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

BUSINESS VEHICLE RENTALS LIMITED

NATIONAL HOUSE, 80-82 WELLINGTON ROAD NORTH, STOCKPORT, CHESHIRE, SK4 1HW,
Company Registration Number
04454757
Private Limited Company
Active

Company Overview

About Business Vehicle Rentals Ltd
BUSINESS VEHICLE RENTALS LIMITED was founded on 2002-06-05 and has its registered office in Stockport. The organisation's status is listed as "Active". Business Vehicle Rentals Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BUSINESS VEHICLE RENTALS LIMITED
 
Legal Registered Office
NATIONAL HOUSE
80-82 WELLINGTON ROAD NORTH
STOCKPORT
CHESHIRE
SK4 1HW
Other companies in OL1
 
Filing Information
Company Number 04454757
Company ID Number 04454757
Date formed 2002-06-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 05/06/2016
Return next due 03/07/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB803350763  
Last Datalog update: 2023-12-07 02:27:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BUSINESS VEHICLE RENTALS 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 BUSINESS VEHICLE RENTALS LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN HUGHES PARTNERSHIP (COMPANY SERVICES) LIMITED
Company Secretary 2007-12-01
MICHAEL MASON
Director 2007-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER HUGHES
Company Secretary 2003-12-01 2007-12-01
JEREMIAH O'NEILL
Director 2003-12-01 2007-12-01
CAROLE ANNE ROBERTS
Company Secretary 2002-06-05 2004-07-19
LISANNE CLAIRE MEADOWCROFT
Director 2002-06-05 2003-12-01
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2002-06-05 2002-06-10
FORM 10 DIRECTORS FD LTD
Nominated Director 2002-06-05 2002-06-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN HUGHES PARTNERSHIP (COMPANY SERVICES) LIMITED HS FINANCIAL LIMITED Company Secretary 2009-09-16 CURRENT 2009-09-16 Dissolved 2014-05-13
STEPHEN HUGHES PARTNERSHIP (COMPANY SERVICES) LIMITED STEPHEN HUGHES PARTNERSHIP (STOCKPORT) LIMITED Company Secretary 2009-03-02 CURRENT 2009-03-02 Dissolved 2017-08-08
STEPHEN HUGHES PARTNERSHIP (COMPANY SERVICES) LIMITED CHIRPY CABS UK LIMITED Company Secretary 2009-01-17 CURRENT 2007-01-17 Dissolved 2013-09-03
STEPHEN HUGHES PARTNERSHIP (COMPANY SERVICES) LIMITED STEPHEN HUGHES PARTNERSHIP (PROPERTY) LIMITED Company Secretary 2008-03-19 CURRENT 2004-03-19 Active - Proposal to Strike off
STEPHEN HUGHES PARTNERSHIP (COMPANY SERVICES) LIMITED CAMPION SPORTS AND LEISURE LTD Company Secretary 2007-04-11 CURRENT 2007-04-11 Dissolved 2014-06-27
STEPHEN HUGHES PARTNERSHIP (COMPANY SERVICES) LIMITED DAVE ALLEN BRICKWORK LIMITED Company Secretary 2007-03-23 CURRENT 2006-10-24 Active
STEPHEN HUGHES PARTNERSHIP (COMPANY SERVICES) LIMITED ANGLO ITALIAN FINANCIAL SERVICES LIMITED Company Secretary 2007-01-18 CURRENT 2007-01-08 Active - Proposal to Strike off
STEPHEN HUGHES PARTNERSHIP (COMPANY SERVICES) LIMITED STEPHEN HUGHES PARTNERSHIP (MANCHESTER) LIMITED Company Secretary 2006-09-18 CURRENT 2005-09-14 Dissolved 2017-03-14
MICHAEL MASON MGM MOTORS (MANCHESTER) LIMITED Director 2003-09-19 CURRENT 2003-09-15 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
2023-11-30MICRO ENTITY ACCOUNTS MADE UP TO 30/11/22
2023-08-02CONFIRMATION STATEMENT MADE ON 05/06/23, WITH NO UPDATES
2023-08-02Termination of appointment of Stephen Hughes Partnership (Company Services) Limited on 2023-06-05
2022-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2022-07-05CONFIRMATION STATEMENT MADE ON 05/06/22, WITH NO UPDATES
2022-07-05CS01CONFIRMATION STATEMENT MADE ON 05/06/22, WITH NO UPDATES
2022-07-05CS01CONFIRMATION STATEMENT MADE ON 05/06/22, WITH NO UPDATES
2021-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/20
2021-06-08CS01CONFIRMATION STATEMENT MADE ON 05/06/21, WITH NO UPDATES
2020-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/19
2020-07-21CS01CONFIRMATION STATEMENT MADE ON 05/06/20, WITH NO UPDATES
2019-08-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/18
2019-06-13CS01CONFIRMATION STATEMENT MADE ON 05/06/19, WITH NO UPDATES
2018-08-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/17
2018-06-14CS01CONFIRMATION STATEMENT MADE ON 05/06/18, WITH NO UPDATES
2017-08-31AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-06-29CS01CONFIRMATION STATEMENT MADE ON 05/06/17, WITH NO UPDATES
2017-06-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL GARY MASON
2016-08-31AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-13LATEST SOC13/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-13AR0105/06/16 ANNUAL RETURN FULL LIST
2016-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/16 FROM 143a Union Street Oldham Lancashire OL1 1TE
2015-08-28AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-24LATEST SOC24/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-24AR0105/06/15 ANNUAL RETURN FULL LIST
2014-08-29AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-07LATEST SOC07/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-07AR0105/06/14 ANNUAL RETURN FULL LIST
2014-08-07CH01Director's details changed for Mr Michael Mason on 2014-07-01
2013-08-30AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-14AR0105/06/13 ANNUAL RETURN FULL LIST
2012-08-31AR0105/06/12 ANNUAL RETURN FULL LIST
2012-08-31AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-15MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2011-09-01AA30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-21AR0105/06/11 ANNUAL RETURN FULL LIST
2010-08-31AA30/11/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-22AR0105/06/10 ANNUAL RETURN FULL LIST
2010-06-22CH01Director's details changed for Michael Mason on 2010-06-05
2010-06-22CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STEPHEN HUGHES PARTNERSHIP (COMPANY SERVICES) LIMITED / 05/06/2010
2009-09-30AA30/11/08 TOTAL EXEMPTION SMALL
2009-06-08363aRETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS
2008-09-30AA30/11/07 TOTAL EXEMPTION SMALL
2008-08-19363aRETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS
2008-06-18225PREVSHO FROM 30/06/2008 TO 30/11/2007
2008-05-01AA30/06/07 TOTAL EXEMPTION SMALL
2008-02-15288aNEW DIRECTOR APPOINTED
2008-02-15288aNEW SECRETARY APPOINTED
2008-02-15288bDIRECTOR RESIGNED
2008-02-15288bSECRETARY RESIGNED
2007-06-14288cDIRECTOR'S PARTICULARS CHANGED
2007-06-14363aRETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS
2007-05-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-07-24363aRETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS
2006-05-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-08-03395PARTICULARS OF MORTGAGE/CHARGE
2005-06-16363sRETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS
2005-06-16287REGISTERED OFFICE CHANGED ON 16/06/05 FROM: JOHN DALTON HOUSE 121 DEANSGATE MANCHESTER M3 2BX
2005-06-16363(287)REGISTERED OFFICE CHANGED ON 16/06/05
2005-05-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-07-22363sRETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS
2004-07-22288bSECRETARY RESIGNED
2004-07-22363(288)SECRETARY RESIGNED
2004-03-01288bDIRECTOR RESIGNED
2004-01-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2004-01-12288aNEW DIRECTOR APPOINTED
2004-01-12288aNEW SECRETARY APPOINTED
2003-08-12363sRETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS
2002-07-23288aNEW DIRECTOR APPOINTED
2002-07-23288aNEW SECRETARY APPOINTED
2002-06-10288bSECRETARY RESIGNED
2002-06-10288bDIRECTOR RESIGNED
2002-06-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
771 - Renting and leasing of motor vehicles
77110 - Renting and leasing of cars and light motor vehicles




Licences & Regulatory approval
We could not find any licences issued to BUSINESS VEHICLE RENTALS 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 BUSINESS VEHICLE RENTALS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-07-26 Satisfied WHITEAWAY LAIDLAW BANK
Creditors
Creditors Due After One Year 2011-12-01 £ 92,994
Creditors Due Within One Year 2011-12-01 £ 137,985

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30

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 BUSINESS VEHICLE RENTALS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-12-01 £ 1
Cash Bank In Hand 2011-12-01 £ 5,339
Current Assets 2011-12-01 £ 71,843
Debtors 2011-12-01 £ 66,504
Fixed Assets 2011-12-01 £ 61,994
Shareholder Funds 2011-12-01 £ 97,142
Tangible Fixed Assets 2011-12-01 £ 61,994

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BUSINESS VEHICLE RENTALS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BUSINESS VEHICLE RENTALS LIMITED
Trademarks
We have not found any records of BUSINESS VEHICLE RENTALS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BUSINESS VEHICLE RENTALS 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 (77110 - Renting and leasing of cars and light motor vehicles) as BUSINESS VEHICLE RENTALS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BUSINESS VEHICLE RENTALS 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 BUSINESS VEHICLE RENTALS 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 BUSINESS VEHICLE RENTALS 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.