Mcnicoll Vehicle Hire Ltd.

General information

Name:

Mcnicoll Vehicle Hire Limited.

Office Address:

47 West Main Street Blackburn EH47 7LT Bathgate

Number: SC414679

Incorporation date: 2012-01-16

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Mcnicoll Vehicle Hire Ltd. is officially located at Bathgate at 47 West Main Street. You can find the company by its postal code - EH47 7LT. Mcnicoll Vehicle Hire's incorporation dates back to year 2012. This business is registered under the number SC414679 and its current status is active. This company's classified under the NACE and SIC code 77110 and their NACE code stands for Renting and leasing of cars and light motor vehicles. The latest accounts were submitted for the period up to 2023-03-31 and the most recent annual confirmation statement was filed on 2023-03-31.

Current directors chosen by the following company are as follow: Paul F. chosen to lead the company one year ago, Alan O. chosen to lead the company on 2023-09-20 and Matthew L. chosen to lead the company one year ago. To support the directors in their duties, this particular company has been utilizing the skills of Inderpal L. as a secretary since the appointment on 2023-09-20.

Financial data based on annual reports

Company staff

Inderpal L.

Role: Secretary

Appointed: 20 September 2023

Latest update: 11 December 2023

Paul F.

Role: Director

Appointed: 20 September 2023

Latest update: 11 December 2023

Alan O.

Role: Director

Appointed: 20 September 2023

Latest update: 11 December 2023

Matthew L.

Role: Director

Appointed: 20 September 2023

Latest update: 11 December 2023

People with significant control

The companies that control this firm are as follows: Avis Budget Uk Limited owns over 3/4 of company shares. This business can be reached in Bracknell at Park Road, RG12 2EW, Berkshire.

Avis Budget Uk Limited
Address: Avis Budget House Park Road, Bracknell, Berkshire, RG12 2EW, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 1 December 2023
Nature of control:
over 3/4 of shares
David S.
Notified on 1 September 2016
Ceased on 1 December 2023
Nature of control:
over 1/2 to 3/4 of shares
Gillian S.
Notified on 30 June 2016
Ceased on 1 December 2023
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 March 2023
Confirmation statement next due date 14 April 2024
Confirmation statement last made up date 31 March 2023
Annual Accounts 1 October 2013
Start Date For Period Covered By Report 2012-01-16
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 1 October 2013
Annual Accounts 31 August 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 31 August 2014
Annual Accounts 20 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 20 December 2015
Annual Accounts 31 July 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 2023-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
New director appointment on Wednesday 20th September 2023. (AP01)
filed on: 4th, October 2023
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 77110 : Renting and leasing of cars and light motor vehicles
12
Company Age

Closest Companies - by postcode