ASSURED VEHICLE RENTAL (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

ASSURED VEHICLE RENTAL (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10114660

Incorporation date

10/04/2016

Size

Group

Contacts

Registered address

Registered address

G.06 Grosvenor House, Central Park, Telford TF2 9TWCopy
copy info iconCopy
See on map
Latest events (Record since 10/04/2016)
dot icon15/04/2026
Confirmation statement made on 2026-04-09 with no updates
dot icon25/06/2025
Group of companies' accounts made up to 2024-09-30
dot icon28/04/2025
Confirmation statement made on 2025-04-09 with no updates
dot icon08/07/2024
Group of companies' accounts made up to 2023-09-30
dot icon01/05/2024
Confirmation statement made on 2024-04-09 with no updates
dot icon17/05/2023
Confirmation statement made on 2023-04-09 with updates
dot icon17/05/2023
Director's details changed for Mr Dale Christopher Williams on 2023-05-17
dot icon03/04/2023
Total exemption full accounts made up to 2022-09-30
dot icon30/03/2023
Cessation of Wilson Browne Trust Corporation Limited as a person with significant control on 2022-09-21
dot icon30/03/2023
Notification of Dale Christopher Williams as a person with significant control on 2022-09-21
dot icon30/03/2023
Notification of Lauren Kimberley Russell as a person with significant control on 2022-09-21
dot icon17/10/2022
Registered office address changed from 6a Bishton Court Rampart Way Telford Shropshire TF3 4JE to G.06 Grosvenor House Central Park Telford TF2 9TW on 2022-10-17
dot icon27/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon22/06/2022
Appointment of Mrs Lauren Kimberley Russell as a director on 2022-06-22
dot icon21/04/2022
Confirmation statement made on 2022-04-09 with updates
dot icon10/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon26/04/2021
Confirmation statement made on 2021-04-09 with updates
dot icon26/04/2021
Notification of Wilson Browne Trust Corporation Limited as a person with significant control on 2021-01-20
dot icon26/04/2021
Notification of Lorraine Williams as a person with significant control on 2020-10-02
dot icon26/04/2021
Cessation of Wayne Williams as a person with significant control on 2020-10-02
dot icon03/02/2021
Change of share class name or designation
dot icon13/11/2020
Resolutions
dot icon13/11/2020
Change of share class name or designation
dot icon12/11/2020
Resolutions
dot icon22/10/2020
Termination of appointment of Wayne Williams as a director on 2020-10-02
dot icon14/05/2020
Total exemption full accounts made up to 2019-09-30
dot icon14/05/2020
Confirmation statement made on 2020-04-09 with updates
dot icon21/04/2020
Purchase of own shares.
dot icon11/03/2020
Cancellation of shares. Statement of capital on 2020-03-05
dot icon28/02/2020
Cancellation of shares. Statement of capital on 2020-02-05
dot icon20/02/2020
Purchase of own shares.
dot icon21/01/2020
Cancellation of shares. Statement of capital on 2020-01-05
dot icon17/01/2020
Purchase of own shares.
dot icon08/01/2020
Purchase of own shares.
dot icon07/01/2020
Cancellation of shares. Statement of capital on 2019-12-05
dot icon06/12/2019
Purchase of own shares.
dot icon27/11/2019
Cancellation of shares. Statement of capital on 2019-11-05
dot icon13/11/2019
Cancellation of shares. Statement of capital on 2019-10-05
dot icon13/11/2019
Purchase of own shares.
dot icon21/10/2019
Cancellation of shares. Statement of capital on 2019-09-05
dot icon21/10/2019
Purchase of own shares.
dot icon16/09/2019
Cancellation of shares. Statement of capital on 2019-08-05
dot icon16/09/2019
Purchase of own shares.
dot icon07/08/2019
Cancellation of shares. Statement of capital on 2019-07-05
dot icon07/08/2019
Purchase of own shares.
dot icon30/07/2019
Appointment of Mrs Lorraine Williams as a director on 2019-07-29
dot icon08/07/2019
Cancellation of shares. Statement of capital on 2019-06-05
dot icon08/07/2019
Cancellation of shares. Statement of capital on 2019-05-15
dot icon08/07/2019
Purchase of own shares.
dot icon08/07/2019
Purchase of own shares.
dot icon25/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon15/05/2019
Cancellation of shares. Statement of capital on 2019-04-05
dot icon15/05/2019
Purchase of own shares.
dot icon24/04/2019
Confirmation statement made on 2019-04-09 with updates
dot icon09/04/2019
Cancellation of shares. Statement of capital on 2019-03-19
dot icon09/04/2019
Purchase of own shares.
dot icon14/11/2018
Resolutions
dot icon14/11/2018
Cancellation of shares. Statement of capital on 2018-10-05
dot icon14/11/2018
Purchase of own shares.
dot icon18/10/2018
Termination of appointment of Colin Walker as a director on 2018-10-05
dot icon08/10/2018
Appointment of Mr Dale Christopher Williams as a director on 2018-10-08
dot icon01/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon17/04/2018
Confirmation statement made on 2018-04-09 with no updates
dot icon28/06/2017
Total exemption full accounts made up to 2016-09-30
dot icon07/06/2017
Previous accounting period shortened from 2017-04-30 to 2016-09-30
dot icon26/04/2017
Confirmation statement made on 2017-04-09 with updates
dot icon02/08/2016
Registered office address changed from Station House Suite 20 Stamford New Road Altrincham Cheshire WA14 1EP United Kingdom to 6a Bishton Court Rampart Way Telford Shropshire TF3 4JE on 2016-08-02
dot icon09/06/2016
Statement of capital following an allotment of shares on 2016-05-05
dot icon25/05/2016
Appointment of Colin Walker as a director on 2016-05-05
dot icon24/05/2016
Resolutions
dot icon11/05/2016
Registration of charge 101146600001, created on 2016-05-05
dot icon10/04/2016
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-98.23 % *

* during past year

Cash in Bank

£142.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
09/04/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.15M
-
0.00
8.02K
-
2022
0
1.87M
-
0.00
142.00
-
2022
0
1.87M
-
0.00
142.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.87M £Descended-12.96 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

142.00 £Descended-98.23 % *

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
Mr Wayne Williams
Director
10/04/2016 - 02/10/2020
1
Mrs Lorraine Williams
Director
29/07/2019 - Present
4
Mrs Lauren Kimberley Russell
Director
22/06/2022 - Present
1
Mr Dale Christopher Williams
Director
08/10/2018 - Present
1
Walker, Colin
Director
05/05/2016 - 05/10/2018
1

Persons with Significant Control

8
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 ASSURED VEHICLE RENTAL (HOLDINGS) LIMITED

ASSURED VEHICLE RENTAL (HOLDINGS) LIMITED is an(a) Active company incorporated on 10/04/2016 with the registered office located at G.06 Grosvenor House, Central Park, Telford TF2 9TW. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ASSURED VEHICLE RENTAL (HOLDINGS) LIMITED?

toggle

ASSURED VEHICLE RENTAL (HOLDINGS) LIMITED is currently Active. It was registered on 10/04/2016 .

Where is ASSURED VEHICLE RENTAL (HOLDINGS) LIMITED located?

toggle

ASSURED VEHICLE RENTAL (HOLDINGS) LIMITED is registered at G.06 Grosvenor House, Central Park, Telford TF2 9TW.

What does ASSURED VEHICLE RENTAL (HOLDINGS) LIMITED do?

toggle

ASSURED VEHICLE RENTAL (HOLDINGS) LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for ASSURED VEHICLE RENTAL (HOLDINGS) LIMITED?

toggle

The latest filing was on 15/04/2026: Confirmation statement made on 2026-04-09 with no updates.