About

Registered Number: 05816592
Date of Incorporation: 15/05/2006 (17 years and 11 months ago)
Company Status: Active
Registered Address: 2 Redman Court, Bell Street, Princes Risborough, Bucks, HP27 0AA

 

Founded in 2006, Local Car & Van Rental Ltd are based in Princes Risborough in Bucks. We do not know the number of employees at this business. There are 3 directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARNABY, Shaun 01 November 2006 - 1
PRICE, Owain Ashley 02 November 2015 - 1
Secretary Name Appointed Resigned Total Appointments
RYAN, Karen 15 May 2006 - 1

Filing History

Document Type Date
CS01 - N/A 28 May 2020
MR01 - N/A 18 March 2020
AA - Annual Accounts 19 February 2020
CS01 - N/A 15 May 2019
AA - Annual Accounts 20 February 2019
MR04 - N/A 08 February 2019
MR04 - N/A 08 February 2019
MR01 - N/A 18 December 2018
CS01 - N/A 18 May 2018
AA - Annual Accounts 13 February 2018
MR04 - N/A 25 October 2017
MR04 - N/A 25 October 2017
MR04 - N/A 06 September 2017
CS01 - N/A 25 May 2017
AA - Annual Accounts 13 February 2017
AP01 - Appointment of director 21 July 2016
AP01 - Appointment of director 08 July 2016
AR01 - Annual Return 24 May 2016
AA - Annual Accounts 13 February 2016
AP01 - Appointment of director 17 November 2015
AP01 - Appointment of director 09 November 2015
SH06 - Notice of cancellation of shares 07 September 2015
SH03 - Return of purchase of own shares 07 September 2015
TM01 - Termination of appointment of director 21 August 2015
TM01 - Termination of appointment of director 21 August 2015
TM01 - Termination of appointment of director 21 August 2015
TM01 - Termination of appointment of director 21 August 2015
MR04 - N/A 06 August 2015
AR01 - Annual Return 26 May 2015
MR01 - N/A 14 April 2015
AA - Annual Accounts 25 February 2015
AR01 - Annual Return 29 May 2014
AA - Annual Accounts 19 February 2014
MR01 - N/A 27 June 2013
MR01 - N/A 14 June 2013
AR01 - Annual Return 06 June 2013
MR01 - N/A 23 May 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 February 2013
AA - Annual Accounts 07 February 2013
AR01 - Annual Return 23 May 2012
MG01 - Particulars of a mortgage or charge 28 April 2012
AA - Annual Accounts 06 February 2012
AP01 - Appointment of director 23 January 2012
AP01 - Appointment of director 23 January 2012
AP01 - Appointment of director 23 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 October 2011
MG01 - Particulars of a mortgage or charge 14 September 2011
MG01 - Particulars of a mortgage or charge 17 August 2011
AR01 - Annual Return 25 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 March 2011
AD01 - Change of registered office address 11 March 2011
MG01 - Particulars of a mortgage or charge 19 February 2011
MG01 - Particulars of a mortgage or charge 16 February 2011
AA - Annual Accounts 02 February 2011
MG01 - Particulars of a mortgage or charge 22 December 2010
MG01 - Particulars of a mortgage or charge 20 November 2010
CH01 - Change of particulars for director 22 September 2010
CH01 - Change of particulars for director 22 September 2010
AR01 - Annual Return 24 June 2010
AD01 - Change of registered office address 24 June 2010
CH01 - Change of particulars for director 24 June 2010
CH01 - Change of particulars for director 24 June 2010
CH03 - Change of particulars for secretary 24 June 2010
CH01 - Change of particulars for director 24 June 2010
CH01 - Change of particulars for director 24 June 2010
MG01 - Particulars of a mortgage or charge 20 April 2010
AA - Annual Accounts 06 February 2010
MG01 - Particulars of a mortgage or charge 28 January 2010
MG01 - Particulars of a mortgage or charge 12 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 October 2009
363a - Annual Return 10 June 2009
AA - Annual Accounts 13 March 2009
395 - Particulars of a mortgage or charge 11 March 2009
363a - Annual Return 31 July 2008
287 - Change in situation or address of Registered Office 30 June 2008
288a - Notice of appointment of directors or secretaries 01 April 2008
288b - Notice of resignation of directors or secretaries 01 April 2008
AA - Annual Accounts 06 March 2008
288a - Notice of appointment of directors or secretaries 19 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 October 2007
395 - Particulars of a mortgage or charge 27 July 2007
395 - Particulars of a mortgage or charge 11 July 2007
363a - Annual Return 06 July 2007
225 - Change of Accounting Reference Date 18 June 2007
395 - Particulars of a mortgage or charge 27 April 2007
395 - Particulars of a mortgage or charge 28 December 2006
288a - Notice of appointment of directors or secretaries 21 December 2006
288a - Notice of appointment of directors or secretaries 21 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 December 2006
395 - Particulars of a mortgage or charge 15 December 2006
287 - Change in situation or address of Registered Office 19 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 July 2006
288a - Notice of appointment of directors or secretaries 22 May 2006
288a - Notice of appointment of directors or secretaries 22 May 2006
288b - Notice of resignation of directors or secretaries 22 May 2006
288b - Notice of resignation of directors or secretaries 22 May 2006
NEWINC - New incorporation documents 15 May 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 March 2020 Outstanding

N/A

A registered charge 18 December 2018 Outstanding

N/A

A registered charge 08 April 2015 Fully Satisfied

N/A

A registered charge 24 June 2013 Fully Satisfied

N/A

A registered charge 10 June 2013 Outstanding

N/A

A registered charge 13 May 2013 Fully Satisfied

N/A

Legal charge 18 April 2012 Fully Satisfied

N/A

LRP charge 01 September 2011 Fully Satisfied

N/A

Security assignment of sub-agreements 16 August 2011 Outstanding

N/A

Debenture 14 February 2011 Outstanding

N/A

Charge over sub-hire agreements 14 February 2011 Outstanding

N/A

Legal mortgage 21 December 2010 Fully Satisfied

N/A

Floating charge over sub-hiring agreements 12 November 2010 Outstanding

N/A

Assignment of dealer buy back agreement 16 April 2010 Fully Satisfied

N/A

Assignment of dealer buy back agreement 22 January 2010 Fully Satisfied

N/A

Long term licence to sub-let (with security) 04 January 2010 Fully Satisfied

N/A

Debenture 06 March 2009 Fully Satisfied

N/A

Deed of assignment 11 July 2007 Fully Satisfied

N/A

Debenture 02 July 2007 Fully Satisfied

N/A

Debenture 19 April 2007 Fully Satisfied

N/A

Assignment and charge of sub-leasing agreements 15 December 2006 Outstanding

N/A

Floating charge 13 December 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.