Background WavePink WaveYellow Wave

HIBBERT VEHICLE SERVICES LIMITED (04525069)

HIBBERT VEHICLE SERVICES LIMITED (04525069) is an active UK company. incorporated on 3 September 2002. with registered office in Thornton Cleveleys. The company operates in the Wholesale and Retail Trade sector, engaged in maintenance and repair of motor vehicles. HIBBERT VEHICLE SERVICES LIMITED has been registered for 23 years. Current directors include HORROCKS, Marion Rebecca, PARKER-DUCKWORTH, Ryan Anthony.

Company Number
04525069
Status
active
Type
ltd
Incorporated
3 September 2002
Age
23 years
Address
Unit 10, Brookside, Thornton Cleveleys, FY5 4EZ
Industry Sector
Wholesale and Retail Trade
Business Activity
Maintenance and repair of motor vehicles
Directors
HORROCKS, Marion Rebecca, PARKER-DUCKWORTH, Ryan Anthony
SIC Codes
45200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIBBERT VEHICLE SERVICES LIMITED

HIBBERT VEHICLE SERVICES LIMITED is an active company incorporated on 3 September 2002 with the registered office located in Thornton Cleveleys. The company operates in the Wholesale and Retail Trade sector, specifically engaged in maintenance and repair of motor vehicles. HIBBERT VEHICLE SERVICES LIMITED was registered 23 years ago.(SIC: 45200)

Status

active

Active since 23 years ago

Company No

04525069

LTD Company

Age

23 Years

Incorporated 3 September 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 21 November 2025 (5 months ago)
Submitted on 27 November 2025 (5 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026
Contact
Address

Unit 10, Brookside Red Marsh Industrial Estate Thornton Cleveleys, FY5 4EZ,

Timeline

5 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Sept 02
Director Joined
Jun 20
Director Joined
Nov 25
Owner Exit
Nov 25
Director Left
Nov 25
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

HORROCKS, Marion Rebecca

Active
Unit 10, Brookside, Thornton CleveleysFY5 4EZ
Born March 1965
Director
Appointed 12 Jun 2020

PARKER-DUCKWORTH, Ryan Anthony

Active
Graceways, BlackpoolFY4 5GP
Born July 1996
Director
Appointed 17 Nov 2025

HIBBERT, Madeleine Jane

Resigned
Brookside, Thornton-CleveleysFY5 4EZ
Secretary
Appointed 03 Sept 2002
Resigned 17 Nov 2025

HIBBERT, Christopher Paul

Resigned
Brookside, Thornton-CleveleysFY5 4EZ
Born June 1955
Director
Appointed 03 Sept 2002
Resigned 17 Nov 2025

Persons with significant control

2

1 Active
1 Ceased

R Parker Holdings Ltd

Active
Barons Court, BlackpoolFY4 5GP

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 17 Nov 2025

Mr Christopher Paul Hibbert

Ceased
The Croft, Lytham St. AnnesFY8 3RS
Born June 1955

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 17 Nov 2025
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With Updates
27 November 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 November 2025
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
19 November 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 November 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
19 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 November 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 November 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
18 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2019
AAAnnual Accounts
Change Person Director Company With Change Date
2 April 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 April 2019
CH03Change of Secretary Details
Confirmation Statement With No Updates
2 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 June 2010
AAAnnual Accounts
Legacy
4 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 July 2009
AAAnnual Accounts
Legacy
24 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 October 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 November 2007
AAAnnual Accounts
Legacy
22 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 November 2006
AAAnnual Accounts
Legacy
22 September 2006
363sAnnual Return (shuttle)
Legacy
2 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 October 2005
AAAnnual Accounts
Legacy
28 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 July 2004
AAAnnual Accounts
Legacy
9 October 2003
363sAnnual Return (shuttle)
Legacy
19 August 2003
225Change of Accounting Reference Date
Incorporation Company
3 September 2002
NEWINCIncorporation