About

Registered Number: 04900913
Date of Incorporation: 16/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: 6a Bishton Court, Rampart Way, Telford, TF3 4JE,

 

Assured Vehicle Rental Ltd was founded on 16 September 2003, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the business. There are 6 directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMS, Dale Christopher 08 October 2018 - 1
WILLIAMS, Lorraine 29 July 2019 - 1
WILLIAMS, Wayne 04 April 2005 - 1
CONLON, Martin 04 April 2005 11 May 2012 1
WALKER, Colin 03 November 2003 05 October 2018 1
Secretary Name Appointed Resigned Total Appointments
MCDERMOTT, Helen Lesley 03 November 2003 01 September 2005 1

Filing History

Document Type Date
CS01 - N/A 16 September 2020
AA - Annual Accounts 22 June 2020
CS01 - N/A 04 September 2019
AP01 - Appointment of director 30 July 2019
AA - Annual Accounts 26 June 2019
TM01 - Termination of appointment of director 29 October 2018
AP01 - Appointment of director 08 October 2018
CS01 - N/A 05 September 2018
AA - Annual Accounts 18 June 2018
CS01 - N/A 07 September 2017
AA - Annual Accounts 29 June 2017
CS01 - N/A 15 September 2016
AD01 - Change of registered office address 14 September 2016
AA - Annual Accounts 28 June 2016
RESOLUTIONS - N/A 01 June 2016
MR01 - N/A 16 May 2016
AR01 - Annual Return 28 September 2015
RP04 - N/A 31 July 2015
RESOLUTIONS - N/A 13 July 2015
RESOLUTIONS - N/A 13 July 2015
SH01 - Return of Allotment of shares 13 July 2015
AA - Annual Accounts 29 June 2015
RESOLUTIONS - N/A 19 November 2014
AR01 - Annual Return 13 November 2014
AA - Annual Accounts 28 June 2014
SH06 - Notice of cancellation of shares 21 May 2014
SH03 - Return of purchase of own shares 21 May 2014
AA01 - Change of accounting reference date 04 September 2013
AR01 - Annual Return 04 September 2013
AA - Annual Accounts 07 August 2013
AA01 - Change of accounting reference date 07 August 2013
AA - Annual Accounts 11 July 2013
AR01 - Annual Return 12 September 2012
RESOLUTIONS - N/A 28 June 2012
TM01 - Termination of appointment of director 25 June 2012
TM02 - Termination of appointment of secretary 25 June 2012
SH06 - Notice of cancellation of shares 20 June 2012
SH03 - Return of purchase of own shares 07 June 2012
MG01 - Particulars of a mortgage or charge 19 May 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 20 October 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 02 September 2010
CH01 - Change of particulars for director 02 September 2010
CH01 - Change of particulars for director 02 September 2010
CH01 - Change of particulars for director 02 September 2010
CH03 - Change of particulars for secretary 02 September 2010
AA - Annual Accounts 23 November 2009
363a - Annual Return 01 September 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 23 October 2008
AA - Annual Accounts 05 March 2008
287 - Change in situation or address of Registered Office 26 November 2007
363a - Annual Return 03 September 2007
AA - Annual Accounts 10 January 2007
363s - Annual Return 27 September 2006
288a - Notice of appointment of directors or secretaries 15 March 2006
288c - Notice of change of directors or secretaries or in their particulars 27 February 2006
AA - Annual Accounts 18 January 2006
395 - Particulars of a mortgage or charge 13 September 2005
363a - Annual Return 01 September 2005
288c - Notice of change of directors or secretaries or in their particulars 01 September 2005
288c - Notice of change of directors or secretaries or in their particulars 01 September 2005
288c - Notice of change of directors or secretaries or in their particulars 01 September 2005
288b - Notice of resignation of directors or secretaries 01 September 2005
288a - Notice of appointment of directors or secretaries 10 May 2005
288a - Notice of appointment of directors or secretaries 04 May 2005
RESOLUTIONS - N/A 22 December 2004
123 - Notice of increase in nominal capital 22 December 2004
RESOLUTIONS - N/A 10 December 2004
AA - Annual Accounts 06 December 2004
363s - Annual Return 14 October 2004
288a - Notice of appointment of directors or secretaries 10 November 2003
288a - Notice of appointment of directors or secretaries 10 November 2003
287 - Change in situation or address of Registered Office 10 November 2003
288b - Notice of resignation of directors or secretaries 18 September 2003
288b - Notice of resignation of directors or secretaries 18 September 2003
NEWINC - New incorporation documents 16 September 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 May 2016 Outstanding

N/A

Debenture 14 May 2012 Outstanding

N/A

Debenture 09 September 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.