PREMIERFIRST VEHICLE RENTAL HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

PREMIERFIRST VEHICLE RENTAL HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00915008

Incorporation date

08/09/1967

Size

Full

Contacts

Registered address

Registered address

1 Great Central Square, Leicester LE1 4JSCopy
copy info iconCopy
See on map
Latest events (Record since 23/06/1986)
dot icon05/05/2026
Appointment of Mr Christian Øien Nørring as a director on 2026-04-30
dot icon02/04/2026
Confirmation statement made on 2026-03-19 with no updates
dot icon25/09/2025
Termination of appointment of Ann-Christin Alef as a director on 2025-09-08
dot icon23/09/2025
Full accounts made up to 2024-12-31
dot icon01/05/2025
Registration of charge 009150080029, created on 2025-04-30
dot icon31/03/2025
Confirmation statement made on 2025-03-19 with no updates
dot icon24/08/2024
Full accounts made up to 2023-12-31
dot icon04/07/2024
Registration of charge 009150080028, created on 2024-07-01
dot icon09/04/2024
Appointment of Ms Ann-Christin Alef as a director on 2024-03-05
dot icon05/04/2024
Confirmation statement made on 2024-03-19 with no updates
dot icon19/01/2024
Second filing of a statement of capital following an allotment of shares on 2023-10-31
dot icon19/01/2024
Second filing of Confirmation Statement dated 2023-03-19
dot icon18/01/2024
Resolutions
dot icon18/01/2024
Termination of appointment of Ronald Santiago as a director on 2024-01-02
dot icon04/12/2023
Statement of capital following an allotment of shares on 2023-10-31
dot icon20/10/2023
Satisfaction of charge 22 in full
dot icon18/08/2023
Full accounts made up to 2022-12-31
dot icon06/04/2023
Confirmation statement made on 2023-03-19 with updates
dot icon17/01/2023
Statement of capital following an allotment of shares on 2022-12-23
dot icon05/01/2023
Satisfaction of charge 9 in full
dot icon21/12/2022
Satisfaction of charge 14 in full
dot icon21/12/2022
Satisfaction of charge 13 in full
dot icon21/12/2022
Satisfaction of charge 15 in full
dot icon11/11/2022
Satisfaction of charge 009150080025 in full
dot icon11/11/2022
Satisfaction of charge 009150080026 in full
dot icon11/11/2022
Satisfaction of charge 009150080023 in full
dot icon11/11/2022
Satisfaction of charge 009150080024 in full
dot icon22/08/1995
Secretary resigned
dot icon17/02/1995
Director's particulars changed
dot icon10/02/1995
New secretary appointed
dot icon08/06/1994
New director appointed
dot icon20/03/1994
Return made up to 19/03/94; full list of members
dot icon01/06/1993
Director resigned
dot icon23/03/1993
Return made up to 19/03/93; full list of members
dot icon20/08/1992
New director appointed
dot icon27/03/1992
Return made up to 19/03/92; change of members
dot icon19/12/1991
Particulars of mortgage/charge
dot icon09/10/1991
Particulars of mortgage/charge
dot icon15/06/1991
Return made up to 19/03/91; full list of members
dot icon18/03/1991
Registered office changed on 18/03/91 from:\dial house burston road upper richmond road london. SW15 6SD.
dot icon12/10/1990
Registered office changed on 12/10/90 from:\17 queen square london WC1N 3RH
dot icon25/07/1990
Auditor's resignation
dot icon18/07/1990
Registered office changed on 18/07/90 from:\number one, genesis business par albert drive woking surrey GU21 5SG
dot icon18/07/1990
Director resigned
dot icon24/04/1990
Return made up to 19/03/90; full list of members
dot icon27/09/1989
Director resigned
dot icon05/09/1989
Return made up to 19/05/89; full list of members
dot icon18/05/1989
Auditor's resignation
dot icon17/05/1989
Secretary resigned;new secretary appointed;director resigned
dot icon20/04/1989
Director resigned
dot icon07/04/1989
New director appointed
dot icon22/03/1989
Director resigned
dot icon22/03/1989
Registered office changed on 22/03/89 from:\brook house portsmouth road thames ditton surrey
dot icon11/05/1988
Return made up to 22/02/88; full list of members
dot icon03/02/1988
New director appointed
dot icon27/11/1987
Director's particulars changed
dot icon12/10/1987
New director appointed
dot icon11/09/1987
Accounting reference date extended from 31/07 to 31/12
dot icon30/07/1987
Director's particulars changed
dot icon23/06/1987
Notice of resolution removing auditor
dot icon22/05/1987
Auditor's resignation
dot icon08/05/1987
Declaration of satisfaction of mortgage/charge
dot icon08/04/1987
Director resigned
dot icon08/04/1987
Registered office changed on 08/04/87 from:\portsmouth road thames ditton surrey
dot icon17/01/1987
Return made up to 15/12/86; full list of members
dot icon07/01/1987
Secretary's particulars changed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon24/09/1986
Director's particulars changed
dot icon16/08/1986
Return made up to 21/05/86; full list of members
dot icon23/06/1986
Director's particulars changed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

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

40
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

0

No PSC data available.

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 PREMIERFIRST VEHICLE RENTAL HOLDINGS LIMITED

PREMIERFIRST VEHICLE RENTAL HOLDINGS LIMITED is an(a) Active company incorporated on 08/09/1967 with the registered office located at 1 Great Central Square, Leicester LE1 4JS. There are currently 2 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 PREMIERFIRST VEHICLE RENTAL HOLDINGS LIMITED?

toggle

PREMIERFIRST VEHICLE RENTAL HOLDINGS LIMITED is currently Active. It was registered on 08/09/1967 .

Where is PREMIERFIRST VEHICLE RENTAL HOLDINGS LIMITED located?

toggle

PREMIERFIRST VEHICLE RENTAL HOLDINGS LIMITED is registered at 1 Great Central Square, Leicester LE1 4JS.

What does PREMIERFIRST VEHICLE RENTAL HOLDINGS LIMITED do?

toggle

PREMIERFIRST VEHICLE RENTAL HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for PREMIERFIRST VEHICLE RENTAL HOLDINGS LIMITED?

toggle

The latest filing was on 05/05/2026: Appointment of Mr Christian Øien Nørring as a director on 2026-04-30.