CHESHIRE VEHICLE RENTAL AND SALES LIMITED

Register to unlock more data on OkredoRegister

CHESHIRE VEHICLE RENTAL AND SALES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01831780

Incorporation date

11/07/1984

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Rental Centre, West Road, Congleton CW12 4ESCopy
copy info iconCopy
See on map
Latest events (Record since 03/09/1986)
dot icon26/03/2026
Appointment of Miss Fiona Kirkby as a director on 2026-03-18
dot icon25/03/2026
Change of details for Mr John Henshall Kirkby as a person with significant control on 2026-03-25
dot icon25/03/2026
Director's details changed for Mr John Henshall Kirkby on 2026-03-25
dot icon08/01/2026
Confirmation statement made on 2025-12-29 with updates
dot icon05/01/2026
Change of details for Mr John Henshall Kirkby as a person with significant control on 2025-12-28
dot icon05/01/2026
Director's details changed for Mr John Henshall Kirkby on 2025-12-28
dot icon02/06/2025
Total exemption full accounts made up to 2025-01-30
dot icon08/01/2025
Confirmation statement made on 2024-12-29 with updates
dot icon25/09/2024
Total exemption full accounts made up to 2024-01-30
dot icon03/01/2024
Confirmation statement made on 2023-12-29 with updates
dot icon26/10/2023
Total exemption full accounts made up to 2023-01-30
dot icon06/01/2023
Confirmation statement made on 2022-12-29 with updates
dot icon03/11/2022
Satisfaction of charge 2 in full
dot icon02/11/2022
Satisfaction of charge 11 in full
dot icon24/10/2022
Total exemption full accounts made up to 2022-01-30
dot icon04/01/2022
Confirmation statement made on 2021-12-29 with updates
dot icon26/10/2021
Total exemption full accounts made up to 2021-01-30
dot icon05/03/2021
Total exemption full accounts made up to 2020-01-30
dot icon29/01/2021
Previous accounting period shortened from 2020-01-31 to 2020-01-30
dot icon29/12/2020
Confirmation statement made on 2020-12-29 with updates
dot icon03/01/2020
Confirmation statement made on 2019-12-29 with updates
dot icon16/12/2019
Satisfaction of charge 6 in full
dot icon16/12/2019
Satisfaction of charge 3 in full
dot icon31/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon04/04/2019
Registered office address changed from The Rental Centre Cheshire House Varey Road Congleton Cheshire CW12 1UW to The Rental Centre West Road Congleton CW12 4ES on 2019-04-04
dot icon02/01/2019
Confirmation statement made on 2018-12-29 with updates
dot icon01/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon04/01/2018
Confirmation statement made on 2017-12-29 with updates
dot icon25/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon03/01/2017
Confirmation statement made on 2016-12-29 with updates
dot icon05/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon12/01/2016
Annual return made up to 2015-12-29 with full list of shareholders
dot icon29/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon10/03/2015
Annual return made up to 2014-12-29 with full list of shareholders
dot icon22/12/2014
Registered office address changed from The Changing House 67 Congleton Road Macclesfield Cheshire SK11 7UW to The Rental Centre Cheshire House Varey Road Congleton Cheshire CW12 1UW on 2014-12-22
dot icon22/12/2014
Total exemption small company accounts made up to 2014-01-31
dot icon25/02/2014
Director's details changed for John Henshall Kirkby on 2013-12-29
dot icon17/02/2014
Annual return made up to 2013-12-29 with full list of shareholders
dot icon04/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon01/01/2013
Annual return made up to 2012-12-29 with full list of shareholders
dot icon17/12/2012
Termination of appointment of Colin Whitehurst as a secretary
dot icon23/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon08/02/2012
Annual return made up to 2011-12-29 with full list of shareholders
dot icon01/11/2011
Total exemption small company accounts made up to 2011-01-31
dot icon24/01/2011
Annual return made up to 2010-12-29 with full list of shareholders
dot icon15/01/2011
Particulars of a mortgage or charge / charge no: 11
dot icon29/10/2010
Accounts for a small company made up to 2010-01-31
dot icon26/01/2010
Annual return made up to 2009-12-29 with full list of shareholders
dot icon26/01/2010
Director's details changed for John Henshall Kirkby on 2009-12-29
dot icon06/11/2009
Accounts for a small company made up to 2009-01-31
dot icon01/05/2009
Return made up to 29/12/08; full list of members
dot icon23/02/2009
Appointment terminated director andrew kirkby
dot icon17/11/2008
Accounts for a small company made up to 2008-01-31
dot icon19/09/2008
Appointment terminated secretary carl wagstaffe
dot icon19/09/2008
Secretary appointed mr colin richard whitehurst
dot icon17/09/2008
Director appointed andrew barlow kirkby
dot icon28/08/2008
Duplicate mortgage certificatecharge no:10
dot icon08/08/2008
Particulars of a mortgage or charge / charge no: 10
dot icon03/01/2008
Return made up to 29/12/07; full list of members
dot icon30/11/2007
Accounts for a small company made up to 2007-01-31
dot icon12/07/2007
Particulars of mortgage/charge
dot icon08/05/2007
New secretary appointed
dot icon08/05/2007
Secretary resigned
dot icon01/02/2007
Return made up to 29/12/06; full list of members
dot icon21/07/2006
Accounts for a small company made up to 2006-01-31
dot icon14/02/2006
Return made up to 29/12/05; full list of members
dot icon23/09/2005
Accounts for a small company made up to 2005-01-31
dot icon19/01/2005
Return made up to 29/12/04; full list of members
dot icon06/08/2004
Accounts for a small company made up to 2004-01-31
dot icon25/06/2004
Particulars of mortgage/charge
dot icon28/02/2004
Return made up to 29/12/03; full list of members
dot icon10/02/2004
Particulars of mortgage/charge
dot icon18/09/2003
Accounts for a small company made up to 2003-01-31
dot icon14/01/2003
Return made up to 29/12/02; full list of members
dot icon11/07/2002
Accounts for a small company made up to 2002-01-31
dot icon14/05/2002
Particulars of mortgage/charge
dot icon25/04/2002
Particulars of mortgage/charge
dot icon11/04/2002
Declaration of satisfaction of mortgage/charge
dot icon24/01/2002
Return made up to 29/12/01; full list of members
dot icon04/12/2001
Accounts for a small company made up to 2001-01-31
dot icon15/01/2001
Return made up to 29/12/00; full list of members
dot icon06/09/2000
Accounts for a small company made up to 2000-01-31
dot icon11/02/2000
Return made up to 29/12/99; full list of members
dot icon08/09/1999
Accounts for a small company made up to 1999-01-31
dot icon12/01/1999
Return made up to 29/12/98; no change of members
dot icon10/09/1998
Accounts for a small company made up to 1998-01-31
dot icon15/07/1998
Particulars of mortgage/charge
dot icon29/01/1998
Return made up to 29/12/97; no change of members
dot icon02/12/1997
Accounts for a small company made up to 1997-01-31
dot icon23/10/1997
Particulars of mortgage/charge
dot icon14/01/1997
Return made up to 29/12/96; full list of members
dot icon09/07/1996
Accounts for a small company made up to 1996-01-31
dot icon16/01/1996
Return made up to 29/12/95; no change of members
dot icon02/10/1995
Resolutions
dot icon02/10/1995
Resolutions
dot icon02/10/1995
Resolutions
dot icon02/10/1995
Resolutions
dot icon03/08/1995
Accounts for a small company made up to 1995-01-31
dot icon16/06/1995
Particulars of mortgage/charge
dot icon30/01/1995
Return made up to 29/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/11/1994
Accounts for a small company made up to 1994-01-31
dot icon05/10/1994
Particulars of mortgage/charge
dot icon16/03/1994
Registered office changed on 16/03/94 from: crompton road garage macclesfield cheshire SK11 8DS
dot icon20/02/1994
Return made up to 29/12/93; full list of members
dot icon30/11/1993
Accounts for a small company made up to 1993-01-31
dot icon31/01/1993
Return made up to 29/12/92; no change of members
dot icon30/11/1992
Accounts for a small company made up to 1992-01-31
dot icon05/03/1992
Return made up to 29/12/91; no change of members
dot icon24/01/1992
Accounts for a small company made up to 1991-01-31
dot icon16/05/1991
Accounts for a small company made up to 1990-01-31
dot icon09/01/1991
Return made up to 22/11/90; full list of members
dot icon28/03/1990
Accounts for a small company made up to 1989-01-31
dot icon16/01/1990
Return made up to 29/12/89; full list of members
dot icon01/06/1989
Certificate of change of name
dot icon03/03/1989
Accounting reference date shortened from 31/07 to 31/01
dot icon17/02/1989
Accounts for a small company made up to 1987-07-31
dot icon15/02/1989
Return made up to 30/12/88; full list of members
dot icon20/01/1988
Return made up to 31/12/87; full list of members
dot icon05/10/1987
Accounts for a small company made up to 1986-07-31
dot icon22/01/1987
Return made up to 31/12/86; full list of members
dot icon03/09/1986
Full accounts made up to 1985-07-31
dot icon03/09/1986
Return made up to 31/12/85; full list of members
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/01/2025
dot iconNext confirmation date
29/12/2026
dot iconLast change occurred
30/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/01/2025
dot iconNext account date
30/01/2026
dot iconNext due on
30/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
526.40K
-
0.00
625.00
-
2022
8
741.46K
-
0.00
625.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kirkby, Fiona
Director
18/03/2026 - 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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHESHIRE VEHICLE RENTAL AND SALES LIMITED

CHESHIRE VEHICLE RENTAL AND SALES LIMITED is an(a) Active company incorporated on 11/07/1984 with the registered office located at The Rental Centre, West Road, Congleton CW12 4ES. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHESHIRE VEHICLE RENTAL AND SALES LIMITED?

toggle

CHESHIRE VEHICLE RENTAL AND SALES LIMITED is currently Active. It was registered on 11/07/1984 .

Where is CHESHIRE VEHICLE RENTAL AND SALES LIMITED located?

toggle

CHESHIRE VEHICLE RENTAL AND SALES LIMITED is registered at The Rental Centre, West Road, Congleton CW12 4ES.

What does CHESHIRE VEHICLE RENTAL AND SALES LIMITED do?

toggle

CHESHIRE VEHICLE RENTAL AND SALES LIMITED operates in the Sale of used cars and light motor vehicles (45.11/2 - SIC 2007) sector.

What is the latest filing for CHESHIRE VEHICLE RENTAL AND SALES LIMITED?

toggle

The latest filing was on 26/03/2026: Appointment of Miss Fiona Kirkby as a director on 2026-03-18.