Company NameCompany Car Rentals UK Limited
DirectorsRichard Michael Finch and Neil Stuart Francillon Johnson
Company StatusActive
Company Number02894349
CategoryPrivate Limited Company
Incorporation Date3 February 1994(30 years, 3 months ago)
Previous NameWareoften Projects Limited

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMr Richard Michael Finch
Date of BirthJune 1978 (Born 45 years ago)
NationalityEnglish
StatusCurrent
Appointed01 April 2018(24 years, 2 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuilding 3 The Boulevard
Gelderd Road
Leeds
West Yorkshire
LS12 6LX
Director NameMr Neil Stuart Francillon Johnson
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2018(24 years, 2 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuilding 3 The Boulevard
Gelderd Road
Leeds
West Yorkshire
LS12 6LX
Director NameHelen Metcalfe
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1994(1 week, 6 days after company formation)
Appointment Duration8 months (resigned 19 October 1994)
RoleNational Area Manager
Correspondence AddressKellydown
5 Brynden Close
Northallerton
North Yorkshire
DL6 1SF
Director NameKaren Lesley Redman
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1994(1 week, 6 days after company formation)
Appointment Duration24 years, 1 month (resigned 31 March 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBuilding 3 The Boulevard
Gelderd Road
Leeds
West Yorkshire
LS12 6LX
Secretary NameHelen Metcalfe
NationalityBritish
StatusResigned
Appointed16 February 1994(1 week, 6 days after company formation)
Appointment Duration8 months (resigned 19 October 1994)
RoleNational Area Manager
Correspondence AddressKellydown
5 Brynden Close
Northallerton
North Yorkshire
DL6 1SF
Secretary NameBywater Anita
NationalityBritish
StatusResigned
Appointed19 October 1994(8 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 20 November 1995)
RoleCompany Director
Correspondence Address23 Sparkfields
Mapplewell
Barnsley
South Yorkshire
S75 6PH
Secretary NameMartin Hague Jobbings
NationalityBritish
StatusResigned
Appointed21 November 1995(1 year, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 February 1998)
RoleCompany Director
Correspondence AddressBrentwood
Scotland Lane
Leeds
West Yorkshire
LS18 5SE
Director NameMr Michael Threapleton
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1997(2 years, 12 months after company formation)
Appointment Duration1 month, 1 week (resigned 12 March 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWulfrun House 28 Darrington Road
East Hardwick
West Yorkshire
WF8 3DS
Secretary NameMartin Redman
NationalityBritish
StatusResigned
Appointed02 February 1998(4 years after company formation)
Appointment Duration20 years, 2 months (resigned 31 March 2018)
RoleRoofing Contractor
Correspondence AddressBuilding 3 The Boulevard
Gelderd Road
Leeds
West Yorkshire
LS12 6LX
Director NameMr Andrew Mark Gosling
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2018(24 years, 2 months after company formation)
Appointment Duration10 months (resigned 01 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuilding 3 The Boulevard
Gelderd Road
Leeds
West Yorkshire
LS12 6LX
Director NameMr Noel Critchley
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2018(24 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuilding 3 The Boulevard
Gelderd Road
Leeds
West Yorkshire
LS12 6LX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 February 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 February 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.companycar-rentals.co.uk/
Email address[email protected]
Telephone0113 2512051
Telephone regionLeeds

Location

Registered AddressBuilding 3 The Boulevard
Gelderd Road
Leeds
West Yorkshire
LS12 6LX
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBeeston and Holbeck
Built Up AreaWest Yorkshire

Shareholders

67 at £1Mrs Karen Lesley Redman
67.00%
Ordinary
33 at £1Mr Martin Redman
33.00%
Ordinary

Financials

Year2014
Net Worth£52,619
Cash£64,171
Current Liabilities£41,882

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 February 2024 (2 months, 3 weeks ago)
Next Return Due17 February 2025 (9 months, 3 weeks from now)

Filing History

1 March 2021Termination of appointment of Noel Critchley as a director on 1 March 2021 (1 page)
8 February 2021Confirmation statement made on 3 February 2021 with no updates (3 pages)
20 August 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
14 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
3 January 2020Total exemption full accounts made up to 31 March 2019 (8 pages)
14 February 2019Confirmation statement made on 3 February 2019 with updates (4 pages)
7 February 2019Termination of appointment of Andrew Mark Gosling as a director on 1 February 2019 (1 page)
31 July 2018Notification of a person with significant control statement (2 pages)
30 July 2018Cessation of Karen Redman as a person with significant control on 31 March 2018 (1 page)
30 July 2018Cessation of Richard Michael Finch as a person with significant control on 1 April 2018 (1 page)
30 July 2018Cessation of Neil Stuart Francillon Johnson as a person with significant control on 1 April 2018 (1 page)
30 July 2018Notification of Andrew Mark Gosling as a person with significant control on 1 April 2018 (2 pages)
30 July 2018Notification of Neil Stuart Francillon Johnson as a person with significant control on 1 April 2018 (2 pages)
30 July 2018Cessation of Noel Critchley as a person with significant control on 1 April 2018 (1 page)
30 July 2018Notification of Noel Critchley as a person with significant control on 1 April 2018 (2 pages)
30 July 2018Notification of Richard Michael Finch as a person with significant control on 1 April 2018 (2 pages)
30 July 2018Cessation of Martin Redman as a person with significant control on 31 March 2018 (1 page)
30 July 2018Cessation of Andrew Mark Gosling as a person with significant control on 1 April 2018 (1 page)
9 April 2018Termination of appointment of Karen Lesley Redman as a director on 31 March 2018 (1 page)
9 April 2018Appointment of Mr Andrew Mark Gosling as a director on 1 April 2018 (2 pages)
9 April 2018Appointment of Mr Noel Critchley as a director on 1 April 2018 (2 pages)
9 April 2018Termination of appointment of Martin Redman as a secretary on 31 March 2018 (1 page)
9 April 2018Appointment of Mr Neil Stuart Francillon Johnson as a director on 1 April 2018 (2 pages)
9 April 2018Appointment of Mr Richard Michael Finch as a director on 1 April 2018 (2 pages)
5 April 2018Micro company accounts made up to 31 March 2018 (7 pages)
5 February 2018Confirmation statement made on 3 February 2018 with updates (5 pages)
4 December 2017Micro company accounts made up to 31 March 2017 (7 pages)
4 December 2017Micro company accounts made up to 31 March 2017 (7 pages)
10 February 2017Secretary's details changed for Martin Redman on 1 February 2017 (1 page)
10 February 2017Confirmation statement made on 3 February 2017 with updates (6 pages)
10 February 2017Confirmation statement made on 3 February 2017 with updates (6 pages)
10 February 2017Secretary's details changed for Martin Redman on 1 February 2017 (1 page)
10 February 2017Director's details changed for Karen Lesley Redman on 1 February 2017 (2 pages)
10 February 2017Director's details changed for Karen Lesley Redman on 1 February 2017 (2 pages)
14 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(5 pages)
10 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(5 pages)
24 April 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 April 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(5 pages)
11 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(5 pages)
11 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(5 pages)
18 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(5 pages)
7 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(5 pages)
7 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(5 pages)
17 May 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 May 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
15 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
15 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
10 May 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
10 May 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
8 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
26 May 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 May 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
21 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
21 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
6 September 2010Registered office address changed from Suite 57 Concourse House 432 Dewsbury Road Leeds West Yorkshire LS11 7DF on 6 September 2010 (1 page)
6 September 2010Registered office address changed from Suite 57 Concourse House 432 Dewsbury Road Leeds West Yorkshire LS11 7DF on 6 September 2010 (1 page)
6 September 2010Registered office address changed from Suite 57 Concourse House 432 Dewsbury Road Leeds West Yorkshire LS11 7DF on 6 September 2010 (1 page)
29 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
29 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
8 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
8 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
8 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
13 November 2009Director's details changed for Karen Lesley Redman on 11 November 2009 (2 pages)
13 November 2009Secretary's details changed for Martin Redman on 11 November 2009 (1 page)
13 November 2009Register(s) moved to registered inspection location (1 page)
13 November 2009Register(s) moved to registered inspection location (1 page)
13 November 2009Secretary's details changed for Martin Redman on 11 November 2009 (1 page)
13 November 2009Director's details changed for Karen Lesley Redman on 11 November 2009 (2 pages)
12 November 2009Register inspection address has been changed (1 page)
12 November 2009Register inspection address has been changed (1 page)
18 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
18 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
21 March 2009Return made up to 03/02/09; no change of members (4 pages)
21 March 2009Return made up to 03/02/09; no change of members (4 pages)
26 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
26 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
22 April 2008Return made up to 03/02/08; no change of members (6 pages)
22 April 2008Return made up to 03/02/08; no change of members (6 pages)
29 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
29 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
4 May 2007Return made up to 03/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 May 2007Return made up to 03/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
30 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
2 June 2006Return made up to 03/02/06; full list of members (6 pages)
2 June 2006Return made up to 03/02/06; full list of members (6 pages)
21 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
21 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
13 April 2005Return made up to 03/02/05; full list of members (6 pages)
13 April 2005Return made up to 03/02/05; full list of members (6 pages)
20 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
20 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
21 April 2004Return made up to 03/02/04; full list of members (6 pages)
21 April 2004Return made up to 03/02/04; full list of members (6 pages)
18 November 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
18 November 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
27 February 2003Return made up to 03/02/03; full list of members (6 pages)
27 February 2003Return made up to 03/02/03; full list of members (6 pages)
5 December 2002Accounts for a small company made up to 31 March 2002 (7 pages)
5 December 2002Accounts for a small company made up to 31 March 2002 (7 pages)
9 March 2002Return made up to 03/02/02; full list of members (6 pages)
9 March 2002Return made up to 03/02/02; full list of members (6 pages)
5 December 2001Accounts for a small company made up to 31 March 2001 (7 pages)
5 December 2001Accounts for a small company made up to 31 March 2001 (7 pages)
19 February 2001Return made up to 03/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 February 2001Return made up to 03/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
20 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
14 February 2000Return made up to 03/02/00; full list of members
  • 363(287) ‐ Registered office changed on 14/02/00
(6 pages)
14 February 2000Return made up to 03/02/00; full list of members
  • 363(287) ‐ Registered office changed on 14/02/00
(6 pages)
17 September 1999Accounts for a small company made up to 31 March 1999 (4 pages)
17 September 1999Accounts for a small company made up to 31 March 1999 (4 pages)
28 April 1999Registered office changed on 28/04/99 from: mexborough business centre college road mexborough doncaster S64 9JP (1 page)
28 April 1999Registered office changed on 28/04/99 from: mexborough business centre college road mexborough doncaster S64 9JP (1 page)
18 February 1999Return made up to 03/02/99; full list of members
  • 363(287) ‐ Registered office changed on 18/02/99
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 February 1999Return made up to 03/02/99; full list of members
  • 363(287) ‐ Registered office changed on 18/02/99
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 November 1998Accounts for a small company made up to 31 March 1998 (4 pages)
6 November 1998Accounts for a small company made up to 31 March 1998 (4 pages)
26 February 1998New secretary appointed (2 pages)
26 February 1998New secretary appointed (2 pages)
26 February 1998Secretary resigned (1 page)
26 February 1998Secretary resigned (1 page)
23 February 1998Return made up to 03/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 February 1998Return made up to 03/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 June 1997Accounts for a small company made up to 31 March 1997 (8 pages)
25 June 1997Accounts for a small company made up to 31 March 1997 (8 pages)
26 March 1997Director resigned (1 page)
26 March 1997Director resigned (1 page)
24 March 1997Return made up to 03/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 March 1997Return made up to 03/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 February 1997New director appointed (2 pages)
1 February 1997New director appointed (2 pages)
20 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
20 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
15 March 1996New secretary appointed (2 pages)
15 March 1996New secretary appointed (2 pages)
13 March 1996Return made up to 03/02/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
13 March 1996Return made up to 03/02/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
10 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
10 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)