PREMIERFIRST VEHICLE RENTAL HOLDINGS LIMITED

PREMIERFIRST VEHICLE RENTAL HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePREMIERFIRST VEHICLE RENTAL HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00915008
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PREMIERFIRST VEHICLE RENTAL HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is PREMIERFIRST VEHICLE RENTAL HOLDINGS LIMITED located?

    Registered Office Address
    1 Great Central Square
    LE1 4JS Leicester
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of PREMIERFIRST VEHICLE RENTAL HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    VANGUARD RENTAL (HOLDINGS) LIMITEDDec 23, 2003Dec 23, 2003
    ANC RENTAL CORPORATION (HOLDINGS) LIMITEDFeb 08, 2000Feb 08, 2000
    ALAMO RENT A CAR (UK) LIMITEDJan 01, 1992Jan 01, 1992
    GUY SALMON SERVICE LIMITEDSep 08, 1967Sep 08, 1967

    What are the latest accounts for PREMIERFIRST VEHICLE RENTAL HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for PREMIERFIRST VEHICLE RENTAL HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToMar 19, 2026
    Next Confirmation Statement DueApr 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 19, 2025
    OverdueNo

    What are the latest filings for PREMIERFIRST VEHICLE RENTAL HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Ann-Christin Alef as a director on Sep 08, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2024

    20 pagesAA

    Registration of charge 009150080029, created on Apr 30, 2025

    34 pagesMR01

    Confirmation statement made on Mar 19, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    20 pagesAA

    Registration of charge 009150080028, created on Jul 01, 2024

    15 pagesMR01

    Appointment of Ms Ann-Christin Alef as a director on Mar 05, 2024

    2 pagesAP01

    Confirmation statement made on Mar 19, 2024 with no updates

    3 pagesCS01

    Second filing of Confirmation Statement dated Mar 19, 2023

    3 pagesRP04CS01

    Second filing of a statement of capital following an allotment of shares on Oct 31, 2023

    • Capital: GBP 127,057,430
    4 pagesRP04SH01

    Termination of appointment of Ronald Santiago as a director on Jan 02, 2024

    1 pagesTM01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Oct 31, 2023

    • Capital: GBP 127,886,320
    4 pagesSH01
    Annotations
    DateAnnotation
    Jan 19, 2024Clarification A second filed sh01 was registered on 19/01/2024

    Satisfaction of charge 22 in full

    4 pagesMR04

    Full accounts made up to Dec 31, 2022

    21 pagesAA

    Confirmation statement made on Mar 19, 2023 with updates

    5 pagesCS01
    Annotations
    DateAnnotation
    Jan 19, 2024Clarification A second filed CS01 (CAPITAL AND SHAREHOLDER INFORMATION) was registered on 19/01/2024

    Statement of capital following an allotment of shares on Dec 23, 2022

    • Capital: GBP 127,057,430
    3 pagesSH01

    Satisfaction of charge 9 in full

    4 pagesMR04

    Satisfaction of charge 13 in full

    4 pagesMR04

    Satisfaction of charge 14 in full

    4 pagesMR04

    Satisfaction of charge 15 in full

    4 pagesMR04

    Satisfaction of charge 009150080025 in full

    4 pagesMR04

    Satisfaction of charge 009150080026 in full

    4 pagesMR04

    Satisfaction of charge 009150080023 in full

    4 pagesMR04

    Satisfaction of charge 009150080024 in full

    4 pagesMR04

    Who are the officers of PREMIERFIRST VEHICLE RENTAL HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CARSON, Christopher Edward
    Great Central Square
    LE1 4JS Leicester
    1
    England
    Director
    Great Central Square
    LE1 4JS Leicester
    1
    England
    EnglandBritish277864820002
    SMITH, Gary Neil
    Great Central Square
    LE1 4JS Leicester
    1
    England
    Director
    Great Central Square
    LE1 4JS Leicester
    1
    England
    EnglandBritish157695700001
    ARMSTRONG, Frank Anthony
    8790 North West Eighteenth Street
    Coral Springs
    33071 Florida
    Usa
    Secretary
    8790 North West Eighteenth Street
    Coral Springs
    33071 Florida
    Usa
    American43489170002
    BURNS, Brent
    110 Tower 28th Floor
    110 Se Sixth Street
    FOREIGN Fort Lauderdale
    Florida
    Usa
    Secretary
    110 Tower 28th Floor
    110 Se Sixth Street
    FOREIGN Fort Lauderdale
    Florida
    Usa
    British18442740001
    COLE, James Otis
    450 East Las Olas Boulevard
    33301 Fort Lauderdale
    Florida
    Usa
    Secretary
    450 East Las Olas Boulevard
    33301 Fort Lauderdale
    Florida
    Usa
    American65043960001
    COLTON, Jane Margaret
    James House
    55 Welford Road
    LE2 7AR Leicester
    Secretary
    James House
    55 Welford Road
    LE2 7AR Leicester
    British35540850004
    HANDLEY, Richard Lowry
    617 Isle Of Palms
    Fort Lauderdale
    33301 Broward County
    Florida
    Usa
    Secretary
    617 Isle Of Palms
    Fort Lauderdale
    33301 Broward County
    Florida
    Usa
    American50984040001
    PICKUP JUNIOR, Robert Edwin
    1300 South West Twenty First Lane
    Boca Raton
    Florida 33486
    Usa
    Secretary
    1300 South West Twenty First Lane
    Boca Raton
    Florida 33486
    Usa
    American42022470001
    STAKEL, John David
    110 Se 6th Street
    30th Floor
    Fort Lauderdale
    Florida
    Usa
    Secretary
    110 Se 6th Street
    30th Floor
    Fort Lauderdale
    Florida
    Usa
    British48139200001
    EXCELLET INVESTMENTS LIMITED
    Senator House
    85 Queen Victoria Street
    EC4V 4JL London
    Secretary
    Senator House
    85 Queen Victoria Street
    EC4V 4JL London
    1872620003
    ALEF, Ann-Christin
    Great Central Square
    LE1 4JS Leicester
    1
    England
    Director
    Great Central Square
    LE1 4JS Leicester
    1
    England
    GermanyGerman321603980001
    ARMSTRONG, Frank Anthony
    8790 North West Eighteenth Street
    Coral Springs
    33071 Florida
    Usa
    Director
    8790 North West Eighteenth Street
    Coral Springs
    33071 Florida
    Usa
    American43489170002
    BARRY, Marie, Mrs.
    Englewood
    7 Bletchley Road
    LU7 0ER Stewkley
    Bucks
    Director
    Englewood
    7 Bletchley Road
    LU7 0ER Stewkley
    Bucks
    United KingdomIrish123866570002
    BLEDSOE, Richard
    Exeterweg 34
    61352 Bad Hamburg
    Frankfurt
    Germany
    Director
    Exeterweg 34
    61352 Bad Hamburg
    Frankfurt
    Germany
    American58696470004
    BRODY, Christopher Scott
    205 W. 19th St.
    Apt. 11f
    NY 10011 New York
    America
    Director
    205 W. 19th St.
    Apt. 11f
    NY 10011 New York
    America
    American92826190001
    CASH, Betty Sue
    606 Canistel Lane
    33486 Boca Raton
    Florida
    Director
    606 Canistel Lane
    33486 Boca Raton
    Florida
    American39218100001
    CATANIA, Salvatore
    Roma
    Via Bazzanie 700-00128
    Roma
    Italy
    Director
    Roma
    Via Bazzanie 700-00128
    Roma
    Italy
    Italian119919710002
    CLARK, William Macdonald
    110 Tower 28th Floor
    110 Se Sixth Street
    FOREIGN Fort Lauderdale
    Florida
    Usa
    Director
    110 Tower 28th Floor
    110 Se Sixth Street
    FOREIGN Fort Lauderdale
    Florida
    Usa
    American18442750001
    COBB, David Keith
    110 Southeast 6th Street
    Fort Lauderdale
    33301 Florida
    Usa
    Director
    110 Southeast 6th Street
    Fort Lauderdale
    33301 Florida
    Usa
    American45067290001
    COLE, James Otis
    450 East Las Olas Boulevard
    33301 Fort Lauderdale
    Florida
    Usa
    Director
    450 East Las Olas Boulevard
    33301 Fort Lauderdale
    Florida
    Usa
    American65043960001
    CORBETT, Geoffrey Edward Hall
    6 Christie Close
    KT23 3QP Bookham
    Surrey
    Director
    6 Christie Close
    KT23 3QP Bookham
    Surrey
    British98359240001
    COTTERILL, Mark John
    James House
    55 Welford Road
    LE2 7AR Leicester
    Director
    James House
    55 Welford Road
    LE2 7AR Leicester
    United KingdomBritish126885690001
    CUSTAGE, Dennis Michael
    7755 Northwest 55 Place
    Coral Springs
    Florida 33067
    Usa
    Director
    7755 Northwest 55 Place
    Coral Springs
    Florida 33067
    Usa
    American65246680001
    GOLD, Bradley Alan
    22nd Floor
    299 Park Avenue
    New York
    10171
    Usa
    Director
    22nd Floor
    299 Park Avenue
    New York
    10171
    Usa
    American97997810001
    HANDLEY, Richard Lowry
    617 Isle Of Palms
    Fort Lauderdale
    33301 Broward County
    Florida
    Usa
    Director
    617 Isle Of Palms
    Fort Lauderdale
    33301 Broward County
    Florida
    Usa
    American50984040001
    HAWKINS, Thomas Williams
    10 Nurmy Isle Fort Lauderdale
    Broward County Florida 33301
    FOREIGN Usa
    Director
    10 Nurmy Isle Fort Lauderdale
    Broward County Florida 33301
    FOREIGN Usa
    British50854820002
    JOHNSON, Steven Mark
    James House
    55 Welford Road
    LE2 7AR Leicester
    Director
    James House
    55 Welford Road
    LE2 7AR Leicester
    United KingdomBritish137622810001
    KORVIN, Marie-Helene
    Great Central Square
    LE1 4JS Leicester
    1
    England
    Director
    Great Central Square
    LE1 4JS Leicester
    1
    England
    FranceFrench289469230001
    LEIGH, John Simon
    Priory House
    Priory Road
    SL5 9RQ Sunningdale
    Berkshire
    Director
    Priory House
    Priory Road
    SL5 9RQ Sunningdale
    Berkshire
    United KingdomBritish77954120001
    LOBECK, William Earl
    1132 South Lewis Street
    Tulsa
    Oklahoma 74104
    Usa
    Director
    1132 South Lewis Street
    Tulsa
    Oklahoma 74104
    Usa
    American94227210001
    LOBECK, William Earl
    1132 South Lewis Street
    Tulsa
    Oklahoma 74104
    Usa
    Director
    1132 South Lewis Street
    Tulsa
    Oklahoma 74104
    Usa
    American94227210001
    MCCALL, Kenneth Stanley
    James House
    55 Welford Road
    LE2 7AR Leicester
    Director
    James House
    55 Welford Road
    LE2 7AR Leicester
    United KingdomBritish156180730002
    MENENDEZ, Nereida Maria
    110 Southeast 6th Street
    Fort Lauderdale Florida
    33301 Usa
    Director
    110 Southeast 6th Street
    Fort Lauderdale Florida
    33301 Usa
    British45067180001
    MORSE, Edward
    110 Tower 28th Floor
    110 Se Sixth Street
    FOREIGN Fort Lauderdale
    Flordia
    Usa
    Director
    110 Tower 28th Floor
    110 Se Sixth Street
    FOREIGN Fort Lauderdale
    Flordia
    Usa
    American44511450001
    OWENS, Stuart Gordon
    James House
    55 Welford Road
    LE2 7AR Leicester
    Director
    James House
    55 Welford Road
    LE2 7AR Leicester
    United KingdomBritish175108900001

    Who are the persons with significant control of PREMIERFIRST VEHICLE RENTAL HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Great Central Square
    LE1 4JS Leicester
    1
    England
    Apr 06, 2016
    Great Central Square
    LE1 4JS Leicester
    1
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEnglish Law
    Place RegisteredCompanies House
    Registration Number04918854
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0