ASSURED VEHICLE RENTAL LTD
TELFORD

Hellopages » Shropshire » Telford and Wrekin » TF3 4JE

Company number 04900913
Status Active
Incorporation Date 16 September 2003
Company Type Private Limited Company
Address 6A BISHTON COURT, RAMPART WAY, TELFORD, ENGLAND, TF3 4JE
Home Country United Kingdom
Nature of Business 77110 - Renting and leasing of cars and light motor vehicles
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 1 September 2016 with updates; Registered office address changed from Station House, Suite 20 Stamford New Road Altrincham Cheshire WA14 1EP to 6a Bishton Court Rampart Way Telford TF3 4JE on 14 September 2016; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of ASSURED VEHICLE RENTAL LTD are www.assuredvehiclerental.co.uk, and www.assured-vehicle-rental.co.uk. The predicted number of employees is 80 to 90. The company’s age is twenty-two years and one months. Assured Vehicle Rental Ltd is a Private Limited Company. The company registration number is 04900913. Assured Vehicle Rental Ltd has been working since 16 September 2003. The present status of the company is Active. The registered address of Assured Vehicle Rental Ltd is 6a Bishton Court Rampart Way Telford England Tf3 4je. The company`s financial liabilities are £1635.63k. It is £330.47k against last year. The cash in hand is £172.1k. It is £-1166.75k against last year. And the total assets are £2577.02k, which is £491.56k against last year. WALKER, Colin is a Director of the company. WILLIAMS, Wayne is a Director of the company. Secretary CONLON, Martin has been resigned. Secretary MCDERMOTT, Helen Lesley has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director CONLON, Martin has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Renting and leasing of cars and light motor vehicles".


assured vehicle rental Key Finiance

LIABILITIES £1635.63k
+25%
CASH £172.1k
-88%
TOTAL ASSETS £2577.02k
+23%
All Financial Figures

Current Directors

Director
WALKER, Colin
Appointed Date: 03 November 2003
71 years old

Director
WILLIAMS, Wayne
Appointed Date: 04 April 2005
61 years old

Resigned Directors

Secretary
CONLON, Martin
Resigned: 11 May 2012
Appointed Date: 01 October 2005

Secretary
MCDERMOTT, Helen Lesley
Resigned: 01 September 2005
Appointed Date: 03 November 2003

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 18 September 2003
Appointed Date: 16 September 2003

Director
CONLON, Martin
Resigned: 11 May 2012
Appointed Date: 04 April 2005
79 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 18 September 2003
Appointed Date: 16 September 2003

Persons With Significant Control

Assured Vehicle Rental (Holdings) Limited
Notified on: 5 May 2016
Nature of control: Ownership of shares – 75% or more

ASSURED VEHICLE RENTAL LTD Events

15 Sep 2016
Confirmation statement made on 1 September 2016 with updates
14 Sep 2016
Registered office address changed from Station House, Suite 20 Stamford New Road Altrincham Cheshire WA14 1EP to 6a Bishton Court Rampart Way Telford TF3 4JE on 14 September 2016
28 Jun 2016
Total exemption small company accounts made up to 30 September 2015
01 Jun 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

16 May 2016
Registration of charge 049009130003, created on 5 May 2016
...
... and 59 more events
10 Nov 2003
Registered office changed on 10/11/03 from: 14A blackfields court, bury new road, salford, M7 4XT
10 Nov 2003
Registered office changed on 10/11/03 from: 14A blackfields court bury new road salford M7 4XT
18 Sep 2003
Director resigned
18 Sep 2003
Secretary resigned
16 Sep 2003
Incorporation

ASSURED VEHICLE RENTAL LTD Charges

5 May 2016
Charge code 0490 0913 0003
Delivered: 16 May 2016
Status: Outstanding
Persons entitled: Colin Walker
Description: Contains fixed charge…
14 May 2012
Debenture
Delivered: 19 May 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
9 September 2005
Debenture
Delivered: 13 September 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…