CHIEF VEHICLE RENTALS LIMITED

Register to unlock more data on OkredoRegister

CHIEF VEHICLE RENTALS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04152462

Incorporation date

01/02/2001

Size

Full

Contacts

Registered address

Registered address

The Coachworks, Roundham Road, Paignton, Devon TQ4 6DSCopy
copy info iconCopy
See on map
Latest events (Record since 01/02/2001)
dot icon11/02/2026
Confirmation statement made on 2026-01-19 with no updates
dot icon04/08/2025
Full accounts made up to 2024-10-31
dot icon25/02/2025
Confirmation statement made on 2025-01-19 with no updates
dot icon13/09/2024
Registration of charge 041524620004, created on 2024-09-13
dot icon22/04/2024
Full accounts made up to 2023-10-31
dot icon12/02/2024
Confirmation statement made on 2024-01-19 with no updates
dot icon11/05/2023
Full accounts made up to 2022-10-31
dot icon20/02/2023
Confirmation statement made on 2023-01-19 with no updates
dot icon22/03/2022
Full accounts made up to 2021-10-31
dot icon21/03/2022
Notification of Felicity Cunningham as a person with significant control on 2017-01-01
dot icon28/02/2022
Confirmation statement made on 2022-01-19 with no updates
dot icon07/08/2021
Full accounts made up to 2020-10-31
dot icon30/03/2021
Confirmation statement made on 2021-01-19 with no updates
dot icon03/11/2020
Full accounts made up to 2019-10-31
dot icon20/06/2020
Registration of charge 041524620003, created on 2020-06-05
dot icon20/02/2020
Confirmation statement made on 2020-01-19 with no updates
dot icon08/11/2019
Satisfaction of charge 2 in full
dot icon01/08/2019
Full accounts made up to 2018-10-31
dot icon21/01/2019
Confirmation statement made on 2019-01-19 with no updates
dot icon01/08/2018
Full accounts made up to 2017-10-31
dot icon24/01/2018
Confirmation statement made on 2018-01-19 with no updates
dot icon04/08/2017
Full accounts made up to 2016-10-31
dot icon20/06/2017
Appointment of Mr Martyn Cresswell as a director on 2017-06-19
dot icon25/01/2017
Confirmation statement made on 2017-01-19 with updates
dot icon03/08/2016
Accounts for a medium company made up to 2015-10-31
dot icon04/02/2016
Annual return made up to 2016-01-19 with full list of shareholders
dot icon16/09/2015
Appointment of Mrs Emma Louise Prudden as a secretary on 2015-09-16
dot icon16/09/2015
Termination of appointment of Felicity Cunningham as a secretary on 2015-09-16
dot icon10/08/2015
Accounts for a medium company made up to 2014-10-31
dot icon08/07/2015
Termination of appointment of Lawrence Anthony Core as a director on 2015-07-07
dot icon30/01/2015
Annual return made up to 2015-01-19 with full list of shareholders
dot icon07/08/2014
Accounts for a medium company made up to 2013-10-31
dot icon10/02/2014
Annual return made up to 2014-01-19 with full list of shareholders
dot icon22/01/2014
Registered office address changed from Roundham Coachworks Roundham Road Paignton Devon TQ4 6DS on 2014-01-22
dot icon05/08/2013
Accounts for a medium company made up to 2012-10-31
dot icon20/02/2013
Annual return made up to 2013-01-19 with full list of shareholders
dot icon02/08/2012
Accounts for a medium company made up to 2011-10-31
dot icon02/05/2012
Change of share class name or designation
dot icon16/02/2012
Annual return made up to 2012-01-19 with full list of shareholders
dot icon16/02/2012
Director's details changed for Emma Louise Lannon on 2011-04-09
dot icon16/02/2012
Secretary's details changed for Felicity Cunningham on 2012-01-01
dot icon16/02/2012
Director's details changed for Lawrence Anthony Core on 2012-01-01
dot icon16/02/2012
Director's details changed for Shaun Cunningham on 2012-01-01
dot icon04/08/2011
Accounts for a medium company made up to 2010-10-31
dot icon15/02/2011
Annual return made up to 2011-01-19 with full list of shareholders
dot icon23/07/2010
Accounts for a medium company made up to 2009-10-31
dot icon02/03/2010
Annual return made up to 2010-01-19 with full list of shareholders
dot icon02/03/2010
Director's details changed for Emma Louise Lannon on 2010-01-19
dot icon02/03/2010
Director's details changed for Lawrence Anthony Core on 2010-01-19
dot icon02/03/2010
Director's details changed for Shaun Cunningham on 2010-01-19
dot icon02/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon14/04/2009
Accounts for a medium company made up to 2008-10-31
dot icon30/03/2009
Director appointed emma louise lannon
dot icon30/03/2009
Director appointed lawrence anthony core
dot icon23/02/2009
Return made up to 19/01/09; full list of members
dot icon26/11/2008
Particulars of a mortgage or charge / charge no: 2
dot icon21/05/2008
Secretary's change of particulars / felicity cunningham / 11/04/2008
dot icon21/05/2008
Director's change of particulars / shaun cunningham / 11/04/2008
dot icon21/05/2008
Accounts for a small company made up to 2007-10-31
dot icon25/02/2008
Return made up to 19/01/08; full list of members
dot icon05/10/2007
Particulars of mortgage/charge
dot icon30/07/2007
Accounts for a small company made up to 2006-10-31
dot icon08/03/2007
Return made up to 19/01/07; full list of members
dot icon30/05/2006
Total exemption small company accounts made up to 2005-10-31
dot icon13/02/2006
Return made up to 19/01/06; full list of members
dot icon31/03/2005
Total exemption small company accounts made up to 2004-10-31
dot icon09/02/2005
Ad 25/01/05--------- £ si 8@1=8 £ ic 2/10
dot icon01/02/2005
Return made up to 19/01/05; full list of members
dot icon29/06/2004
Total exemption small company accounts made up to 2003-10-31
dot icon28/01/2004
Return made up to 19/01/04; no change of members
dot icon21/06/2003
Total exemption small company accounts made up to 2002-10-31
dot icon28/01/2003
Return made up to 01/02/03; no change of members
dot icon26/03/2002
Return made up to 01/02/02; full list of members
dot icon26/03/2002
Ad 01/11/01--------- £ si 1@1=1 £ ic 1/2
dot icon22/11/2001
Accounts for a dormant company made up to 2001-10-31
dot icon24/10/2001
Accounting reference date shortened from 28/02/02 to 31/10/01
dot icon03/10/2001
Secretary's particulars changed
dot icon18/07/2001
Director's particulars changed
dot icon07/02/2001
Secretary resigned
dot icon01/02/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
19/01/2027
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cresswell, Martyn James
Director
19/06/2017 - Present
2
Prudden, Emma Louise
Director
01/02/2009 - Present
2
Mr Shaun Charles Cunningham
Director
01/02/2001 - Present
3

Persons with Significant Control

2
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 CHIEF VEHICLE RENTALS LIMITED

CHIEF VEHICLE RENTALS LIMITED is an(a) Active company incorporated on 01/02/2001 with the registered office located at The Coachworks, Roundham Road, Paignton, Devon TQ4 6DS. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHIEF VEHICLE RENTALS LIMITED?

toggle

CHIEF VEHICLE RENTALS LIMITED is currently Active. It was registered on 01/02/2001 .

Where is CHIEF VEHICLE RENTALS LIMITED located?

toggle

CHIEF VEHICLE RENTALS LIMITED is registered at The Coachworks, Roundham Road, Paignton, Devon TQ4 6DS.

What does CHIEF VEHICLE RENTALS LIMITED do?

toggle

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

What is the latest filing for CHIEF VEHICLE RENTALS LIMITED?

toggle

The latest filing was on 11/02/2026: Confirmation statement made on 2026-01-19 with no updates.