This company is commonly known as Boomerang Vehicle Rental Limited. The company was founded 7 years ago and was given the registration number 10749488. The firm's registered office is in SHREWSBURY. You can find them at 6 Claremont Buildings, Claremont Bank, Shrewsbury, Shropshire. This company's SIC code is 18129 - Printing n.e.c..
Name | : | BOOMERANG VEHICLE RENTAL LIMITED |
---|---|---|
Company Number | : | 10749488 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 May 2017 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6 Claremont Buildings, Claremont Bank, Shrewsbury, Shropshire, England, SY1 1RJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Kingsland House, 39 Abbey Foregate, Shrewsbury, England, SY2 6BL | Director | 28 March 2024 | Active |
Kingsland House, 39 Abbey Foregate, Shrewsbury, England, SY2 6BL | Director | 01 February 2022 | Active |
6 Claremont Buildings, Claremont Bank, Shrewsbury, United Kingdom, SY1 1RJ | Director | 01 May 2020 | Active |
Bank Chambers, Salter Street, Stafford, England, ST16 2JU | Director | 02 May 2017 | Active |
6 Claremont Buildings, Claremont Bank, Shrewsbury, United Kingdom, SY1 1RJ | Director | 10 February 2021 | Active |
Mr Christopher Cain | ||
Notified on | : | 28 March 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1986 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Kingsland House, 39 Abbey Foregate, Shrewsbury, England, SY2 6BL |
Nature of control | : |
|
Mr David Cooke | ||
Notified on | : | 01 February 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 12 Yeomanry Road, Battlefield, Shrewsbury, United Kingdom, SY1 3EH |
Nature of control | : |
|
Mr Darren Perks | ||
Notified on | : | 10 February 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1978 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 6 Claremont Buildings, Claremont Bank, Shrewsbury, United Kingdom, SY1 1RJ |
Nature of control | : |
|
Mr David Cooke | ||
Notified on | : | 01 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 6 Claremont Buildings, Claremont Bank, Shrewsbury, United Kingdom, SY1 1RJ |
Nature of control | : |
|
Mr Glenn Glenn Millar | ||
Notified on | : | 02 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Farriers Cottage, Chetwynd Park, Newport, England, TF10 8AE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-04-03 | Persons with significant control | Notification of a person with significant control. | Download |
2024-04-03 | Officers | Appoint person director company with name date. | Download |
2024-03-05 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-15 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-27 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-15 | Officers | Change person director company with change date. | Download |
2022-03-15 | Address | Change registered office address company with date old address new address. | Download |
2022-02-25 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-11 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-11 | Resolution | Resolution. | Download |
2022-02-11 | Capital | Capital allotment shares. | Download |
2022-02-04 | Officers | Termination director company with name termination date. | Download |
2022-02-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-02 | Officers | Appoint person director company with name date. | Download |
2021-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-16 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-16 | Officers | Termination director company with name termination date. | Download |
2021-02-16 | Officers | Appoint person director company with name date. | Download |
2020-10-09 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-14 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.