Provincewide Car Hire Limited

General information

Name:

Provincewide Car Hire Ltd

Office Address:

54 Lisburn Road BT9 6AF Belfast

Number: NI627623

Incorporation date: 2014-11-04

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

NI627623 is a registration number of Provincewide Car Hire Limited. This company was registered as a Private Limited Company on 2014-11-04. This company has been in this business for the last 10 years. This firm may be contacted at 54 Lisburn Road in Belfast. The head office's postal code assigned to this place is BT9 6AF. This firm's SIC and NACE codes are 77110 which means Renting and leasing of cars and light motor vehicles. The firm's most recent accounts cover the period up to 2022-12-31 and the latest confirmation statement was submitted on 2023-08-08.

In order to satisfy the clients, this specific business is continually being guided by a team of eleven directors who are, to mention just a few, Ronald M., Iain P. and Peter C.. Their outstanding services have been of pivotal use to the business since 2014. In addition, the managing director's tasks are constantly backed by a secretary - Trevor W., who was appointed by the business in 2015.

Financial data based on annual reports

Company staff

Trevor W.

Role: Secretary

Appointed: 01 September 2015

Latest update: 27 February 2024

Ronald M.

Role: Director

Appointed: 04 November 2014

Latest update: 27 February 2024

Iain P.

Role: Director

Appointed: 04 November 2014

Latest update: 27 February 2024

Peter C.

Role: Director

Appointed: 04 November 2014

Latest update: 27 February 2024

Paul H.

Role: Director

Appointed: 04 November 2014

Latest update: 27 February 2024

Shaw M.

Role: Director

Appointed: 04 November 2014

Latest update: 27 February 2024

Norman C.

Role: Director

Appointed: 04 November 2014

Latest update: 27 February 2024

Trevor W.

Role: Director

Appointed: 04 November 2014

Latest update: 27 February 2024

Colin A.

Role: Director

Appointed: 04 November 2014

Latest update: 27 February 2024

Stewart B.

Role: Director

Appointed: 04 November 2014

Latest update: 27 February 2024

Keara P.

Role: Director

Appointed: 04 November 2014

Latest update: 27 February 2024

Paul W.

Role: Director

Appointed: 04 November 2014

Latest update: 27 February 2024

People with significant control

Executives who have control over this firm are as follows: Ronald M. has substantial control or influence over the company. Keara P. has substantial control or influence over the company. Trevor W. has substantial control or influence over the company.

Ronald M.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Keara P.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Trevor W.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Paul W.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Colin A.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Paul H.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Iain P.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Shaw M.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Norman C.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Stuart B.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Peter C.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Sean G.
Notified on 6 April 2016
Ceased on 4 October 2018
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 22 August 2024
Confirmation statement last made up date 08 August 2023
Annual Accounts 30 June 2016
Start Date For Period Covered By Report 2014-11-04
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 30 June 2016
Annual Accounts 30 June 2017
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Date Approval Accounts 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to 2022/12/31 (AA)
filed on: 29th, September 2023
accounts
Free Download Download filing (11 pages)

Search other companies

Services (by SIC Code)

  • 77110 : Renting and leasing of cars and light motor vehicles
9
Company Age

Similar companies nearby

Closest companies