BRISTOL CAR & VAN HIRE LIMITED
BRISTOL VALEROY LIMITED

Hellopages » Bristol » Bristol, City of » BS1 6HL

Company number 02918887
Status Active
Incorporation Date 13 April 1994
Company Type Private Limited Company
Address 6-8 BATH STREET, BRISTOL, ENGLAND, BS1 6HL
Home Country United Kingdom
Nature of Business 77110 - Renting and leasing of cars and light motor vehicles
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Micro company accounts made up to 31 March 2017; Confirmation statement made on 23 September 2016 with updates; Registered office address changed from C/O Haines Watts 21 High Street Clifton Bristol BS8 2YF to 6-8 Bath Street Bristol BS1 6HL on 13 June 2016. The most likely internet sites of BRISTOL CAR & VAN HIRE LIMITED are www.bristolcarvanhire.co.uk, and www.bristol-car-van-hire.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty-one years and six months. Bristol Car Van Hire Limited is a Private Limited Company. The company registration number is 02918887. Bristol Car Van Hire Limited has been working since 13 April 1994. The present status of the company is Active. The registered address of Bristol Car Van Hire Limited is 6 8 Bath Street Bristol England Bs1 6hl. The company`s financial liabilities are £561.68k. It is £-7.57k against last year. And the total assets are £804.37k, which is £38.34k against last year. PARTLETT, Donna Vivien is a Secretary of the company. PARTLETT, Philip Howard is a Director of the company. Secretary BERGIN, Elizabeth Mary Josephine has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BERGIN, Elizabeth Mary Josephine has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director VINE, Christopher has been resigned. The company operates in "Renting and leasing of cars and light motor vehicles".


bristol car & van hire Key Finiance

LIABILITIES £561.68k
-2%
CASH n/a
TOTAL ASSETS £804.37k
+5%
All Financial Figures

Current Directors

Secretary
PARTLETT, Donna Vivien
Appointed Date: 03 April 2007

Director
PARTLETT, Philip Howard
Appointed Date: 06 April 2007
64 years old

Resigned Directors

Secretary
BERGIN, Elizabeth Mary Josephine
Resigned: 03 April 2007
Appointed Date: 23 May 1994

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 23 May 1994
Appointed Date: 13 April 1994

Director
BERGIN, Elizabeth Mary Josephine
Resigned: 03 April 2007
Appointed Date: 01 April 1999
91 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 23 May 1994
Appointed Date: 13 April 1994

Director
VINE, Christopher
Resigned: 06 April 2007
Appointed Date: 23 May 1994
77 years old

Persons With Significant Control

Mr Phillip Parlett
Notified on: 23 September 2016
64 years old
Nature of control: Has significant influence or control

BRISTOL CAR & VAN HIRE LIMITED Events

09 May 2017
Micro company accounts made up to 31 March 2017
04 Oct 2016
Confirmation statement made on 23 September 2016 with updates
13 Jun 2016
Registered office address changed from C/O Haines Watts 21 High Street Clifton Bristol BS8 2YF to 6-8 Bath Street Bristol BS1 6HL on 13 June 2016
16 May 2016
Micro company accounts made up to 31 March 2016
09 Nov 2015
Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 516,080

...
... and 80 more events
29 Jun 1994
Secretary resigned;new secretary appointed

29 Jun 1994
Director resigned;new director appointed

06 Jun 1994
Memorandum and Articles of Association
06 Jun 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

13 Apr 1994
Incorporation

BRISTOL CAR & VAN HIRE LIMITED Charges

5 August 2009
Mortgage
Delivered: 7 August 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Vw golf gt tdi reg: VN07XKD vin:WVWZZZ1KZ7W202500, ldv…
30 June 2009
Debenture
Delivered: 2 July 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
11 January 2008
Mortgage
Delivered: 15 January 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Ldv vans - YJ57DZP L6PFE20N215080, YJ57DZB L6PFE20N217242…
6 April 2007
Debenture
Delivered: 17 April 2007
Status: Outstanding
Persons entitled: Christopher Maudsley Vine
Description: All goodwill, any securities and all the right and interest…
5 April 2007
Assignment and charge of sub-leasing agreements
Delivered: 12 April 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All the rights title and interest of the company in…
5 April 2007
Mortgage
Delivered: 12 April 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All the items listed in the schedule with all accessories…
19 August 2002
Charge and assignment
Delivered: 22 August 2002
Status: Outstanding
Persons entitled: Barclays Mercantile Business Finance Limited
Description: All the rights, title and interest of the company in sub…
25 August 1999
Supplementary schedule executed pursuant to a master agreement dated 19TH april 1999 and made between the company (1) and royscot trust PLC, royscot leasing limited, royscot industrial leasing limited, royscot commercial leasing limited and royscot spa leasing limited (2) issued by the company
Delivered: 27 August 1999
Status: Satisfied on 26 June 2009
Persons entitled: Royscot Trust PLC
Description: By way of legal assignment all the company's rights title…
26 May 1999
Debenture
Delivered: 7 June 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 April 1999
Master agreement
Delivered: 23 April 1999
Status: Satisfied on 26 June 2009
Persons entitled: Royscot Trust PLC,Royscot Leasing Limited,Royscot Industrial Leasing Limited,Royscot Commercialleasing Limited,Royscot Spa Leasing Limited
Description: All rights,title and interest in the sub-hire agreements as…