-
24X7 VEHICLE RENTALS LIMITED - Magnolia Cottage Green Street, Elsenham, Bishop's Stortford, Essex, United Kingdom
Company Information
- Company registration number
- 10711271
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Magnolia Cottage Green Street
- Elsenham
- Bishop's Stortford
- Essex
- CM22 6DS
- England Magnolia Cottage Green Street, Elsenham, Bishop's Stortford, Essex, CM22 6DS, England UK
Management
- Managing Directors
- GROSSKOPF, Ian
- ROBACK, Peter
Company Details
- Type of Business
- ltd
- Incorporated
- 2017-04-05
- Age Of Company 2017-04-05 7 years
- SIC/NACE
- 77110
Ownership
- Beneficial Owners
- -
- 24x7 (Investment) Limited
- Gross Holdings Limited
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2021-04-28
- Last Date: 2019-04-30
- Annual Return
- Due Date: 2020-05-11
- Last Date: 2019-04-27
-
24X7 VEHICLE RENTALS LIMITED Company Description
- 24X7 VEHICLE RENTALS LIMITED is a ltd registered in United Kingdom with the Company reg no 10711271. Its current trading status is "live". It was registered 2017-04-05. It has declared SIC or NACE codes as "77110". It has 2 directors The latest accounts are filed up to 2019-04-30.It can be contacted at Magnolia Cottage Green Street .
Get 24X7 VEHICLE RENTALS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: 24X7 Vehicle Rentals Limited - Magnolia Cottage Green Street, Elsenham, Bishop's Stortford, Essex, United Kingdom
- 2017-04-05
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for 24X7 VEHICLE RENTALS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
termination-director-company-with-name-termination-date (2021-07-01) - TM01
keyboard_arrow_right 2020
-
dissolved-compulsory-strike-off-suspended (2020-12-12) - DISS16(SOAS)
-
gazette-notice-compulsory (2020-11-10) - GAZ1
-
termination-director-company-with-name-termination-date (2020-12-03) - TM01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-08-19) - AA
-
accounts-with-accounts-type-total-exemption-full (2019-06-25) - AA
-
confirmation-statement-with-no-updates (2019-05-08) - CS01
-
change-account-reference-date-company-previous-shortened (2019-04-02) - AA01
-
change-account-reference-date-company-previous-shortened (2019-01-03) - AA01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-05-10) - CS01
keyboard_arrow_right 2017
-
appoint-person-director-company-with-name-date (2017-04-27) - AP01
-
change-person-director-company-with-change-date (2017-06-14) - CH01
-
incorporation-company (2017-04-05) - NEWINC
-
capital-allotment-shares (2017-04-27) - SH01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-04-27) - AD01
-
termination-director-company-with-name-termination-date (2017-04-27) - TM01
-
resolution (2017-05-19) - RESOLUTIONS
-
confirmation-statement-with-updates (2017-04-27) - CS01