About

Registered Number: 03684272
Date of Incorporation: 16/12/1998 (25 years and 5 months ago)
Company Status: Active
Registered Address: Crest House, 102-104 Church Road, Teddington, Middlesex, TW11 8PY

 

Established in 1998, Absolute Vehicle Rentals Ltd have registered office in Teddington, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the business. This organisation has 3 directors listed as Wright, Alan Peter, Brandling, Ian Macdonald, Erratt, Richard James at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WRIGHT, Alan Peter 16 December 1998 - 1
ERRATT, Richard James 16 December 1998 11 September 2012 1
Secretary Name Appointed Resigned Total Appointments
BRANDLING, Ian Macdonald 16 December 1998 07 December 1999 1

Filing History

Document Type Date
AA - Annual Accounts 03 April 2020
CS01 - N/A 19 November 2019
AA - Annual Accounts 03 April 2019
CS01 - N/A 12 November 2018
AA - Annual Accounts 27 March 2018
CS01 - N/A 27 November 2017
AA - Annual Accounts 03 March 2017
CS01 - N/A 25 November 2016
AA - Annual Accounts 01 March 2016
AR01 - Annual Return 26 November 2015
AA - Annual Accounts 17 March 2015
AR01 - Annual Return 25 November 2014
AA - Annual Accounts 09 April 2014
AR01 - Annual Return 28 November 2013
AD01 - Change of registered office address 19 July 2013
AA - Annual Accounts 23 April 2013
AR01 - Annual Return 10 December 2012
TM01 - Termination of appointment of director 27 September 2012
AA - Annual Accounts 23 April 2012
AR01 - Annual Return 28 November 2011
AA - Annual Accounts 27 April 2011
AR01 - Annual Return 08 December 2010
AA - Annual Accounts 27 May 2010
AR01 - Annual Return 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
AA - Annual Accounts 22 April 2009
363a - Annual Return 10 December 2008
AA - Annual Accounts 10 March 2008
363a - Annual Return 07 December 2007
AA - Annual Accounts 23 April 2007
363s - Annual Return 14 December 2006
AA - Annual Accounts 06 April 2006
363s - Annual Return 16 December 2005
AA - Annual Accounts 13 September 2005
363s - Annual Return 14 December 2004
AA - Annual Accounts 26 July 2004
363s - Annual Return 24 December 2003
AA - Annual Accounts 28 August 2003
363s - Annual Return 12 December 2002
AA - Annual Accounts 22 August 2002
363s - Annual Return 10 December 2001
AA - Annual Accounts 11 September 2001
363s - Annual Return 15 December 2000
AA - Annual Accounts 20 July 2000
225 - Change of Accounting Reference Date 20 July 2000
395 - Particulars of a mortgage or charge 22 January 2000
287 - Change in situation or address of Registered Office 21 December 1999
363s - Annual Return 20 December 1999
288a - Notice of appointment of directors or secretaries 20 December 1999
225 - Change of Accounting Reference Date 03 June 1999
NEWINC - New incorporation documents 16 December 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 19 January 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.