ALLEYCAT CAR & VAN RENTAL LIMITED

Register to unlock more data on OkredoRegister

ALLEYCAT CAR & VAN RENTAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04617406

Incorporation date

13/12/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 24 Pondworld Retail Park, Lynn Road, Wisbech, Cambs PE14 7DACopy
copy info iconCopy
See on map
Latest events (Record since 13/12/2002)
dot icon31/03/2026
Total exemption full accounts made up to 2025-12-31
dot icon03/03/2026
Confirmation statement made on 2026-02-09 with updates
dot icon02/04/2025
Total exemption full accounts made up to 2024-12-31
dot icon11/02/2025
Confirmation statement made on 2025-02-09 with updates
dot icon04/02/2025
Director's details changed for Mr Philip Ronald Spain on 2025-02-03
dot icon04/02/2025
Change of details for Mr Philip Ronald Spain as a person with significant control on 2025-02-03
dot icon03/02/2025
Secretary's details changed for Mrs Christine Frances Spain on 2025-02-03
dot icon03/02/2025
Registered office address changed from The Boathouse Business Centre Harbour Square Wisbech PE13 3BH England to Unit 24 Pondworld Retail Park Lynn Road Wisbech Cambs PE14 7DA on 2025-02-03
dot icon03/02/2025
Registered office address changed from Unit 24 Pondworld Retail Park Lynn Road Wisbech Cambs PE14 7DA United Kingdom to Unit 24 Pondworld Retail Park Lynn Road Wisbech Cambs PE14 7DA on 2025-02-03
dot icon23/05/2024
Statement of capital following an allotment of shares on 2024-05-23
dot icon19/03/2024
Director's details changed for Mr Philip Ronald Spain on 2024-03-19
dot icon19/03/2024
Change of details for Mr Philip Ronald Spain as a person with significant control on 2024-03-19
dot icon19/03/2024
Secretary's details changed for Mrs Christine Frances Spain on 2024-03-19
dot icon27/02/2024
Confirmation statement made on 2024-02-09 with no updates
dot icon20/02/2024
Total exemption full accounts made up to 2023-12-31
dot icon13/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon22/02/2023
Confirmation statement made on 2023-02-09 with no updates
dot icon08/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon02/03/2022
Confirmation statement made on 2022-02-09 with no updates
dot icon18/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon09/02/2021
Confirmation statement made on 2021-02-09 with updates
dot icon17/12/2020
Confirmation statement made on 2020-12-13 with no updates
dot icon29/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon24/09/2020
Registered office address changed from Old Station Road Loughton Essex IG10 4PL England to The Boathouse Business Centre Harbour Square Wisbech PE13 3BH on 2020-09-24
dot icon26/06/2020
Registered office address changed from Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD to Old Station Road Loughton Essex IG10 4PL on 2020-06-26
dot icon26/06/2020
Director's details changed for Mr Philip Ronald Spain on 2020-06-26
dot icon26/06/2020
Change of details for Mr Philip Ronald Spain as a person with significant control on 2020-06-26
dot icon26/06/2020
Secretary's details changed for Mrs Christine Frances Spain on 2020-06-26
dot icon07/01/2020
Confirmation statement made on 2019-12-13 with updates
dot icon14/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon18/12/2018
Confirmation statement made on 2018-12-13 with updates
dot icon16/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon13/12/2017
Confirmation statement made on 2017-12-13 with updates
dot icon01/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon10/01/2017
Confirmation statement made on 2016-12-13 with updates
dot icon12/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon16/12/2015
Annual return made up to 2015-12-13 with full list of shareholders
dot icon04/11/2015
Registered office address changed from 144 High Street Epping Essex CM16 4AS to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 2015-11-04
dot icon01/04/2015
Termination of appointment of Sarah Elizabeth Ballantine Spain as a secretary on 2015-01-13
dot icon01/04/2015
Appointment of Mrs Christine Frances Spain as a secretary on 2015-01-13
dot icon03/03/2015
Accounts for a dormant company made up to 2014-12-31
dot icon08/01/2015
Annual return made up to 2014-12-13 with full list of shareholders
dot icon11/02/2014
Accounts for a dormant company made up to 2013-12-31
dot icon08/01/2014
Annual return made up to 2013-12-13 with full list of shareholders
dot icon19/02/2013
Accounts for a dormant company made up to 2012-12-31
dot icon29/01/2013
Annual return made up to 2012-12-13 with full list of shareholders
dot icon14/02/2012
Accounts for a dormant company made up to 2011-12-31
dot icon10/01/2012
Annual return made up to 2011-12-13 with full list of shareholders
dot icon10/02/2011
Annual return made up to 2010-12-13 with full list of shareholders
dot icon21/01/2011
Accounts for a dormant company made up to 2010-12-31
dot icon28/07/2010
Accounts for a dormant company made up to 2009-12-31
dot icon16/02/2010
Annual return made up to 2009-12-13 with full list of shareholders
dot icon08/01/2010
Secretary's details changed for Sarah Elizabeth Ballantine Spain on 2009-12-11
dot icon08/01/2010
Director's details changed for Philip Ronald Spain on 2009-12-11
dot icon20/09/2009
Accounts for a dormant company made up to 2008-12-31
dot icon07/01/2009
Return made up to 13/12/08; full list of members
dot icon11/02/2008
Accounts for a dormant company made up to 2007-12-31
dot icon02/01/2008
Return made up to 13/12/07; full list of members
dot icon18/12/2007
Director's particulars changed
dot icon20/02/2007
Accounts for a dormant company made up to 2006-12-31
dot icon22/12/2006
Return made up to 13/12/06; full list of members
dot icon12/01/2006
Accounts for a dormant company made up to 2005-12-31
dot icon05/01/2006
Return made up to 13/12/05; full list of members
dot icon31/01/2005
Accounts for a dormant company made up to 2004-12-31
dot icon18/01/2005
Return made up to 13/12/04; full list of members
dot icon31/03/2004
Accounts for a dormant company made up to 2003-12-31
dot icon29/12/2003
Return made up to 13/12/03; full list of members
dot icon16/01/2003
Ad 19/12/02--------- £ si 100@1=100 £ ic 2/102
dot icon16/01/2003
New director appointed
dot icon16/01/2003
New secretary appointed
dot icon24/12/2002
Registered office changed on 24/12/02 from: 25 hill road theydon bois epping essex CM16 7LX
dot icon24/12/2002
Secretary resigned
dot icon24/12/2002
Director resigned
dot icon13/12/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon4 *

* during past year

Number of employees

17
2023
change arrow icon-46.86 % *

* during past year

Cash in Bank

£56,721.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
228.69K
-
0.00
130.79K
-
2022
13
446.82K
-
0.00
106.73K
-
2023
17
514.39K
-
0.00
56.72K
-
2023
17
514.39K
-
0.00
56.72K
-

Employees

2023

Employees

17 Ascended31 % *

Net Assets(GBP)

514.39K £Ascended15.12 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

56.72K £Descended-46.86 % *

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
THEYDON SECRETARIES LIMITED
Nominee Secretary
12/12/2002 - 12/12/2002
3962
Theydon Nominees Limited
Nominee Director
12/12/2002 - 12/12/2002
5513
Spain, Sarah Elizabeth Ballantine
Secretary
12/12/2002 - 12/01/2015
-
Spain, Christine Frances
Secretary
13/01/2015 - Present
-
Spain, Philip Ronald
Director
13/12/2002 - Present
1

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About ALLEYCAT CAR & VAN RENTAL LIMITED

ALLEYCAT CAR & VAN RENTAL LIMITED is an(a) Active company incorporated on 13/12/2002 with the registered office located at Unit 24 Pondworld Retail Park, Lynn Road, Wisbech, Cambs PE14 7DA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 17 according to last financial statements.

Frequently Asked Questions

What is the current status of ALLEYCAT CAR & VAN RENTAL LIMITED?

toggle

ALLEYCAT CAR & VAN RENTAL LIMITED is currently Active. It was registered on 13/12/2002 .

Where is ALLEYCAT CAR & VAN RENTAL LIMITED located?

toggle

ALLEYCAT CAR & VAN RENTAL LIMITED is registered at Unit 24 Pondworld Retail Park, Lynn Road, Wisbech, Cambs PE14 7DA.

What does ALLEYCAT CAR & VAN RENTAL LIMITED do?

toggle

ALLEYCAT CAR & VAN RENTAL LIMITED operates in the Renting and leasing of cars and light motor vehicles (77.11 - SIC 2007) sector.

How many employees does ALLEYCAT CAR & VAN RENTAL LIMITED have?

toggle

ALLEYCAT CAR & VAN RENTAL LIMITED had 17 employees in 2023.

What is the latest filing for ALLEYCAT CAR & VAN RENTAL LIMITED?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-12-31.