Warning: file_put_contents(c/1e23d90a0d41c1cced68773d60604c75.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Vanco Rentals Limited, B1 1LX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

VANCO RENTALS LIMITED

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

This company is commonly known as Vanco Rentals Limited. The company was founded 7 years ago and was given the registration number 10636745. The firm's registered office is in BIRMINGHAM. You can find them at 121 Suffolk Street Queensway, , Birmingham, . This company's SIC code is 77110 - Renting and leasing of cars and light motor vehicles.

Company Information

Name:VANCO RENTALS LIMITED
Company Number:10636745
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 February 2017
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 77110 - Renting and leasing of cars and light motor vehicles

Office Address & Contact

Registered Address:121 Suffolk Street Queensway, Birmingham, England, B1 1LX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Apex House, Calthorpe Road, Edgbaston, Birmingham, England, B15 1TR

Director14 December 2021Active
326 Broadway Residences, 105 Broad Street, Birmingham, England, B15 1BJ

Director23 February 2017Active

People with Significant Control

One Stop Van Hire Limited
Notified on:14 December 2021
Status:Active
Country of residence:England
Address:Apex House, Calthorpe Road, Birmingham, England, B15 1TR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Rc Venture Limited
Notified on:23 February 2017
Status:Active
Country of residence:United Kingdom
Address:4 Parkside Court, Greenhough Road, Lichfield, United Kingdom, WS13 7FE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Rajesh Chauhan
Notified on:23 February 2017
Status:Active
Date of birth:January 1973
Nationality:British
Country of residence:England
Address:326 Broadway Residences, 105 Broad Street, Birmingham, England, B15 1BF
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Confirmation statement

Confirmation statement with no updates.

Download
2023-07-11Accounts

Accounts with accounts type total exemption full.

Download
2023-03-13Persons with significant control

Change to a person with significant control.

Download
2023-03-10Confirmation statement

Confirmation statement with no updates.

Download
2022-04-21Accounts

Accounts with accounts type total exemption full.

Download
2022-03-16Confirmation statement

Confirmation statement with updates.

Download
2022-01-10Officers

Appoint person director company with name date.

Download
2022-01-10Officers

Termination director company with name termination date.

Download
2022-01-06Address

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

Download
2022-01-06Persons with significant control

Notification of a person with significant control.

Download
2022-01-06Persons with significant control

Cessation of a person with significant control.

Download
2021-08-24Persons with significant control

Cessation of a person with significant control.

Download
2021-07-13Accounts

Accounts with accounts type total exemption full.

Download
2021-03-08Confirmation statement

Confirmation statement with no updates.

Download
2020-10-28Address

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

Download
2020-08-28Accounts

Accounts with accounts type total exemption full.

Download
2020-08-17Accounts

Accounts amended with accounts type small.

Download
2020-03-12Confirmation statement

Confirmation statement with no updates.

Download
2019-07-26Accounts

Accounts with accounts type micro entity.

Download
2019-04-11Confirmation statement

Confirmation statement with no updates.

Download
2019-02-19Persons with significant control

Change to a person with significant control.

Download
2019-02-14Persons with significant control

Change to a person with significant control.

Download
2019-02-14Persons with significant control

Change to a person with significant control.

Download
2019-02-14Persons with significant control

Change to a person with significant control.

Download
2018-07-31Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.