Milkwood Vehicle Hire Limited

General information

Name:

Milkwood Vehicle Hire Ltd

Office Address:

C/o Adey Fitzgerald & Walker The Pavilion Eastgate CF71 7AB Cowbridge

Number: 06727231

Incorporation date: 2008-10-17

Dissolution date: 2022-03-22

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular firm was based in Cowbridge under the ID 06727231. The company was registered in 2008. The office of this firm was located at C/o Adey Fitzgerald & Walker The Pavilion Eastgate. The postal code for this location is CF71 7AB. The enterprise was dissolved on 2022-03-22, meaning it had been active for fourteen years. The company's official name transformation from Oaklands Organics to Milkwood Vehicle Hire Limited came on 2009-04-02.

This specific business had a single director: Ian T. who was with it from 2018-01-31 to dissolution date on 2022-03-22.

Ian T. was the individual with significant control over this firm, owned over 3/4 of company shares.

  • Previous company's names
  • Milkwood Vehicle Hire Limited 2009-04-02
  • Oaklands Organics Limited 2008-10-17

Financial data based on annual reports

Company staff

Role: Corporate Secretary

Appointed: 31 January 2018

Address: Cowbridge, CF71 7AB, Wales

Latest update: 2 April 2024

Ian T.

Role: Director

Appointed: 31 January 2018

Latest update: 2 April 2024

People with significant control

Ian T.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 March 2022
Account last made up date 30 June 2020
Confirmation statement next due date 31 October 2021
Confirmation statement last made up date 17 October 2020
Annual Accounts 31 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 31 December 2013
Annual Accounts 29 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 29 December 2014
Annual Accounts 31 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 1 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 1 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 1 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 1 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts 30/03/2017
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 30/03/2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 22nd, March 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
13
Company Age

Similar companies nearby

Closest companies