C.V.M.E. TRUCK RENTAL LIMITED

Register to unlock more data on OkredoRegister

C.V.M.E. TRUCK RENTAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02901517

Incorporation date

23/02/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

Wilcox Close, Aylesham Industrial Estate, Aylesham Canterbury, Kent CT3 3EPCopy
copy info iconCopy
See on map
Latest events (Record since 23/02/1994)
dot icon27/06/2025
Confirmation statement made on 2025-06-03 with no updates
dot icon26/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon15/10/2024
Registration of charge 029015170040, created on 2024-10-01
dot icon13/06/2024
Confirmation statement made on 2024-06-03 with no updates
dot icon11/04/2024
Total exemption full accounts made up to 2023-09-30
dot icon07/08/2023
Registration of charge 029015170039, created on 2023-08-02
dot icon04/08/2023
Registration of charge 029015170038, created on 2023-08-02
dot icon07/06/2023
Confirmation statement made on 2023-06-03 with no updates
dot icon02/02/2023
Registration of charge 029015170037, created on 2023-01-20
dot icon23/01/2023
Total exemption full accounts made up to 2022-09-30
dot icon07/12/2022
Registration of charge 029015170036, created on 2022-12-07
dot icon20/07/2022
Registration of charge 029015170035, created on 2022-07-20
dot icon17/06/2022
Confirmation statement made on 2022-06-03 with updates
dot icon17/06/2022
Director's details changed for Miss Gemma Browning on 2021-06-23
dot icon07/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon17/05/2022
Registration of charge 029015170034, created on 2022-05-17
dot icon23/02/2022
Registration of charge 029015170030, created on 2022-02-10
dot icon23/02/2022
Registration of charge 029015170031, created on 2022-02-11
dot icon23/02/2022
Registration of charge 029015170032, created on 2022-02-14
dot icon23/02/2022
Registration of charge 029015170033, created on 2022-02-10
dot icon22/02/2022
Registration of charge 029015170029, created on 2022-02-11
dot icon06/01/2022
Registration of charge 029015170027, created on 2021-12-21
dot icon06/01/2022
Registration of charge 029015170028, created on 2021-12-21
dot icon15/06/2021
Confirmation statement made on 2021-06-03 with updates
dot icon05/02/2021
Satisfaction of charge 5 in full
dot icon05/02/2021
Satisfaction of charge 8 in full
dot icon05/02/2021
Satisfaction of charge 9 in full
dot icon05/02/2021
Satisfaction of charge 12 in full
dot icon05/02/2021
Satisfaction of charge 10 in full
dot icon05/02/2021
Satisfaction of charge 11 in full
dot icon05/02/2021
Satisfaction of charge 13 in full
dot icon05/02/2021
Satisfaction of charge 14 in full
dot icon05/02/2021
Satisfaction of charge 15 in full
dot icon05/02/2021
Satisfaction of charge 17 in full
dot icon05/02/2021
Satisfaction of charge 029015170022 in full
dot icon05/02/2021
Satisfaction of charge 029015170025 in full
dot icon03/02/2021
Satisfaction of charge 3 in full
dot icon17/12/2020
Total exemption full accounts made up to 2020-09-30
dot icon03/06/2020
Confirmation statement made on 2020-06-03 with updates
dot icon19/05/2020
Total exemption full accounts made up to 2019-09-30
dot icon13/05/2020
Termination of appointment of Gemma Browning as a director on 2020-05-13
dot icon12/05/2020
Appointment of Ms Gemma Browning as a director on 2020-02-17
dot icon11/05/2020
Confirmation statement made on 2020-05-11 with no updates
dot icon20/01/2020
Appointment of Miss Rebecca Martin as a secretary on 2020-01-15
dot icon20/01/2020
Appointment of Miss Gemma Browning as a director on 2020-01-15
dot icon13/01/2020
Termination of appointment of Zoe Marsh as a secretary on 2020-01-07
dot icon13/01/2020
Termination of appointment of Zoe Marsh as a director on 2020-01-07
dot icon24/05/2019
Total exemption full accounts made up to 2018-09-30
dot icon15/03/2019
Confirmation statement made on 2019-02-23 with no updates
dot icon12/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon08/03/2018
Confirmation statement made on 2018-02-23 with updates
dot icon19/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon01/03/2017
Confirmation statement made on 2017-02-23 with updates
dot icon02/11/2016
Registration of charge 029015170026, created on 2016-10-31
dot icon25/08/2016
Director's details changed for Mrs Zoe Marsh on 2016-08-11
dot icon25/08/2016
Secretary's details changed for Zoe Marsh on 2016-08-11
dot icon21/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon17/06/2016
Registration of charge 029015170025, created on 2016-06-07
dot icon11/04/2016
Annual return made up to 2016-02-23 with full list of shareholders
dot icon11/04/2016
Director's details changed for Zoe Marsh on 2015-09-30
dot icon11/04/2016
Secretary's details changed for Zoe Marsh on 2015-09-30
dot icon25/01/2016
Registration of charge 029015170024, created on 2016-01-21
dot icon30/10/2015
Registration of charge 029015170023, created on 2015-10-30
dot icon02/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon24/03/2015
Annual return made up to 2015-02-23 with full list of shareholders
dot icon26/02/2015
Registration of charge 029015170022, created on 2015-02-23
dot icon14/05/2014
Total exemption small company accounts made up to 2013-09-30
dot icon11/03/2014
Annual return made up to 2014-02-23 with full list of shareholders
dot icon18/07/2013
Total exemption small company accounts made up to 2012-10-01
dot icon13/03/2013
Annual return made up to 2013-02-23 with full list of shareholders
dot icon19/10/2012
Previous accounting period extended from 2012-03-31 to 2012-09-30
dot icon27/02/2012
Annual return made up to 2012-02-23 with full list of shareholders
dot icon04/01/2012
Full accounts made up to 2011-03-31
dot icon27/10/2011
Particulars of a mortgage or charge / charge no: 21
dot icon12/08/2011
Particulars of a mortgage or charge / charge no: 20
dot icon09/05/2011
Annual return made up to 2011-02-23 with full list of shareholders
dot icon09/02/2011
Accounts for a small company made up to 2010-03-31
dot icon19/11/2010
Particulars of a mortgage or charge / charge no: 19
dot icon21/04/2010
Annual return made up to 2010-02-23 with full list of shareholders
dot icon21/04/2010
Director's details changed for Philip Graham Browning on 2010-02-23
dot icon21/04/2010
Director's details changed for Zoe Marsh on 2010-02-23
dot icon08/01/2010
Accounts for a small company made up to 2009-03-31
dot icon14/08/2009
Particulars of a mortgage or charge / charge no: 18
dot icon01/04/2009
Return made up to 23/02/09; full list of members
dot icon25/06/2008
Accounts for a small company made up to 2008-03-31
dot icon13/06/2008
Director appointed zoe marsh
dot icon19/03/2008
Return made up to 23/02/08; full list of members
dot icon02/02/2008
Accounts for a small company made up to 2007-03-31
dot icon23/08/2007
Particulars of mortgage/charge
dot icon15/08/2007
Secretary's particulars changed
dot icon09/03/2007
Return made up to 23/02/07; full list of members
dot icon22/01/2007
Accounts for a small company made up to 2006-03-31
dot icon24/05/2006
Return made up to 23/02/06; full list of members
dot icon20/02/2006
Accounts for a small company made up to 2005-03-31
dot icon21/12/2005
New secretary appointed
dot icon21/12/2005
Secretary resigned;director resigned
dot icon05/05/2005
Declaration of satisfaction of mortgage/charge
dot icon05/05/2005
Declaration of satisfaction of mortgage/charge
dot icon05/05/2005
Declaration of satisfaction of mortgage/charge
dot icon29/03/2005
Return made up to 23/02/05; full list of members
dot icon13/01/2005
Particulars of mortgage/charge
dot icon15/11/2004
Accounts for a medium company made up to 2004-03-31
dot icon26/07/2004
New secretary appointed;new director appointed
dot icon23/07/2004
New director appointed
dot icon20/07/2004
Director resigned
dot icon20/07/2004
New secretary appointed
dot icon06/03/2004
Return made up to 23/02/04; full list of members
dot icon22/12/2003
Accounts for a medium company made up to 2003-03-31
dot icon27/02/2003
Return made up to 23/02/03; full list of members
dot icon12/02/2003
Accounts for a medium company made up to 2002-03-31
dot icon09/10/2002
Particulars of mortgage/charge
dot icon03/09/2002
Particulars of mortgage/charge
dot icon28/08/2002
Particulars of mortgage/charge
dot icon08/08/2002
Particulars of mortgage/charge
dot icon05/03/2002
Particulars of mortgage/charge
dot icon26/02/2002
Return made up to 23/02/02; full list of members
dot icon28/09/2001
Registered office changed on 28/09/01 from: 3 covert road aylesham industrial estate aylesham kent CT3 3EP
dot icon27/09/2001
Particulars of mortgage/charge
dot icon13/09/2001
Full accounts made up to 2001-03-31
dot icon06/07/2001
Declaration of satisfaction of mortgage/charge
dot icon26/04/2001
Return made up to 23/02/01; full list of members
dot icon19/01/2001
Declaration of satisfaction of mortgage/charge
dot icon03/11/2000
Particulars of mortgage/charge
dot icon21/10/2000
Particulars of mortgage/charge
dot icon29/09/2000
Full accounts made up to 2000-03-31
dot icon24/05/2000
Particulars of mortgage/charge
dot icon11/05/2000
Particulars of mortgage/charge
dot icon19/04/2000
Particulars of mortgage/charge
dot icon15/03/2000
Return made up to 23/02/00; full list of members
dot icon09/02/2000
Accounts for a small company made up to 1999-03-31
dot icon24/03/1999
Return made up to 23/02/99; no change of members
dot icon09/01/1999
Particulars of mortgage/charge
dot icon10/12/1998
Full accounts made up to 1998-03-31
dot icon31/03/1998
Particulars of mortgage/charge
dot icon04/03/1998
Return made up to 23/02/98; full list of members
dot icon05/01/1998
Full accounts made up to 1997-03-31
dot icon27/08/1997
Ad 31/07/97--------- £ si 50000@1=50000 £ ic 49900/99900
dot icon27/08/1997
Resolutions
dot icon27/08/1997
£ nc 50000/100000 31/07/97
dot icon28/04/1997
Return made up to 23/02/97; full list of members
dot icon14/03/1997
Ad 30/09/96--------- £ si 49900@1=49900 £ ic 2/49902
dot icon18/11/1996
Resolutions
dot icon14/10/1996
Full accounts made up to 1996-03-31
dot icon20/07/1996
Declaration of satisfaction of mortgage/charge
dot icon13/03/1996
Full accounts made up to 1995-03-31
dot icon11/03/1996
Return made up to 23/02/96; no change of members
dot icon15/05/1995
Return made up to 23/02/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon23/08/1994
Accounting reference date notified as 31/03
dot icon28/07/1994
Particulars of mortgage/charge
dot icon13/05/1994
Particulars of mortgage/charge
dot icon07/03/1994
Secretary resigned
dot icon23/02/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

21
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
03/06/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
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
20
-
-
0.00
-
-
2022
21
-
-
0.00
-
-
2023
21
-
-
0.00
-
-
2023
21
-
-
0.00
-
-

Employees

2023

Employees

21 Ascended0 % *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Baker, Gemma
Director
15/01/2020 - Present
1
Browning, Philip Graham
Secretary
23/02/1994 - 13/07/2004
-
Marsh, Zoe
Secretary
02/11/2005 - 07/01/2020
-
Browning, Gemma
Director
17/02/2020 - 13/05/2020
-
Paul, Charlotte
Secretary
13/07/2004 - 11/10/2005
-

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 C.V.M.E. TRUCK RENTAL LIMITED

C.V.M.E. TRUCK RENTAL LIMITED is an(a) Active company incorporated on 23/02/1994 with the registered office located at Wilcox Close, Aylesham Industrial Estate, Aylesham Canterbury, Kent CT3 3EP. There are currently 3 active directors according to the latest confirmation statement. Number of employees 21 according to last financial statements.

Frequently Asked Questions

What is the current status of C.V.M.E. TRUCK RENTAL LIMITED?

toggle

C.V.M.E. TRUCK RENTAL LIMITED is currently Active. It was registered on 23/02/1994 .

Where is C.V.M.E. TRUCK RENTAL LIMITED located?

toggle

C.V.M.E. TRUCK RENTAL LIMITED is registered at Wilcox Close, Aylesham Industrial Estate, Aylesham Canterbury, Kent CT3 3EP.

What does C.V.M.E. TRUCK RENTAL LIMITED do?

toggle

C.V.M.E. TRUCK RENTAL LIMITED operates in the Renting and leasing of trucks and other heavy vehicles (77.12 - SIC 2007) sector.

How many employees does C.V.M.E. TRUCK RENTAL LIMITED have?

toggle

C.V.M.E. TRUCK RENTAL LIMITED had 21 employees in 2023.

What is the latest filing for C.V.M.E. TRUCK RENTAL LIMITED?

toggle

The latest filing was on 27/06/2025: Confirmation statement made on 2025-06-03 with no updates.