Company NameBusiness Vehicle Rentals Limited
DirectorMichael Mason
Company StatusActive
Company Number04454757
CategoryPrivate Limited Company
Incorporation Date5 June 2002(21 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMr Michael Mason
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2007(5 years, 6 months after company formation)
Appointment Duration16 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address139 Ashton Old Road
Manchester
M12 6LE
Secretary NameStephen Hughes Partnership (Company Services) Limited (Corporation)
StatusCurrent
Appointed01 December 2007(5 years, 6 months after company formation)
Appointment Duration16 years, 5 months
Correspondence Address143a Union Street
Oldham
Lancashire
OL1 1TE
Director NameMiss Lisanne Claire Meadowcroft
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Little Clegg Road
Littleborough
Lancashire
OL15 0EA
Secretary NameCarole Anne Roberts
NationalityBritish
StatusResigned
Appointed05 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address66 New Bold Street
Rochdale
Lancashire
OL16 5AH
Director NameJeremiah O'Neill
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(1 year, 5 months after company formation)
Appointment Duration4 years (resigned 01 December 2007)
RoleCompany Director
Correspondence Address195 Glenrock Parade
Koolewong
New South Wales
Australia
Secretary NameMr Christopher Hughes
NationalityBritish
StatusResigned
Appointed01 December 2003(1 year, 5 months after company formation)
Appointment Duration4 years (resigned 01 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSmith Hill Farm Bower Slack Road
Triangle
Sowerby Bridge
West Yorkshire
HX6 3EZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed05 June 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed05 June 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered AddressNational House
80-82 Wellington Road North
Stockport
Cheshire
SK4 1HW
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Michael Gary Mason
100.00%
Ordinary

Financials

Year2014
Net Worth-£104,428
Current Liabilities£312,278

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return5 June 2023 (11 months ago)
Next Return Due19 June 2024 (1 month, 2 weeks from now)

Charges

26 July 2005Delivered on: 3 August 2005
Satisfied on: 10 September 2011
Persons entitled: Whiteaway Laidlaw Bank

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

30 November 2023Micro company accounts made up to 30 November 2022 (3 pages)
2 August 2023Termination of appointment of Stephen Hughes Partnership (Company Services) Limited as a secretary on 5 June 2023 (1 page)
2 August 2023Confirmation statement made on 5 June 2023 with no updates (3 pages)
30 November 2022Micro company accounts made up to 30 November 2021 (3 pages)
5 July 2022Confirmation statement made on 5 June 2022 with no updates (3 pages)
30 November 2021Micro company accounts made up to 30 November 2020 (3 pages)
8 June 2021Confirmation statement made on 5 June 2021 with no updates (3 pages)
30 November 2020Micro company accounts made up to 30 November 2019 (3 pages)
21 July 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
29 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
13 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
28 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
14 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
29 June 2017Notification of Michael Gary Mason as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 5 June 2017 with no updates (3 pages)
29 June 2017Notification of Michael Gary Mason as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 5 June 2017 with no updates (3 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
13 July 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 100
(6 pages)
13 July 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 100
(6 pages)
13 July 2016Registered office address changed from 143a Union Street Oldham Lancashire OL1 1TE to National House 80-82 Wellington Road North Stockport Cheshire SK4 1HW on 13 July 2016 (1 page)
13 July 2016Registered office address changed from 143a Union Street Oldham Lancashire OL1 1TE to National House 80-82 Wellington Road North Stockport Cheshire SK4 1HW on 13 July 2016 (1 page)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
24 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(4 pages)
24 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(4 pages)
24 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(4 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
7 August 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(4 pages)
7 August 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(4 pages)
7 August 2014Director's details changed for Mr Michael Mason on 1 July 2014 (2 pages)
7 August 2014Director's details changed for Mr Michael Mason on 1 July 2014 (2 pages)
7 August 2014Director's details changed for Mr Michael Mason on 1 July 2014 (2 pages)
7 August 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(4 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
14 August 2013Annual return made up to 5 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(4 pages)
14 August 2013Annual return made up to 5 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(4 pages)
14 August 2013Annual return made up to 5 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(4 pages)
31 August 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
31 August 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
31 August 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
15 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 September 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
1 September 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
21 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
21 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
21 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
22 June 2010Secretary's details changed for Stephen Hughes Partnership (Company Services) Limited on 5 June 2010 (2 pages)
22 June 2010Director's details changed for Michael Mason on 5 June 2010 (2 pages)
22 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
22 June 2010Director's details changed for Michael Mason on 5 June 2010 (2 pages)
22 June 2010Secretary's details changed for Stephen Hughes Partnership (Company Services) Limited on 5 June 2010 (2 pages)
22 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
22 June 2010Director's details changed for Michael Mason on 5 June 2010 (2 pages)
22 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
22 June 2010Secretary's details changed for Stephen Hughes Partnership (Company Services) Limited on 5 June 2010 (2 pages)
30 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
30 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
8 June 2009Return made up to 05/06/09; full list of members (3 pages)
8 June 2009Return made up to 05/06/09; full list of members (3 pages)
30 September 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
30 September 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
19 August 2008Return made up to 05/06/08; full list of members (3 pages)
19 August 2008Return made up to 05/06/08; full list of members (3 pages)
18 June 2008Accounting reference date shortened from 30/06/2008 to 30/11/2007 (1 page)
18 June 2008Accounting reference date shortened from 30/06/2008 to 30/11/2007 (1 page)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
15 February 2008New secretary appointed (1 page)
15 February 2008New secretary appointed (1 page)
15 February 2008Director resigned (1 page)
15 February 2008New director appointed (1 page)
15 February 2008Secretary resigned (1 page)
15 February 2008New director appointed (1 page)
15 February 2008Secretary resigned (1 page)
15 February 2008Director resigned (1 page)
14 June 2007Return made up to 05/06/07; full list of members (2 pages)
14 June 2007Return made up to 05/06/07; full list of members (2 pages)
14 June 2007Director's particulars changed (1 page)
14 June 2007Director's particulars changed (1 page)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
24 July 2006Return made up to 05/06/06; full list of members (2 pages)
24 July 2006Return made up to 05/06/06; full list of members (2 pages)
5 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
5 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
3 August 2005Particulars of mortgage/charge (3 pages)
3 August 2005Particulars of mortgage/charge (3 pages)
16 June 2005Registered office changed on 16/06/05 from: john dalton house 121 deansgate manchester M3 2BX (1 page)
16 June 2005Return made up to 05/06/05; full list of members
  • 363(287) ‐ Registered office changed on 16/06/05
(2 pages)
16 June 2005Return made up to 05/06/05; full list of members
  • 363(287) ‐ Registered office changed on 16/06/05
(2 pages)
16 June 2005Registered office changed on 16/06/05 from: john dalton house 121 deansgate manchester M3 2BX (1 page)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
22 July 2004Return made up to 05/06/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
22 July 2004Return made up to 05/06/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
22 July 2004Secretary resigned (1 page)
22 July 2004Secretary resigned (1 page)
1 March 2004Director resigned (1 page)
1 March 2004Director resigned (1 page)
14 January 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
14 January 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
12 January 2004New secretary appointed (1 page)
12 January 2004New director appointed (1 page)
12 January 2004New director appointed (1 page)
12 January 2004New secretary appointed (1 page)
12 August 2003Return made up to 05/06/03; full list of members (6 pages)
12 August 2003Return made up to 05/06/03; full list of members (6 pages)
23 July 2002New secretary appointed (2 pages)
23 July 2002New secretary appointed (2 pages)
23 July 2002New director appointed (2 pages)
23 July 2002New director appointed (2 pages)
10 June 2002Secretary resigned (1 page)
10 June 2002Director resigned (1 page)
10 June 2002Secretary resigned (1 page)
10 June 2002Director resigned (1 page)
5 June 2002Incorporation (9 pages)
5 June 2002Incorporation (9 pages)