Company Name4X4 Vehicle Hire UK Limited
DirectorRiaz Ahmed Patel
Company StatusActive
Company Number08387009
CategoryPrivate Limited Company
Incorporation Date4 February 2013(11 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMr Riaz Ahmed Patel
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2017(3 years, 11 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address447 Uppingham Road
Leicester
LE5 6RA
Director NameJohn Dennis
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Pintail Close
Aylesbury
Buckinghamshire
HP19 0ZJ
Director NameKirsty Dennis
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Pintail Close
Aylesbury
Buckinghamshire
HP19 0ZJ
Director NameMr Mohmed Salim Patel
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2017(3 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 10 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Claremont Gardens
Seven Kings
Ilford
Essex
IG3 8AH
Director NameMr Fayzal Patel
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2017(4 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 14 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUppings Farm Buckingham Road
Weedon
Aylesbury
Buckinghamshire
HP22 4DR
Director NameMr Suleman Patel
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2017(4 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 10 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUppings Farm Buckingham Road
Weedon
Aylesbury
Buckinghamshire
HP22 4DR
Director NameMr Zunaid Patel
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2017(4 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 14 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUppings Farm Buckingham Road
Weedon
Aylesbury
Buckinghamshire
HP22 4DR

Contact

Website4x4vehiclehire.co.uk
Telephone01296 640750
Telephone regionAylesbury

Location

Registered AddressThe Cattle Market
Gresty Road
Crewe
CW2 6EQ
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe South
Built Up AreaCrewe
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1John Dennis
50.00%
Ordinary
1 at £1Kirsty Dennis
50.00%
Ordinary

Financials

Year2014
Net Worth£29,835
Cash£11,005
Current Liabilities£58,694

Accounts

Latest Accounts28 February 2022 (2 years ago)
Next Accounts Due29 February 2024 (overdue)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return14 March 2024 (2 weeks ago)
Next Return Due28 March 2025 (12 months from now)

Charges

27 September 2019Delivered on: 2 October 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

6 February 2021Micro company accounts made up to 28 February 2020 (3 pages)
6 February 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
14 October 2020Termination of appointment of Zunaid Patel as a director on 14 October 2020 (1 page)
14 October 2020Termination of appointment of Fayzal Patel as a director on 14 October 2020 (1 page)
14 October 2020Director's details changed for Mr Riaz Ahmed Patel on 14 October 2020 (2 pages)
10 July 2020Termination of appointment of Mohmed Salim Patel as a director on 10 July 2020 (1 page)
10 July 2020Termination of appointment of Suleman Patel as a director on 10 July 2020 (1 page)
11 March 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
9 December 2019Registered office address changed from Rutland House 25-27 Friar Lane Leicester England to Uppings Farm Buckingham Road Weedon Aylesbury Buckinghamshire HP22 4DR on 9 December 2019 (1 page)
2 October 2019Registration of charge 083870090001, created on 27 September 2019 (9 pages)
24 September 2019Micro company accounts made up to 28 February 2019 (2 pages)
5 March 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
27 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
10 March 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
26 January 2018Registered office address changed from 47 st. Denys Road Leicester LE5 6DS England to Rutland House 25-27 Friar Lane Leicester on 26 January 2018 (1 page)
21 November 2017Total exemption full accounts made up to 28 February 2017 (5 pages)
21 November 2017Total exemption full accounts made up to 28 February 2017 (5 pages)
2 May 2017Compulsory strike-off action has been discontinued (1 page)
2 May 2017Compulsory strike-off action has been discontinued (1 page)
1 May 2017Appointment of Mr Fayzal Patel as a director on 24 April 2017 (2 pages)
1 May 2017Registered office address changed from Uppings Farm Buckingham Road Aylesbury Buckinghamshire HP22 4DR to 47 st. Denys Road Leicester LE5 6DS on 1 May 2017 (1 page)
1 May 2017Appointment of Mr Zunaid Patel as a director on 24 April 2017 (2 pages)
1 May 2017Appointment of Mr Zunaid Patel as a director on 24 April 2017 (2 pages)
1 May 2017Registered office address changed from Uppings Farm Buckingham Road Aylesbury Buckinghamshire HP22 4DR to 47 st. Denys Road Leicester LE5 6DS on 1 May 2017 (1 page)
1 May 2017Appointment of Mr Suleman Patel as a director on 24 April 2017 (2 pages)
1 May 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
1 May 2017Appointment of Mr Fayzal Patel as a director on 24 April 2017 (2 pages)
1 May 2017Appointment of Mr Suleman Patel as a director on 24 April 2017 (2 pages)
1 May 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
25 April 2017First Gazette notice for compulsory strike-off (1 page)
25 April 2017First Gazette notice for compulsory strike-off (1 page)
18 January 2017Appointment of Mr Riaz Ahmed Patel as a director on 16 January 2017 (2 pages)
18 January 2017Termination of appointment of Kirsty Dennis as a director on 16 January 2017 (1 page)
18 January 2017Appointment of Mr Mohammed Saleem Patel as a director on 16 January 2017 (2 pages)
18 January 2017Termination of appointment of Kirsty Dennis as a director on 16 January 2017 (1 page)
18 January 2017Appointment of Mr Riaz Ahmed Patel as a director on 16 January 2017 (2 pages)
18 January 2017Termination of appointment of John Dennis as a director on 16 January 2017 (1 page)
18 January 2017Appointment of Mr Mohammed Saleem Patel as a director on 16 January 2017 (2 pages)
18 January 2017Termination of appointment of John Dennis as a director on 16 January 2017 (1 page)
28 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
28 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
20 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-20
  • GBP 2
(4 pages)
20 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-20
  • GBP 2
(4 pages)
3 December 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
3 December 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
27 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2
(4 pages)
27 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2
(4 pages)
27 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2
(4 pages)
10 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
10 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
12 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
(4 pages)
12 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
(4 pages)
12 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
(4 pages)
4 February 2013Incorporation (47 pages)
4 February 2013Incorporation (47 pages)