ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Cars & Vans 2 Hire Ltd

Cars & Vans 2 Hire Ltd is an active company incorporated on 14 June 2018 with the registered office located in Nuneaton, Warwickshire. Cars & Vans 2 Hire Ltd was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11416691
Private limited company
Age
7 years
Incorporated 14 June 2018
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 3 January 2025 (8 months ago)
Next confirmation dated 3 January 2026
Due by 17 January 2026 (4 months remaining)
Last change occurred 8 months ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (6 months remaining)
Contact
Address
Ormston House
Eastboro Way
Nuneaton
CV11 6SQ
England
Address changed on 4 Oct 2024 (11 months ago)
Previous address was 53 Midland Road Nuneaton CV11 5DU England
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
3
Secretary • PSC • Director • British • Lives in England • Born in Jul 1972
Director • Businessperson • British • Lives in England • Born in Feb 1993
Dean Lake Investments Limited
PSC
CV2 Properties Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
CV2 Properties Ltd
Dean James Lake is a mutual person.
Active
Holly Tree Trade Sales Ltd
Dean James Lake is a mutual person.
Active
Vidak Service Centre Ltd
Dean James Lake is a mutual person.
Active
Taxi Hire Centre Limited
Dean James Lake is a mutual person.
Active
Dean Lake Investments Limited
Dean James Lake is a mutual person.
Active
Electric Pineapple Ltd
Dean James Lake is a mutual person.
Active
Vidak Accident Repair Centre Limited
Dean James Lake is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£68.84K
Increased by £21.74K (+46%)
Turnover
Unreported
Same as previous period
Employees
13
Same as previous period
Total Assets
£6.78M
Increased by £273.79K (+4%)
Total Liabilities
-£5.19M
Increased by £242.35K (+5%)
Net Assets
£1.59M
Increased by £31.44K (+2%)
Debt Ratio (%)
77%
Increased by 0.5% (+1%)
Latest Activity
Full Accounts Submitted
3 Months Ago on 23 May 2025
Confirmation Submitted
8 Months Ago on 3 Jan 2025
A Person with Significant Control (PSC) Resigned
9 Months Ago on 13 Dec 2024
Jordan Charles Ian Farrington Resigned
9 Months Ago on 13 Dec 2024
Jordan Charles Ian Farrington (PSC) Resigned
9 Months Ago on 13 Dec 2024
Mr Dean James Lake (PSC) Details Changed
9 Months Ago on 13 Dec 2024
Dean Lake Investments Limited (PSC) Appointed
9 Months Ago on 13 Dec 2024
Mr Jordan Charles Ian Farrington Details Changed
11 Months Ago on 4 Oct 2024
Registered Address Changed
11 Months Ago on 4 Oct 2024
Cv2 Properties Limited (PSC) Appointed
4 Years Ago on 1 Jul 2021
Get Credit Report
Discover Cars & Vans 2 Hire Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 30 June 2024
Submitted on 23 May 2025
Termination of appointment of Jordan Charles Ian Farrington as a director on 13 December 2024
Submitted on 3 Jan 2025
Confirmation statement made on 3 January 2025 with updates
Submitted on 3 Jan 2025
Cessation of A Person with Significant Control as a person with significant control on 13 December 2024
Submitted on 3 Jan 2025
Notification of Cv2 Properties Limited as a person with significant control on 1 July 2021
Submitted on 3 Jan 2025
Cessation of Jordan Charles Ian Farrington as a person with significant control on 13 December 2024
Submitted on 3 Jan 2025
Change of details for Mr Dean James Lake as a person with significant control on 13 December 2024
Submitted on 2 Jan 2025
Notification of Dean Lake Investments Limited as a person with significant control on 13 December 2024
Submitted on 2 Jan 2025
Director's details changed for Mr Jordan Charles Ian Farrington on 4 October 2024
Submitted on 7 Oct 2024
Registered office address changed from 53 Midland Road Nuneaton CV11 5DU England to Ormston House Eastboro Way Nuneaton CV11 6SQ on 4 October 2024
Submitted on 4 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year