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.
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 | : |
|
Registered Address | : | James House, 55 Welford Road, Leicester, Leicestershire, LE2 7AR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
James House, 55 Welford Road, Leicester, United Kingdom, LE2 7AR | Director | 25 September 2012 | Active |
1, Great Central Square, Leicester, England, LE1 4JS | Director | 09 March 2018 | Active |
James House, 55 Welford Road, Leicester, England, LE2 7AR | Director | 03 October 1994 | Active |
1 Derwent Close, Little Chalfont, HP7 9PG | Secretary | 24 February 1994 | Active |
James House, 55 Welford Road, Leicester, England, LE2 7AR | Secretary | 26 April 1994 | Active |
Westfield Latchmore Bank, Little Hallingbury, Bishop's Stortford, CM22 7PH | Nominee Secretary | 11 February 1994 | Active |
10 St Peters Place, London, W9 2EE | Nominee Secretary | 11 February 1994 | Active |
16 The Chyne, South Park, Gerrards Cross, SL9 8HZ | Director | 24 February 1994 | Active |
28 Hollies Way, Bushby, Leicester, LE7 9RJ | Director | 28 June 2005 | Active |
310 Uppingham Road, Leicester, LE5 2BE | Director | 18 September 1998 | Active |
1 Derwent Close, Little Chalfont, HP7 9PG | Director | 24 February 1994 | Active |
James House, 55 Welford Road, Leicester, LE2 7AR | Director | 30 March 2010 | Active |
The Manor Farm House, Bredon, Tewkesbury, GL20 7EG | Director | 18 September 1998 | Active |
8505 E 97th St, Tulsa, Usa, | Director | 06 November 2006 | Active |
9 Glenheadon Rise, Leatherhead, KT22 8QT | Director | 03 October 1994 | Active |
20 The Nortons, Caldecotte, Milton Keynes, MK7 8HQ | Director | 24 February 1994 | Active |
James House, 55 Welford Road, Leicester, England, LE2 7AR | Director | 04 July 2007 | Active |
8305 South Urbana Avenue, Tulsa, Usa, | Director | 06 November 2006 | Active |
30 Greystoke Avenue, Pinner, HA5 5SL | Director | 24 February 1994 | Active |
38 Fordwich Rise, Hertford, SG14 2BL | Director | 11 February 1994 | Active |
19 Bant Mill Road, Stoney Hill, Bromsgrove, B60 2AQ | Director | 28 July 1999 | Active |
Westfield Latchmore Bank, Little Hallingbury, Bishop's Stortford, CM22 7PH | Nominee Director | 11 February 1994 | Active |
James House, 55 Welford Road, Leicester, England, LE2 7AR | Director | 24 March 2004 | Active |
Lynbrook Cherry Garden Lane, Maidenhead, SL6 3QD | Director | 28 July 1999 | Active |
10 St Peters Place, London, W9 2EE | Nominee Director | 11 February 1994 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-18 | Accounts | Accounts with accounts type dormant. | Download |
2023-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-28 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-23 | Address | Change registered office address company with date old address new address. | Download |
2021-10-03 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-17 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-18 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-26 | Accounts | Accounts with accounts type dormant. | Download |
2018-03-12 | Officers | Termination director company with name termination date. | Download |
2018-03-12 | Officers | Appoint person director company with name date. | Download |
2018-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-31 | Accounts | Accounts with accounts type dormant. | Download |
2017-02-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-12 | Accounts | Accounts with accounts type dormant. | Download |
2016-06-29 | Officers | Termination director company with name termination date. | Download |
2016-04-19 | Address | Move registers to registered office company with new address. | Download |
2016-02-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-29 | Address | Move registers to sail company with new address. | Download |
2016-02-29 | Address | Change sail address company with new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.