Routemaster Hire Limited

General information

Name:

Routemaster Hire Ltd

Office Address:

10 Western Road RM1 3JT Romford

Number: 05435791

Incorporation date: 2005-04-26

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Contact information

Phones:

Emails:

  • info@routemasterhire.com

Website

www.routemasterhire.com

Description

Data updated on:

Routemaster Hire Limited with Companies House Reg No. 05435791 has been competing in the field for 19 years. This particular Private Limited Company can be contacted at 10 Western Road, , Romford and their post code is RM1 3JT. This particular Routemaster Hire Limited firm was recognized under three other names before it adapted the current name. The company was started as Route Master Hire and was switched to The Grandison Arms on Thu, 22nd Mar 2007. Its third business name was current name up till 2005. This firm's principal business activity number is 77120 - Renting and leasing of trucks and other heavy vehicles. The most recent filed accounts documents cover the period up to 2022-05-31 and the latest confirmation statement was submitted on 2023-02-28.

Routemaster Hire Limited is a small-sized vehicle operator with the licence number PF1068599. The firm has one transport operating centre in the country. In their subsidiary in Hatfield on Station Road, 3 machines are available.

Presently, the company is managed by a solitary director: Bernice O., who was arranged to perform management duties in 2005. This company had been controlled by Kevin L. till October 2007. Additionally a different director, namely Ross O. quit on Wed, 14th Nov 2012. What is more, the managing director's efforts are regularly helped with by a secretary - Jean H., who was chosen by this specific company in August 2005.

  • Previous company's names
  • Routemaster Hire Limited 2007-03-22
  • Route Master Hire Limited 2006-03-28
  • The Grandison Arms Limited 2005-08-11
  • Emmfont Limited 2005-04-26

Financial data based on annual reports

Company staff

Jean H.

Role: Secretary

Appointed: 17 August 2005

Latest update: 31 January 2024

Bernice O.

Role: Director

Appointed: 17 August 2005

Latest update: 31 January 2024

People with significant control

Bernice O. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Bernice O.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 14 March 2024
Confirmation statement last made up date 28 February 2023
Annual Accounts 23 September 2013
Start Date For Period Covered By Report 2012-06-01
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 23 September 2013
Annual Accounts 30 January 2015
Start Date For Period Covered By Report 2013-06-01
End Date For Period Covered By Report 2014-05-31
Date Approval Accounts 30 January 2015
Annual Accounts 20 August 2015
Start Date For Period Covered By Report 2014-06-01
End Date For Period Covered By Report 2015-05-31
Date Approval Accounts 20 August 2015
Annual Accounts 23 February 2017
Start Date For Period Covered By Report 2015-06-01
End Date For Period Covered By Report 2016-05-31
Date Approval Accounts 23 February 2017
Annual Accounts
Start Date For Period Covered By Report 2016-06-01
End Date For Period Covered By Report 2017-05-31
Annual Accounts
Start Date For Period Covered By Report 2017-06-01
End Date For Period Covered By Report 2018-05-31
Annual Accounts
Start Date For Period Covered By Report 2018-06-01
End Date For Period Covered By Report 2019-05-31
Annual Accounts
Start Date For Period Covered By Report 2019-06-01
End Date For Period Covered By Report 2020-05-31
Annual Accounts
Start Date For Period Covered By Report 2020-06-01
End Date For Period Covered By Report 2021-05-31
Annual Accounts
Start Date For Period Covered By Report 2021-06-01
End Date For Period Covered By Report 2022-05-31
Annual Accounts
Start Date For Period Covered By Report 2022-06-01
End Date For Period Covered By Report 2023-05-31

Company Vehicle Operator Data

Potterells Farm

Address

Station Road , North Mymms

City

Hatfield

Postal code

AL9 7PG

No. of Vehicles

3

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Micro company financial statements for the year ending on May 31, 2023 (AA)
filed on: 26th, February 2024
accounts
Free Download Download filing (4 pages)

Search other companies

Services (by SIC Code)

  • 77120 : Renting and leasing of trucks and other heavy vehicles
19
Company Age

Similar companies nearby

Closest companies