Background WavePink WaveYellow Wave

F & B LUXURY CAR HIRE LIMITED (12205700)

F & B LUXURY CAR HIRE LIMITED (12205700) is an active UK company. incorporated on 13 September 2019. with registered office in Ashford. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. F & B LUXURY CAR HIRE LIMITED has been registered for 6 years. Current directors include HEALEY, Darrell Marcus.

Company Number
12205700
Status
active
Type
ltd
Incorporated
13 September 2019
Age
6 years
Address
Gse House Paper Lane, Ashford, TN24 0TS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HEALEY, Darrell Marcus
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

F & B LUXURY CAR HIRE LIMITED

F & B LUXURY CAR HIRE LIMITED is an active company incorporated on 13 September 2019 with the registered office located in Ashford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. F & B LUXURY CAR HIRE LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12205700

LTD Company

Age

6 Years

Incorporated 13 September 2019

Size

N/A

Accounts

ARD: 26/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 19 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 26 September 2027
Period: 1 January 2026 - 26 December 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 20 January 2026 (2 months ago)
Submitted on 12 February 2026 (1 month ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027

Previous Company Names

HENWOOD FORTY LIMITED
From: 13 September 2019To: 25 February 2021
Contact
Address

Gse House Paper Lane Willesborough Ashford, TN24 0TS,

Previous Addresses

Henwood House Henwood Ashford Kent TN24 8DH England
From: 13 September 2019To: 25 February 2021
Timeline

7 key events • 2019 - 2020

Funding Officers Ownership
Company Founded
Sept 19
Owner Exit
Dec 20
Owner Exit
Dec 20
New Owner
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

HEALEY, Darrell Marcus

Active
Paper Lane, AshfordTN24 0TS
Born July 1962
Director
Appointed 30 Dec 2020

BRITLAND, Mark

Resigned
Henwood, AshfordTN24 8DH
Born June 1958
Director
Appointed 13 Sept 2019
Resigned 30 Dec 2020

TUTT, Antony Timothy David

Resigned
Henwood, AshfordTN24 8DH
Born July 1963
Director
Appointed 13 Sept 2019
Resigned 30 Dec 2020

Persons with significant control

3

1 Active
2 Ceased

Mr Darrell Marcus Healey

Active
Paper Lane, AshfordTN24 0TS
Born July 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Dec 2020

Mr Mark Britland

Ceased
Henwood, AshfordTN24 8DH
Born June 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 Sept 2019
Ceased 30 Dec 2020

Mr Antony Timothy David Tutt

Ceased
Henwood, AshfordTN24 8DH
Born July 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 Sept 2019
Ceased 30 Dec 2020
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Micro Entity
19 March 2026
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
19 March 2026
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
19 March 2026
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 February 2026
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
12 February 2026
CS01Confirmation Statement
Gazette Notice Compulsory
3 February 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
30 January 2025
CS01Confirmation Statement
Change To A Person With Significant Control
30 January 2025
PSC04Change of PSC Details
Change Account Reference Date Company Previous Shortened
18 December 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 September 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
3 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 December 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 September 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
19 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
15 December 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
10 February 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 February 2022
CS01Confirmation Statement
Change To A Person With Significant Control
25 February 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
25 February 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 February 2021
CH01Change of Director Details
Resolution
25 February 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
20 January 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 December 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
30 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
30 December 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2020
CS01Confirmation Statement
Incorporation Company
13 September 2019
NEWINCIncorporation