About

Registered Number: 06835132
Date of Incorporation: 03/03/2009 (15 years and 1 month ago)
Company Status: Active
Registered Address: 5 The Croft, Buntsford Gate Business Park, Buntsford Drive, Bromsgrove, Worcestershire, B60 4JE

 

Based in Bromsgrove in Worcestershire, National Fleet Services (Rental) Ltd was founded on 03 March 2009. Rouse, Carmel Maree, Rouse, Carmel Maree, Rouse, Christopher Nicholas Watson, Leyden, Peter, Offin, Kenneth James, Rohleder, Ben, Wynd, Malcolm are listed as the directors of this business. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROUSE, Carmel Maree 03 March 2009 - 1
ROUSE, Christopher Nicholas Watson 03 March 2009 - 1
LEYDEN, Peter 03 March 2009 25 October 2010 1
OFFIN, Kenneth James 30 September 2014 10 March 2015 1
ROHLEDER, Ben 15 January 2010 15 February 2011 1
WYND, Malcolm 01 December 2009 15 February 2011 1
Secretary Name Appointed Resigned Total Appointments
ROUSE, Carmel Maree 03 March 2009 - 1

Filing History

Document Type Date
CS01 - N/A 12 August 2020
CS01 - N/A 29 April 2020
SH01 - Return of Allotment of shares 29 April 2020
AA - Annual Accounts 01 April 2020
AA - Annual Accounts 01 November 2019
CS01 - N/A 24 April 2019
AA - Annual Accounts 07 October 2018
CS01 - N/A 02 May 2018
CS01 - N/A 24 April 2018
AA - Annual Accounts 05 October 2017
CS01 - N/A 23 May 2017
RESOLUTIONS - N/A 08 December 2016
CONNOT - N/A 08 December 2016
CERTNM - Change of name certificate 02 November 2016
CONNOT - N/A 11 October 2016
AA - Annual Accounts 10 October 2016
AR01 - Annual Return 27 May 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 27 April 2015
TM01 - Termination of appointment of director 07 April 2015
AR01 - Annual Return 30 September 2014
AP01 - Appointment of director 30 September 2014
AP01 - Appointment of director 30 September 2014
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 31 May 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 27 March 2013
AD01 - Change of registered office address 27 March 2013
AD01 - Change of registered office address 27 March 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 23 March 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 11 May 2011
AD01 - Change of registered office address 11 May 2011
AA01 - Change of accounting reference date 09 March 2011
TM01 - Termination of appointment of director 15 February 2011
TM01 - Termination of appointment of director 15 February 2011
AA - Annual Accounts 11 February 2011
TM01 - Termination of appointment of director 01 December 2010
AR01 - Annual Return 01 April 2010
AP01 - Appointment of director 01 April 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH03 - Change of particulars for secretary 31 March 2010
AP01 - Appointment of director 31 March 2010
AP01 - Appointment of director 31 March 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 May 2009
225 - Change of Accounting Reference Date 09 May 2009
NEWINC - New incorporation documents 03 March 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.