Gelderd Road
Leeds
West Yorkshire
LS12 6LX
Director Name | Mr Neil Stuart Francillon Johnson |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2018(24 years, 2 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Building 3 The Boulevard Gelderd Road Leeds West Yorkshire LS12 6LX |
Director Name | Helen Metcalfe |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1994(1 week, 6 days after company formation) |
Appointment Duration | 8 months (resigned 19 October 1994) |
Role | National Area Manager |
Correspondence Address | Kellydown 5 Brynden Close Northallerton North Yorkshire DL6 1SF |
Director Name | Karen Lesley Redman |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1994(1 week, 6 days after company formation) |
Appointment Duration | 24 years, 1 month (resigned 31 March 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Building 3 The Boulevard Gelderd Road Leeds West Yorkshire LS12 6LX |
Secretary Name | Helen Metcalfe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1994(1 week, 6 days after company formation) |
Appointment Duration | 8 months (resigned 19 October 1994) |
Role | National Area Manager |
Correspondence Address | Kellydown 5 Brynden Close Northallerton North Yorkshire DL6 1SF |
Secretary Name | Bywater Anita |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1994(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 November 1995) |
Role | Company Director |
Correspondence Address | 23 Sparkfields Mapplewell Barnsley South Yorkshire S75 6PH |
Secretary Name | Martin Hague Jobbings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1995(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 February 1998) |
Role | Company Director |
Correspondence Address | Brentwood Scotland Lane Leeds West Yorkshire LS18 5SE |
Director Name | Mr Michael Threapleton |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1997(2 years, 12 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 12 March 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wulfrun House 28 Darrington Road East Hardwick West Yorkshire WF8 3DS |
Secretary Name | Martin Redman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1998(4 years after company formation) |
Appointment Duration | 20 years, 2 months (resigned 31 March 2018) |
Role | Roofing Contractor |
Correspondence Address | Building 3 The Boulevard Gelderd Road Leeds West Yorkshire LS12 6LX |
Director Name | Mr Andrew Mark Gosling |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2018(24 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 01 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Building 3 The Boulevard Gelderd Road Leeds West Yorkshire LS12 6LX |
Director Name | Mr Noel Critchley |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2018(24 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Building 3 The Boulevard Gelderd Road Leeds West Yorkshire LS12 6LX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.companycar-rentals.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0113 2512051 |
Telephone region | Leeds |
Registered Address | Building 3 The Boulevard Gelderd Road Leeds West Yorkshire LS12 6LX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Beeston and Holbeck |
Built Up Area | West Yorkshire |
67 at £1 | Mrs Karen Lesley Redman 67.00% Ordinary |
---|---|
33 at £1 | Mr Martin Redman 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £52,619 |
Cash | £64,171 |
Current Liabilities | £41,882 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 17 February 2025 (9 months, 3 weeks from now) |
1 March 2021 | Termination of appointment of Noel Critchley as a director on 1 March 2021 (1 page) |
---|---|
8 February 2021 | Confirmation statement made on 3 February 2021 with no updates (3 pages) |
20 August 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
14 February 2020 | Confirmation statement made on 3 February 2020 with no updates (3 pages) |
3 January 2020 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
14 February 2019 | Confirmation statement made on 3 February 2019 with updates (4 pages) |
7 February 2019 | Termination of appointment of Andrew Mark Gosling as a director on 1 February 2019 (1 page) |
31 July 2018 | Notification of a person with significant control statement (2 pages) |
30 July 2018 | Cessation of Karen Redman as a person with significant control on 31 March 2018 (1 page) |
30 July 2018 | Cessation of Richard Michael Finch as a person with significant control on 1 April 2018 (1 page) |
30 July 2018 | Cessation of Neil Stuart Francillon Johnson as a person with significant control on 1 April 2018 (1 page) |
30 July 2018 | Notification of Andrew Mark Gosling as a person with significant control on 1 April 2018 (2 pages) |
30 July 2018 | Notification of Neil Stuart Francillon Johnson as a person with significant control on 1 April 2018 (2 pages) |
30 July 2018 | Cessation of Noel Critchley as a person with significant control on 1 April 2018 (1 page) |
30 July 2018 | Notification of Noel Critchley as a person with significant control on 1 April 2018 (2 pages) |
30 July 2018 | Notification of Richard Michael Finch as a person with significant control on 1 April 2018 (2 pages) |
30 July 2018 | Cessation of Martin Redman as a person with significant control on 31 March 2018 (1 page) |
30 July 2018 | Cessation of Andrew Mark Gosling as a person with significant control on 1 April 2018 (1 page) |
9 April 2018 | Termination of appointment of Karen Lesley Redman as a director on 31 March 2018 (1 page) |
9 April 2018 | Appointment of Mr Andrew Mark Gosling as a director on 1 April 2018 (2 pages) |
9 April 2018 | Appointment of Mr Noel Critchley as a director on 1 April 2018 (2 pages) |
9 April 2018 | Termination of appointment of Martin Redman as a secretary on 31 March 2018 (1 page) |
9 April 2018 | Appointment of Mr Neil Stuart Francillon Johnson as a director on 1 April 2018 (2 pages) |
9 April 2018 | Appointment of Mr Richard Michael Finch as a director on 1 April 2018 (2 pages) |
5 April 2018 | Micro company accounts made up to 31 March 2018 (7 pages) |
5 February 2018 | Confirmation statement made on 3 February 2018 with updates (5 pages) |
4 December 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
4 December 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
10 February 2017 | Secretary's details changed for Martin Redman on 1 February 2017 (1 page) |
10 February 2017 | Confirmation statement made on 3 February 2017 with updates (6 pages) |
10 February 2017 | Confirmation statement made on 3 February 2017 with updates (6 pages) |
10 February 2017 | Secretary's details changed for Martin Redman on 1 February 2017 (1 page) |
10 February 2017 | Director's details changed for Karen Lesley Redman on 1 February 2017 (2 pages) |
10 February 2017 | Director's details changed for Karen Lesley Redman on 1 February 2017 (2 pages) |
14 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
10 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
24 April 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 April 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
18 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
17 May 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 May 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
15 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (5 pages) |
15 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (5 pages) |
15 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (5 pages) |
10 May 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
10 May 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
8 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
8 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
8 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (4 pages) |
21 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (4 pages) |
21 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (4 pages) |
6 September 2010 | Registered office address changed from Suite 57 Concourse House 432 Dewsbury Road Leeds West Yorkshire LS11 7DF on 6 September 2010 (1 page) |
6 September 2010 | Registered office address changed from Suite 57 Concourse House 432 Dewsbury Road Leeds West Yorkshire LS11 7DF on 6 September 2010 (1 page) |
6 September 2010 | Registered office address changed from Suite 57 Concourse House 432 Dewsbury Road Leeds West Yorkshire LS11 7DF on 6 September 2010 (1 page) |
29 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
29 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
8 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
13 November 2009 | Director's details changed for Karen Lesley Redman on 11 November 2009 (2 pages) |
13 November 2009 | Secretary's details changed for Martin Redman on 11 November 2009 (1 page) |
13 November 2009 | Register(s) moved to registered inspection location (1 page) |
13 November 2009 | Register(s) moved to registered inspection location (1 page) |
13 November 2009 | Secretary's details changed for Martin Redman on 11 November 2009 (1 page) |
13 November 2009 | Director's details changed for Karen Lesley Redman on 11 November 2009 (2 pages) |
12 November 2009 | Register inspection address has been changed (1 page) |
12 November 2009 | Register inspection address has been changed (1 page) |
18 June 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
18 June 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
21 March 2009 | Return made up to 03/02/09; no change of members (4 pages) |
21 March 2009 | Return made up to 03/02/09; no change of members (4 pages) |
26 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
26 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
22 April 2008 | Return made up to 03/02/08; no change of members (6 pages) |
22 April 2008 | Return made up to 03/02/08; no change of members (6 pages) |
29 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
29 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
4 May 2007 | Return made up to 03/02/07; full list of members
|
4 May 2007 | Return made up to 03/02/07; full list of members
|
30 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
30 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
2 June 2006 | Return made up to 03/02/06; full list of members (6 pages) |
2 June 2006 | Return made up to 03/02/06; full list of members (6 pages) |
21 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
21 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
13 April 2005 | Return made up to 03/02/05; full list of members (6 pages) |
13 April 2005 | Return made up to 03/02/05; full list of members (6 pages) |
20 August 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
20 August 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
21 April 2004 | Return made up to 03/02/04; full list of members (6 pages) |
21 April 2004 | Return made up to 03/02/04; full list of members (6 pages) |
18 November 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
18 November 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
27 February 2003 | Return made up to 03/02/03; full list of members (6 pages) |
27 February 2003 | Return made up to 03/02/03; full list of members (6 pages) |
5 December 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
5 December 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
9 March 2002 | Return made up to 03/02/02; full list of members (6 pages) |
9 March 2002 | Return made up to 03/02/02; full list of members (6 pages) |
5 December 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
5 December 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
19 February 2001 | Return made up to 03/02/01; full list of members
|
19 February 2001 | Return made up to 03/02/01; full list of members
|
20 December 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
20 December 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
14 February 2000 | Return made up to 03/02/00; full list of members
|
14 February 2000 | Return made up to 03/02/00; full list of members
|
17 September 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
17 September 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
28 April 1999 | Registered office changed on 28/04/99 from: mexborough business centre college road mexborough doncaster S64 9JP (1 page) |
28 April 1999 | Registered office changed on 28/04/99 from: mexborough business centre college road mexborough doncaster S64 9JP (1 page) |
18 February 1999 | Return made up to 03/02/99; full list of members
|
18 February 1999 | Return made up to 03/02/99; full list of members
|
6 November 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
6 November 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
26 February 1998 | New secretary appointed (2 pages) |
26 February 1998 | New secretary appointed (2 pages) |
26 February 1998 | Secretary resigned (1 page) |
26 February 1998 | Secretary resigned (1 page) |
23 February 1998 | Return made up to 03/02/98; no change of members
|
23 February 1998 | Return made up to 03/02/98; no change of members
|
25 June 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
25 June 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
26 March 1997 | Director resigned (1 page) |
26 March 1997 | Director resigned (1 page) |
24 March 1997 | Return made up to 03/02/97; no change of members
|
24 March 1997 | Return made up to 03/02/97; no change of members
|
1 February 1997 | New director appointed (2 pages) |
1 February 1997 | New director appointed (2 pages) |
20 December 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
20 December 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
15 March 1996 | New secretary appointed (2 pages) |
15 March 1996 | New secretary appointed (2 pages) |
13 March 1996 | Return made up to 03/02/96; full list of members
|
13 March 1996 | Return made up to 03/02/96; full list of members
|
10 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
10 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |