About

Registered Number: 02966885
Date of Incorporation: 12/09/1994 (29 years and 7 months ago)
Company Status: Active
Registered Address: Midway House Herrick Way, Staverton Technology Park, Staverton, Cheltenham, Gloucestershire, GL51 6TQ,

 

Having been setup in 1994, Midlands Vehicle Rental Ltd has its registered office in Gloucestershire, it has a status of "Active". Currently we aren't aware of the number of employees at the Midlands Vehicle Rental Ltd. The business has one director listed as Bailey, Richard William.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAILEY, Richard William 08 November 1994 30 August 1996 1

Filing History

Document Type Date
AA - Annual Accounts 27 September 2019
CS01 - N/A 09 September 2019
AA01 - Change of accounting reference date 27 June 2019
AA - Annual Accounts 30 October 2018
CS01 - N/A 21 September 2018
AA01 - Change of accounting reference date 30 June 2018
CS01 - N/A 09 October 2017
PSC01 - N/A 09 October 2017
AA - Annual Accounts 27 June 2017
CS01 - N/A 08 September 2016
CH01 - Change of particulars for director 08 September 2016
CH03 - Change of particulars for secretary 08 September 2016
AA - Annual Accounts 16 December 2015
AD01 - Change of registered office address 27 November 2015
AR01 - Annual Return 08 September 2015
AA - Annual Accounts 24 March 2015
AR01 - Annual Return 08 October 2014
MR04 - N/A 10 June 2014
MR04 - N/A 10 June 2014
MR04 - N/A 10 June 2014
AA - Annual Accounts 05 June 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 19 September 2013
AR01 - Annual Return 25 September 2012
AA - Annual Accounts 27 June 2012
RESOLUTIONS - N/A 19 January 2012
SH08 - Notice of name or other designation of class of shares 19 January 2012
AR01 - Annual Return 26 September 2011
AA - Annual Accounts 13 January 2011
AR01 - Annual Return 28 September 2010
AA - Annual Accounts 10 March 2010
AR01 - Annual Return 12 October 2009
CH01 - Change of particulars for director 12 October 2009
CH03 - Change of particulars for secretary 12 October 2009
AA - Annual Accounts 08 August 2009
363a - Annual Return 10 September 2008
225 - Change of Accounting Reference Date 25 June 2008
AA - Annual Accounts 07 November 2007
395 - Particulars of a mortgage or charge 26 October 2007
363a - Annual Return 21 September 2007
AA - Annual Accounts 27 September 2006
363a - Annual Return 11 September 2006
288c - Notice of change of directors or secretaries or in their particulars 11 September 2006
288c - Notice of change of directors or secretaries or in their particulars 11 September 2006
AA - Annual Accounts 07 April 2006
363a - Annual Return 12 September 2005
353 - Register of members 12 September 2005
288c - Notice of change of directors or secretaries or in their particulars 09 September 2005
AA - Annual Accounts 13 October 2004
363s - Annual Return 20 September 2004
395 - Particulars of a mortgage or charge 17 September 2004
395 - Particulars of a mortgage or charge 30 December 2003
AA - Annual Accounts 13 December 2003
363s - Annual Return 17 September 2003
287 - Change in situation or address of Registered Office 16 January 2003
363s - Annual Return 16 October 2002
AA - Annual Accounts 11 October 2001
363s - Annual Return 12 September 2001
288b - Notice of resignation of directors or secretaries 21 February 2001
287 - Change in situation or address of Registered Office 19 February 2001
AA - Annual Accounts 23 November 2000
363s - Annual Return 12 September 2000
AA - Annual Accounts 01 March 2000
363s - Annual Return 13 October 1999
AA - Annual Accounts 17 April 1999
363s - Annual Return 01 September 1998
288a - Notice of appointment of directors or secretaries 01 September 1998
395 - Particulars of a mortgage or charge 11 August 1998
287 - Change in situation or address of Registered Office 14 May 1998
288b - Notice of resignation of directors or secretaries 14 May 1998
288a - Notice of appointment of directors or secretaries 14 May 1998
AA - Annual Accounts 06 May 1998
363s - Annual Return 10 September 1997
288a - Notice of appointment of directors or secretaries 10 September 1997
288a - Notice of appointment of directors or secretaries 10 April 1997
225 - Change of Accounting Reference Date 06 March 1997
363s - Annual Return 17 December 1996
AA - Annual Accounts 16 July 1996
288 - N/A 21 March 1996
363s - Annual Return 30 November 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 August 1995
288 - N/A 22 August 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 June 1995
CERTNM - Change of name certificate 20 March 1995
RESOLUTIONS - N/A 10 March 1995
RESOLUTIONS - N/A 16 November 1994
RESOLUTIONS - N/A 16 November 1994
123 - Notice of increase in nominal capital 16 November 1994
288 - N/A 16 November 1994
288 - N/A 16 November 1994
287 - Change in situation or address of Registered Office 16 November 1994
NEWINC - New incorporation documents 12 September 1994

Mortgages & Charges

Description Date Status Charge by
Legal charge 15 October 2007 Fully Satisfied

N/A

Debenture 15 September 2004 Outstanding

N/A

All assets debenture 22 December 2003 Fully Satisfied

N/A

Debenture deed 07 August 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.