This company is commonly known as Commercial Vehicle Rental Limited. The company was founded 27 years ago and was given the registration number 03315377. The firm's registered office is in STAFFORDSHIRE. You can find them at Fradley Park, Lichfield, Staffordshire, . This company's SIC code is 77120 - Renting and leasing of trucks and other heavy vehicles.
Name | : | COMMERCIAL VEHICLE RENTAL LIMITED |
---|---|---|
Company Number | : | 03315377 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 February 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Fradley Park, Lichfield, Staffordshire, WS13 8NG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fradley Park, Lichfield, Staffordshire, WS13 8NG | Secretary | 01 February 2006 | Active |
Fradley Park, Lichfield, Staffordshire, WS13 8NG | Director | 10 February 1997 | Active |
Fradley Park, Lichfield, Staffordshire, WS13 8NG | Director | 10 February 1997 | Active |
10 Waxland Road, Halesowen, B63 3DW | Secretary | 06 June 2003 | Active |
4 Salisbury Drive, Heath Hayes, Cannock, WS12 3YP | Secretary | 01 September 2004 | Active |
3 Wimmerfield Crescent, Killay, Swansea, Wales, SA2 7BU | Nominee Secretary | 10 February 1997 | Active |
30 Le More, Four Oaks, Sutton Coldfield, B74 2XY | Secretary | 10 February 1997 | Active |
10 Waxland Road, Halesowen, B63 3DW | Director | 06 June 2003 | Active |
4 Salisbury Drive, Heath Hayes, Cannock, WS12 3YP | Director | 01 September 2004 | Active |
3 Wimmerfield Crescent, Killay, Swansea, Wales, SA2 7BU | Nominee Director | 10 February 1997 | Active |
Mrs Claire Marie Sanders | ||
Notified on | : | 24 February 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1966 |
Nationality | : | British |
Address | : | Fradley Park, Staffordshire, WS13 8NG |
Nature of control | : |
|
Mr Mark Jonathan Sanders | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1962 |
Nationality | : | British |
Address | : | Fradley Park, Staffordshire, WS13 8NG |
Nature of control | : |
|
Mr Paul Guy Sanders | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1965 |
Nationality | : | British |
Address | : | Fradley Park, Staffordshire, WS13 8NG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-23 | Accounts | Accounts with accounts type full. | Download |
2023-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-26 | Accounts | Accounts with accounts type full. | Download |
2022-02-17 | Accounts | Change account reference date company previous shortened. | Download |
2022-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-10 | Accounts | Accounts with accounts type full. | Download |
2021-03-08 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-18 | Accounts | Accounts with accounts type full. | Download |
2020-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-16 | Accounts | Accounts with accounts type small. | Download |
2019-04-12 | Officers | Change person director company with change date. | Download |
2019-04-12 | Officers | Change person director company with change date. | Download |
2019-04-12 | Officers | Change person secretary company with change date. | Download |
2019-04-12 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-12 | Persons with significant control | Change to a person with significant control. | Download |
2019-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-06 | Accounts | Accounts with accounts type small. | Download |
2018-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-04 | Accounts | Accounts with accounts type small. | Download |
2017-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-10-04 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.