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(9 years, 3 months after company formation) |
Appointment Duration | 7 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(9 years, 3 months after company formation) |
Appointment Duration | 7 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(9 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week |
Role | Company Director |
Correspondence Address | 47 West Main Street Blackburn Bathgate West Lothian EH47 7LT Scotland |
Director Name | Mr David John Stewart |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2014(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 |
Secretary Name | Keith Leisk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Melrose Road Galashiels Selkirkshire TD1 2AZ Scotland |
Director Name | Miss Gillian Stewart |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(2 months, 3 weeks after company formation) |
Appointment Duration | 2 months (resigned 31 October 2014) |
Role | Accounts Manager |
Country of Residence | Scotland |
Correspondence Address | Ashley Cottage Braehead Road Linlithgow West Lothian EH49 6HF Scotland |
Director Name | Miss Gillian Cooper Stewart |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2017(2 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 20 September 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 47 West Main Street Blackburn Bathgate West Lothian EH47 7LT Scotland |
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 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 6 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 20 September 2024 (4 months, 3 weeks from now) |
15 February 2024 | Previous accounting period shortened from 31 March 2024 to 31 December 2023 (1 page) |
---|---|
4 October 2023 | Appointment of Mr Matthew Henry Loveday as a director on 20 September 2023 (2 pages) |
3 October 2023 | Appointment of Mr Inderpal Lall as a secretary on 20 September 2023 (2 pages) |
3 October 2023 | Termination of appointment of David John Stewart as a director on 20 September 2023 (1 page) |
3 October 2023 | Appointment of Mr Alan Christopher Olivier-Smith as a director on 20 September 2023 (2 pages) |
3 October 2023 | Termination of appointment of Gillian Cooper Stewart as a director on 20 September 2023 (1 page) |
3 October 2023 | Registered office address changed from 19 Houston Mains Holdings Livingston West Lothian EH52 6PA Scotland to 47 West Main Street Blackburn Bathgate West Lothian EH47 7LT on 3 October 2023 (1 page) |
3 October 2023 | Appointment of Mr Paul Leslie Ford as a director on 20 September 2023 (2 pages) |
16 September 2023 | Total exemption full accounts made up to 31 March 2023 (12 pages) |
6 September 2023 | Director's details changed for Miss Gillian Cooper Stewart on 18 February 2022 (2 pages) |
6 September 2023 | Director's details changed for Mr David John Stewart on 18 February 2022 (2 pages) |
6 September 2023 | Confirmation statement made on 6 September 2023 with updates (5 pages) |
6 September 2023 | Director's details changed for Mr David John Stewart on 6 September 2023 (2 pages) |
8 February 2023 | Notification of Mcnicoll Vehicle Hire Ltd as a person with significant control on 21 December 2022 (2 pages) |
7 February 2023 | Cessation of David John Stewart as a person with significant control on 21 December 2022 (1 page) |
30 December 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
7 September 2022 | Confirmation statement made on 6 September 2022 with no updates (3 pages) |
15 November 2021 | Micro company accounts made up to 31 March 2021 (6 pages) |
13 September 2021 | Confirmation statement made on 6 September 2021 with no updates (3 pages) |
10 January 2021 | Micro company accounts made up to 31 March 2020 (6 pages) |
10 January 2021 | Elect to keep the directors' residential address register information on the public register (1 page) |
10 January 2021 | Registered office address changed from C/O Mcnicoll Vehicle Hire Ltd Ashley Cottage Braehead Road Linlithgow West Lothian EH49 6HF to 19 Houston Mains Holdings Livingston West Lothian EH52 6PA on 10 January 2021 (1 page) |
10 January 2021 | Withdrawal of the directors' residential address register information from the public register (1 page) |
7 September 2020 | Confirmation statement made on 6 September 2020 with no updates (3 pages) |
6 December 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
10 September 2019 | Confirmation statement made on 6 September 2019 with no updates (3 pages) |
7 December 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
6 September 2018 | Confirmation statement made on 6 September 2018 with no updates (3 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
11 September 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
11 September 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
3 May 2017 | Appointment of Miss Gillian Stewart as a director on 1 May 2017 (2 pages) |
3 May 2017 | Appointment of Miss Gillian Stewart as a director on 1 May 2017 (2 pages) |
4 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
4 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
8 September 2016 | Confirmation statement made on 6 September 2016 with updates (5 pages) |
8 September 2016 | Confirmation statement made on 6 September 2016 with updates (5 pages) |
8 July 2016 | Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page) |
8 July 2016 | Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page) |
19 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
19 March 2016 | Total exemption small company accounts made up to 30 June 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
|
12 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-12
|
4 November 2014 | Termination of appointment of Gillian Stewart as a director on 31 October 2014 (1 page) |
4 November 2014 | Termination of appointment of Gillian Stewart as a director on 31 October 2014 (1 page) |
8 September 2014 | Appointment of Miss Gillian Stewart as a director on 1 September 2014 (2 pages) |
8 September 2014 | Appointment of Miss Gillian Stewart as a director on 1 September 2014 (2 pages) |
8 September 2014 | Appointment of Miss Gillian Stewart as a director on 1 September 2014 (2 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
|
6 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-06
|
21 August 2014 | Termination of appointment of Keith Leisk as a secretary on 21 August 2014 (1 page) |
21 August 2014 | Termination of appointment of Keith Leisk as a secretary on 21 August 2014 (1 page) |
31 July 2014 | Appointment of Keith Leisk as a secretary on 11 June 2014 (3 pages) |
31 July 2014 | Appointment of Keith Leisk as a secretary on 11 June 2014 (3 pages) |
31 July 2014 | Registered office address changed from 45 Lochrin Place Edinburgh EH3 9RB United Kingdom to Ashley Cottage Braehead Road Linlithgow West Lothian EH49 6HF on 31 July 2014 (2 pages) |
31 July 2014 | Registered office address changed from 45 Lochrin Place Edinburgh EH3 9RB United Kingdom to Ashley Cottage Braehead Road Linlithgow West Lothian EH49 6HF on 31 July 2014 (2 pages) |
11 June 2014 | Incorporation Statement of capital on 2014-06-11
|
11 June 2014 | Incorporation Statement of capital on 2014-06-11
|