UKBizDB.co.uk

PREMIERFIRST VEHICLE RENTAL HOLDINGS LIMITED

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

This company is commonly known as Premierfirst Vehicle Rental Holdings Limited. The company was founded 56 years ago and was given the registration number 00915008. The firm's registered office is in LEICESTER. You can find them at James House, 55 Welford Road, Leicester, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:PREMIERFIRST VEHICLE RENTAL HOLDINGS LIMITED
Company Number:00915008
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 September 1967
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:James House, 55 Welford Road, Leicester, LE2 7AR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Great Central Square, Leicester, England, LE1 4JS

Director22 December 2020Active
1, Great Central Square, Leicester, England, LE1 4JS

Director02 April 2012Active
8790 North West Eighteenth Street, Coral Springs, Florida, Usa, 33071

Secretary23 May 1995Active
110 Tower 28th Floor, 110 Se Sixth Street, Fort Lauderdale, Usa, FOREIGN

Secretary-Active
450 East Las Olas Boulevard, Fort Lauderdale, Usa, 33301

Secretary02 June 1997Active
James House, 55 Welford Road, Leicester, LE2 7AR

Secretary08 March 2000Active
Senator House, 85 Queen Victoria Street, London, EC4V 4JL

Secretary18 July 1997Active
617 Isle Of Palms, Fort Lauderdale, Broward County, Usa, 33301

Secretary18 December 1996Active
1300 South West Twenty First Lane, Boca Raton, Usa,

Secretary24 January 1995Active
110 Se 6th Street, 30th Floor, Fort Lauderdale, Usa,

Secretary21 May 1996Active
8790 North West Eighteenth Street, Coral Springs, Florida, Usa, 33071

Director24 January 1995Active
Englewood, 7 Bletchley Road, Stewkley, LU7 0ER

Director02 August 2007Active
Exeterweg 34, 61352 Bad Hamburg, Frankfurt, Germany,

Director21 May 1991Active
205 W. 19th St., Apt. 11f, New York, America, NY 10011

Director14 October 2003Active
606 Canistel Lane, Boca Raton, 33486

Director26 May 1994Active
Via Bazzanie 700-00128, Roma, Italy,

Director28 February 2007Active
110 Tower 28th Floor, 110 Se Sixth Street, Fort Lauderdale, Usa, FOREIGN

Director-Active
110 Southeast 6th Street, Fort Lauderdale, Florida, Usa, 33301

Director23 May 1995Active
450 East Las Olas Boulevard, Fort Lauderdale, Usa, 33301

Director02 June 1997Active
6 Christie Close, Bookham, KT23 3QP

Director02 December 1997Active
James House, 55 Welford Road, Leicester, LE2 7AR

Director11 August 2008Active
7755 Northwest 55 Place, Coral Springs, Florida 33067, Usa,

Director15 July 1999Active
22nd Floor, 299 Park Avenue, New York, Usa,

Director07 May 2004Active
617 Isle Of Palms, Fort Lauderdale, Broward County, Usa, 33301

Director18 December 1996Active
10 Nurmy Isle Fort Lauderdale, Broward County Florida 33301, Usa, FOREIGN

Director18 December 1996Active
James House, 55 Welford Road, Leicester, LE2 7AR

Director06 April 2009Active
1, Great Central Square, Leicester, England, LE1 4JS

Director15 November 2021Active
Priory House, Priory Road, Sunningdale, SL5 9RQ

Director04 August 2000Active
1132 South Lewis Street, Tulsa, Usa,

Director14 October 2003Active
1132 South Lewis Street, Tulsa, Usa,

Director08 April 1999Active
James House, 55 Welford Road, Leicester, LE2 7AR

Director22 November 2010Active
110 Southeast 6th Street, Fort Lauderdale Florida, Usa, 33301

Director23 May 1995Active
110 Tower 28th Floor, 110 Se Sixth Street, Fort Lauderdale, Usa, FOREIGN

Director-Active
James House, 55 Welford Road, Leicester, LE2 7AR

Director15 March 2017Active
James House, 55 Welford Road, Leicester, LE2 7AR

Director15 August 2018Active

People with Significant Control

Premierfirst Vehicle Rental Emea Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1, Great Central Square, Leicester, England, LE1 4JS
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Officers

Appoint person director company with name date.

Download
2024-04-05Confirmation statement

Confirmation statement with no updates.

Download
2024-01-19Confirmation statement

Second filing of confirmation statement with made up date.

Download
2024-01-19Capital

Second filing capital allotment shares.

Download
2024-01-18Officers

Termination director company with name termination date.

Download
2024-01-18Resolution

Resolution.

Download
2023-12-04Capital

Capital allotment shares.

Download
2023-10-20Mortgage

Mortgage satisfy charge full.

Download
2023-08-18Accounts

Accounts with accounts type full.

Download
2023-04-06Confirmation statement

Confirmation statement with updates.

Download
2023-01-18Capital

Capital allotment shares.

Download
2023-01-05Mortgage

Mortgage satisfy charge full.

Download
2022-12-21Mortgage

Mortgage satisfy charge full.

Download
2022-12-21Mortgage

Mortgage satisfy charge full.

Download
2022-12-21Mortgage

Mortgage satisfy charge full.

Download
2022-11-11Mortgage

Mortgage satisfy charge full.

Download
2022-11-11Mortgage

Mortgage satisfy charge full.

Download
2022-11-11Mortgage

Mortgage satisfy charge full.

Download
2022-11-11Mortgage

Mortgage satisfy charge full.

Download
2022-09-30Accounts

Accounts with accounts type full.

Download
2022-09-23Officers

Termination director company with name termination date.

Download
2022-07-27Officers

Change person director company with change date.

Download
2022-03-29Capital

Second filing capital allotment shares.

Download
2022-03-28Persons with significant control

Change to a person with significant control.

Download
2022-03-22Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.