ADVANCE VEHICLE RENTAL LIMITED

Register to unlock more data on OkredoRegister

ADVANCE VEHICLE RENTAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04661494

Incorporation date

10/02/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Saxon House, Hellesdon Park Road, Norwich NR6 5DRCopy
copy info iconCopy
See on map
Latest events (Record since 10/02/2003)
dot icon18/02/2026
Confirmation statement made on 2026-02-10 with updates
dot icon14/08/2025
Total exemption full accounts made up to 2025-04-30
dot icon17/04/2025
Current accounting period shortened from 2025-06-30 to 2025-04-30
dot icon01/04/2025
Confirmation statement made on 2025-02-10 with no updates
dot icon26/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon10/04/2024
Satisfaction of charge 1 in full
dot icon10/04/2024
Satisfaction of charge 046614940002 in full
dot icon27/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon11/03/2024
Confirmation statement made on 2024-02-10 with updates
dot icon01/03/2023
Confirmation statement made on 2023-02-10 with updates
dot icon30/09/2022
Total exemption full accounts made up to 2022-06-30
dot icon28/02/2022
Confirmation statement made on 2022-02-10 with updates
dot icon19/08/2021
Total exemption full accounts made up to 2021-06-30
dot icon12/08/2021
Director's details changed for Stephen Alexander Ball on 2021-08-12
dot icon12/08/2021
Registered office address changed from Saxon House Hellesdon Park Road Drayton High Road Norwich Norfolk NR6 5DR to Saxon House Hellesdon Park Road Norwich NR6 5DR on 2021-08-12
dot icon10/03/2021
Confirmation statement made on 2021-02-10 with updates
dot icon04/11/2020
Total exemption full accounts made up to 2020-06-30
dot icon11/03/2020
Confirmation statement made on 2020-02-10 with updates
dot icon18/09/2019
Total exemption full accounts made up to 2019-06-30
dot icon22/08/2019
Secretary's details changed for Mrs Zoe Ball on 2019-07-19
dot icon22/08/2019
Director's details changed for Stephen Alexander Ball on 2019-07-19
dot icon22/08/2019
Change of details for Mr Stephen Alexander Ball as a person with significant control on 2019-07-19
dot icon18/02/2019
Confirmation statement made on 2019-02-10 with updates
dot icon08/10/2018
Total exemption full accounts made up to 2018-06-30
dot icon12/03/2018
Confirmation statement made on 2018-02-10 with updates
dot icon14/09/2017
Total exemption full accounts made up to 2017-06-30
dot icon17/03/2017
Confirmation statement made on 2017-02-10 with updates
dot icon28/09/2016
Total exemption small company accounts made up to 2016-06-30
dot icon11/03/2016
Annual return made up to 2016-02-10 with full list of shareholders
dot icon22/10/2015
Total exemption small company accounts made up to 2015-06-30
dot icon08/07/2015
Registration of charge 046614940002, created on 2015-07-01
dot icon09/03/2015
Annual return made up to 2015-02-10 with full list of shareholders
dot icon09/02/2015
Total exemption small company accounts made up to 2014-06-30
dot icon15/04/2014
Annual return made up to 2014-02-10 with full list of shareholders
dot icon18/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon17/03/2014
Registered office address changed from Bank Chambers Market Place Reepham Norfolk NR10 4JJ on 2014-03-17
dot icon26/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon26/03/2013
Annual return made up to 2013-02-10 with full list of shareholders
dot icon22/02/2012
Annual return made up to 2012-02-10 with full list of shareholders
dot icon07/02/2012
Total exemption small company accounts made up to 2011-06-30
dot icon10/11/2011
Particulars of a mortgage or charge / charge no: 1
dot icon24/03/2011
Appointment of Mrs Zoe Ball as a secretary
dot icon24/03/2011
Director's details changed for Stephen Alexander Ball on 2011-03-23
dot icon24/03/2011
Termination of appointment of Fraser Morrison as a secretary
dot icon23/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon10/03/2011
Annual return made up to 2011-02-10 with full list of shareholders
dot icon11/04/2010
Annual return made up to 2010-02-10 with full list of shareholders
dot icon05/02/2010
Total exemption small company accounts made up to 2009-06-30
dot icon10/03/2009
Return made up to 10/02/09; no change of members
dot icon23/02/2009
Total exemption small company accounts made up to 2008-06-30
dot icon18/02/2008
Return made up to 10/02/08; full list of members
dot icon27/09/2007
Total exemption small company accounts made up to 2007-02-28
dot icon24/09/2007
Accounting reference date extended from 28/02/08 to 30/06/08
dot icon16/08/2007
Director's particulars changed
dot icon26/06/2007
Return made up to 10/02/07; full list of members
dot icon02/06/2006
Return made up to 10/02/06; no change of members
dot icon24/05/2006
Total exemption small company accounts made up to 2006-02-28
dot icon12/10/2005
Total exemption small company accounts made up to 2005-02-28
dot icon06/06/2005
Return made up to 10/02/05; full list of members
dot icon06/06/2005
Director's particulars changed
dot icon03/12/2004
Total exemption small company accounts made up to 2004-02-29
dot icon26/05/2004
Return made up to 10/02/04; full list of members
dot icon26/05/2004
Registered office changed on 26/05/04 from: bank chambers, market place norwich norfolk NR10 4JJ
dot icon12/03/2003
New director appointed
dot icon12/03/2003
New secretary appointed
dot icon12/03/2003
Director resigned
dot icon12/03/2003
Secretary resigned
dot icon10/02/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

6
2023
change arrow icon-99.01 % *

* during past year

Cash in Bank

£20,624.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
10/02/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
1.63M
-
0.00
1.06M
-
2022
6
2.67M
-
0.00
2.09M
-
2023
6
2.63M
-
0.00
20.62K
-
2023
6
2.63M
-
0.00
20.62K
-

Employees

2023

Employees

6 Ascended0 % *

Net Assets(GBP)

2.63M £Descended-1.53 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

20.62K £Descended-99.01 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
09/02/2003 - 09/02/2003
68517
COMPANY DIRECTORS LIMITED
Nominee Director
09/02/2003 - 09/02/2003
67500
Ball, Stephen Alexander
Director
10/02/2003 - Present
8
Morrison, Fraser Alexander Winchester
Secretary
09/02/2003 - 21/03/2011
1
Ball, Zoe
Secretary
22/03/2011 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ADVANCE VEHICLE RENTAL LIMITED

ADVANCE VEHICLE RENTAL LIMITED is an(a) Active company incorporated on 10/02/2003 with the registered office located at Saxon House, Hellesdon Park Road, Norwich NR6 5DR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of ADVANCE VEHICLE RENTAL LIMITED?

toggle

ADVANCE VEHICLE RENTAL LIMITED is currently Active. It was registered on 10/02/2003 .

Where is ADVANCE VEHICLE RENTAL LIMITED located?

toggle

ADVANCE VEHICLE RENTAL LIMITED is registered at Saxon House, Hellesdon Park Road, Norwich NR6 5DR.

What does ADVANCE VEHICLE RENTAL LIMITED do?

toggle

ADVANCE VEHICLE RENTAL LIMITED operates in the Renting and leasing of cars and light motor vehicles (77.11 - SIC 2007) sector.

How many employees does ADVANCE VEHICLE RENTAL LIMITED have?

toggle

ADVANCE VEHICLE RENTAL LIMITED had 6 employees in 2023.

What is the latest filing for ADVANCE VEHICLE RENTAL LIMITED?

toggle

The latest filing was on 18/02/2026: Confirmation statement made on 2026-02-10 with updates.