Company Information for ADVANCE VEHICLE RENTAL LIMITED
Saxon House, Hellesdon Park Road, Norwich, NR6 5DR,
|
Company Registration Number
04661494
Private Limited Company
Active |
Company Name | |
---|---|
ADVANCE VEHICLE RENTAL LIMITED | |
Legal Registered Office | |
Saxon House Hellesdon Park Road Norwich NR6 5DR Other companies in NR6 | |
Company Number | 04661494 | |
---|---|---|
Company ID Number | 04661494 | |
Date formed | 2003-02-10 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-06-30 | |
Account next due | 2025-03-31 | |
Latest return | 2024-02-10 | |
Return next due | 2025-02-24 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB787525383 |
Last Datalog update: | 2024-03-27 11:34:57 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ADVANCE VEHICLE RENTAL SCOTLAND LTD | CALDERGROVE HOUSE 4 LINNET WAY STRATHCLYDE BUSINESS PARK BELLSHILL LANARKSHIRE ML4 3RA | Active | Company formed on the 2014-05-13 |
Officer | Role | Date Appointed |
---|---|---|
ZOE BALL |
||
STEPHEN ALEXANDER BALL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FRASER ALEXANDER WINCHESTER MORRISON |
Company Secretary | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
30/06/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 10/02/24, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 10/02/23, WITH UPDATES | ||
30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/02/22, WITH UPDATES | |
AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Stephen Alexander Ball on 2021-08-12 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/08/21 FROM Saxon House Hellesdon Park Road Drayton High Road Norwich Norfolk NR6 5DR | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/02/21, WITH UPDATES | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/02/20, WITH UPDATES | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS ZOE BALL on 2019-07-19 | |
CH01 | Director's details changed for Stephen Alexander Ball on 2019-07-19 | |
PSC04 | Change of details for Mr Stephen Alexander Ball as a person with significant control on 2019-07-19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/02/19, WITH UPDATES | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 12/03/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/02/18, WITH UPDATES | |
AA | 30/06/17 TOTAL EXEMPTION FULL | |
AA | 30/06/17 TOTAL EXEMPTION FULL | |
LATEST SOC | 17/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/02/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 046614940002 | |
LATEST SOC | 09/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/02/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/02/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 17/03/14 FROM Bank Chambers Market Place Reepham Norfolk NR10 4JJ | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/02/13 ANNUAL RETURN FULL LIST | |
AR01 | 10/02/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AP03 | Appointment of Mrs Zoe Ball as company secretary | |
CH01 | Director's details changed for Stephen Alexander Ball on 2011-03-23 | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY FRASER MORRISON | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/02/11 ANNUAL RETURN FULL LIST | |
AR01 | 10/02/10 ANNUAL RETURN FULL LIST | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/02/09; NO CHANGE OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/08 TO 30/06/08 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 10/02/06; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 | |
363a | RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 26/05/04 FROM: BANK CHAMBERS, MARKET PLACE NORWICH NORFOLK NR10 4JJ | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LOMBARD NORTH CENTRAL PLC | ||
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2013-06-30 | £ 1,190,990 |
---|---|---|
Creditors Due After One Year | 2012-06-30 | £ 1,176,419 |
Creditors Due After One Year | 2012-06-30 | £ 1,176,419 |
Creditors Due After One Year | 2011-06-30 | £ 427,850 |
Creditors Due Within One Year | 2013-06-30 | £ 608,815 |
Creditors Due Within One Year | 2012-06-30 | £ 635,593 |
Creditors Due Within One Year | 2012-06-30 | £ 635,593 |
Creditors Due Within One Year | 2011-06-30 | £ 1,307,721 |
Provisions For Liabilities Charges | 2013-06-30 | £ 52,934 |
Provisions For Liabilities Charges | 2012-06-30 | £ 54,259 |
Provisions For Liabilities Charges | 2012-06-30 | £ 54,259 |
Provisions For Liabilities Charges | 2011-06-30 | £ 64,497 |
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 ADVANCE VEHICLE RENTAL LIMITED
Called Up Share Capital | 2013-06-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-06-30 | £ 0 |
Cash Bank In Hand | 2013-06-30 | £ 62,355 |
Cash Bank In Hand | 2012-06-30 | £ 23,405 |
Cash Bank In Hand | 2012-06-30 | £ 23,405 |
Current Assets | 2013-06-30 | £ 131,830 |
Current Assets | 2012-06-30 | £ 47,509 |
Current Assets | 2012-06-30 | £ 47,509 |
Current Assets | 2011-06-30 | £ 50,563 |
Debtors | 2013-06-30 | £ 69,475 |
Debtors | 2012-06-30 | £ 24,104 |
Debtors | 2012-06-30 | £ 24,104 |
Debtors | 2011-06-30 | £ 50,363 |
Fixed Assets | 2013-06-30 | £ 1,930,499 |
Fixed Assets | 2012-06-30 | £ 2,029,200 |
Fixed Assets | 2012-06-30 | £ 2,029,200 |
Fixed Assets | 2011-06-30 | £ 1,960,324 |
Secured Debts | 2013-06-30 | £ 912,906 |
Secured Debts | 2012-06-30 | £ 800,228 |
Secured Debts | 2012-06-30 | £ 800,228 |
Secured Debts | 2011-06-30 | £ 871,912 |
Shareholder Funds | 2013-06-30 | £ 209,590 |
Shareholder Funds | 2012-06-30 | £ 210,438 |
Shareholder Funds | 2012-06-30 | £ 210,438 |
Shareholder Funds | 2011-06-30 | £ 210,819 |
Tangible Fixed Assets | 2013-06-30 | £ 880,499 |
Tangible Fixed Assets | 2012-06-30 | £ 904,200 |
Tangible Fixed Assets | 2012-06-30 | £ 904,200 |
Tangible Fixed Assets | 2011-06-30 | £ 760,324 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Norfolk County Council | |
|
|
Norfolk County Council | |
|
|
Norfolk County Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |