UKBizDB.co.uk

PROVINCEWIDE CAR HIRE LIMITED

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

This company is commonly known as Provincewide Car Hire Limited. The company was founded 9 years ago and was given the registration number NI627623. The firm's registered office is in BELFAST. You can find them at 54 Lisburn Road, , Belfast, . This company's SIC code is 77110 - Renting and leasing of cars and light motor vehicles.

Company Information

Name:PROVINCEWIDE CAR HIRE LIMITED
Company Number:NI627623
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 November 2014
End of financial year:31 December 2022
Jurisdiction:Northern - Ireland
Industry Codes:
  • 77110 - Renting and leasing of cars and light motor vehicles

Office Address & Contact

Registered Address:54 Lisburn Road, Belfast, BT9 6AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
54, Lisburn Road, Belfast, BT9 6AF

Secretary01 September 2015Active
67, William Street, Lurgan, Craigavon, Northern Ireland, BT66 6JB

Director04 November 2014Active
13, Dublin Road, Enniskillen, Northern Ireland, BT74 6HQ

Director04 November 2014Active
67, Newcastle Street, Kilkeel, Newry, Northern Ireland, BT34 4AF

Director04 November 2014Active
2, Derryvolgie Avenue, Belfast, Northern Ireland, BT9 6FL

Director04 November 2014Active
34, Hamilton Road, Bangor, Northern Ireland, BT20 4LE

Director04 November 2014Active
13, Farnham Park, Bangor, Northern Ireland, BT20 3SR

Director04 November 2014Active
17, Pennybridge Industrial Estate, Ballymena, Northern Ireland, BT42 3HB

Director04 November 2014Active
24, Hightown Road, Newtownabbey, Northern Ireland, BT36 7UB

Director04 November 2014Active
10, Dublin Road, Omagh, Northern Ireland, BT78 1ES

Director04 November 2014Active
24, Hightown Road, Newtownabbey, Northern Ireland, BT36 7UB

Director04 November 2014Active
44, Main Street, Crumlin, Northern Ireland, BT29 4UR

Director04 November 2014Active
6, Sugar Island, Newry, Northern Ireland, BT35 6HT

Director04 November 2014Active
52, St. Patricks Avenue, Downpatrick, Northern Ireland, BT30 6DS

Director04 November 2014Active

People with Significant Control

Mr Sean Patrick Grant
Notified on:06 April 2016
Status:Active
Date of birth:September 1968
Nationality:Irish
Address:54, Lisburn Road, Belfast, BT9 6AF
Nature of control:
  • Significant influence or control
Mr Iain Douglas Stuart Patterson
Notified on:06 April 2016
Status:Active
Date of birth:July 1969
Nationality:British
Address:54, Lisburn Road, Belfast, BT9 6AF
Nature of control:
  • Significant influence or control
Mrs Keara Anne Pryce
Notified on:06 April 2016
Status:Active
Date of birth:February 1974
Nationality:Northern Irish
Address:54, Lisburn Road, Belfast, BT9 6AF
Nature of control:
  • Significant influence or control
Mr Ronald Paul Matthews
Notified on:06 April 2016
Status:Active
Date of birth:May 1969
Nationality:British
Address:54, Lisburn Road, Belfast, BT9 6AF
Nature of control:
  • Significant influence or control
Mr Trevor White
Notified on:06 April 2016
Status:Active
Date of birth:October 1966
Nationality:British
Address:54, Lisburn Road, Belfast, BT9 6AF
Nature of control:
  • Significant influence or control
Mr Colin Robert Atkinson
Notified on:06 April 2016
Status:Active
Date of birth:December 1966
Nationality:British
Address:54, Lisburn Road, Belfast, BT9 6AF
Nature of control:
  • Significant influence or control
Mr Stuart Brady
Notified on:06 April 2016
Status:Active
Date of birth:August 1975
Nationality:Northern Irish
Address:54, Lisburn Road, Belfast, BT9 6AF
Nature of control:
  • Significant influence or control
Mr Paul Hatty
Notified on:06 April 2016
Status:Active
Date of birth:October 1968
Nationality:Northern Irish
Address:54, Lisburn Road, Belfast, BT9 6AF
Nature of control:
  • Significant influence or control
Mr Norman Chambers
Notified on:06 April 2016
Status:Active
Date of birth:June 1951
Nationality:British
Address:54, Lisburn Road, Belfast, BT9 6AF
Nature of control:
  • Significant influence or control
Mr Paul Williamson
Notified on:06 April 2016
Status:Active
Date of birth:February 1972
Nationality:Northern Irish
Address:54, Lisburn Road, Belfast, BT9 6AF
Nature of control:
  • Significant influence or control
Mr Shaw Mccarroll
Notified on:06 April 2016
Status:Active
Date of birth:July 1971
Nationality:British
Address:54, Lisburn Road, Belfast, BT9 6AF
Nature of control:
  • Significant influence or control
Mr Peter Jospeh Connolly
Notified on:06 April 2016
Status:Active
Date of birth:December 1968
Nationality:British
Address:54, Lisburn Road, Belfast, BT9 6AF
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-09-08Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-09-06Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-09-07Confirmation statement

Confirmation statement with no updates.

Download
2020-12-04Accounts

Accounts with accounts type total exemption full.

Download
2020-09-18Confirmation statement

Confirmation statement with updates.

Download
2020-06-10Persons with significant control

Cessation of a person with significant control.

Download
2020-06-10Officers

Termination director company with name termination date.

Download
2020-02-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-26Accounts

Accounts with accounts type total exemption full.

Download
2019-08-29Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type micro entity.

Download
2018-08-21Confirmation statement

Confirmation statement with no updates.

Download
2017-10-05Confirmation statement

Confirmation statement with updates.

Download
2017-08-22Accounts

Accounts with accounts type micro entity.

Download
2016-11-07Officers

Termination director company with name termination date.

Download
2016-08-08Confirmation statement

Confirmation statement with updates.

Download
2016-07-26Officers

Appoint person secretary company with name date.

Download
2016-07-26Accounts

Accounts with accounts type total exemption small.

Download
2015-10-06Accounts

Change account reference date company current extended.

Download
2015-06-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-12Capital

Capital allotment shares.

Download
2015-06-12Address

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

Download

Copyright © 2024. All rights reserved.