UKBizDB.co.uk

COMMERCIAL VEHICLE RENTAL LIMITED

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

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.

Company Information

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:
  • 77120 - Renting and leasing of trucks and other heavy vehicles

Office Address & Contact

Registered Address:Fradley Park, Lichfield, Staffordshire, WS13 8NG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fradley Park, Lichfield, Staffordshire, WS13 8NG

Secretary01 February 2006Active
Fradley Park, Lichfield, Staffordshire, WS13 8NG

Director10 February 1997Active
Fradley Park, Lichfield, Staffordshire, WS13 8NG

Director10 February 1997Active
10 Waxland Road, Halesowen, B63 3DW

Secretary06 June 2003Active
4 Salisbury Drive, Heath Hayes, Cannock, WS12 3YP

Secretary01 September 2004Active
3 Wimmerfield Crescent, Killay, Swansea, Wales, SA2 7BU

Nominee Secretary10 February 1997Active
30 Le More, Four Oaks, Sutton Coldfield, B74 2XY

Secretary10 February 1997Active
10 Waxland Road, Halesowen, B63 3DW

Director06 June 2003Active
4 Salisbury Drive, Heath Hayes, Cannock, WS12 3YP

Director01 September 2004Active
3 Wimmerfield Crescent, Killay, Swansea, Wales, SA2 7BU

Nominee Director10 February 1997Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

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
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-06-23Accounts

Accounts with accounts type full.

Download
2023-02-01Confirmation statement

Confirmation statement with no updates.

Download
2022-04-26Accounts

Accounts with accounts type full.

Download
2022-02-17Accounts

Change account reference date company previous shortened.

Download
2022-02-07Confirmation statement

Confirmation statement with no updates.

Download
2021-09-10Accounts

Accounts with accounts type full.

Download
2021-03-08Persons with significant control

Notification of a person with significant control.

Download
2021-03-08Persons with significant control

Cessation of a person with significant control.

Download
2021-01-29Confirmation statement

Confirmation statement with no updates.

Download
2020-11-18Accounts

Accounts with accounts type full.

Download
2020-02-07Confirmation statement

Confirmation statement with no updates.

Download
2019-08-16Accounts

Accounts with accounts type small.

Download
2019-04-12Officers

Change person director company with change date.

Download
2019-04-12Officers

Change person director company with change date.

Download
2019-04-12Officers

Change person secretary company with change date.

Download
2019-04-12Persons with significant control

Change to a person with significant control.

Download
2019-04-12Persons with significant control

Change to a person with significant control.

Download
2019-02-08Confirmation statement

Confirmation statement with no updates.

Download
2018-08-06Accounts

Accounts with accounts type small.

Download
2018-02-01Confirmation statement

Confirmation statement with no updates.

Download
2017-10-04Accounts

Accounts with accounts type small.

Download
2017-01-31Confirmation statement

Confirmation statement with updates.

Download
2016-10-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-10-04Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.