UKBizDB.co.uk

COUNTRYWIDE VEHICLE RENTALS LIMITED

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

This company is commonly known as Countrywide Vehicle Rentals Limited. The company was founded 24 years ago and was given the registration number 03822177. The firm's registered office is in MERSEYSIDE. You can find them at 11 Dickson Street, Liverpool 3, Merseyside, . This company's SIC code is 77110 - Renting and leasing of cars and light motor vehicles.

Company Information

Name:COUNTRYWIDE VEHICLE RENTALS LIMITED
Company Number:03822177
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 August 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 77110 - Renting and leasing of cars and light motor vehicles

Office Address & Contact

Registered Address:11 Dickson Street, Liverpool 3, Merseyside, L3 7EB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 9, Connect Business Village, 24 Derby Road, Liverpool, England, L5 9PR

Director07 February 2024Active
Unit 9, Connect Business Village, 24 Derby Road, Liverpool, England, L5 9PR

Director20 November 2018Active
Unit 9, Connect Business Village, 24 Derby Road, Liverpool, England, L5 9PR

Director20 November 2018Active
11 Dickson Street, Liverpool 3, Merseyside, L3 7EB

Secretary01 February 2019Active
61 Cringles Drive, Tarbock Green, Prescot, L35 1RP

Secretary09 August 1999Active
100 Southsudley Road, Aigburth, Liverpool, L19 9DY

Secretary01 September 2004Active
100 Southsudley Road, Aigburth, Liverpool, L19 9DY

Secretary29 October 2001Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary09 August 1999Active
11 Dickson Street, Liverpool 3, Merseyside, L3 7EB

Director20 November 2018Active
11 Dickson Street, Liverpool 3, Merseyside, L3 7EB

Director05 May 2016Active
11 Dickson Street, Liverpool 3, Merseyside, L3 7EB

Director10 December 2009Active
100 Southsudley Road, Aigburth, Liverpool, L19 9DY

Director29 October 2001Active
100 Southsudley Road, Aigburth, Liverpool, L19 9DY

Director01 September 2004Active
100 Southsudley Road, Aigburth, Liverpool, L19 9DY

Director09 August 1999Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director09 August 1999Active

People with Significant Control

Countrywide Vehicles Liverpool Limited
Notified on:01 July 2016
Status:Active
Country of residence:England
Address:11, Dickson Street, Liverpool, England, L3 7EB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Officers

Appoint person director company with name date.

Download
2024-01-31Address

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

Download
2023-12-29Accounts

Accounts with accounts type small.

Download
2023-08-11Confirmation statement

Confirmation statement with no updates.

Download
2023-05-16Officers

Termination secretary company with name termination date.

Download
2023-04-14Officers

Termination director company with name termination date.

Download
2023-03-22Officers

Termination director company with name termination date.

Download
2022-12-19Accounts

Accounts with accounts type small.

Download
2022-08-12Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type small.

Download
2021-08-13Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Accounts

Accounts with accounts type small.

Download
2020-09-30Officers

Change person director company with change date.

Download
2020-08-14Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type small.

Download
2019-12-16Accounts

Change account reference date company previous shortened.

Download
2019-08-09Confirmation statement

Confirmation statement with no updates.

Download
2019-05-30Accounts

Accounts with accounts type total exemption full.

Download
2019-02-01Officers

Appoint person secretary company with name date.

Download
2018-12-20Resolution

Resolution.

Download
2018-11-20Officers

Termination secretary company with name termination date.

Download
2018-11-20Officers

Termination director company with name termination date.

Download
2018-11-20Officers

Termination director company with name termination date.

Download
2018-11-20Officers

Appoint person director company with name date.

Download
2018-11-20Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.