Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PREMIERFIRST VEHICLE RENTAL HOLDINGS LIMITED
Company Information for

PREMIERFIRST VEHICLE RENTAL HOLDINGS LIMITED

1 GREAT CENTRAL SQUARE, LEICESTER, LE1 4JS,
Company Registration Number
00915008
Private Limited Company
Active

Company Overview

About Premierfirst Vehicle Rental Holdings Ltd
PREMIERFIRST VEHICLE RENTAL HOLDINGS LIMITED was founded on 1967-09-08 and has its registered office in Leicester. The organisation's status is listed as "Active". Premierfirst Vehicle Rental Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PREMIERFIRST VEHICLE RENTAL HOLDINGS LIMITED
 
Legal Registered Office
1 GREAT CENTRAL SQUARE
LEICESTER
LE1 4JS
Other companies in LE2
 
Previous Names
VANGUARD RENTAL (HOLDINGS) LIMITED04/06/2007
Filing Information
Company Number 00915008
Company ID Number 00915008
Date formed 1967-09-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/03/2016
Return next due 16/04/2017
Type of accounts FULL
Last Datalog update: 2024-04-07 02:59:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PREMIERFIRST VEHICLE RENTAL HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PREMIERFIRST VEHICLE RENTAL HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
KENNETH STANLEY MCCALL
Director 2010-11-22
STUART GORDON OWENS
Director 2017-03-15
LUC ETIENNE PELIGRY
Director 2018-08-15
GARY NEIL SMITH
Director 2012-04-02
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN MARK JOHNSON
Director 2009-04-06 2012-04-02
JANE MARGARET COLTON
Company Secretary 2000-03-08 2011-07-31
MARK JOHN COTTERILL
Director 2008-08-11 2010-11-30
JOHN SIMON LEIGH
Director 2000-08-04 2009-04-06
SALVATORE CATANIA
Director 2007-02-28 2008-08-11
MARIE BARRY
Director 2007-08-02 2008-07-18
BRADLEY ALAN GOLD
Director 2004-05-07 2007-02-28
WILLIAM EARL LOBECK
Director 2003-10-14 2007-02-28
CHRISTOPHER SCOTT BRODY
Director 2003-10-14 2004-05-07
DENNIS MICHAEL CUSTAGE
Director 1999-07-15 2000-08-04
EXCELLET INVESTMENTS LIMITED
Company Secretary 1997-07-18 2000-06-12
JAMES OTIS COLE
Company Secretary 1997-06-02 2000-03-08
JAMES OTIS COLE
Director 1997-06-02 1999-12-31
THOMAS WILLIAMS HAWKINS
Director 1996-12-18 1999-11-12
WILLIAM EARL LOBECK
Director 1999-04-08 1999-08-27
GEOFFREY EDWARD HALL CORBETT
Director 1997-12-02 1999-07-15
FRANK ANTHONY ARMSTRONG
Director 1995-01-24 1997-12-02
FRANK ANTHONY ARMSTRONG
Company Secretary 1995-05-23 1997-06-02
RICHARD LOWRY HANDLEY
Company Secretary 1996-12-18 1997-05-30
RICHARD LOWRY HANDLEY
Director 1996-12-18 1997-05-30
RICHARD BLEDSOE
Director 1991-05-21 1997-04-11
DAVID KEITH COBB
Director 1995-05-23 1996-12-18
NEREIDA MARIA MENENDEZ
Director 1995-05-23 1996-12-18
JOHN DAVID STAKEL
Company Secretary 1996-05-21 1996-08-16
ROBERT E PICKUP JUNIOR
Director 1995-05-23 1995-09-05
BRENT BURNS
Company Secretary 1991-03-19 1995-05-23
ROBERT EDWIN PICKUP JUNIOR
Company Secretary 1995-01-24 1995-05-23
WILLIAM MACDONALD CLARK
Director 1991-03-19 1995-05-23
EDWARD MORSE
Director 1991-03-19 1995-05-23
BETTY SUE CASH
Director 1994-05-26 1995-01-24
DAVID PENNINGTON
Director 1991-05-21 1993-03-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KENNETH STANLEY MCCALL EUROPCAR UK LIMITED Director 2010-11-22 CURRENT 1966-03-30 Active
KENNETH STANLEY MCCALL EUROPCAR GROUP UK LIMITED Director 2010-11-22 CURRENT 1973-01-01 Active
KENNETH STANLEY MCCALL PROVINCIAL ASSESSORS LIMITED Director 2010-11-22 CURRENT 1993-04-19 Active
KENNETH STANLEY MCCALL PREMIERFIRST VEHICLE RENTAL EMEA HOLDINGS LIMITED Director 2010-11-22 CURRENT 2003-10-02 Active
STUART GORDON OWENS BRUNEL CORPORATE FACILITIES LTD Director 2018-08-15 CURRENT 1999-03-02 Liquidation
STUART GORDON OWENS PREMIERFIRST VEHICLE RENTAL FRANCHISING LIMITED Director 2017-08-31 CURRENT 1938-09-08 Active
STUART GORDON OWENS EUROPCAR UK LIMITED Director 2017-03-15 CURRENT 1966-03-30 Active
STUART GORDON OWENS EUROPCAR GROUP UK LIMITED Director 2017-03-15 CURRENT 1973-01-01 Active
STUART GORDON OWENS PROVINCIAL ASSESSORS LIMITED Director 2017-03-15 CURRENT 1993-04-19 Active
STUART GORDON OWENS PREMIERFIRST VEHICLE RENTAL EMEA HOLDINGS LIMITED Director 2017-03-15 CURRENT 2003-10-02 Active
STUART GORDON OWENS WORRIN ASSOCIATES LTD Director 2015-10-19 CURRENT 2015-10-19 Active - Proposal to Strike off
GARY NEIL SMITH PREMIERFIRST VEHICLE RENTAL FRANCHISING LIMITED Director 2017-08-31 CURRENT 1938-09-08 Active
GARY NEIL SMITH A & A PRESTIGE CHAUFFEURS LIMITED Director 2016-08-16 CURRENT 2006-05-23 Liquidation
GARY NEIL SMITH BRUNEL CARRIAGE LIMITED Director 2016-08-16 CURRENT 1993-12-13 Active
GARY NEIL SMITH BRUCAR LTD Director 2016-08-16 CURRENT 1998-07-09 Liquidation
GARY NEIL SMITH BRUNEL GROUP HOLDINGS LIMITED Director 2016-08-16 CURRENT 1998-07-16 Liquidation
GARY NEIL SMITH BRUNEL CORPORATE FACILITIES LTD Director 2016-08-16 CURRENT 1999-03-02 Liquidation
GARY NEIL SMITH BRITISH VEHICLE RENTAL AND LEASING ASSOCIATION LIMITED Director 2016-05-18 CURRENT 1967-12-08 Active
GARY NEIL SMITH EUROPCAR LAB UK LIMITED Director 2015-06-19 CURRENT 2015-06-19 Active
GARY NEIL SMITH PREMIERFIRST VEHICLE RENTAL PROPERTIES LIMITED Director 2012-04-02 CURRENT 1973-10-25 Dissolved 2013-10-01
GARY NEIL SMITH PREMIERFIRST VEHICLE RENTAL LIMITED Director 2012-04-02 CURRENT 1993-01-15 Dissolved 2013-10-29
GARY NEIL SMITH EUROPCAR CHAUFFEURDRIVE UK LIMITED Director 2012-04-02 CURRENT 1965-03-15 Dissolved 2014-05-13
GARY NEIL SMITH PREMIERFIRST VEHICLE RENTAL GROUP LIMITED Director 2012-04-02 CURRENT 1997-08-07 Dissolved 2013-10-01
GARY NEIL SMITH PROVINCIAL SECURITIES LIMITED Director 2012-04-02 CURRENT 1961-06-09 Dissolved 2014-05-13
GARY NEIL SMITH EUROPCAR UK LIMITED Director 2012-04-02 CURRENT 1966-03-30 Active
GARY NEIL SMITH EUROPCAR GROUP UK LIMITED Director 2012-04-02 CURRENT 1973-01-01 Active
GARY NEIL SMITH PROVINCIAL ASSESSORS LIMITED Director 2012-04-02 CURRENT 1993-04-19 Active
GARY NEIL SMITH PREMIERFIRST VEHICLE RENTAL EMEA HOLDINGS LIMITED Director 2012-04-02 CURRENT 2003-10-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-09DIRECTOR APPOINTED MS ANN-CHRISTIN ALEF
2024-04-05CONFIRMATION STATEMENT MADE ON 19/03/24, WITH NO UPDATES
2023-12-0431/10/23 STATEMENT OF CAPITAL GBP 127886320
2023-08-18FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-06CONFIRMATION STATEMENT MADE ON 19/03/23, WITH UPDATES
2023-01-1823/12/22 STATEMENT OF CAPITAL GBP 127057430
2023-01-18SH0123/12/22 STATEMENT OF CAPITAL GBP 127057430
2023-01-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2023-01-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2022-12-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 13
2022-12-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 14
2022-12-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 15
2022-12-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 15
2022-11-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009150080025
2022-11-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009150080025
2022-11-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009150080026
2022-11-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009150080026
2022-11-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009150080023
2022-11-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009150080023
2022-11-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009150080024
2022-11-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009150080024
2022-11-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009150080024
2022-09-30FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-30AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-23TM01APPOINTMENT TERMINATED, DIRECTOR MARIE-HELENE KORVIN
2022-07-27CH01Director's details changed for Mr Christoper Edward Carson on 2022-07-27
2022-03-29RP04SH01Second filing of capital allotment of shares GBP81,166,042
2022-03-28PSC05Change of details for Premierfirst Vehicle Rental Emea Holdings Limited as a person with significant control on 2021-12-23
2022-03-22CS01CONFIRMATION STATEMENT MADE ON 19/03/22, WITH NO UPDATES
2022-01-07REGISTERED OFFICE CHANGED ON 07/01/22 FROM 1 Grand Central Square Leicester LE1 4JS England
2022-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/22 FROM 1 Grand Central Square Leicester LE1 4JS England
2021-12-23REGISTERED OFFICE CHANGED ON 23/12/21 FROM James House 55 Welford Road Leicester LE2 7AR
2021-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/21 FROM James House 55 Welford Road Leicester LE2 7AR
2021-11-22AP01DIRECTOR APPOINTED MARIE-HELENE KORVIN
2021-11-15TM01APPOINTMENT TERMINATED, DIRECTOR LUC ETIENNE PELIGRY
2021-10-03AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-07CS01CONFIRMATION STATEMENT MADE ON 19/03/21, WITH UPDATES
2021-04-03RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-03-26SH0123/03/21 STATEMENT OF CAPITAL GBP 121057430
2021-02-07TM01APPOINTMENT TERMINATED, DIRECTOR STUART GORDON OWENS
2020-12-22AP01DIRECTOR APPOINTED MR CHRISTOPER EDWARD CARSON
2020-12-20AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-04SH0115/07/20 STATEMENT OF CAPITAL GBP 30000000
2020-09-04RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-03-19CS01CONFIRMATION STATEMENT MADE ON 19/03/20, WITH NO UPDATES
2019-09-18AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-28CS01CONFIRMATION STATEMENT MADE ON 19/03/19, WITH NO UPDATES
2019-01-07TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH STANLEY MCCALL
2018-10-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 009150080027
2018-09-26AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-15AP01DIRECTOR APPOINTED LUC ETIENNE PELIGRY
2018-03-19CS01CONFIRMATION STATEMENT MADE ON 19/03/18, WITH NO UPDATES
2017-09-01AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-22LATEST SOC22/03/17 STATEMENT OF CAPITAL;GBP 51166042
2017-03-22CS01CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES
2017-03-15AP01DIRECTOR APPOINTED MR STUART GORDON OWENS
2017-03-09CH01Director's details changed for Kenneth Stanley Mccall on 2017-03-01
2016-11-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 009150080026
2016-09-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 009150080025
2016-09-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 009150080024
2016-04-19AD04Register(s) moved to registered office address James House 55 Welford Road Leicester LE2 7AR
2016-03-23LATEST SOC23/03/16 STATEMENT OF CAPITAL;GBP 51166042
2016-03-23AR0119/03/16 ANNUAL RETURN FULL LIST
2016-02-29AD03Registers moved to registered inspection location of Shakespeare Martineau Llp One America Square Crosswall London EC3N 2SG
2016-02-29AD02Register inspection address changed to Shakespeare Martineau Llp One America Square Crosswall London EC3N 2SG
2015-09-02AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-02LATEST SOC02/04/15 STATEMENT OF CAPITAL;GBP 51166042
2015-04-02AR0119/03/15 ANNUAL RETURN FULL LIST
2015-02-11MR04STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 22
2015-02-11MR04STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE CODE 009150080023
2014-11-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2014-11-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2014-11-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21
2014-10-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 009150080023
2014-08-15CC04STATEMENT OF COMPANY'S OBJECTS
2014-08-04RES01ADOPT ARTICLES 27/06/2014
2014-07-25AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-24LATEST SOC24/03/14 STATEMENT OF CAPITAL;GBP 51166042
2014-03-24AR0119/03/14 FULL LIST
2013-09-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-16AR0119/03/13 FULL LIST
2012-08-24AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-18RES13COMPANY BUSINESS 26/03/2010
2012-07-18RES01ALTER ARTICLES 26/03/2010
2012-07-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22
2012-04-13AR0119/03/12 FULL LIST
2012-04-11AP01DIRECTOR APPOINTED MR GARY NEIL SMITH
2012-04-02TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN JOHNSON
2011-12-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2011-09-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-11TM02APPOINTMENT TERMINATED, SECRETARY JANE COLTON
2011-03-28AR0119/03/11 FULL LIST
2010-12-06AP01DIRECTOR APPOINTED KENNETH STANLEY MCCALL
2010-12-03TM01APPOINTMENT TERMINATED, DIRECTOR MARK COTTERILL
2010-09-15AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2010-04-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2010-04-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2010-03-30AR0119/03/10 FULL LIST
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MARK JOHNSON / 29/10/2009
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK JOHN COTTERILL / 29/10/2009
2010-03-30CH03SECRETARY'S CHANGE OF PARTICULARS / JANE MARGARET COLTON / 29/10/2009
2009-10-29CH03CHANGE PERSON AS SECRETARY
2009-10-29CH01CHANGE PERSON AS DIRECTOR
2009-10-29CH01CHANGE PERSON AS DIRECTOR
2009-10-28AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-13288bAPPOINTMENT TERMINATED DIRECTOR JOHN LEIGH
2009-04-13288aDIRECTOR APPOINTED STEVEN MARK JOHNSON
2009-03-24363aRETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS
2008-10-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-26288cDIRECTOR'S CHANGE OF PARTICULARS / SALVATORE CATANIA / 08/08/2008
2008-08-20288bAPPOINTMENT TERMINATED DIRECTOR SALVATORE CATANIA
2008-08-20288bAPPOINTMENT TERMINATED DIRECTOR GIRONA RAFAEL
2008-08-20288aDIRECTOR APPOINTED MARK JOHN COTTERILL
2008-08-13288cDIRECTOR'S CHANGE OF PARTICULARS / RAFAEL GIRONA TOME / 08/08/2008
2008-07-24288bAPPOINTMENT TERMINATED DIRECTOR MARIE BARRY
2008-03-31363aRETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS
2008-01-09288cDIRECTOR'S PARTICULARS CHANGED
2007-12-05CERT15REDUCTION OF ISSUED CAPITAL
2007-12-01OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2007-11-12RES06REDUCE ISSUED CAPITAL 22/10/07
2007-11-12123NC INC ALREADY ADJUSTED 22/10/07
2007-11-12RES04£ NC 78000000/102345629
2007-11-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-11-1288(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2007-11-1288(2)RAD 22/10/07--------- £ SI 25117000@1=25117000 £ IC 77228629/102345629
2007-08-19288aNEW DIRECTOR APPOINTED
2007-07-03MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-06-04CERTNMCOMPANY NAME CHANGED VANGUARD RENTAL (HOLDINGS) LIMIT ED CERTIFICATE ISSUED ON 04/06/07
2007-04-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-04-05363aRETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS
2007-03-24288aNEW DIRECTOR APPOINTED
2007-03-24288aNEW DIRECTOR APPOINTED
2007-03-12288bDIRECTOR RESIGNED
2007-03-12288bDIRECTOR RESIGNED
2007-03-12288bDIRECTOR RESIGNED
1991-06-24£ nc 250000/5000000 05/06/91
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to PREMIERFIRST VEHICLE RENTAL HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PREMIERFIRST VEHICLE RENTAL HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 27
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 24
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-11-22 Outstanding LLOYDS BANK PLC AS SECURITY FOR THE SECURED PARTIES (AS DEFINED IN THE ACCOMPANYING COPY INSTRUMENT)
2016-09-20 Outstanding LLOYDS BANK PLC AS SECURITY TRUSTEE FOR THE SECURED PARTIES
2016-05-04 Outstanding LLOYDS BANK PLC AS SECURITY TRUSTEE FOR THE SECURED PARTIES (AS DEFINED IN THE ACCOMPANYING COPY INSTRUMENT)
2014-10-08 Partially Satisfied LLOYDS BANK PLC (ACTING AS SECURITY TRUSTEE FOR AND ON BEHALF OF THE SECURED PARTIES)
DEBENTURE 2012-07-04 Partially Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2011-12-20 Satisfied LLOYDS TSB BANK PLC
EQUITABLE CHARGE OVER SHARES 2010-04-13 Outstanding CREDIT AGRICOLE CORPORATE AND INVESTMENT BANK S.A.
AN EQUITABLE CHARGE OVER SHARES 2010-04-13 Outstanding CREDIT AGRICOLE CORPORATE AND INVESTMENT BANK S.A.
DEBENTURE 2010-04-09 Satisfied BANK OF SCOTLAND PLC
DEBENTURE 2004-12-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2002-04-29 Satisfied THE ROYAL BANK OF SCOTLAND PLC ACTING AS AN AGENT FOR NATIONAL WESTMINSTER BANK PLC
DEED OF DEPOSIT 1997-12-19 Outstanding SECURITY PACIFIC EUROFINANCE INC
RENT DEPOSIT DEED 1997-06-11 Outstanding NORTH FELTHAM GARAGE LIMITED
RENT DEPOSIT DEED 1997-04-04 Outstanding ALLNAT LONDON PROPERTIES PLC
FLOATING CHARGE 1994-12-28 Satisfied THE FIRST NATIONAL BANK OF BOSTON
FLOATING CHARGE 1994-12-28 Satisfied ALAMO RENT-A-CAR, INC
CHARGE OF SECURITY AGREEMENT 1994-05-31 Satisfied ALAMO RENT-A-CAR INC.
RENT DEPOSIT DEED 1993-03-31 Outstanding BHH INVESTMENT PROPERTIES LIMITED
SECURITY AGREEMENT (DEBENTURE) 1991-12-09 Satisfied ALAMO RENT-A-CAR
SECURITY AGREEMENT (DEBENTURE) 1991-12-09 Satisfied ALAMO RENT-A-CAR,INC.
MORTGAGE DEBENTURE 1985-08-02 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1983-08-16 Satisfied ROMBARD NORTH CENTRAL PLC
MORTGAGE DEBENTURE 1980-09-27 Satisfied UNITED DOMINIONS TRUST LIMITED
MORTGAGE DEBENTURE 1980-01-16 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1980-01-16 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1980-01-16 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PREMIERFIRST VEHICLE RENTAL HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of PREMIERFIRST VEHICLE RENTAL HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PREMIERFIRST VEHICLE RENTAL HOLDINGS LIMITED
Trademarks
We have not found any records of PREMIERFIRST VEHICLE RENTAL HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PREMIERFIRST VEHICLE RENTAL HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as PREMIERFIRST VEHICLE RENTAL HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where PREMIERFIRST VEHICLE RENTAL HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PREMIERFIRST VEHICLE RENTAL HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PREMIERFIRST VEHICLE RENTAL HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.