INDEPENDENT VEHICLE RENTAL LIMITED
Overview
Company Name | INDEPENDENT VEHICLE RENTAL LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03173563 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of INDEPENDENT VEHICLE RENTAL LIMITED?
- Renting and leasing of cars and light motor vehicles (77110) / Administrative and support service activities
Where is INDEPENDENT VEHICLE RENTAL LIMITED located?
Registered Office Address | Portland House Westfield Road Pitstone LU7 9GU Leighton Buzzard England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for INDEPENDENT VEHICLE RENTAL LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for INDEPENDENT VEHICLE RENTAL LIMITED?
Last Confirmation Statement Made Up To | Mar 15, 2026 |
---|---|
Next Confirmation Statement Due | Mar 29, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 15, 2025 |
Overdue | No |
What are the latest filings for INDEPENDENT VEHICLE RENTAL LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Mar 15, 2025 with no updates | 3 pages | CS01 | ||
Notification of Scott Jacques as a person with significant control on Oct 18, 2024 | 2 pages | PSC01 | ||
Notification of Emma Louise Matthews as a person with significant control on Oct 18, 2024 | 2 pages | PSC01 | ||
Cessation of Christopher John Day as a person with significant control on Oct 18, 2024 | 1 pages | PSC07 | ||
Termination of appointment of Christopher John Day as a director on Oct 18, 2024 | 1 pages | TM01 | ||
Termination of appointment of Christopher John Day as a secretary on Oct 18, 2024 | 1 pages | TM02 | ||
Micro company accounts made up to Dec 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Mar 15, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 6 pages | AA | ||
Registered office address changed from Midshires House Smeaton Close Aylesbury Buckinghamshire HP19 8HL England to Portland House Westfield Road Pitstone Leighton Buzzard LU7 9GU on Aug 03, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Mar 15, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 5 pages | AA | ||
Appointment of Mr Scott Jacques as a director on Jul 01, 2022 | 2 pages | AP01 | ||
Appointment of Mrs Emma Louise Matthews as a director on Jul 01, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Mar 15, 2022 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed from Verna House 9 Bicester Road Aylesbury Buckinghamshire HP19 9AG England to Midshires House Smeaton Close Aylesbury HP19 8HL | 1 pages | AD02 | ||
Registered office address changed from Verna House Bicester Road Aylesbury HP19 9AG England to Midshires House Smeaton Close Aylesbury Buckinghamshire HP19 8HL on Jan 07, 2022 | 1 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 6 pages | AA | ||
Confirmation statement made on Mar 15, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 6 pages | AA | ||
Confirmation statement made on Mar 15, 2020 with updates | 6 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 6 pages | AA | ||
Registered office address changed from Verna House Verna House 9 Bicester Road Aylesbury Bucks HP19 9AG United Kingdom to Verna House Bicester Road Aylesbury HP19 9AG on Apr 30, 2019 | 1 pages | AD01 | ||
Registered office address changed from Verna House 9 Bicester Road Aylesbury Buckinghamshire HP19 9AG England to Verna House Verna House 9 Bicester Road Aylesbury Bucks HP19 9AG on Mar 25, 2019 | 1 pages | AD01 | ||
Confirmation statement made on Mar 15, 2019 with no updates | 3 pages | CS01 | ||
Who are the officers of INDEPENDENT VEHICLE RENTAL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
JACQUES, Scott | Director | Westfield Road Pitstone LU7 9GU Leighton Buzzard Portland House England | England | British | Company Director | 298020190001 | ||||
MATTHEWS, Emma Louise | Director | Westfield Road Pitstone LU7 9GU Leighton Buzzard Portland House England | England | British | Company Director | 298019640001 | ||||
DAY, Christopher John | Secretary | 208 Ingram Avenue HP21 9DD Aylesbury Buckinghamshire | English | Self Employed | 47008590001 | |||||
ASHCROFT CAMERON SECRETARIES LIMITED | Nominee Secretary | 4 Rivers House Fentiman Walk SG14 1DB Hertford Hertfordshire | 900004530001 | |||||||
ANGELL, Pauline | Director | 78 Talbot Road AL10 0QZ Hatfield Hertfordshire | England | British | Self Employed | 47008610002 | ||||
DAY, Christopher John | Director | 208 Ingram Avenue HP21 9DD Aylesbury Buckinghamshire | England | English | Self Employed | 47008590001 | ||||
ASHCROFT CAMERON NOMINEES LIMITED | Nominee Director | 4 Rivers House Fentiman Walk SG14 1DB Hertford Hertfordshire | 900004520001 |
Who are the persons with significant control of INDEPENDENT VEHICLE RENTAL LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mrs Emma Louise Matthews | Oct 18, 2024 | Westfield Road Pitstone LU7 9GU Leighton Buzzard Portland House England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Scott Jacques | Oct 18, 2024 | Westfield Road Pitstone LU7 9GU Leighton Buzzard Portland House England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Christopher John Day | Apr 06, 2016 | Westfield Road Pitstone LU7 9GU Leighton Buzzard Portland House England | Yes |
Nationality: English Country of Residence: England | |||
Natures of Control
|
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