Hertz Accident Support Ltd UXBRIDGE


Founded in 2009, Hertz Accident Support, classified under reg no. 07104609 is an active company. Currently registered at Hertz House UB8 1QE, Uxbridge the company has been in the business for fifteen years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022. Since 9th May 2016 Hertz Accident Support Ltd is no longer carrying the name Ccl Vehicle Rentals.

There is a single director in the firm at the moment - Emma S., appointed on 1 November 2023. In addition, a secretary was appointed - John F., appointed on 29 March 2018. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Arula M. who worked with the the firm until 29 March 2018.

Hertz Accident Support Ltd Address / Contact

Office Address Hertz House
Office Address2 11 Vine Street
Town Uxbridge
Post code UB8 1QE
Country of origin United Kingdom

Company Information / Profile

Registration Number 07104609
Date of Incorporation Tue, 15th Dec 2009
Industry Renting and leasing of cars and light motor vehicles
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 29th Feb 2024 (2024-02-29)
Last confirmation statement dated Wed, 15th Feb 2023

Company staff

Emma S.

Position: Director

Appointed: 01 November 2023

John F.

Position: Secretary

Appointed: 29 March 2018

Tim B.

Position: Director

Appointed: 07 February 2023

Resigned: 01 November 2023

Rafael G.

Position: Director

Appointed: 09 March 2020

Resigned: 07 February 2023

David H.

Position: Director

Appointed: 25 October 2017

Resigned: 31 August 2022

Nikki M.

Position: Director

Appointed: 01 March 2016

Resigned: 14 February 2017

Bhaven T.

Position: Director

Appointed: 30 October 2015

Resigned: 06 March 2020

Toby M.

Position: Director

Appointed: 01 April 2014

Resigned: 31 August 2016

David R.

Position: Director

Appointed: 11 June 2013

Resigned: 01 April 2014

Neil C.

Position: Director

Appointed: 11 June 2013

Resigned: 30 October 2015

Arula M.

Position: Secretary

Appointed: 11 June 2013

Resigned: 29 March 2018

Steven T.

Position: Director

Appointed: 07 June 2010

Resigned: 11 June 2013

Michael F.

Position: Director

Appointed: 18 January 2010

Resigned: 27 April 2010

Joanna D.

Position: Director

Appointed: 15 December 2009

Resigned: 11 June 2013

Austin S.

Position: Director

Appointed: 15 December 2009

Resigned: 11 June 2013

People with significant control

The register of PSCs that own or control the company includes 1 name. As BizStats discovered, there is Hertz (U.k.) Limited from Uxbridge, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Hertz (U.K.) Limited

Hertz House 11 Vine Street, Uxbridge, Middlesex, UB8 1QE, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 597994
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Ccl Vehicle Rentals May 9, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 038 958 
Current Assets8 178 5803 461 650
Debtors7 131 0593 461 650
Net Assets Liabilities-2 118 227-7 474 912
Other Debtors331 516603 862
Total Inventories8 563 
Other
Administrative Expenses2 554 4793 007 800
Average Number Employees During Period755
Bank Borrowings Overdrafts10 296 8079 668 126
Cost Sales15 950 1405 701 386
Creditors10 296 8079 668 126
Gross Profit Loss-768 343-804 549
Interest Payable Similar Charges Finance Costs164 6741 544 463
Net Current Assets Liabilities8 178 5803 461 650
Operating Profit Loss-3 322 822-3 812 349
Other Interest Receivable Similar Income Finance Income317127
Other Inventories8 563 
Prepayments Accrued Income1 377 449 
Profit Loss On Ordinary Activities After Tax-3 487 179-5 356 685
Profit Loss On Ordinary Activities Before Tax-3 487 179-5 356 685
Provisions For Liabilities Balance Sheet Subtotal 1 268 436
Total Assets Less Current Liabilities8 178 5803 461 650
Trade Debtors Trade Receivables5 422 0942 857 788
Turnover Revenue15 181 7974 896 837

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Gazette Incorporation Mortgage Officers Resolution
New director was appointed on 1st November 2023
filed on: 15th, January 2024
Free Download (2 pages)

Company search

Advertisements