Bracknell
RG12 2EW
Director Name | Mr Matthew Henry Loveday |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2023(11 years, 8 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Head Of Commercial Vehicles & Uk Northern Region |
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 | 20 September 2023(11 years, 8 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Avis Budget House Park Road Bracknell RG12 2EW |
Secretary Name | Mr Inderpal Lall |
---|---|
Status | Current |
Appointed | 20 September 2023(11 years, 8 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Company Director |
Correspondence Address | 47 West Main Street Blackburn Bathgate West Lothian EH47 7LT Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Mr David John Stewart |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 47 West Main Street Blackburn Bathgate West Lothian EH47 7LT Scotland |
Director Name | Miss Gillian Cooper Stewart |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 47 West Main Street Blackburn Bathgate West Lothian EH47 7LT Scotland |
Director Name | Mr Neil John Garden |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2021(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 September 2023) |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 West Main Street Blackburn Bathgate West Lothian EH47 7LT Scotland |
Website | www.mcnicollselfdrive.co.uk |
---|---|
Telephone | 01506 842881 |
Telephone region | Bathgate |
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 |
65 at £1 | Mr David John Stewart 65.00% Ordinary |
---|---|
35 at £1 | Miss Gillian Cooper Stewart 35.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £152,789 |
Cash | £156,906 |
Current Liabilities | £480,194 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 March 2023 (12 months ago) |
---|---|
Next Return Due | 14 April 2024 (2 weeks, 1 day from now) |
25 June 2021 | Delivered on: 1 July 2021 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Outstanding |
---|
11 September 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
---|---|
23 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
8 September 2016 | Confirmation statement made on 6 September 2016 with updates (5 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
12 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-12
|
12 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-12
|
24 November 2014 | Amended total exemption small company accounts made up to 31 March 2014 (6 pages) |
20 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
6 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-06
|
6 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-06
|
22 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
16 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 January 2013 | Registered office address changed from Unit 22/5 Mill Road Industrial Estate Linlithgow Bridge Linlithgow EH49 7SF United Kingdom on 24 January 2013 (1 page) |
23 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (4 pages) |
2 February 2012 | Statement of capital following an allotment of shares on 16 January 2012
|
2 February 2012 | Appointment of David John Stewart as a director (3 pages) |
2 February 2012 | Current accounting period extended from 31 January 2013 to 31 March 2013 (3 pages) |
2 February 2012 | Appointment of Gillian Cooper Stewart as a director (3 pages) |
24 January 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
16 January 2012 | Incorporation (24 pages) |