Nuneaton Vehicle Rental Ltd

General information

Name:

Nuneaton Vehicle Rental Limited

Office Address:

76 Balliol Road CV2 3DS Wyken

Number: 06169617

Incorporation date: 2007-03-19

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Nuneaton Vehicle Rental Ltd is a Private Limited Company, that is registered in 76 Balliol Road in Wyken. The main office's zip code CV2 3DS. This firm was created in 2007-03-19. Its registered no. is 06169617. This company's classified under the NACE and SIC code 77120 - Renting and leasing of trucks and other heavy vehicles. 2023-03-31 is the last time when the company accounts were filed.

As found in the following enterprise's directors directory, since 2007-03-23 there have been two directors: Anthony F. and Matthew L..

Anthony F. is the individual with significant control over this firm, has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Anthony F.

Role: Director

Appointed: 23 March 2007

Latest update: 15 April 2024

Anthony F.

Role: Secretary

Appointed: 23 March 2007

Latest update: 15 April 2024

Matthew L.

Role: Director

Appointed: 23 March 2007

Latest update: 15 April 2024

People with significant control

Anthony F.
Notified on 17 March 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 25 May 2024
Confirmation statement last made up date 11 May 2023
Annual Accounts 04 July 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 04 July 2013
Annual Accounts 03 June 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 03 June 2014
Annual Accounts 08 June 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 08 June 2015
Annual Accounts 26th May 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 26th May 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Incorporation Mortgage Officers
Free Download
Micro company financial statements for the year ending on March 31, 2023 (AA)
filed on: 16th, October 2023
accounts
Free Download Download filing (5 pages)

Search other companies

Services (by SIC Code)

  • 77120 : Renting and leasing of trucks and other heavy vehicles
17
Company Age

Similar companies nearby

Closest companies