UKBizDB.co.uk

BRITISH VEHICLE RENTAL AND LEASING ASSOCIATION LIMITED

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

This company is commonly known as British Vehicle Rental And Leasing Association Limited. The company was founded 56 years ago and was given the registration number 00924401. The firm's registered office is in BUCKINGHAMSHIRE. You can find them at River Lodge Badminton Court, Amersham, Buckinghamshire, . This company's SIC code is 94110 - Activities of business and employers membership organizations.

Company Information

Name:BRITISH VEHICLE RENTAL AND LEASING ASSOCIATION LIMITED
Company Number:00924401
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 December 1967
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94110 - Activities of business and employers membership organizations

Office Address & Contact

Registered Address:River Lodge Badminton Court, Amersham, Buckinghamshire, HP7 0DD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
River Lodge Badminton Court, Amersham, Buckinghamshire, HP7 0DD

Secretary01 June 2013Active
River Lodge Badminton Court, Amersham, Buckinghamshire, HP7 0DD

Director31 March 1998Active
River Lodge Badminton Court, Amersham, Buckinghamshire, HP7 0DD

Director19 May 2022Active
River Lodge Badminton Court, Amersham, Buckinghamshire, HP7 0DD

Director20 May 2014Active
River Lodge Badminton Court, Amersham, Buckinghamshire, HP7 0DD

Director18 May 2023Active
River Lodge Badminton Court, Amersham, Buckinghamshire, HP7 0DD

Director18 August 2022Active
River Lodge Badminton Court, Amersham, Buckinghamshire, HP7 0DD

Director19 May 2022Active
River Lodge Badminton Court, Amersham, Buckinghamshire, HP7 0DD

Director18 February 2021Active
River Lodge Badminton Court, Amersham, Buckinghamshire, HP7 0DD

Director18 May 2023Active
River Lodge Badminton Court, Amersham, Buckinghamshire, HP7 0DD

Director17 February 2022Active
River Lodge Badminton Court, Amersham, Buckinghamshire, HP7 0DD

Director19 August 2021Active
River Lodge Badminton Court, Amersham, Buckinghamshire, HP7 0DD

Director20 August 2015Active
River Lodge Badminton Court, Amersham, Buckinghamshire, HP7 0DD

Director18 May 2023Active
River Lodge Badminton Court, Amersham, Buckinghamshire, HP7 0DD

Director20 February 2020Active
River Lodge Badminton Court, Amersham, Buckinghamshire, HP7 0DD

Director19 August 2021Active
River Lodge Badminton Court, Amersham, Buckinghamshire, HP7 0DD

Director25 May 2021Active
River Lodge Badminton Court, Amersham, Buckinghamshire, HP7 0DD

Director18 February 2021Active
River Lodge Badminton Court, Amersham, Buckinghamshire, HP7 0DD

Director19 May 2022Active
15 Keepers Wood, Summersdale, Chichester, PO19 4XU

Secretary-Active
Chiltern House Harvest Hill, Bourne End, SL8 5JJ

Secretary01 July 1995Active
River Lodge Badminton Court, Amersham, Buckinghamshire, HP7 0DD

Secretary27 October 2001Active
3 Manor Way, Chesham, HP5 3BG

Secretary02 February 1999Active
10 Eriswell Crescent, Walton On Thames, KT12 5DS

Director16 May 2007Active
River Lodge Badminton Court, Amersham, Buckinghamshire, HP7 0DD

Director-Active
River Lodge Badminton Court, Amersham, Buckinghamshire, HP7 0DD

Director14 May 2009Active
River Lodge Badminton Court, Amersham, Buckinghamshire, HP7 0DD

Director16 May 2013Active
The Old Vicarage, Wrinehill Road Wybunbury, Nantwich, CW5 7NH

Director-Active
River Lodge Badminton Court, Amersham, Buckinghamshire, HP7 0DD

Director17 May 2012Active
River Lodge Badminton Court, Amersham, Buckinghamshire, HP7 0DD

Director20 August 2015Active
River Lodge Badminton Court, Amersham, Buckinghamshire, HP7 0DD

Director19 May 2011Active
18 Norham Road, Oxford, OX2 6SF

Director14 August 2003Active
River Lodge Badminton Court, Amersham, Buckinghamshire, HP7 0DD

Director21 August 2018Active
River Lodge Badminton Court, Amersham, Buckinghamshire, HP7 0DD

Director09 August 2007Active
River Lodge, Badminton Court, Amersham, HP7 0DD

Director14 May 2009Active
The Old Vicarage, Cundall, York, YO61 2RN

Director19 March 1991Active

People with Significant Control

Mr Jonathan Mark Lawes
Notified on:19 May 2022
Status:Active
Date of birth:December 1971
Nationality:British
Address:River Lodge Badminton Court, Buckinghamshire, HP7 0DD
Nature of control:
  • Significant influence or control
Mrs Nina Anne Bell
Notified on:23 May 2019
Status:Active
Date of birth:July 1969
Nationality:British
Address:River Lodge Badminton Court, Buckinghamshire, HP7 0DD
Nature of control:
  • Significant influence or control
Mr Matthew Richard Dyer
Notified on:18 May 2017
Status:Active
Date of birth:February 1969
Nationality:British
Address:River Lodge Badminton Court, Buckinghamshire, HP7 0DD
Nature of control:
  • Significant influence or control
Mr Simon Christie Oliphant
Notified on:06 April 2016
Status:Active
Date of birth:June 1958
Nationality:British
Address:River Lodge Badminton Court, Buckinghamshire, HP7 0DD
Nature of control:
  • Significant influence or control
Mr Gerard Christopher Keaney
Notified on:06 April 2016
Status:Active
Date of birth:October 1956
Nationality:British
Address:River Lodge Badminton Court, Buckinghamshire, HP7 0DD
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Accounts

Accounts with accounts type group.

Download
2024-01-31Officers

Termination director company with name termination date.

Download
2024-01-15Officers

Termination director company.

Download
2023-07-20Officers

Change person director company with change date.

Download
2023-06-10Officers

Appoint person director company with name date.

Download
2023-06-10Officers

Appoint person director company with name date.

Download
2023-06-10Officers

Appoint person director company with name date.

Download
2023-04-21Confirmation statement

Confirmation statement with no updates.

Download
2023-03-03Accounts

Accounts with accounts type group.

Download
2022-10-31Officers

Termination director company with name termination date.

Download
2022-09-05Officers

Appoint person director company with name date.

Download
2022-07-04Officers

Appoint person director company with name date.

Download
2022-06-10Officers

Termination director company with name termination date.

Download
2022-06-09Persons with significant control

Cessation of a person with significant control.

Download
2022-06-09Persons with significant control

Notification of a person with significant control.

Download
2022-05-30Officers

Appoint person director company with name date.

Download
2022-05-27Officers

Appoint person director company with name date.

Download
2022-04-27Confirmation statement

Confirmation statement with no updates.

Download
2022-04-07Officers

Termination director company with name termination date.

Download
2022-03-14Accounts

Accounts with accounts type group.

Download
2022-03-02Officers

Appoint person director company with name date.

Download
2021-12-09Officers

Change person director company with change date.

Download
2021-12-09Officers

Termination director company with name termination date.

Download
2021-12-09Officers

Termination director company with name termination date.

Download
2021-09-06Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.