UKBizDB.co.uk

FOLKESTONE VEHICLE RENTALS LIMITED

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

This company is commonly known as Folkestone Vehicle Rentals Limited. The company was founded 16 years ago and was given the registration number 06584746. The firm's registered office is in FOLKESTONE. You can find them at Basement 1 Office 1, West Terrace, Folkestone, Kent. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:FOLKESTONE VEHICLE RENTALS LIMITED
Company Number:06584746
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:06 May 2008
End of financial year:31 May 2018
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Basement 1 Office 1, West Terrace, Folkestone, Kent, United Kingdom, CT20 1RR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22 St Martins Road, Folkestone, United Kingdom, CT20 3LA

Director01 October 2019Active
Shambles, Farthing Common, Lyminge, Folkestone, CT18 8DH

Secretary06 May 2008Active
39, Elysium Park Close, Whitfield, Dover, United Kingdom, CT16 2FJ

Director14 December 2010Active
Queensway, Brady Road, Lyminge, Folkestone, CT18 8HA

Director23 May 2008Active
Basement 1, Office 1, West Terrace, Folkestone, United Kingdom, CT20 1RR

Director06 May 2008Active

People with Significant Control

Mr Jason Shawn Reynolds
Notified on:06 April 2016
Status:Active
Date of birth:May 1971
Nationality:British
Country of residence:United Kingdom
Address:Sunny Downs, Out Elmstead Lane, Barham, United Kingdom, CT4 6HL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Shaun Andrews
Notified on:06 April 2016
Status:Active
Date of birth:May 1972
Nationality:British
Country of residence:United Kingdom
Address:39, Elysium Park Close, Dover, United Kingdom, CT16 2FJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2020-12-12Dissolution

Dissolved compulsory strike off suspended.

Download
2020-10-27Gazette

Gazette notice compulsory.

Download
2020-02-07Accounts

Accounts with accounts type total exemption full.

Download
2019-10-07Officers

Appoint person director company with name date.

Download
2019-10-07Officers

Termination director company with name termination date.

Download
2019-09-11Confirmation statement

Confirmation statement with updates.

Download
2019-09-05Persons with significant control

Change to a person with significant control.

Download
2019-09-05Officers

Change person director company with change date.

Download
2019-09-05Persons with significant control

Change to a person with significant control.

Download
2019-09-05Persons with significant control

Cessation of a person with significant control.

Download
2019-06-22Gazette

Gazette filings brought up to date.

Download
2019-04-30Gazette

Gazette notice compulsory.

Download
2019-03-19Officers

Termination director company with name termination date.

Download
2018-07-28Gazette

Gazette filings brought up to date.

Download
2018-07-27Confirmation statement

Confirmation statement with updates.

Download
2018-07-27Officers

Change person director company with change date.

Download
2018-07-27Officers

Change person director company with change date.

Download
2018-07-27Officers

Change person director company with change date.

Download
2018-07-27Officers

Change person director company with change date.

Download
2018-07-27Address

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

Download
2018-07-24Gazette

Gazette notice compulsory.

Download
2018-05-15Accounts

Accounts amended with accounts type total exemption full.

Download
2018-05-01Officers

Change person director company with change date.

Download
2018-05-01Persons with significant control

Change to a person with significant control.

Download
2018-05-01Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.