About

Registered Number: 01831780
Date of Incorporation: 11/07/1984 (39 years and 9 months ago)
Company Status: Active
Registered Address: The Rental Centre, West Road, Congleton, CW12 4ES,

 

Having been setup in 1984, Cheshire Vehicle Rental & Sales Ltd have registered office in Congleton, it's status is listed as "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KIRKBY, John Henshall N/A - 1
KIRKBY, Andrew Barlow 05 September 2008 23 February 2009 1
Secretary Name Appointed Resigned Total Appointments
KIRKBY, Mary Beatrice N/A 01 March 2007 1

Filing History

Document Type Date
CS01 - N/A 03 January 2020
MR04 - N/A 16 December 2019
MR04 - N/A 16 December 2019
AA - Annual Accounts 31 October 2019
AD01 - Change of registered office address 04 April 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 01 October 2018
CS01 - N/A 04 January 2018
AA - Annual Accounts 25 October 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 05 October 2016
AR01 - Annual Return 12 January 2016
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 10 March 2015
AD01 - Change of registered office address 22 December 2014
AA - Annual Accounts 22 December 2014
CH01 - Change of particulars for director 25 February 2014
AR01 - Annual Return 17 February 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 01 January 2013
TM02 - Termination of appointment of secretary 17 December 2012
AA - Annual Accounts 23 October 2012
AR01 - Annual Return 08 February 2012
AA - Annual Accounts 01 November 2011
AR01 - Annual Return 24 January 2011
MG01 - Particulars of a mortgage or charge 15 January 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 26 January 2010
CH01 - Change of particulars for director 26 January 2010
AA - Annual Accounts 06 November 2009
363a - Annual Return 01 May 2009
288b - Notice of resignation of directors or secretaries 23 February 2009
AA - Annual Accounts 17 November 2008
288b - Notice of resignation of directors or secretaries 19 September 2008
288a - Notice of appointment of directors or secretaries 19 September 2008
288a - Notice of appointment of directors or secretaries 17 September 2008
395 - Particulars of a mortgage or charge 28 August 2008
395 - Particulars of a mortgage or charge 08 August 2008
363a - Annual Return 03 January 2008
AA - Annual Accounts 30 November 2007
395 - Particulars of a mortgage or charge 12 July 2007
288a - Notice of appointment of directors or secretaries 08 May 2007
288b - Notice of resignation of directors or secretaries 08 May 2007
363s - Annual Return 01 February 2007
AA - Annual Accounts 21 July 2006
363s - Annual Return 14 February 2006
AA - Annual Accounts 23 September 2005
363s - Annual Return 19 January 2005
AA - Annual Accounts 06 August 2004
395 - Particulars of a mortgage or charge 25 June 2004
363s - Annual Return 28 February 2004
395 - Particulars of a mortgage or charge 10 February 2004
AA - Annual Accounts 18 September 2003
363s - Annual Return 14 January 2003
AA - Annual Accounts 11 July 2002
395 - Particulars of a mortgage or charge 14 May 2002
395 - Particulars of a mortgage or charge 25 April 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 April 2002
363s - Annual Return 24 January 2002
AA - Annual Accounts 04 December 2001
363s - Annual Return 15 January 2001
AA - Annual Accounts 06 September 2000
363s - Annual Return 11 February 2000
AA - Annual Accounts 08 September 1999
363s - Annual Return 12 January 1999
AA - Annual Accounts 10 September 1998
395 - Particulars of a mortgage or charge 15 July 1998
363s - Annual Return 29 January 1998
AA - Annual Accounts 02 December 1997
395 - Particulars of a mortgage or charge 23 October 1997
363s - Annual Return 14 January 1997
AA - Annual Accounts 09 July 1996
363s - Annual Return 16 January 1996
RESOLUTIONS - N/A 02 October 1995
RESOLUTIONS - N/A 02 October 1995
RESOLUTIONS - N/A 02 October 1995
RESOLUTIONS - N/A 02 October 1995
AA - Annual Accounts 03 August 1995
395 - Particulars of a mortgage or charge 16 June 1995
363s - Annual Return 30 January 1995
AA - Annual Accounts 28 November 1994
395 - Particulars of a mortgage or charge 05 October 1994
287 - Change in situation or address of Registered Office 16 March 1994
363s - Annual Return 20 February 1994
AA - Annual Accounts 30 November 1993
363s - Annual Return 31 January 1993
AA - Annual Accounts 30 November 1992
363b - Annual Return 05 March 1992
AA - Annual Accounts 24 January 1992
AA - Annual Accounts 16 May 1991
363 - Annual Return 09 January 1991
AA - Annual Accounts 28 March 1990
363 - Annual Return 16 January 1990
CERTNM - Change of name certificate 01 June 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 03 March 1989
AA - Annual Accounts 17 February 1989
363 - Annual Return 15 February 1989
363 - Annual Return 20 January 1988
AA - Annual Accounts 05 October 1987
363 - Annual Return 22 January 1987
AA - Annual Accounts 03 September 1986
363 - Annual Return 03 September 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 13 January 2011 Outstanding

N/A

Legal charge 06 August 2008 Outstanding

N/A

Legal charge 25 June 2007 Outstanding

N/A

Legal charge 17 June 2004 Outstanding

N/A

Legal charge 30 January 2004 Outstanding

N/A

Charge on hiring agreements 09 May 2002 Fully Satisfied

N/A

Legal charge 16 April 2002 Outstanding

N/A

Legal charge 14 July 1998 Outstanding

N/A

Legal charge 21 October 1997 Fully Satisfied

N/A

Mortgage debenture 08 June 1995 Outstanding

N/A

A first fixed charge 04 October 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.