UKBizDB.co.uk

NEWTOWN VEHICLE RENTALS LIMITED

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

This company is commonly known as Newtown Vehicle Rentals Limited. The company was founded 50 years ago and was given the registration number 01168920. The firm's registered office is in BIRMINGHAM. You can find them at Deloitte Llp, 4 Brindley Place, Birmingham, . This company's SIC code is 5010 - Sale of motor vehicles.

Company Information

Name:NEWTOWN VEHICLE RENTALS LIMITED
Company Number:01168920
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 May 1974
End of financial year:31 March 2008
Jurisdiction:England - Wales
Industry Codes:
  • 5010 - Sale of motor vehicles
  • 7110 - Renting of automobiles

Office Address & Contact

Registered Address:Deloitte Llp, 4 Brindley Place, Birmingham, B1 2HZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cleeve House, Cleeve House Farm Grafton Lane, Pendock, GL19 3PS

Director09 February 2006Active
31 Charringworth Drive, Hatton Park, Warwick, CV35 7SY

Director09 February 2006Active
31 Charringworth Drive, Hatton Park, Warwick, CV35 7SY

Secretary09 February 2006Active
9 Martin Close, Stratford Upon Avon, CV37 6SF

Secretary01 April 1992Active
2 Wellswood, Ascot, SL5 7EA

Secretary01 August 1998Active
7 Brookhurst Court, Beverley Road, Leamington Spa, CV32 6PB

Secretary16 July 1999Active
5 Campden Lawns Alderminster, Stratford On Avon, CV37 8PA

Secretary25 March 1992Active
5 Campden Lawns Alderminster, Stratford On Avon, CV37 8PA

Secretary-Active
14 Otter Way, Whetstone, Leicester, LE8 6ZU

Director05 March 1999Active
Manor Farm, Astwith Pilsley, Chesterfield, S45 8AN

Director06 May 1999Active
Bedfont House, High Street, Chipping Campden, GL55 6HB

Director-Active
2 Hands Paddock, Newbold On Stour, Stratford Upon Avon, CV37 8UD

Director01 August 1998Active
9 Martin Close, Stratford Upon Avon, CV37 6SF

Director01 April 1992Active
21 Hurst Green Road, Solihull, B93 8AF

Director01 August 1998Active
High Russett, Upper Brailes, OX15 5AX

Director01 April 1992Active
50 Oakleigh Road, Stratford Upon Avon, CV37 0DP

Director01 April 1992Active
2 Wellswood, Ascot, SL5 7EA

Director01 August 1998Active
52 Loxley Road, Stratford Upon Avon, CV37 7DR

Director01 August 1998Active
5 Campden Lawns Alderminster, Stratford On Avon, CV37 8PA

Director-Active

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
2018-04-04Restoration

Restoration order of court.

Download
2014-11-25Gazette

Gazette dissolved compulsary.

Download
2014-08-12Gazette

Gazette notice compulsary.

Download
2013-08-07Dissolution

Dissolved compulsory strike off suspended.

Download
2013-04-30Gazette

Gazette notice compulsary.

Download
2012-12-12Insolvency

Liquidation in administration progress report with brought down date.

Download
2012-12-06Insolvency

Liquidation in administration automatic end of case.

Download
2012-06-11Insolvency

Liquidation in administration progress report with brought down date.

Download
2011-12-05Insolvency

Liquidation in administration progress report with brought down date.

Download
2011-12-05Insolvency

Liquidation in administration extension of period.

Download
2011-07-08Insolvency

Liquidation in administration progress report with brought down date.

Download
2011-02-01Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2011-01-17Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2011-01-07Insolvency

Liquidation in administration proposals.

Download
2011-01-06Mortgage

Legacy.

Download
2010-12-23Mortgage

Legacy.

Download
2010-12-14Address

Change registered office address company with date old address.

Download
2010-12-14Insolvency

Liquidation in administration appointment of administrator.

Download
2010-12-03Resolution

Resolution.

Download
2010-08-27Mortgage

Legacy.

Download
2010-08-27Mortgage

Legacy.

Download
2010-06-11Officers

Termination director company with name.

Download
2010-05-25Mortgage

Legacy.

Download
2010-05-25Mortgage

Legacy.

Download
2010-03-12Mortgage

Legacy.

Download

Copyright © 2024. All rights reserved.