Mar 19
Director Left
Nov 19
Director Left
Sept 20
Director Left
Mar 21
Director Joined
Sept 21
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Feb 25
Loan Cleared
May 25
Loan Cleared
May 25
Loan Cleared
May 25
Loan Cleared
May 25
Director Left
Jul 25
0
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

160

Accounts With Accounts Type Full
12 January 2026
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
31 July 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
31 July 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
31 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 May 2025
MR04Satisfaction of Charge
Change Person Director Company With Change Date
10 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 April 2025
CH01Change of Director Details
Accounts With Accounts Type Full
4 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 March 2021
TM01Termination of Director
Accounts With Accounts Type Full
16 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
13 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Accounts With Accounts Type Full
6 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2018
TM01Termination of Director
Change Person Secretary Company With Change Date
23 June 2018
CH03Change of Secretary Details
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
13 June 2018
CH01Change of Director Details
Accounts With Accounts Type Full
12 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 September 2017
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
7 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
6 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
15 June 2017
CH01Change of Director Details
Accounts With Accounts Type Full
5 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2016
AP01Appointment of Director
Second Filing Of Director Termination With Name
16 August 2016
RP04TM01RP04TM01
Annual Return Company With Made Up Date Full List Shareholders
30 June 2016
AR01AR01
Termination Director Company With Name Termination Date
22 June 2016
TM01Termination of Director
Capital Variation Of Rights Attached To Shares
27 April 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
27 April 2016
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
27 April 2016
CC04CC04
Resolution
27 April 2016
RESOLUTIONSResolutions
Change Person Director Company With Change Date
7 January 2016
CH01Change of Director Details
Accounts With Accounts Type Full
10 December 2015
AAAnnual Accounts
Change Person Director Company With Change Date
24 November 2015
CH01Change of Director Details
Certificate Change Of Name Company
2 November 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 November 2015
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
21 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 September 2015
AR01AR01
Appoint Person Director Company With Name Date
24 August 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
29 May 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 May 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
29 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2015
TM01Termination of Director
Accounts With Accounts Type Full
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Appoint Person Secretary Company With Name Date
14 July 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 July 2014
TM02Termination of Secretary
Change Person Director Company With Change Date
18 March 2014
CH01Change of Director Details
Appoint Person Director Company With Name
12 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
10 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
10 February 2014
AP01Appointment of Director
Termination Director Company With Name
5 February 2014
TM01Termination of Director
Termination Director Company With Name
5 February 2014
TM01Termination of Director
Termination Director Company With Name
5 February 2014
TM01Termination of Director
Termination Director Company With Name
24 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
13 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Change Person Director Company With Change Date
6 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 September 2013
CH03Change of Secretary Details
Termination Director Company With Name
21 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
26 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 March 2013
AP01Appointment of Director
Accounts With Accounts Type Full
10 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
20 April 2012
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
29 December 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
29 December 2011
CH01Change of Director Details
Accounts With Accounts Type Full
19 December 2011
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
15 November 2011
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
26 August 2011
AR01AR01
Termination Director Company With Name
17 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
17 August 2011
AP01Appointment of Director
Termination Director Company With Name
16 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
16 August 2011
AP01Appointment of Director
Accounts With Accounts Type Full
26 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2010
AR01AR01
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
25 January 2010
AAAnnual Accounts
Termination Director Company With Name
18 November 2009
TM01Termination of Director
Legacy
3 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 March 2009
AAAnnual Accounts
Legacy
4 March 2009
288bResignation of Director or Secretary
Legacy
2 December 2008
288cChange of Particulars
Legacy
3 September 2008
88(2)Return of Allotment of Shares
Legacy
28 August 2008
288aAppointment of Director or Secretary
Legacy
28 August 2008
288aAppointment of Director or Secretary
Legacy
21 August 2008
363aAnnual Return
Legacy
15 August 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Small
13 August 2008
AAAnnual Accounts
Legacy
13 August 2008
225Change of Accounting Reference Date
Legacy
13 August 2008
288aAppointment of Director or Secretary
Legacy
13 August 2008
288aAppointment of Director or Secretary
Resolution
13 August 2008
RESOLUTIONSResolutions
Legacy
8 August 2008
288aAppointment of Director or Secretary
Legacy
28 July 2008
287Change of Registered Office
Legacy
23 July 2008
403aParticulars of Charge Subject to s859A
Legacy
26 January 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
5 September 2007
AAAnnual Accounts
Legacy
6 August 2007
363aAnnual Return
Legacy
7 February 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
8 December 2006
AAAnnual Accounts
Legacy
3 August 2006
363aAnnual Return
Legacy
3 August 2006
288cChange of Particulars
Legacy
2 August 2006
288cChange of Particulars
Legacy
18 November 2005
403aParticulars of Charge Subject to s859A
Legacy
3 August 2005
363aAnnual Return
Accounts With Accounts Type Small
23 July 2005
AAAnnual Accounts
Legacy
16 July 2005
395Particulars of Mortgage or Charge
Legacy
18 November 2004
403aParticulars of Charge Subject to s859A
Legacy
16 October 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
15 October 2004
AAAnnual Accounts
Legacy
3 August 2004
363sAnnual Return (shuttle)
Legacy
3 June 2004
287Change of Registered Office
Legacy
19 March 2004
363sAnnual Return (shuttle)
Legacy
22 January 2004
288aAppointment of Director or Secretary
Legacy
16 October 2003
288bResignation of Director or Secretary
Legacy
8 July 2003
288bResignation of Director or Secretary
Legacy
14 June 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
13 June 2003
AAAnnual Accounts
Legacy
30 August 2002
363sAnnual Return (shuttle)
Legacy
28 May 2002
225Change of Accounting Reference Date
Legacy
6 March 2002
395Particulars of Mortgage or Charge
Legacy
7 February 2002
395Particulars of Mortgage or Charge
Legacy
16 January 2002
88(2)R88(2)R
Resolution
11 January 2002
RESOLUTIONSResolutions
Legacy
11 January 2002
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
3 December 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 November 2001
288aAppointment of Director or Secretary
Legacy
22 November 2001
288aAppointment of Director or Secretary
Legacy
22 November 2001
287Change of Registered Office
Legacy
7 November 2001
288bResignation of Director or Secretary
Legacy
7 November 2001
288bResignation of Director or Secretary
Incorporation Company
1 August 2001
NEWINCIncorporation