UKBizDB.co.uk

BOOMERANG VEHICLE RENTAL LIMITED

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

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..

Company Information

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:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:6 Claremont Buildings, Claremont Bank, Shrewsbury, Shropshire, England, SY1 1RJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kingsland House, 39 Abbey Foregate, Shrewsbury, England, SY2 6BL

Director28 March 2024Active
Kingsland House, 39 Abbey Foregate, Shrewsbury, England, SY2 6BL

Director01 February 2022Active
6 Claremont Buildings, Claremont Bank, Shrewsbury, United Kingdom, SY1 1RJ

Director01 May 2020Active
Bank Chambers, Salter Street, Stafford, England, ST16 2JU

Director02 May 2017Active
6 Claremont Buildings, Claremont Bank, Shrewsbury, United Kingdom, SY1 1RJ

Director10 February 2021Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm

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
2024-04-03Persons with significant control

Cessation of a person with significant control.

Download
2024-04-03Persons with significant control

Notification of a person with significant control.

Download
2024-04-03Officers

Appoint person director company with name date.

Download
2024-03-05Confirmation statement

Confirmation statement with updates.

Download
2024-02-15Accounts

Accounts with accounts type micro entity.

Download
2023-03-01Confirmation statement

Confirmation statement with updates.

Download
2023-02-27Accounts

Accounts with accounts type micro entity.

Download
2022-03-15Officers

Change person director company with change date.

Download
2022-03-15Address

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

Download
2022-02-25Accounts

Accounts with accounts type micro entity.

Download
2022-02-11Persons with significant control

Notification of a person with significant control.

Download
2022-02-11Confirmation statement

Confirmation statement with updates.

Download
2022-02-11Persons with significant control

Cessation of a person with significant control.

Download
2022-02-11Resolution

Resolution.

Download
2022-02-11Capital

Capital allotment shares.

Download
2022-02-04Officers

Termination director company with name termination date.

Download
2022-02-04Confirmation statement

Confirmation statement with updates.

Download
2022-02-02Officers

Appoint person director company with name date.

Download
2021-05-10Confirmation statement

Confirmation statement with updates.

Download
2021-02-16Persons with significant control

Cessation of a person with significant control.

Download
2021-02-16Persons with significant control

Notification of a person with significant control.

Download
2021-02-16Officers

Termination director company with name termination date.

Download
2021-02-16Officers

Appoint person director company with name date.

Download
2020-10-09Accounts

Accounts with accounts type dormant.

Download
2020-05-14Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.