Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LOCAL CAR AND VAN RENTAL LIMITED
Company Information for

LOCAL CAR AND VAN RENTAL LIMITED

2 REDMAN COURT, BELL STREET, PRINCES RISBOROUGH, BUCKS, HP27 0AA,
Company Registration Number
05816592
Private Limited Company
Active

Company Overview

About Local Car And Van Rental Ltd
LOCAL CAR AND VAN RENTAL LIMITED was founded on 2006-05-15 and has its registered office in Princes Risborough. The organisation's status is listed as "Active". Local Car And Van Rental Limited is a Private Limited Company registered in 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
LOCAL CAR AND VAN RENTAL LIMITED
 
Legal Registered Office
2 REDMAN COURT
BELL STREET
PRINCES RISBOROUGH
BUCKS
HP27 0AA
Other companies in HP27
 
Filing Information
Company Number 05816592
Company ID Number 05816592
Date formed 2006-05-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 31/07/2025
Latest return 15/05/2016
Return next due 12/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB890365894  
Last Datalog update: 2024-06-05 20:58:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LOCAL CAR AND VAN RENTAL 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 LOCAL CAR AND VAN RENTAL LIMITED

Current Directors
Officer Role Date Appointed
KAREN RYAN
Company Secretary 2006-05-15
JOHN LEWIS DAVIES
Director 2016-07-01
GUY JONATHAN EASTON
Director 2007-11-08
SHAUN PARNABY
Director 2006-11-01
OWAIN ASHLEY PRICE
Director 2015-11-02
JOHN PATRICK RYAN
Director 2006-05-15
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER MARTIN CADMAN
Director 2008-03-06 2015-08-10
ANTHONY MICHAEL HULATT
Director 2012-01-18 2015-08-10
JOHN JOSEPH KELLY
Director 2012-01-18 2015-08-10
JANE SUZANNE KNIGHT
Director 2012-01-18 2015-08-10
JANE SUZANNE KNIGHT
Director 2006-11-01 2008-03-06
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2006-05-15 2006-05-15
WATERLOW NOMINEES LIMITED
Nominated Director 2006-05-15 2006-05-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KAREN RYAN FLEXIBLE RENTAL SOLUTIONS LIMITED Company Secretary 2006-05-15 CURRENT 2006-05-15 Active
JOHN LEWIS DAVIES REDDE LTD Director 2011-12-01 CURRENT 1995-10-31 Active
JOHN LEWIS DAVIES MPAC GROUP PLC Director 2011-01-27 CURRENT 1912-10-18 Active
JOHN LEWIS DAVIES WARLIES PARK FARM LIMITED Director 2009-11-23 CURRENT 2008-09-11 Active
GUY JONATHAN EASTON LOCAL VEHICLE TRANSPORT LIMITED Director 2017-02-28 CURRENT 2017-02-09 Active
GUY JONATHAN EASTON GREEN MOTION CAR AND VAN RENTAL LIMITED Director 2012-06-29 CURRENT 2012-06-29 Active
GUY JONATHAN EASTON SCREEN PAGES HOLDINGS LIMITED Director 2012-02-01 CURRENT 2008-07-23 Active
JOHN PATRICK RYAN LOCAL VEHICLE TRANSPORT LIMITED Director 2017-02-09 CURRENT 2017-02-09 Active
JOHN PATRICK RYAN GREEN MOTION CAR AND VAN RENTAL LIMITED Director 2012-06-29 CURRENT 2012-06-29 Active
JOHN PATRICK RYAN LOCAL CAR AND VAN LEASING LIMITED Director 2008-11-20 CURRENT 2008-11-20 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
2024-03-28FULL ACCOUNTS MADE UP TO 31/10/23
2024-02-26Notification of Lcvr Holdings Limited as a person with significant control on 2022-10-31
2024-02-26CESSATION OF JOHN RYAN AS A PERSON OF SIGNIFICANT CONTROL
2024-02-26CESSATION OF KAREN RYAN AS A PERSON OF SIGNIFICANT CONTROL
2023-05-03FULL ACCOUNTS MADE UP TO 31/10/22
2023-01-06DIRECTOR APPOINTED MR GORDON STUART BARR
2023-01-06Appointment of Mr Karl James Gravenor as company secretary on 2023-01-01
2023-01-06Termination of appointment of Karen Ryan on 2023-01-01
2022-09-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 14
2022-09-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 14
2022-05-17CS01CONFIRMATION STATEMENT MADE ON 15/05/22, WITH NO UPDATES
2022-03-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/21
2021-11-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 058165920025
2021-05-18CS01CONFIRMATION STATEMENT MADE ON 15/05/21, WITH UPDATES
2021-05-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 058165920024
2021-04-28SH03Purchase of own shares
2021-04-03SH06Cancellation of shares. Statement of capital on 2021-02-23 GBP 206,250
2021-03-05TM01APPOINTMENT TERMINATED, DIRECTOR GUY JONATHAN EASTON
2021-03-05AP01DIRECTOR APPOINTED MR KARL JAMES GRAVENOR
2021-02-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/20
2020-10-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058165920019
2020-05-28CS01CONFIRMATION STATEMENT MADE ON 15/05/20, WITH NO UPDATES
2020-03-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 058165920023
2020-02-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/19
2019-05-15CS01CONFIRMATION STATEMENT MADE ON 15/05/19, WITH NO UPDATES
2019-02-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/18
2019-02-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058165920021
2018-12-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 058165920022
2018-05-18CS01CONFIRMATION STATEMENT MADE ON 15/05/18, WITH NO UPDATES
2018-02-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/17
2017-10-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058165920018
2017-10-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058165920020
2017-09-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 17
2017-05-25LATEST SOC25/05/17 STATEMENT OF CAPITAL;GBP 222000
2017-05-25CS01CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES
2017-02-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/16
2016-07-21AP01DIRECTOR APPOINTED JOHN LEWIS DAVIES
2016-07-08AP01DIRECTOR APPOINTED MR JOHN LEWIS DAVIES
2016-05-24LATEST SOC24/05/16 STATEMENT OF CAPITAL;GBP 222000
2016-05-24AR0115/05/16 ANNUAL RETURN FULL LIST
2016-02-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/15
2015-11-17AP01DIRECTOR APPOINTED OWAIN ASHLEY PRICE
2015-11-09AP01DIRECTOR APPOINTED MR OWAIN ASHLEY PRICE
2015-09-07LATEST SOC07/09/15 STATEMENT OF CAPITAL;GBP 222000
2015-09-07SH06Cancellation of shares. Statement of capital on 2015-08-10 GBP 222,000
2015-09-07SH03Purchase of own shares
2015-08-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KELLY
2015-08-21TM01APPOINTMENT TERMINATED, DIRECTOR JANE KNIGHT
2015-08-21TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY HULATT
2015-08-21TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CADMAN
2015-08-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2015-05-26LATEST SOC26/05/15 STATEMENT OF CAPITAL;GBP 300000
2015-05-26AR0115/05/15 ANNUAL RETURN FULL LIST
2015-04-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 058165920021
2015-02-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/14
2014-05-29LATEST SOC29/05/14 STATEMENT OF CAPITAL;GBP 300000
2014-05-29AR0115/05/14 ANNUAL RETURN FULL LIST
2014-02-19AAFULL ACCOUNTS MADE UP TO 31/10/13
2013-06-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 058165920020
2013-06-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 058165920019
2013-06-06AR0115/05/13 FULL LIST
2013-05-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 058165920018
2013-02-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2013-02-07AAFULL ACCOUNTS MADE UP TO 31/10/12
2012-05-23AR0115/05/12 FULL LIST
2012-04-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2012-02-06AAFULL ACCOUNTS MADE UP TO 31/10/11
2012-01-23AP01DIRECTOR APPOINTED MR ANTHONY MICHAEL HULATT
2012-01-23AP01DIRECTOR APPOINTED MS JANE SUZANNE KNIGHT
2012-01-23AP01DIRECTOR APPOINTED MR JOHN JOSEPH KELLY
2011-10-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2011-10-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2011-09-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2011-08-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2011-05-25AR0115/05/11 FULL LIST
2011-03-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-03-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/2011 FROM 1ST FLOOR THE MALTHOUSE MALTHOUSE SQUARE PRINCES RISBOROUGH BUCKS HP27 9AZ
2011-02-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2011-02-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2011-02-02AAFULL ACCOUNTS MADE UP TO 31/10/10
2010-12-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2010-11-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2010-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PATRICK RYAN / 22/09/2010
2010-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / SHAUN PARNABY / 22/09/2010
2010-06-24AR0115/05/10 FULL LIST
2010-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/2010 FROM 1ST FLOOR THE MALTHOUSE MALTHOUSE SQUARE PRINCES RISBOROUGH BUCKS HP27 0NU
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / SHAUN PARNABY / 15/05/2010
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PATRICK RYAN / 15/05/2010
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / GUY JONATHAN EASTON / 15/05/2010
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARTIN CADMAN / 15/05/2010
2010-06-24CH03SECRETARY'S CHANGE OF PARTICULARS / KAREN RYAN / 15/05/2010
2010-04-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-02-06AAFULL ACCOUNTS MADE UP TO 31/10/09
2010-01-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-01-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-10-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-06-10363aRETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS
2009-03-13AAFULL ACCOUNTS MADE UP TO 31/10/08
2009-03-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-07-31363aRETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS
2008-06-30287REGISTERED OFFICE CHANGED ON 30/06/2008 FROM 30 UPPER HIGH STREET THAME OXFORDSHIRE OX9 3EZ
2008-04-01288aDIRECTOR APPOINTED CHRISTOPHER MARTIN CADMAN
2008-04-01288bAPPOINTMENT TERMINATED DIRECTOR JANE KNIGHT
2008-03-06AAFULL ACCOUNTS MADE UP TO 31/10/07
2007-11-19288aNEW DIRECTOR APPOINTED
2007-10-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-27395PARTICULARS OF MORTGAGE/CHARGE
2007-07-11395PARTICULARS OF MORTGAGE/CHARGE
2007-07-06363aRETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS
2007-06-18225ACC. REF. DATE EXTENDED FROM 31/05/07 TO 31/10/07
2007-04-27395PARTICULARS OF MORTGAGE/CHARGE
2006-12-28395PARTICULARS OF MORTGAGE/CHARGE
2006-12-21288aNEW DIRECTOR APPOINTED
2006-12-21288aNEW DIRECTOR APPOINTED
2006-12-15395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45111 - Sale of new cars and light motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45112 - Sale of used cars and light motor vehicles

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 LOCAL CAR AND VAN RENTAL 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 LOCAL CAR AND VAN RENTAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 24
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 16
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-04-14 Outstanding GMAC UK PLC
2013-06-27 Satisfied BARCLAYS BANK PLC
2013-06-14 Outstanding SANTANDER ASSET FINANCE PLC
2013-05-23 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2012-04-28 Satisfied BARCLAYS BANK PLC
LRP CHARGE 2011-09-14 Outstanding GMAC UK PLC
SECURITY ASSIGNMENT OF SUB-AGREEMENTS 2011-08-17 Outstanding FGA CAPITAL UK LIMITED
DEBENTURE 2011-02-19 Outstanding BARCLAYS BANK PLC
CHARGE OVER SUB-HIRE AGREEMENTS 2011-02-16 Outstanding LOMBARD NORTH CENTRAL PLC
LEGAL MORTGAGE 2010-12-21 Satisfied HSBC BANK PLC
FLOATING CHARGE OVER SUB-HIRING AGREEMENTS 2010-11-20 Outstanding ALPHABET (GB) LIMITED
ASSIGNMENT OF DEALER BUY BACK AGREEMENT 2010-04-16 Satisfied ING LEASE (UK) LIMITED
ASSIGNMENT OF DEALER BUY BACK AGREEMENT 2010-01-22 Satisfied ING LEASE (UK) LIMITED
LONG TERM LICENCE TO SUB-LET (WITH SECURITY) 2010-01-12 Satisfied ING LEASE (UK) LIMITED
DEBENTURE 2009-03-06 Satisfied HSBC BANK PLC
DEED OF ASSIGNMENT 2007-07-11 Satisfied CAPITAL BANK PLC
DEBENTURE 2007-07-02 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2007-04-19 Satisfied BARCLAYS BANK PLC
ASSIGNMENT AND CHARGE OF SUB-LEASING AGREEMENTS 2006-12-28 Outstanding BARCLAYS MERCANTILE BUSINESS FINANCE LIMITED
FLOATING CHARGE 2006-12-15 Outstanding UNITED DOMINIONS TRUST LIMITED
Filed Financial Reports
Annual Accounts
2021-10-31

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 LOCAL CAR AND VAN RENTAL LIMITED

Intangible Assets
Patents
We have not found any records of LOCAL CAR AND VAN RENTAL LIMITED registering or being granted any patents
Domain Names

LOCAL CAR AND VAN RENTAL LIMITED owns 1 domain names.

fleet4hire.co.uk  

Trademarks
We have not found any records of LOCAL CAR AND VAN RENTAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LOCAL CAR AND VAN RENTAL 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 (45111 - Sale of new cars and light motor vehicles) as LOCAL CAR AND VAN RENTAL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LOCAL CAR AND VAN RENTAL 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 LOCAL CAR AND VAN RENTAL 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 LOCAL CAR AND VAN RENTAL 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.