Company Information for C.V.M.E. TRUCK RENTAL LIMITED
WILCOX CLOSE, AYLESHAM INDUSTRIAL ESTATE, AYLESHAM CANTERBURY, KENT, CT3 3EP,
|
Company Registration Number
02901517
Private Limited Company
Active |
Company Name | |
---|---|
C.V.M.E. TRUCK RENTAL LIMITED | |
Legal Registered Office | |
WILCOX CLOSE AYLESHAM INDUSTRIAL ESTATE AYLESHAM CANTERBURY KENT CT3 3EP Other companies in CT3 | |
Company Number | 02901517 | |
---|---|---|
Company ID Number | 02901517 | |
Date formed | 1994-02-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2023 | |
Account next due | 30/06/2025 | |
Latest return | 23/02/2016 | |
Return next due | 23/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-07-05 23:56:16 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ZOE MARSH |
||
PHILIP GRAHAM BROWNING |
||
ZOE MARSH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHARLOTTE PAUL |
Company Secretary | ||
CHARLOTTE PAUL |
Director | ||
PHILIP GRAHAM BROWNING |
Company Secretary | ||
DEREK BROWNING |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
C V M E TRUCK SERVICES LIMITED | Company Secretary | 2005-11-02 | CURRENT | 2005-06-02 | Active | |
CVME SELF DRIVE HIRE LTD | Director | 2016-01-26 | CURRENT | 2016-01-26 | Active | |
C V M E TRUCK SERVICES LIMITED | Director | 2005-06-02 | CURRENT | 2005-06-02 | Active | |
C V M E TRUCK SERVICES LIMITED | Director | 2017-01-12 | CURRENT | 2005-06-02 | Active | |
CVME SELF DRIVE HIRE LTD | Director | 2016-01-26 | CURRENT | 2016-01-26 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 03/06/24, WITH NO UPDATES | ||
30/09/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
REGISTRATION OF A CHARGE / CHARGE CODE 029015170039 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 029015170038 | ||
CONFIRMATION STATEMENT MADE ON 03/06/23, WITH NO UPDATES | ||
REGISTRATION OF A CHARGE / CHARGE CODE 029015170037 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 029015170037 | |
30/09/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/09/22 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 029015170036 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 029015170035 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/06/22, WITH UPDATES | |
CH01 | Director's details changed for Miss Gemma Browning on 2021-06-23 | |
AA | 30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 029015170034 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 029015170032 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 029015170029 | |
REGISTRATION OF A CHARGE / CHARGE CODE 029015170027 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 029015170028 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 029015170028 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/06/21, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 15 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/06/20, WITH UPDATES | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEMMA BROWNING | |
AP01 | DIRECTOR APPOINTED MS GEMMA BROWNING | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/20, WITH NO UPDATES | |
AP03 | Appointment of Miss Rebecca Martin as company secretary on 2020-01-15 | |
AP01 | DIRECTOR APPOINTED MISS GEMMA BROWNING | |
TM02 | Termination of appointment of Zoe Marsh on 2020-01-07 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ZOE MARSH | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/02/19, WITH NO UPDATES | |
AA | 30/09/17 TOTAL EXEMPTION FULL | |
AA | 30/09/17 TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/02/18, WITH UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/03/17 STATEMENT OF CAPITAL;GBP 100000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 029015170026 | |
CH01 | Director's details changed for Mrs Zoe Marsh on 2016-08-11 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ZOE MARSH on 2016-08-11 | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 029015170025 | |
LATEST SOC | 11/04/16 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 23/02/16 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ZOE MARSH / 30/09/2015 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ZOE MARSH / 30/09/2015 | |
AR01 | 23/02/16 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ZOE MARSH / 30/09/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ZOE MARSH / 30/09/2015 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 029015170024 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 029015170023 | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/03/15 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 23/02/15 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 029015170022 | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/03/14 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 23/02/14 ANNUAL RETURN FULL LIST | |
AA | 01/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/02/13 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period extended from 31/03/12 TO 30/09/12 | |
AR01 | 23/02/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20 | |
AR01 | 23/02/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19 | |
AR01 | 23/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ZOE MARSH / 23/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP GRAHAM BROWNING / 23/02/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18 | |
363a | RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
288a | DIRECTOR APPOINTED ZOE MARSH | |
363a | RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 23/02/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 23/02/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 23/02/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 28/09/01 FROM: 3 COVERT ROAD AYLESHAM INDUSTRIAL ESTATE AYLESHAM KENT CT3 3EP | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363(287) | REGISTERED OFFICE CHANGED ON 26/04/01 | |
363s | RETURN MADE UP TO 23/02/01; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Total # Mortgages/Charges | 39 |
---|---|
Mortgages/Charges outstanding | 20 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 19 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC BANK PLC | ||
Outstanding | DASH COMMERCIAL FINANCE LTD | ||
Outstanding | HSBC BANK PLC | ||
Outstanding | HSBC ASSET FINANCE (UK) LTD | ||
Outstanding | SHAWBROOK BANK LTD | ||
CHARGE OVER SUB-HIRE AGREEMENTS | Outstanding | LOMBARD NORTH CENTRAL PLC | |
LONG TERM ICENCE TO SUB-LET | Outstanding | ING LEASE (UK) LTD | |
CHATTEL MORTGAGE | Outstanding | LOMBARD NORTH CENTRAL PLC | |
DEED OF AMENDMENT | Outstanding | BARCLAYS BANK PLC | |
ASSIGNMENT AND CHARGE OF SUB-LEASING AGREEMENTS | Outstanding | BARCLAYS MERCANTILE BUSINESS FINANCE LIMITED | |
DEBENTURE (CHARGE ON HIRE CONTRACTS) | Satisfied | PACCAR FINANCIAL LIMITED | |
CERTIFICATE OF ASSIGNMENT MADE PURSUANT TO A MASTER ASSIGNMENT DATED 25TH JULY 2002 | Outstanding | CAPITAL BANK PLC | |
CERTIFICATE OF ASSIGNMENT PURSUANT TO A MASTER ASSIGNMENT DATED 25 JULY 2002 | Outstanding | CAPITAL BANK PLC | |
CERTIFICATE OF ASSIGNMENT | Outstanding | CAPITAL BANK PLC | |
CERTIFICATE OF ASSIGNMENT PURSUANT TO A MASTER ASSIGNMENT DATED25TH JULY 2002 | Outstanding | CAPITAL BANK PLC | |
ASSIGNMENT AND CHARGE | Outstanding | MAN TRANSCOM LIMITED | |
FLOATING CHARGE | Outstanding | GE CAPITAL EQUIPMENT FINANCE | |
ASSIGNMENT AND CHARGE OF SUB-LEASING AGREEMENTS | Outstanding | BARCLAYS MERCANTILE BUSINESS FINANCE LIMITED | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
CHARGE OVER SUB-HIRE AND SUB-HIRE RENTALS | Satisfied | ASSOCIATES COMMERCIAL CORPORATION LIMITED | |
CHARGE OVER SUB-HIRE & SUB-HIRE RENTALS | Satisfied | ASSOCIATES COMMERCIAL CORPORATION LTD | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | LLOYDS BANK PLC | |
MASTER AGREEMENT | Outstanding | ROYSCOT COMMERCIAL LEASING LIMITED | |
DEBENTURE | Satisfied | RDM FACTORS LIMITED | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2013-09-30 | £ 1,600,524 |
---|---|---|
Creditors Due After One Year | 2012-10-01 | £ 1,417,930 |
Creditors Due After One Year | 2012-10-01 | £ 1,417,930 |
Creditors Due After One Year | 2011-03-31 | £ 1,342,017 |
Creditors Due Within One Year | 2013-09-30 | £ 1,892,616 |
Creditors Due Within One Year | 2012-10-01 | £ 1,232,304 |
Creditors Due Within One Year | 2012-10-01 | £ 1,232,304 |
Creditors Due Within One Year | 2011-03-31 | £ 1,461,200 |
Provisions For Liabilities Charges | 2013-09-30 | £ 141,747 |
Provisions For Liabilities Charges | 2012-10-01 | £ 141,747 |
Provisions For Liabilities Charges | 2012-10-01 | £ 141,747 |
Provisions For Liabilities Charges | 2011-03-31 | £ 190,040 |
Creditors and other liabilities
|
|
|
|
|
|
|
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 C.V.M.E. TRUCK RENTAL LIMITED
Called Up Share Capital | 2013-09-30 | £ 100,000 |
---|---|---|
Called Up Share Capital | 2012-10-01 | £ 100,000 |
Called Up Share Capital | 2012-10-01 | £ 100,000 |
Called Up Share Capital | 2011-03-31 | £ 100,000 |
Cash Bank In Hand | 2013-09-30 | £ 0 |
Cash Bank In Hand | 2012-10-01 | £ 45,284 |
Cash Bank In Hand | 2012-10-01 | £ 45,284 |
Current Assets | 2013-09-30 | £ 555,228 |
Current Assets | 2012-10-01 | £ 752,608 |
Current Assets | 2012-10-01 | £ 752,608 |
Current Assets | 2011-03-31 | £ 747,766 |
Debtors | 2013-09-30 | £ 342,975 |
Debtors | 2012-10-01 | £ 497,136 |
Debtors | 2012-10-01 | £ 497,136 |
Debtors | 2011-03-31 | £ 527,078 |
Secured Debts | 2012-10-01 | £ 2,279,112 |
Secured Debts | 2011-03-31 | £ 2,273,019 |
Shareholder Funds | 2013-09-30 | £ 647,670 |
Shareholder Funds | 2012-10-01 | £ 623,189 |
Shareholder Funds | 2012-10-01 | £ 623,189 |
Shareholder Funds | 2011-03-31 | £ 815,739 |
Stocks Inventory | 2013-09-30 | £ 212,188 |
Stocks Inventory | 2012-10-01 | £ 210,188 |
Stocks Inventory | 2012-10-01 | £ 210,188 |
Stocks Inventory | 2011-03-31 | £ 220,592 |
Tangible Fixed Assets | 2013-09-30 | £ 3,727,329 |
Tangible Fixed Assets | 2012-10-01 | £ 2,662,562 |
Tangible Fixed Assets | 2012-10-01 | £ 2,662,562 |
Tangible Fixed Assets | 2011-03-31 | £ 3,061,230 |
Debtors and other cash assets
C.V.M.E. TRUCK RENTAL LIMITED owns 1 domain names.
cvme.co.uk
The top companies supplying to UK government with the same SIC code (77120 - Renting and leasing of trucks and other heavy vehicles) as C.V.M.E. TRUCK RENTAL LIMITED are:
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. |