UKBizDB.co.uk

PREMIERFIRST VEHICLE RENTAL PENSION SCHEME TRUSTEES LIMITED

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

This company is commonly known as Premierfirst Vehicle Rental Pension Scheme Trustees Limited. The company was founded 30 years ago and was given the registration number 02897087. The firm's registered office is in LEICESTER. You can find them at James House, 55 Welford Road, Leicester, Leicestershire. This company's SIC code is 77110 - Renting and leasing of cars and light motor vehicles.

Company Information

Name:PREMIERFIRST VEHICLE RENTAL PENSION SCHEME TRUSTEES LIMITED
Company Number:02897087
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 February 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 77110 - Renting and leasing of cars and light motor vehicles
  • 99999 - Dormant Company

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
James House, 55 Welford Road, Leicester, United Kingdom, LE2 7AR

Director25 September 2012Active
1, Great Central Square, Leicester, England, LE1 4JS

Director09 March 2018Active
James House, 55 Welford Road, Leicester, England, LE2 7AR

Director03 October 1994Active
1 Derwent Close, Little Chalfont, HP7 9PG

Secretary24 February 1994Active
James House, 55 Welford Road, Leicester, England, LE2 7AR

Secretary26 April 1994Active
Westfield Latchmore Bank, Little Hallingbury, Bishop's Stortford, CM22 7PH

Nominee Secretary11 February 1994Active
10 St Peters Place, London, W9 2EE

Nominee Secretary11 February 1994Active
16 The Chyne, South Park, Gerrards Cross, SL9 8HZ

Director24 February 1994Active
28 Hollies Way, Bushby, Leicester, LE7 9RJ

Director28 June 2005Active
310 Uppingham Road, Leicester, LE5 2BE

Director18 September 1998Active
1 Derwent Close, Little Chalfont, HP7 9PG

Director24 February 1994Active
James House, 55 Welford Road, Leicester, LE2 7AR

Director30 March 2010Active
The Manor Farm House, Bredon, Tewkesbury, GL20 7EG

Director18 September 1998Active
8505 E 97th St, Tulsa, Usa,

Director06 November 2006Active
9 Glenheadon Rise, Leatherhead, KT22 8QT

Director03 October 1994Active
20 The Nortons, Caldecotte, Milton Keynes, MK7 8HQ

Director24 February 1994Active
James House, 55 Welford Road, Leicester, England, LE2 7AR

Director04 July 2007Active
8305 South Urbana Avenue, Tulsa, Usa,

Director06 November 2006Active
30 Greystoke Avenue, Pinner, HA5 5SL

Director24 February 1994Active
38 Fordwich Rise, Hertford, SG14 2BL

Director11 February 1994Active
19 Bant Mill Road, Stoney Hill, Bromsgrove, B60 2AQ

Director28 July 1999Active
Westfield Latchmore Bank, Little Hallingbury, Bishop's Stortford, CM22 7PH

Nominee Director11 February 1994Active
James House, 55 Welford Road, Leicester, England, LE2 7AR

Director24 March 2004Active
Lynbrook Cherry Garden Lane, Maidenhead, SL6 3QD

Director28 July 1999Active
10 St Peters Place, London, W9 2EE

Nominee Director11 February 1994Active

People with Significant Control

Premierfirst Vehicle Rental 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Confirmation statement

Confirmation statement with no updates.

Download
2023-08-18Accounts

Accounts with accounts type dormant.

Download
2023-02-10Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type dormant.

Download
2022-03-28Persons with significant control

Change to a person with significant control.

Download
2022-02-11Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Address

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

Download
2021-10-03Accounts

Accounts with accounts type dormant.

Download
2021-03-16Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Accounts

Accounts with accounts type dormant.

Download
2020-02-12Confirmation statement

Confirmation statement with no updates.

Download
2019-09-18Accounts

Accounts with accounts type dormant.

Download
2019-01-30Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Accounts

Accounts with accounts type dormant.

Download
2018-03-12Officers

Termination director company with name termination date.

Download
2018-03-12Officers

Appoint person director company with name date.

Download
2018-01-31Confirmation statement

Confirmation statement with no updates.

Download
2017-08-31Accounts

Accounts with accounts type dormant.

Download
2017-02-02Confirmation statement

Confirmation statement with updates.

Download
2016-09-12Accounts

Accounts with accounts type dormant.

Download
2016-06-29Officers

Termination director company with name termination date.

Download
2016-04-19Address

Move registers to registered office company with new address.

Download
2016-02-29Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-29Address

Move registers to sail company with new address.

Download
2016-02-29Address

Change sail address company with new address.

Download

Copyright © 2024. All rights reserved.