You are here: bizstats.co.uk > a-z index > 3 list

3b Vehicle Hire Limited LONG CRENDON


Founded in 1996, 3b Vehicle Hire, classified under reg no. 03267972 is an active company. Currently registered at Unit 1 Field End HP18 9EJ, Long Crendon the company has been in the business for 28 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2023/03/31. Since 2019/09/04 3b Vehicle Hire Limited is no longer carrying the name Rcp Vehicle Hire.

Currently there are 4 directors in the the firm, namely Frank B., Geoffrey P. and Rebecca B. and others. In addition one secretary - Ross B. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

3b Vehicle Hire Limited Address / Contact

Office Address Unit 1 Field End
Office Address2 Crendon Industrial Estate
Town Long Crendon
Post code HP18 9EJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03267972
Date of Incorporation Thu, 24th Oct 1996
Industry Renting and leasing of cars and light motor vehicles
End of financial Year 31st March
Company age 28 years old
Account next due date Tue, 31st Dec 2024 (229 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 19th Oct 2024 (2024-10-19)
Last confirmation statement dated Thu, 5th Oct 2023

Company staff

Frank B.

Position: Director

Appointed: 25 September 2019

Geoffrey P.

Position: Director

Appointed: 25 September 2019

Rebecca B.

Position: Director

Appointed: 25 September 2019

Ross B.

Position: Secretary

Appointed: 09 October 2017

Ross B.

Position: Director

Appointed: 30 September 2002

Simon B.

Position: Director

Appointed: 19 February 2003

Resigned: 06 January 2004

Lesley B.

Position: Secretary

Appointed: 30 September 2002

Resigned: 09 October 2017

Alan B.

Position: Director

Appointed: 30 September 2002

Resigned: 04 November 2016

Lesley B.

Position: Director

Appointed: 30 September 2002

Resigned: 04 November 2016

Robin P.

Position: Secretary

Appointed: 14 March 2002

Resigned: 30 September 2002

Robin P.

Position: Director

Appointed: 14 March 2002

Resigned: 15 March 2005

Christopher W.

Position: Director

Appointed: 03 July 2001

Resigned: 30 September 2002

Pauline D.

Position: Secretary

Appointed: 01 June 2000

Resigned: 13 March 2002

Giselle B.

Position: Secretary

Appointed: 31 May 1997

Resigned: 01 June 2000

Nicholas B.

Position: Director

Appointed: 01 April 1997

Resigned: 02 July 2001

Courthope Investments Limited

Position: Director

Appointed: 24 October 1996

Resigned: 01 April 1997

Isis Registrars Limited

Position: Corporate Secretary

Appointed: 24 October 1996

Resigned: 31 May 1997

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As we researched, there is Ross B. This PSC and has 75,01-100% shares.

Ross B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Rcp Vehicle Hire September 4, 2019
N J Bond Services January 14, 2002
R C P Vehicle Hire May 27, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth2 032726493       
Balance Sheet
Cash Bank In Hand5 3386 98110 166       
Cash Bank On Hand  10 16622 8 04728 62053 56533 226125 564
Current Assets83 82985 13792 30780 53282 535179 216166 357208 044251 187358 728
Debtors78 49178 15682 14180 51082 535171 169137 737154 479217 961233 164
Net Assets Liabilities  4931091 0795 38766 18792 207164 464127 768
Net Assets Liabilities Including Pension Asset Liability2 032726493       
Property Plant Equipment  20 85526 31930 09944 64985 457304 300573 2851 207 251
Tangible Fixed Assets35 35518 78220 855       
Reserves/Capital
Called Up Share Capital555       
Profit Loss Account Reserve2 027721488       
Shareholder Funds2 032726493       
Other
Accumulated Depreciation Impairment Property Plant Equipment  31 25329 10831 12846 67849 83773 38140 99441 314
Average Number Employees During Period   34557813
Creditors  36 47028 29025 50437 71237 359196 717221 244482 597
Creditors Due After One Year39 92021 93836 470       
Creditors Due Within One Year77 23281 25576 199       
Disposals Decrease In Depreciation Impairment Property Plant Equipment   10 9628 455 7 15393039 63713 527
Disposals Property Plant Equipment   15 94511 586 16 35046 760230 226402 480
Increase From Depreciation Charge For Year Property Plant Equipment   8 81710 47515 55010 31224 4747 25013 847
Net Current Assets Liabilities6 5973 88216 1082 080-3 5166 48620 761-3 081-157 017-549 225
Number Shares Allotted 33       
Par Value Share 11       
Property Plant Equipment Gross Cost  52 10855 42761 22791 327135 294377 681614 2791 248 565
Provisions For Liabilities Balance Sheet Subtotal     8 0362 67212 29530 56047 661
Secured Debts38 96929 69344 467       
Share Capital Allotted Called Up Paid333       
Tangible Fixed Assets Additions  15 922       
Tangible Fixed Assets Cost Or Valuation75 30053 15752 108       
Tangible Fixed Assets Depreciation39 94534 37531 253       
Tangible Fixed Assets Depreciation Charged In Period 6 3717 044       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 11 94110 166       
Tangible Fixed Assets Disposals 22 14316 971       
Total Additions Including From Business Combinations Property Plant Equipment   19 26417 38630 10060 317289 147466 8241 036 766
Total Assets Less Current Liabilities41 95222 66436 96328 39926 58351 135106 218301 219416 268658 026

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Data of total exemption small company accounts made up to 2016/03/31
filed on: 1st, December 2016
Free Download (8 pages)

Company search