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..
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 | : |
|
Registered Address | : | 6a Bishton Court, Rampart Way, Telford, Shropshire, TF3 4JE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
G.06, Grosvenor House, Central Park, Telford, England, TF2 9TW | Director | 22 June 2022 | Active |
G.06, Grosvenor House, Central Park, Telford, United Kingdom, TF2 9TW | Director | 08 October 2018 | Active |
G.06, Grosvenor House, Central Park, Telford, England, TF2 9TW | Director | 29 July 2019 | Active |
Suite 20 Station House, Stamford New Road, Altrincham, England, WA14 1EP | Director | 05 May 2016 | Active |
Station House, Suite 20, Stamford New Road, Altrincham, United Kingdom, WA14 1EP | Director | 10 April 2016 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-17 | Officers | Change person director company with change date. | Download |
2023-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-30 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-30 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-17 | Address | Change registered office address company with date old address new address. | Download |
2022-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-22 | Officers | Appoint person director company with name date. | Download |
2022-04-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-26 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-26 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-03 | Capital | Capital name of class of shares. | Download |
2020-11-13 | Resolution | Resolution. | Download |
2020-11-13 | Capital | Capital name of class of shares. | Download |
2020-11-12 | Resolution | Resolution. | Download |
2020-10-22 | Officers | Termination director company with name termination date. | Download |
2020-05-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-21 | Capital | Capital return purchase own shares. | Download |
2020-03-11 | Capital | Capital cancellation shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.