About

Registered Number: 00865032
Date of Incorporation: 26/11/1965 (58 years and 5 months ago)
Company Status: Active
Registered Address: Loxley House 2 0akwood Court, Little Oak Drive Annesley, Nottingham, Nottinghamshire, NG15 0DR

 

Based in Nottinghamshire, Bletchley Motor Rentals Ltd was registered on 26 November 1965, it's status in the Companies House registry is set to "Active". The business has 5 directors listed as Maloney, Richard James, Brown, Philip David, Jones, Anthony Brian, Mather, Colin, Ridge, Stuart Jonathon in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Philip David N/A 31 March 1995 1
JONES, Anthony Brian N/A 10 February 1998 1
MATHER, Colin 18 July 1997 31 May 1998 1
RIDGE, Stuart Jonathon N/A 10 February 1998 1
Secretary Name Appointed Resigned Total Appointments
MALONEY, Richard James 01 January 2017 - 1

Filing History

Document Type Date
CS01 - N/A 22 June 2020
AA - Annual Accounts 10 October 2019
TM01 - Termination of appointment of director 01 July 2019
CS01 - N/A 03 June 2019
AP01 - Appointment of director 10 April 2019
AP01 - Appointment of director 01 April 2019
TM01 - Termination of appointment of director 01 April 2019
TM01 - Termination of appointment of director 01 April 2019
AA - Annual Accounts 18 September 2018
CS01 - N/A 06 June 2018
AA - Annual Accounts 03 October 2017
PSC02 - N/A 18 July 2017
CS01 - N/A 18 July 2017
TM01 - Termination of appointment of director 03 January 2017
AP03 - Appointment of secretary 03 January 2017
TM02 - Termination of appointment of secretary 03 January 2017
CH01 - Change of particulars for director 18 October 2016
AA - Annual Accounts 03 October 2016
AR01 - Annual Return 08 June 2016
CH01 - Change of particulars for director 03 November 2015
AA - Annual Accounts 05 October 2015
AR01 - Annual Return 10 June 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 02 June 2014
AA - Annual Accounts 08 July 2013
AR01 - Annual Return 04 June 2013
MR04 - N/A 07 May 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 15 June 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 16 June 2011
CH01 - Change of particulars for director 16 June 2011
CH01 - Change of particulars for director 16 June 2011
CH01 - Change of particulars for director 16 June 2011
CH03 - Change of particulars for secretary 16 June 2011
AA - Annual Accounts 13 September 2010
AR01 - Annual Return 08 June 2010
TM01 - Termination of appointment of director 12 January 2010
AP01 - Appointment of director 09 January 2010
363a - Annual Return 02 June 2009
395 - Particulars of a mortgage or charge 21 May 2009
RESOLUTIONS - N/A 14 May 2009
AA - Annual Accounts 15 April 2009
AA - Annual Accounts 19 September 2008
363a - Annual Return 02 June 2008
AA - Annual Accounts 24 October 2007
363a - Annual Return 06 June 2007
AA - Annual Accounts 21 September 2006
288c - Notice of change of directors or secretaries or in their particulars 16 August 2006
363a - Annual Return 26 June 2006
AA - Annual Accounts 25 October 2005
288c - Notice of change of directors or secretaries or in their particulars 19 October 2005
RESOLUTIONS - N/A 17 August 2005
RESOLUTIONS - N/A 17 August 2005
RESOLUTIONS - N/A 17 August 2005
363s - Annual Return 28 June 2005
AA - Annual Accounts 19 October 2004
363s - Annual Return 08 June 2004
288a - Notice of appointment of directors or secretaries 12 March 2004
288a - Notice of appointment of directors or secretaries 12 March 2004
287 - Change in situation or address of Registered Office 12 March 2004
288b - Notice of resignation of directors or secretaries 12 March 2004
288a - Notice of appointment of directors or secretaries 12 March 2004
288b - Notice of resignation of directors or secretaries 12 March 2004
288a - Notice of appointment of directors or secretaries 11 March 2004
AA - Annual Accounts 22 October 2003
363s - Annual Return 26 June 2003
AA - Annual Accounts 02 November 2002
363s - Annual Return 09 July 2002
RESOLUTIONS - N/A 28 June 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 June 2002
AA - Annual Accounts 07 November 2001
363s - Annual Return 12 July 2001
AA - Annual Accounts 01 November 2000
363s - Annual Return 11 July 2000
AA - Annual Accounts 01 November 1999
363s - Annual Return 07 July 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 June 1999
288b - Notice of resignation of directors or secretaries 12 November 1998
AA - Annual Accounts 31 July 1998
363s - Annual Return 14 July 1998
288b - Notice of resignation of directors or secretaries 11 June 1998
395 - Particulars of a mortgage or charge 01 June 1998
288b - Notice of resignation of directors or secretaries 31 May 1998
155(6)a - Declaration in relation to assistance for the acquisition of shares 30 May 1998
RESOLUTIONS - N/A 26 May 1998
288b - Notice of resignation of directors or secretaries 20 February 1998
287 - Change in situation or address of Registered Office 19 February 1998
288a - Notice of appointment of directors or secretaries 12 February 1998
288a - Notice of appointment of directors or secretaries 12 February 1998
AA - Annual Accounts 29 September 1997
288a - Notice of appointment of directors or secretaries 15 September 1997
288a - Notice of appointment of directors or secretaries 27 August 1997
363s - Annual Return 24 July 1997
363s - Annual Return 15 July 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 03 May 1996
AA - Annual Accounts 26 April 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 December 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 December 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 December 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 December 1995
287 - Change in situation or address of Registered Office 11 October 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 10 August 1995
AA - Annual Accounts 28 July 1995
363s - Annual Return 11 July 1995
288 - N/A 11 July 1995
288 - N/A 11 July 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 14 June 1994
AA - Annual Accounts 14 June 1994
287 - Change in situation or address of Registered Office 07 June 1994
395 - Particulars of a mortgage or charge 07 July 1993
363s - Annual Return 25 June 1993
AA - Annual Accounts 18 June 1993
AA - Annual Accounts 15 June 1993
AA - Annual Accounts 19 June 1992
363s - Annual Return 19 June 1992
AA - Annual Accounts 21 June 1991
363b - Annual Return 21 June 1991
RESOLUTIONS - N/A 02 August 1990
AA - Annual Accounts 12 July 1990
363 - Annual Return 12 July 1990
AA - Annual Accounts 23 June 1989
363 - Annual Return 23 June 1989
AA - Annual Accounts 22 June 1989
288 - N/A 03 March 1989
MEM/ARTS - N/A 02 December 1988
288 - N/A 24 November 1988
AA - Annual Accounts 23 June 1988
363 - Annual Return 23 June 1988
CERTNM - Change of name certificate 01 March 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 December 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 December 1987
AA - Annual Accounts 18 August 1987
363 - Annual Return 18 August 1987
353 - Register of members 16 April 1987
395 - Particulars of a mortgage or charge 31 December 1986
AA - Annual Accounts 17 July 1986
363 - Annual Return 17 July 1986
AA - Annual Accounts 11 September 1985
AA - Annual Accounts 02 July 1984
AA - Annual Accounts 10 May 1983
AA - Annual Accounts 20 December 1982
AA - Annual Accounts 08 December 1981
AA - Annual Accounts 18 December 1980
AA - Annual Accounts 04 July 1979
AA - Annual Accounts 04 December 1978
AA - Annual Accounts 08 May 1978
AA - Annual Accounts 17 August 1977
AA - Annual Accounts 03 July 1975
AA - Annual Accounts 03 May 1974

Mortgages & Charges

Description Date Status Charge by
A security agreement 13 May 2009 Fully Satisfied

N/A

Guarantee & debenture 18 May 1998 Fully Satisfied

N/A

Floating charge 05 July 1993 Fully Satisfied

N/A

Floating charge 31 December 1986 Fully Satisfied

N/A

Charge 05 May 1983 Fully Satisfied

N/A

Charge 05 February 1982 Fully Satisfied

N/A

Charge 19 March 1981 Fully Satisfied

N/A

Master agreement & charge 31 October 1979 Fully Satisfied

N/A

Charge 30 October 1979 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.