UKBizDB.co.uk

ASSURED VEHICLE RENTAL (HOLDINGS) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Assured Vehicle Rental (holdings) Limited. The company was founded 8 years ago and was given the registration number 10114660. The firm's registered office is in TELFORD. You can find them at 6a Bishton Court, Rampart Way, Telford, Shropshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:ASSURED VEHICLE RENTAL (HOLDINGS) LIMITED
Company Number:10114660
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 April 2016
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:6a Bishton Court, Rampart Way, Telford, Shropshire, TF3 4JE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
G.06, Grosvenor House, Central Park, Telford, England, TF2 9TW

Director22 June 2022Active
G.06, Grosvenor House, Central Park, Telford, United Kingdom, TF2 9TW

Director08 October 2018Active
G.06, Grosvenor House, Central Park, Telford, England, TF2 9TW

Director29 July 2019Active
Suite 20 Station House, Stamford New Road, Altrincham, England, WA14 1EP

Director05 May 2016Active
Station House, Suite 20, Stamford New Road, Altrincham, United Kingdom, WA14 1EP

Director10 April 2016Active

People with Significant Control

Mr Dale Christopher Williams
Notified on:21 September 2022
Status:Active
Date of birth:November 1987
Nationality:British
Country of residence:England
Address:G.06, Grosvenor House, Telford, England, TF2 9TW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Lauren Kimberley Russell
Notified on:21 September 2022
Status:Active
Date of birth:November 1990
Nationality:British
Country of residence:England
Address:G.06, Grosvenor House, Telford, England, TF2 9TW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Wilson Browne Trust Corporation Limited
Notified on:20 January 2021
Status:Active
Country of residence:England
Address:Unit D1, Kettering Parkway South, Kettering, England, NN15 6WN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Lorraine Williams
Notified on:02 October 2020
Status:Active
Date of birth:December 1963
Nationality:British
Country of residence:England
Address:G.06, Grosvenor House, Telford, England, TF2 9TW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Wayne Williams
Notified on:10 April 2016
Status:Active
Date of birth:November 1963
Nationality:British
Country of residence:England
Address:Station House, Suite 20, Altrincham, England, WA14 1EP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-01Confirmation statement

Confirmation statement with no updates.

Download
2023-05-17Officers

Change person director company with change date.

Download
2023-05-17Confirmation statement

Confirmation statement with updates.

Download
2023-04-03Accounts

Accounts with accounts type total exemption full.

Download
2023-03-30Persons with significant control

Notification of a person with significant control.

Download
2023-03-30Persons with significant control

Notification of a person with significant control.

Download
2023-03-30Persons with significant control

Cessation of a person with significant control.

Download
2022-10-17Address

Change registered office address company with date old address new address.

Download
2022-06-27Accounts

Accounts with accounts type total exemption full.

Download
2022-06-22Officers

Appoint person director company with name date.

Download
2022-04-21Confirmation statement

Confirmation statement with updates.

Download
2021-06-10Accounts

Accounts with accounts type total exemption full.

Download
2021-04-26Confirmation statement

Confirmation statement with updates.

Download
2021-04-26Persons with significant control

Notification of a person with significant control.

Download
2021-04-26Persons with significant control

Notification of a person with significant control.

Download
2021-04-26Persons with significant control

Cessation of a person with significant control.

Download
2021-02-03Capital

Capital name of class of shares.

Download
2020-11-13Resolution

Resolution.

Download
2020-11-13Capital

Capital name of class of shares.

Download
2020-11-12Resolution

Resolution.

Download
2020-10-22Officers

Termination director company with name termination date.

Download
2020-05-14Accounts

Accounts with accounts type total exemption full.

Download
2020-05-14Confirmation statement

Confirmation statement with updates.

Download
2020-04-21Capital

Capital return purchase own shares.

Download
2020-03-11Capital

Capital cancellation shares.

Download

Copyright © 2024. All rights reserved.