Background WavePink WaveYellow Wave

FLEET HIRE HOLDINGS LIMITED (06299550)

FLEET HIRE HOLDINGS LIMITED (06299550) is an active UK company. incorporated on 2 July 2007. with registered office in West Midlands. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of cars and light motor vehicles. FLEET HIRE HOLDINGS LIMITED has been registered for 18 years. Current directors include BLAU, Robert Pinkas, Mr., DAVENPORT, Peter, FERNANDES, David John and 1 others.

Company Number
06299550
Status
active
Type
ltd
Incorporated
2 July 2007
Age
18 years
Address
Station Court Old Station Road, West Midlands, B92 0HA
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of cars and light motor vehicles
Directors
BLAU, Robert Pinkas, Mr., DAVENPORT, Peter, FERNANDES, David John, WUNDRAM, Kevin Victor
SIC Codes
77110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLEET HIRE HOLDINGS LIMITED

FLEET HIRE HOLDINGS LIMITED is an active company incorporated on 2 July 2007 with the registered office located in West Midlands. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of cars and light motor vehicles. FLEET HIRE HOLDINGS LIMITED was registered 18 years ago.(SIC: 77110)

Status

active

Active since 18 years ago

Company No

06299550

LTD Company

Age

18 Years

Incorporated 2 July 2007

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 9 January 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (5 months ago)
Submitted on 29 October 2025 (5 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026

Previous Company Names

ENSCO 598 LIMITED
From: 2 July 2007To: 8 October 2007
Contact
Address

Station Court Old Station Road Hampton-In-Arden West Midlands, B92 0HA,

Previous Addresses

Station Court Old Station Road Hampton-in-Arden West Midlands B92 8HA
From: 2 July 2007To: 12 April 2019
Timeline

23 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jul 07
Share Issue
Sept 11
Funding Round
Sept 11
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Funding Round
Jun 13
Director Left
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Loan Secured
Sept 16
Loan Secured
Apr 18
Director Joined
Nov 18
Loan Secured
Dec 18
Director Left
Dec 18
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Loan Cleared
May 25
Loan Secured
Jul 25
3
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

6 Active
13 Resigned

MUTENGWA, Tawanda Wellington

Active
Level 2, Building 3, 20 Bridge Street, Pymble
Secretary
Appointed 10 Dec 2019

WEBB, Andrew Peter

Active
Old Station Road, SolihullB92 0HA
Secretary
Appointed 27 Jul 2017

BLAU, Robert Pinkas, Mr.

Active
Old Station Road, West MidlandsB92 0HA
Born February 1969
Director
Appointed 04 Aug 2016

DAVENPORT, Peter

Active
Old Station Road, West MidlandsB92 0HA
Born August 1966
Director
Appointed 22 Oct 2018

FERNANDES, David John

Active
Old Station Road, West MidlandsB92 0HA
Born May 1975
Director
Appointed 04 Aug 2016

WUNDRAM, Kevin Victor

Active
Old Station Road, West MidlandsB92 0HA
Born February 1971
Director
Appointed 04 Aug 2016

BELL, Macdonald, Mr.

Resigned
Station Court, Hampton-In-ArdenB92 8HA
Secretary
Appointed 04 Aug 2016
Resigned 25 Aug 2017

EDWARDS, Sarah, Ms.

Resigned
Station Court, Hampton-In-ArdenB92 8HA
Secretary
Appointed 04 Aug 2016
Resigned 03 Nov 2016

O'BRIEN, Anthony John

Resigned
Station Court, Hampton-In-ArdenB92 8HA
Secretary
Appointed 27 Sept 2007
Resigned 04 Aug 2016

RIGATO, Edelvine

Resigned
Station Court, Hampton-In-ArdenB92 8HA
Secretary
Appointed 01 Dec 2017
Resigned 26 Nov 2019

HBJGW SECRETARIAL SUPPORT LIMITED

Resigned
One Eleven Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 02 Jul 2007
Resigned 27 Sept 2007

BOURNE, David

Resigned
64 Silhill Hall Road, SolihullB91 1JS
Born December 1942
Director
Appointed 03 Jan 2008
Resigned 31 Dec 2008

CHAMBERLAIN, Benn Thomas

Resigned
Station Court, Hampton-In-ArdenB92 8HA
Born August 1977
Director
Appointed 14 Nov 2011
Resigned 04 Aug 2016

CHAMBERLAIN, Fleur Elizabeth

Resigned
Station Court, Hampton-In-ArdenB92 8HA
Born September 1982
Director
Appointed 14 Nov 2011
Resigned 04 Aug 2016

CHAMBERLAIN, Joan Mary

Resigned
Station Court, Hampton-In-ArdenB92 8HA
Born February 1946
Director
Appointed 14 Jan 2011
Resigned 04 Aug 2016

HALE, Graham Kevin

Resigned
Station Court, Hampton-In-ArdenB92 8HA
Born April 1965
Director
Appointed 03 Jan 2008
Resigned 07 Dec 2018

ISAACS, Paul

Resigned
163 Darley Green Road, SolihullB93 8PU
Born December 1960
Director
Appointed 27 Sept 2007
Resigned 31 Oct 2008

O'BRIEN, Anthony John

Resigned
Station Court, Hampton-In-ArdenB92 8HA
Born February 1967
Director
Appointed 27 Sept 2007
Resigned 04 Aug 2016

HBJGW INCORPORATIONS LIMITED

Resigned
One Eleven Edmund Street, BirminghamB3 2HJ
Corporate director
Appointed 02 Jul 2007
Resigned 27 Sept 2007

Persons with significant control

2

1 Active
1 Ceased
Warwick Bridge, CarlisleCA4 8RR

Nature of Control

Ownership of shares 50 to 75 percent
Notified 04 Aug 2016

Mr Raymond Kenneth Chamberlain

Ceased
Station Court, Hampton-In-ArdenB92 8HA
Born January 1946

Nature of Control

Ownership of shares 25 to 50 percent
Significant influence or control as trust
Notified 06 Apr 2016
Ceased 04 Aug 2016
Fundings
Financials
Latest Activities

Filing History

105

Accounts With Accounts Type Full
9 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 April 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
8 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
26 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 November 2020
AAAnnual Accounts
Accounts With Accounts Type Full
30 December 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 December 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 December 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
3 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 April 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 December 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
15 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
9 October 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2018
MR01Registration of a Charge
Second Filing Of Director Appointment With Name
6 April 2018
RP04AP01RP04AP01
Accounts With Accounts Type Full
23 January 2018
AAAnnual Accounts
Change Person Director Company With Change Date
14 December 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 December 2017
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
4 December 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
21 November 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
16 October 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
27 July 2017
AP03Appointment of Secretary
Change Person Director Company With Change Date
21 April 2017
CH01Change of Director Details
Change Account Reference Date Company Current Extended
29 March 2017
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
14 November 2016
TM02Termination of Secretary
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Resolution
20 September 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
25 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
25 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
25 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
25 August 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 August 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 August 2016
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
25 August 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
25 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 August 2016
AP01Appointment of Director
Resolution
19 August 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
11 July 2016
AAAnnual Accounts
Accounts With Accounts Type Group
12 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2015
AR01AR01
Accounts With Accounts Type Group
12 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2014
AR01AR01
Miscellaneous
30 July 2014
MISCMISC
Accounts With Accounts Type Group
14 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2013
AR01AR01
Resolution
3 June 2013
RESOLUTIONSResolutions
Capital Allotment Shares
3 June 2013
SH01Allotment of Shares
Accounts With Accounts Type Group
23 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Change Person Director Company With Change Date
17 July 2012
CH01Change of Director Details
Appoint Person Director Company With Name
12 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 January 2012
AP01Appointment of Director
Accounts With Accounts Type Group
27 September 2011
AAAnnual Accounts
Capital Alter Shares Subdivision
14 September 2011
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
14 September 2011
SH01Allotment of Shares
Resolution
14 September 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
5 August 2011
AR01AR01
Accounts With Accounts Type Group
30 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
17 September 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 August 2010
AR01AR01
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 July 2010
CH03Change of Secretary Details
Accounts With Accounts Type Group
29 January 2010
AAAnnual Accounts
Legacy
3 August 2009
363aAnnual Return
Accounts With Accounts Type Group
14 April 2009
AAAnnual Accounts
Legacy
15 January 2009
288bResignation of Director or Secretary
Legacy
13 November 2008
288bResignation of Director or Secretary
Legacy
2 July 2008
363aAnnual Return
Legacy
14 March 2008
88(2)Return of Allotment of Shares
Legacy
14 March 2008
123Notice of Increase in Nominal Capital
Resolution
14 March 2008
RESOLUTIONSResolutions
Legacy
24 January 2008
288aAppointment of Director or Secretary
Legacy
24 January 2008
288aAppointment of Director or Secretary
Legacy
29 October 2007
88(2)R88(2)R
Statement Of Affairs
29 October 2007
SASA
Legacy
28 October 2007
225Change of Accounting Reference Date
Legacy
28 October 2007
88(2)R88(2)R
Legacy
10 October 2007
287Change of Registered Office
Legacy
10 October 2007
288bResignation of Director or Secretary
Legacy
10 October 2007
288bResignation of Director or Secretary
Legacy
10 October 2007
288aAppointment of Director or Secretary
Legacy
10 October 2007
288aAppointment of Director or Secretary
Resolution
10 October 2007
RESOLUTIONSResolutions
Legacy
9 October 2007
123Notice of Increase in Nominal Capital
Resolution
9 October 2007
RESOLUTIONSResolutions
Certificate Change Of Name Company
8 October 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 July 2007
NEWINCIncorporation