Bracknell
RG12 2EW
Director Name | Mr Paul Leslie Ford |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2021(23 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Avis Budget House Park Road Bracknell RG12 2EW |
Director Name | Mr Alan Christopher Olivier-Smith |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | English |
Status | Current |
Appointed | 31 December 2021(23 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 47 West Main Street Blackburn Bathgate West Lothian EH47 7LT Scotland |
Director Name | James William Richard Harris |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1999(1 year after company formation) |
Appointment Duration | 18 years, 6 months (resigned 09 November 2017) |
Role | Motor Dealer |
Country of Residence | Scotland |
Correspondence Address | 10 Mains Place East Whitburn Bathgate West Lothian EH47 8RB Scotland |
Director Name | Mr William Harris |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1999(1 year after company formation) |
Appointment Duration | 18 years, 6 months (resigned 09 November 2017) |
Role | Motor Dealer |
Country of Residence | United Kingdom |
Correspondence Address | 40 Kettil'Stoun Mains Linlithgow EH49 6SL Scotland |
Director Name | Mr Mark John Kightley |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2017(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 August 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Avis Budget House Park Road Bracknell Berkshire RG12 2EW |
Director Name | Mrs Nina Anne Bell |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2017(19 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 December 2021) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Avis Budget House Park Road Bracknell Berkshire RG12 2EW |
Secretary Name | Gail Marion Jones |
---|---|
Status | Resigned |
Appointed | 09 November 2017(19 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 20 July 2018) |
Role | Company Director |
Correspondence Address | Avis Budget House Park Road Bracknell Berkshire RG12 2EW |
Secretary Name | Mr Thomas Matthew Mannion |
---|---|
Status | Resigned |
Appointed | 20 July 2018(20 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 February 2020) |
Role | Company Director |
Correspondence Address | 47 West Main Street Blackburn Bathgate West Lothian EH47 7LT Scotland |
Director Name | Mr Jason Christopher Godsell Turner |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2019(21 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 47 West Main Street Blackburn Bathgate West Lothian EH47 7LT Scotland |
Director Name | Peterkins Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1998(same day as company formation) |
Correspondence Address | 100 Union Street Aberdeen AB10 1QR Scotland |
Secretary Name | Peterkins, Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1998(same day as company formation) |
Correspondence Address | 100 Union Street Aberdeen AB10 1QR Scotland |
Website | www.aclhire.com |
---|---|
Email address | [email protected] |
Telephone | 01501 730563 |
Telephone region | Harthill |
Registered Address | 47 West Main Street Blackburn Bathgate West Lothian EH47 7LT Scotland |
---|---|
Constituency | Linlithgow and East Falkirk |
Ward | Whitburn and Blackburn |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | J & W Harris Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £431,050 |
Cash | £3,000 |
Current Liabilities | £1,430,244 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 3 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 17 March 2025 (10 months, 3 weeks from now) |
20 May 2022 | Delivered on: 26 May 2022 Persons entitled: Lombard North Central Public Limited Company (As Security Trustee) Classification: A registered charge Outstanding |
---|---|
18 January 2019 | Delivered on: 24 January 2019 Persons entitled: Lombard North Central PLC as Security Trustee Classification: A registered charge Outstanding |
2 November 2016 | Delivered on: 16 November 2016 Persons entitled: Lhe Finance LTD Classification: A registered charge Outstanding |
15 January 2016 | Delivered on: 22 January 2016 Persons entitled: Barclays Mercantile Business Finance Limited Classification: A registered charge Outstanding |
16 December 2015 | Delivered on: 22 December 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
11 January 2010 | Delivered on: 23 January 2010 Satisfied on: 3 December 2015 Persons entitled: Aib Bank (Ci) Limited Classification: Security asignment Secured details: All sums due or to become due. Particulars: Over cash assets held in an account. Fully Satisfied |
7 March 2024 | Confirmation statement made on 3 March 2024 with no updates (3 pages) |
---|---|
7 March 2024 | Registration of charge SC1858010007, created on 1 March 2024 (19 pages) |
7 July 2023 | Full accounts made up to 31 December 2022 (30 pages) |
3 March 2023 | Confirmation statement made on 3 March 2023 with updates (3 pages) |
16 February 2023 | Appointment of Mr Matthew Henry Loveday as a director on 16 February 2023 (2 pages) |
11 October 2022 | Full accounts made up to 31 December 2021 (30 pages) |
26 May 2022 | Registration of charge SC1858010006, created on 20 May 2022 (20 pages) |
7 March 2022 | Confirmation statement made on 4 March 2022 with no updates (3 pages) |
13 January 2022 | Termination of appointment of Jason Christopher Godsell Turner as a director on 31 December 2021 (1 page) |
13 January 2022 | Appointment of Mr Alan Christopher Olivier-Smith as a director on 31 December 2021 (2 pages) |
13 January 2022 | Termination of appointment of Nina Anne Bell as a director on 31 December 2021 (1 page) |
15 October 2021 | Appointment of Mr Paul Leslie Ford as a director on 15 October 2021 (2 pages) |
5 October 2021 | Accounts for a small company made up to 31 December 2020 (24 pages) |
4 March 2021 | Confirmation statement made on 4 March 2021 with updates (4 pages) |
8 January 2021 | Accounts for a small company made up to 31 December 2019 (22 pages) |
27 August 2020 | Cessation of J & W Harris Holdings Limited as a person with significant control on 24 August 2020 (1 page) |
27 August 2020 | Notification of Avis Budget Uk Limited as a person with significant control on 24 August 2020 (2 pages) |
20 May 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
3 February 2020 | Appointment of Mr Inderpal Lall as a secretary on 3 February 2020 (2 pages) |
3 February 2020 | Termination of appointment of Thomas Matthew Mannion as a secretary on 3 February 2020 (1 page) |
31 January 2020 | Accounts for a small company made up to 31 December 2018 (21 pages) |
21 August 2019 | Termination of appointment of Mark John Kightley as a director on 14 August 2019 (1 page) |
21 August 2019 | Appointment of Mr Jason Christopher Godsell Turner as a director on 14 August 2019 (2 pages) |
16 May 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
3 April 2019 | Previous accounting period shortened from 31 May 2019 to 31 December 2018 (1 page) |
15 March 2019 | Accounts for a small company made up to 31 May 2018 (21 pages) |
24 January 2019 | Registration of charge SC1858010005, created on 18 January 2019 (19 pages) |
21 January 2019 | Satisfaction of charge SC1858010002 in full (1 page) |
21 January 2019 | Satisfaction of charge SC1858010003 in full (1 page) |
18 January 2019 | All of the property or undertaking has been released and no longer forms part of charge SC1858010003 (1 page) |
18 January 2019 | All of the property or undertaking has been released and no longer forms part of charge SC1858010002 (1 page) |
18 January 2019 | All of the property or undertaking has been released and no longer forms part of charge SC1858010003 (1 page) |
26 July 2018 | Termination of appointment of Gail Marion Jones as a secretary on 20 July 2018 (1 page) |
26 July 2018 | Appointment of Mr Thomas Matthew Mannion as a secretary on 20 July 2018 (2 pages) |
15 May 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
21 November 2017 | Termination of appointment of James William Richard Harris as a director on 9 November 2017 (2 pages) |
21 November 2017 | Termination of appointment of William Harris as a director on 9 November 2017 (2 pages) |
21 November 2017 | Appointment of Gail Marion Jones as a secretary on 9 November 2017 (3 pages) |
21 November 2017 | Appointment of Mr Mark John Kightley as a director on 9 November 2017 (3 pages) |
21 November 2017 | Appointment of Mrs Nina Anne Bell as a director on 9 November 2017 (3 pages) |
21 November 2017 | Termination of appointment of James William Richard Harris as a director on 9 November 2017 (2 pages) |
21 November 2017 | Appointment of Mr Mark John Kightley as a director on 9 November 2017 (3 pages) |
21 November 2017 | Appointment of Gail Marion Jones as a secretary on 9 November 2017 (3 pages) |
21 November 2017 | Termination of appointment of William Harris as a director on 9 November 2017 (2 pages) |
21 November 2017 | Appointment of Mrs Nina Anne Bell as a director on 9 November 2017 (3 pages) |
20 September 2017 | Total exemption full accounts made up to 31 May 2017 (11 pages) |
20 September 2017 | Total exemption full accounts made up to 31 May 2017 (11 pages) |
19 May 2017 | Confirmation statement made on 14 May 2017 with updates (6 pages) |
19 May 2017 | Confirmation statement made on 14 May 2017 with updates (6 pages) |
16 November 2016 | Registration of charge SC1858010004, created on 2 November 2016 (12 pages) |
16 November 2016 | Registration of charge SC1858010004, created on 2 November 2016 (12 pages) |
1 September 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
1 September 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
31 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
4 February 2016 | Company name changed armadale commercials LIMITED\certificate issued on 04/02/16
|
4 February 2016 | Resolutions
|
4 February 2016 | Company name changed armadale commercials LIMITED\certificate issued on 04/02/16
|
4 February 2016 | Resolutions
|
22 January 2016 | Registration of charge SC1858010003, created on 15 January 2016 (8 pages) |
22 January 2016 | Registration of charge SC1858010003, created on 15 January 2016 (8 pages) |
22 December 2015 | Registration of charge SC1858010002, created on 16 December 2015 (8 pages) |
22 December 2015 | Registration of charge SC1858010002, created on 16 December 2015 (8 pages) |
21 December 2015 | Amended total exemption small company accounts made up to 31 May 2013 (5 pages) |
21 December 2015 | Amended total exemption small company accounts made up to 31 May 2013 (5 pages) |
17 December 2015 | Amended total exemption small company accounts made up to 31 May 2014 (6 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
17 December 2015 | Amended total exemption small company accounts made up to 31 May 2014 (6 pages) |
3 December 2015 | Satisfaction of charge 1 in full (1 page) |
3 December 2015 | Satisfaction of charge 1 in full (1 page) |
30 June 2015 | Director's details changed for James William Richard Harris on 21 May 2015 (2 pages) |
30 June 2015 | Director's details changed for James William Richard Harris on 21 May 2015 (2 pages) |
30 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
19 May 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
19 May 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
26 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-26
|
26 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-26
|
3 March 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
3 March 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
16 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (5 pages) |
16 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (5 pages) |
1 March 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
1 March 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
22 October 2012 | Registered office address changed from West End Garage West Main Street Armadale West Lothian EH48 3LT on 22 October 2012 (1 page) |
22 October 2012 | Registered office address changed from West End Garage West Main Street Armadale West Lothian EH48 3LT on 22 October 2012 (1 page) |
26 July 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (5 pages) |
26 July 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Total exemption full accounts made up to 31 May 2011 (5 pages) |
5 March 2012 | Total exemption full accounts made up to 31 May 2011 (5 pages) |
13 September 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (5 pages) |
13 September 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (5 pages) |
13 September 2011 | Register inspection address has been changed from 100 Union Street Aberdeen AB10 1QR Scotland (1 page) |
13 September 2011 | Register inspection address has been changed from 100 Union Street Aberdeen AB10 1QR Scotland (1 page) |
11 August 2011 | Termination of appointment of Peterkins, Solicitors as a secretary (1 page) |
11 August 2011 | Termination of appointment of Peterkins, Solicitors as a secretary (1 page) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
8 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (6 pages) |
8 June 2010 | Register(s) moved to registered inspection location (1 page) |
8 June 2010 | Register(s) moved to registered inspection location (1 page) |
8 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (6 pages) |
7 June 2010 | Register inspection address has been changed (1 page) |
7 June 2010 | Secretary's details changed for Peterkins, Solicitors on 1 January 2010 (2 pages) |
7 June 2010 | Secretary's details changed for Peterkins, Solicitors on 1 January 2010 (2 pages) |
7 June 2010 | Register inspection address has been changed (1 page) |
7 June 2010 | Secretary's details changed for Peterkins, Solicitors on 1 January 2010 (2 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
23 January 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 January 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 May 2009 | Return made up to 14/05/09; full list of members (3 pages) |
19 May 2009 | Registered office changed on 19/05/2009 from 100 union street aberdeen aberdeenshire AB10 1QR (1 page) |
19 May 2009 | Return made up to 14/05/09; full list of members (3 pages) |
19 May 2009 | Registered office changed on 19/05/2009 from 100 union street aberdeen aberdeenshire AB10 1QR (1 page) |
2 April 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
28 May 2008 | Amended accounts made up to 31 May 2007 (5 pages) |
28 May 2008 | Amended accounts made up to 31 May 2007 (5 pages) |
16 May 2008 | Return made up to 14/05/08; full list of members (3 pages) |
16 May 2008 | Return made up to 14/05/08; full list of members (3 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
14 May 2007 | Return made up to 14/05/07; full list of members (3 pages) |
14 May 2007 | Return made up to 14/05/07; full list of members (3 pages) |
2 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
2 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
19 June 2006 | Resolutions
|
19 June 2006 | Resolutions
|
16 June 2006 | Return made up to 14/05/06; full list of members (2 pages) |
16 June 2006 | Return made up to 14/05/06; full list of members (2 pages) |
21 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
21 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
16 May 2005 | Return made up to 14/05/05; full list of members (2 pages) |
16 May 2005 | Return made up to 14/05/05; full list of members (2 pages) |
13 March 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
13 March 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
18 May 2004 | Return made up to 14/05/04; full list of members (5 pages) |
18 May 2004 | Return made up to 14/05/04; full list of members (5 pages) |
1 April 2004 | Accounts for a small company made up to 31 May 2003 (6 pages) |
1 April 2004 | Accounts for a small company made up to 31 May 2003 (6 pages) |
15 May 2003 | Return made up to 14/05/03; full list of members (5 pages) |
15 May 2003 | Return made up to 14/05/03; full list of members (5 pages) |
31 March 2003 | Accounts for a small company made up to 31 May 2002 (7 pages) |
31 March 2003 | Accounts for a small company made up to 31 May 2002 (7 pages) |
23 May 2002 | Director's particulars changed (1 page) |
23 May 2002 | Return made up to 14/05/02; full list of members (5 pages) |
23 May 2002 | Return made up to 14/05/02; full list of members (5 pages) |
23 May 2002 | Director's particulars changed (1 page) |
28 March 2002 | Accounts for a small company made up to 31 May 2001 (7 pages) |
28 March 2002 | Accounts for a small company made up to 31 May 2001 (7 pages) |
2 November 2001 | Auditor's resignation (1 page) |
2 November 2001 | Auditor's resignation (1 page) |
25 May 2001 | Return made up to 14/05/01; full list of members (5 pages) |
25 May 2001 | Director's particulars changed (1 page) |
25 May 2001 | Director's particulars changed (1 page) |
25 May 2001 | Return made up to 14/05/01; full list of members (5 pages) |
1 May 2001 | Full accounts made up to 31 May 2000 (12 pages) |
1 May 2001 | Full accounts made up to 31 May 2000 (12 pages) |
30 May 2000 | Return made up to 14/05/00; full list of members (5 pages) |
30 May 2000 | Return made up to 14/05/00; full list of members (5 pages) |
14 March 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
14 March 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
28 June 1999 | Director resigned (1 page) |
28 June 1999 | New director appointed (2 pages) |
28 June 1999 | Return made up to 14/05/99; full list of members (5 pages) |
28 June 1999 | New director appointed (2 pages) |
28 June 1999 | Registered office changed on 28/06/99 from: 227 sauchiehall street glasgow G2 3EX (1 page) |
28 June 1999 | Return made up to 14/05/99; full list of members (5 pages) |
28 June 1999 | New director appointed (2 pages) |
28 June 1999 | Registered office changed on 28/06/99 from: 227 sauchiehall street glasgow G2 3EX (1 page) |
28 June 1999 | New director appointed (2 pages) |
28 June 1999 | Director resigned (1 page) |
10 June 1998 | Registered office changed on 10/06/98 from: 100 union street aberdeen AB10 1QR (1 page) |
10 June 1998 | Memorandum and Articles of Association (7 pages) |
10 June 1998 | Registered office changed on 10/06/98 from: 100 union street aberdeen AB10 1QR (1 page) |
10 June 1998 | Ad 02/06/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 June 1998 | Memorandum and Articles of Association (7 pages) |
10 June 1998 | Ad 02/06/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 June 1998 | Company name changed place d'or 476 LIMITED\certificate issued on 10/06/98 (2 pages) |
9 June 1998 | Company name changed place d'or 476 LIMITED\certificate issued on 10/06/98 (2 pages) |
14 May 1998 | Incorporation (16 pages) |
14 May 1998 | Incorporation (16 pages) |