Fleet Hire Holdings Limited WEST MIDLANDS


Founded in 2007, Fleet Hire Holdings, classified under reg no. 06299550 is an active company. Currently registered at Station Court Old Station Road B92 0HA, West Midlands the company has been in the business for 17 years. Its financial year was closed on 30th June and its latest financial statement was filed on Thursday 30th June 2022. Since Monday 8th October 2007 Fleet Hire Holdings Limited is no longer carrying the name Ensco 598.

Currently there are 4 directors in the the company, namely Peter D., Kevin W. and Robert B. and others. In addition 2 active secretaries, Tawanda M. and Andrew W. were appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Fleet Hire Holdings Limited Address / Contact

Office Address Station Court Old Station Road
Office Address2 Hampton-in-arden
Town West Midlands
Post code B92 0HA
Country of origin United Kingdom

Company Information / Profile

Registration Number 06299550
Date of Incorporation Mon, 2nd Jul 2007
Industry Renting and leasing of cars and light motor vehicles
End of financial Year 30th June
Company age 17 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 17th Oct 2024 (2024-10-17)
Last confirmation statement dated Tue, 3rd Oct 2023

Company staff

Tawanda M.

Position: Secretary

Appointed: 10 December 2019

Peter D.

Position: Director

Appointed: 22 October 2018

Andrew W.

Position: Secretary

Appointed: 27 July 2017

Kevin W.

Position: Director

Appointed: 04 August 2016

Robert B.

Position: Director

Appointed: 04 August 2016

David F.

Position: Director

Appointed: 04 August 2016

Edelvine R.

Position: Secretary

Appointed: 01 December 2017

Resigned: 26 November 2019

Macdonald B.

Position: Secretary

Appointed: 04 August 2016

Resigned: 25 August 2017

Sarah E.

Position: Secretary

Appointed: 04 August 2016

Resigned: 03 November 2016

Benn C.

Position: Director

Appointed: 14 November 2011

Resigned: 04 August 2016

Fleur C.

Position: Director

Appointed: 14 November 2011

Resigned: 04 August 2016

Joan C.

Position: Director

Appointed: 14 January 2011

Resigned: 04 August 2016

David B.

Position: Director

Appointed: 03 January 2008

Resigned: 31 December 2008

Graham H.

Position: Director

Appointed: 03 January 2008

Resigned: 07 December 2018

Anthony O.

Position: Director

Appointed: 27 September 2007

Resigned: 04 August 2016

Anthony O.

Position: Secretary

Appointed: 27 September 2007

Resigned: 04 August 2016

Paul I.

Position: Director

Appointed: 27 September 2007

Resigned: 31 October 2008

Gateley Secretaries Limited

Position: Corporate Secretary

Appointed: 02 July 2007

Resigned: 27 September 2007

Gateley Incorporations Limited

Position: Corporate Director

Appointed: 02 July 2007

Resigned: 27 September 2007

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As we discovered, there is Sg Fleet Uk Holdings Limited from Carlisle, England. The abovementioned PSC is categorised as "a limited company" and has 50,01-75% shares. The abovementioned PSC and has 50,01-75% shares. Another entity in the PSC register is Raymond C. This PSC has significiant influence or control over the company, owns 25-50% shares.

Sg Fleet Uk Holdings Limited

Warwick Mill Business Park Warwick Bridge, Carlisle, CA4 8RR, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales Registry
Registration number 10255197
Notified on 4 August 2016
Nature of control: 50,01-75% shares

Raymond C.

Notified on 6 April 2016
Ceased on 4 August 2016
Nature of control: significiant influence or control
25-50% shares

Company previous names

Ensco 598 October 8, 2007

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts data made up to Thursday 30th June 2022
filed on: 10th, January 2023
Free Download (22 pages)

Company search