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

COMPANY CAR RENTALS UK LIMITED

BUILDING 3 THE BOULEVARD, GELDERD ROAD, LEEDS, WEST YORKSHIRE, LS12 6LX,
Company Registration Number
02894349
Private Limited Company
Active

Company Overview

About Company Car Rentals Uk Ltd
COMPANY CAR RENTALS UK LIMITED was founded on 1994-02-03 and has its registered office in Leeds. The organisation's status is listed as "Active". Company Car Rentals Uk Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
COMPANY CAR RENTALS UK LIMITED
 
Legal Registered Office
BUILDING 3 THE BOULEVARD
GELDERD ROAD
LEEDS
WEST YORKSHIRE
LS12 6LX
Other companies in LS12
 
Filing Information
Company Number 02894349
Company ID Number 02894349
Date formed 1994-02-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 03/02/2016
Return next due 03/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB642686516  
Last Datalog update: 2024-03-07 00:34:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COMPANY CAR RENTALS UK 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 COMPANY CAR RENTALS UK LIMITED

Current Directors
Officer Role Date Appointed
NOEL CRITCHLEY
Director 2018-04-01
RICHARD MICHAEL FINCH
Director 2018-04-01
ANDREW MARK GOSLING
Director 2018-04-01
NEIL STUART FRANCILLON JOHNSON
Director 2018-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN REDMAN
Company Secretary 1998-02-02 2018-03-31
KAREN LESLEY REDMAN
Director 1994-02-16 2018-03-31
MARTIN HAGUE JOBBINGS
Company Secretary 1995-11-21 1998-02-02
MICHAEL THREAPLETON
Director 1997-01-28 1997-03-12
BYWATER ANITA
Company Secretary 1994-10-19 1995-11-20
HELEN METCALFE
Company Secretary 1994-02-16 1994-10-19
HELEN METCALFE
Director 1994-02-16 1994-10-19
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1994-02-03 1994-02-16
INSTANT COMPANIES LIMITED
Nominated Director 1994-02-03 1994-02-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NOEL CRITCHLEY YOUR NEW CAR LIMITED Director 2018-06-20 CURRENT 2010-10-06 Active
RICHARD MICHAEL FINCH COVESTRA EMPLOYMENT LTD Director 2014-08-18 CURRENT 2014-08-18 Dissolved 2016-09-06
RICHARD MICHAEL FINCH COVESTRA FINANCIAL LTD Director 2013-11-21 CURRENT 2013-11-21 Dissolved 2015-12-08
RICHARD MICHAEL FINCH YOUR NEW CAR LIMITED Director 2012-04-13 CURRENT 2010-10-06 Active
ANDREW MARK GOSLING YOUR NEW CAR LIMITED Director 2018-06-20 CURRENT 2010-10-06 Active
NEIL STUART FRANCILLON JOHNSON YOUR NEW CAR LIMITED Director 2018-06-20 CURRENT 2010-10-06 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
2023-08-2331/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-06CONFIRMATION STATEMENT MADE ON 03/02/23, WITH NO UPDATES
2023-02-06CS01CONFIRMATION STATEMENT MADE ON 03/02/23, WITH NO UPDATES
2022-06-15AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-03CONFIRMATION STATEMENT MADE ON 03/02/22, WITH NO UPDATES
2022-02-03CS01CONFIRMATION STATEMENT MADE ON 03/02/22, WITH NO UPDATES
2021-07-16AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-01TM01APPOINTMENT TERMINATED, DIRECTOR NOEL CRITCHLEY
2021-02-08CS01CONFIRMATION STATEMENT MADE ON 03/02/21, WITH NO UPDATES
2020-08-20AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-14CS01CONFIRMATION STATEMENT MADE ON 03/02/20, WITH NO UPDATES
2020-01-03AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-14CS01CONFIRMATION STATEMENT MADE ON 03/02/19, WITH UPDATES
2019-02-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MARK GOSLING
2018-07-31PSC08Notification of a person with significant control statement
2018-07-30PSC07CESSATION OF NEIL STUART FRANCILLON JOHNSON AS A PSC
2018-07-30PSC07CESSATION OF ANDREW MARK GOSLING AS A PSC
2018-07-30PSC07CESSATION OF RICHARD MICHAEL FINCH AS A PSC
2018-07-30PSC07CESSATION OF NOEL CRITCHLEY AS A PSC
2018-07-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD MICHAEL FINCH
2018-07-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL STUART FRANCILLON JOHNSON
2018-07-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW MARK GOSLING
2018-07-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NOEL CRITCHLEY
2018-07-30PSC07CESSATION OF MARTIN REDMAN AS A PSC
2018-07-30PSC07CESSATION OF KAREN REDMAN AS A PSC
2018-04-09TM01APPOINTMENT TERMINATED, DIRECTOR KAREN LESLEY REDMAN
2018-04-09AP01DIRECTOR APPOINTED MR NOEL CRITCHLEY
2018-04-09AP01DIRECTOR APPOINTED MR ANDREW MARK GOSLING
2018-04-09AP01DIRECTOR APPOINTED MR NEIL STUART FRANCILLON JOHNSON
2018-04-09AP01DIRECTOR APPOINTED MR RICHARD MICHAEL FINCH
2018-04-09TM02Termination of appointment of Martin Redman on 2018-03-31
2018-04-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-02-05LATEST SOC05/02/18 STATEMENT OF CAPITAL;GBP 100
2018-02-05CS01CONFIRMATION STATEMENT MADE ON 03/02/18, WITH UPDATES
2017-12-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-02-10CH01Director's details changed for Karen Lesley Redman on 2017-02-01
2017-02-10CH03SECRETARY'S DETAILS CHNAGED FOR MARTIN REDMAN on 2017-02-01
2017-02-10LATEST SOC10/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-10CS01CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES
2016-06-14AA31/03/16 TOTAL EXEMPTION SMALL
2016-06-14AA31/03/16 TOTAL EXEMPTION SMALL
2016-02-10LATEST SOC10/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-10AR0103/02/16 FULL LIST
2015-04-24AA31/03/15 TOTAL EXEMPTION SMALL
2015-02-11LATEST SOC11/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-11AR0103/02/15 FULL LIST
2014-07-18AA31/03/14 TOTAL EXEMPTION SMALL
2014-02-07LATEST SOC07/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-07AR0103/02/14 FULL LIST
2013-05-17AA31/03/13 TOTAL EXEMPTION SMALL
2013-02-15AR0103/02/13 FULL LIST
2012-05-10AA31/03/12 TOTAL EXEMPTION SMALL
2012-02-08AR0103/02/12 FULL LIST
2011-05-26AA31/03/11 TOTAL EXEMPTION SMALL
2011-02-21AR0103/02/11 FULL LIST
2010-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/2010 FROM SUITE 57 CONCOURSE HOUSE 432 DEWSBURY ROAD LEEDS WEST YORKSHIRE LS11 7DF
2010-06-29AA31/03/10 TOTAL EXEMPTION SMALL
2010-02-08AR0103/02/10 FULL LIST
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN LESLEY REDMAN / 11/11/2009
2009-11-13CH03SECRETARY'S CHANGE OF PARTICULARS / MARTIN REDMAN / 11/11/2009
2009-11-13AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB
2009-11-12AD02SAIL ADDRESS CREATED
2009-06-18AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-21363aRETURN MADE UP TO 03/02/09; NO CHANGE OF MEMBERS
2008-11-26AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-22363sRETURN MADE UP TO 03/02/08; NO CHANGE OF MEMBERS
2007-08-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-05-04363sRETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS
2006-08-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-06-02363sRETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS
2005-11-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-13363sRETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS
2004-08-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-21363sRETURN MADE UP TO 03/02/04; FULL LIST OF MEMBERS
2003-11-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-02-27363sRETURN MADE UP TO 03/02/03; FULL LIST OF MEMBERS
2002-12-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-03-09363sRETURN MADE UP TO 03/02/02; FULL LIST OF MEMBERS
2001-12-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-02-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-02-19363sRETURN MADE UP TO 03/02/01; FULL LIST OF MEMBERS
2000-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-02-14363(287)REGISTERED OFFICE CHANGED ON 14/02/00
2000-02-14363sRETURN MADE UP TO 03/02/00; FULL LIST OF MEMBERS
1999-09-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-04-28287REGISTERED OFFICE CHANGED ON 28/04/99 FROM: MEXBOROUGH BUSINESS CENTRE COLLEGE ROAD MEXBOROUGH DONCASTER S64 9JP
1999-02-18363(287)REGISTERED OFFICE CHANGED ON 18/02/99
1999-02-18363sRETURN MADE UP TO 03/02/99; FULL LIST OF MEMBERS
1998-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-02-26288aNEW SECRETARY APPOINTED
1998-02-26288bSECRETARY RESIGNED
1998-02-23363(288)DIRECTOR'S PARTICULARS CHANGED
1998-02-23363sRETURN MADE UP TO 03/02/98; NO CHANGE OF MEMBERS
1997-06-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-03-26288bDIRECTOR RESIGNED
1997-03-24363(288)DIRECTOR'S PARTICULARS CHANGED
1997-03-24363sRETURN MADE UP TO 03/02/97; NO CHANGE OF MEMBERS
1997-02-01288aNEW DIRECTOR APPOINTED
1996-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-03-15288NEW SECRETARY APPOINTED
1996-03-13363(288)SECRETARY RESIGNED
1996-03-13363sRETURN MADE UP TO 03/02/96; FULL LIST OF MEMBERS
1996-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-03-01363(287)REGISTERED OFFICE CHANGED ON 01/03/95
1995-03-01363sRETURN MADE UP TO 03/02/95; FULL LIST OF MEMBERS
1994-11-10288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1994-09-23224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1994-05-13CERTNMCOMPANY NAME CHANGED WAREOFTEN PROJECTS LIMITED CERTIFICATE ISSUED ON 16/05/94
1994-05-1388(2)RAD 29/04/94--------- £ SI 98@1=98 £ IC 2/100
1994-03-23287REGISTERED OFFICE CHANGED ON 23/03/94 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
1994-03-23288NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-03-23288SECRETARY RESIGNED;NEW DIRECTOR APPOINTED
1994-02-03NEWINCINCORPORATION 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 COMPANY CAR RENTALS UK 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 COMPANY CAR RENTALS UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COMPANY CAR RENTALS UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges2.0996
MortgagesNumMortOutstanding1.259
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.849

This shows the max and average number of mortgages for companies with the same SIC code of 77110 - Renting and leasing of cars and light motor vehicles

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 COMPANY CAR RENTALS UK LIMITED

Intangible Assets
Patents
We have not found any records of COMPANY CAR RENTALS UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COMPANY CAR RENTALS UK LIMITED
Trademarks
We have not found any records of COMPANY CAR RENTALS UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COMPANY CAR RENTALS UK 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 COMPANY CAR RENTALS UK LIMITED are:

Outgoings
Business Rates/Property Tax
Business rates information was found for COMPANY CAR RENTALS UK LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
OFFICES AND PREMISES SUITE 143 BLOCK 3 THE BOULEVARD CITY WEST ONE OFFICE PARK GELDERD ROAD LEEDS LS12 6NY 4,30001/08/2012

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COMPANY CAR RENTALS UK 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 COMPANY CAR RENTALS UK 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.