About

Registered Number: 07341751
Date of Incorporation: 10/08/2010 (13 years and 8 months ago)
Company Status: Active
Registered Address: Unit E James Nasmyth Way, Eccles, Manchester, M30 0SF

 

Eccles Car & Van Rental Ltd was registered on 10 August 2010 and are based in Manchester, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the company. Parry, Simon, Brennan, Christopher Anthony, Hilton, Paul, Mulhearn, Michael, Sholicar, John, Wass, Darren are listed as the directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARRY, Simon 11 August 2012 - 1
BRENNAN, Christopher Anthony 11 August 2012 31 October 2013 1
HILTON, Paul 01 January 2011 01 April 2011 1
MULHEARN, Michael 01 April 2011 01 August 2011 1
SHOLICAR, John 01 August 2011 11 August 2012 1
WASS, Darren 10 August 2010 01 January 2011 1

Filing History

Document Type Date
CS01 - N/A 28 August 2020
AA - Annual Accounts 30 March 2020
CS01 - N/A 12 August 2019
DISS40 - Notice of striking-off action discontinued 15 June 2019
AA - Annual Accounts 12 June 2019
GAZ1 - First notification of strike-off action in London Gazette 04 June 2019
CS01 - N/A 15 August 2018
AA - Annual Accounts 08 February 2018
CS01 - N/A 11 August 2017
AA - Annual Accounts 03 May 2017
CS01 - N/A 12 October 2016
AA - Annual Accounts 22 June 2016
AR01 - Annual Return 18 August 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 01 September 2014
AA - Annual Accounts 12 May 2014
AA01 - Change of accounting reference date 12 May 2014
TM01 - Termination of appointment of director 07 November 2013
AD01 - Change of registered office address 07 November 2013
MR04 - N/A 04 October 2013
AR01 - Annual Return 23 September 2013
AD01 - Change of registered office address 23 September 2013
SH01 - Return of Allotment of shares 23 September 2013
CERTNM - Change of name certificate 01 August 2013
AP01 - Appointment of director 31 July 2013
AP01 - Appointment of director 31 July 2013
TM01 - Termination of appointment of director 31 July 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 24 August 2012
AD01 - Change of registered office address 24 August 2012
MG01 - Particulars of a mortgage or charge 31 July 2012
AA - Annual Accounts 08 May 2012
DISS40 - Notice of striking-off action discontinued 07 February 2012
AR01 - Annual Return 06 February 2012
TM01 - Termination of appointment of director 06 February 2012
AP01 - Appointment of director 06 February 2012
GAZ1 - First notification of strike-off action in London Gazette 06 December 2011
CERTNM - Change of name certificate 12 September 2011
AP01 - Appointment of director 09 September 2011
TM01 - Termination of appointment of director 09 September 2011
TM01 - Termination of appointment of director 06 January 2011
AP01 - Appointment of director 06 January 2011
NEWINC - New incorporation documents 10 August 2010

Mortgages & Charges

Description Date Status Charge by
Debenture 27 July 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.