UKBizDB.co.uk

VAN AND CAR RENTALS LIMITED

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

This company is commonly known as Van And Car Rentals Limited. The company was founded 3 years ago and was given the registration number 12822462. The firm's registered office is in BLACKPOOL. You can find them at Alps House Accountants, 34 Cookson Street, Blackpool, . This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:VAN AND CAR RENTALS LIMITED
Company Number:12822462
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 August 2020
End of financial year:31 August 2021
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.
  • 29201 - Manufacture of bodies (coachwork) for motor vehicles (except caravans)
  • 29320 - Manufacture of other parts and accessories for motor vehicles
  • 45112 - Sale of used cars and light motor vehicles

Office Address & Contact

Registered Address:Alps House Accountants, 34 Cookson Street, Blackpool, England, FY1 3ED
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit B2-A, Longford Trading Estate, Thomas Street, Stretford, Manchester, England, M32 0JT

Director01 November 2023Active
94a, Bayswater Road, Leeds, England, LS8 5NT

Director12 October 2022Active
94a, Bayswater Road, Leeds, England, LS8 5NT

Director12 October 2022Active
Unit B2-A, Longford Trading Estate, Thomas Street, Stretford, Manchester, England, M32 0JT

Director07 June 2023Active
Alps House Accountants, 34 Cookson Street, Blackpool, England, FY1 3ED

Director18 August 2020Active
Unit B2-A, Thomas Street, Stretford, Manchester, England, M32 0JT

Director10 June 2022Active
23, Bradburne Way, Birmingham, England, B7 4PA

Director11 November 2022Active
Unit B2-A, Thomas Street, Stretford, Manchester, England, M32 0JT

Director16 September 2020Active

People with Significant Control

Mr Brian Hargreaves
Notified on:01 November 2023
Status:Active
Date of birth:October 1969
Nationality:British
Country of residence:England
Address:Unit B2-A, Longford Trading Estate, Thomas Street, Manchester, England, M32 0JT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr John England
Notified on:07 June 2023
Status:Active
Date of birth:October 1947
Nationality:British
Country of residence:England
Address:Unit B2-A, Longford Trading Estate, Thomas Street, Manchester, England, M32 0JT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Mr Robla Mohamed Diriye
Notified on:20 October 2022
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:England
Address:Unit B2-A, Longford Trading Estate, Thomas Street, Manchester, England, M32 0JT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Abdirisaaq Hasan Abdi
Notified on:20 October 2022
Status:Active
Date of birth:July 1979
Nationality:British
Country of residence:England
Address:94a, Bayswater Road, Leeds, England, LS8 5NT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Abdinasir Mohamed Jama
Notified on:10 June 2022
Status:Active
Date of birth:January 1987
Nationality:British
Country of residence:England
Address:94a, Bayswater Road, Leeds, England, LS8 5NT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Philip Taylor
Notified on:03 February 2021
Status:Active
Date of birth:October 1967
Nationality:British
Country of residence:England
Address:Unit B2-A, Thomas Street, Manchester, England, M32 0JT
Nature of control:
  • Ownership of shares 75 to 100 percent
David James Howard
Notified on:18 August 2020
Status:Active
Date of birth:April 1976
Nationality:British
Country of residence:United Kingdom
Address:88, Weeland Road, Goole, United Kingdom, DN14 0QE
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (5 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
2024-02-21Persons with significant control

Notification of a person with significant control.

Download
2024-02-21Officers

Appoint person director company with name date.

Download
2024-02-19Officers

Termination director company with name termination date.

Download
2024-02-19Persons with significant control

Cessation of a person with significant control.

Download
2023-11-02Dissolution

Dissolved compulsory strike off suspended.

Download
2023-10-24Gazette

Gazette notice compulsory.

Download
2023-06-09Officers

Appoint person director company with name date.

Download
2023-06-09Persons with significant control

Notification of a person with significant control.

Download
2023-06-09Officers

Termination director company with name termination date.

Download
2023-06-09Persons with significant control

Cessation of a person with significant control.

Download
2023-03-17Address

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

Download
2023-01-12Officers

Termination director company with name termination date.

Download
2022-11-22Address

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

Download
2022-11-11Persons with significant control

Notification of a person with significant control.

Download
2022-11-11Officers

Appoint person director company with name date.

Download
2022-11-10Confirmation statement

Confirmation statement with updates.

Download
2022-11-10Persons with significant control

Cessation of a person with significant control.

Download
2022-11-10Officers

Termination director company with name termination date.

Download
2022-10-20Persons with significant control

Notification of a person with significant control.

Download
2022-10-20Persons with significant control

Cessation of a person with significant control.

Download
2022-10-20Confirmation statement

Confirmation statement with updates.

Download
2022-10-17Change of name

Certificate change of name company.

Download
2022-10-17Officers

Appoint person director company with name date.

Download
2022-10-12Address

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

Download
2022-10-12Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.