You are here: bizstats.co.uk > a-z index > C list > CV list

Cvl Rentals Limited BRIGHTON


Cvl Rentals started in year 2013 as Private Limited Company with registration number 08775771. The Cvl Rentals company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Brighton at Rivervale House 50 Victoria Road. Postal code: BN41 1XB. Since 2014-09-24 Cvl Rentals Limited is no longer carrying the name Premier Services (auto).

The company has 2 directors, namely Vincent P., Neil C.. Of them, Vincent P., Neil C. have been with the company the longest, being appointed on 13 February 2023. As of 15 May 2024, there were 2 ex directors - Caroline M., Christopher M. and others listed below. There were no ex secretaries.

Cvl Rentals Limited Address / Contact

Office Address Rivervale House 50 Victoria Road
Office Address2 Portslade
Town Brighton
Post code BN41 1XB
Country of origin United Kingdom

Company Information / Profile

Registration Number 08775771
Date of Incorporation Thu, 14th Nov 2013
Industry Renting and leasing of cars and light motor vehicles
Industry Sale of used cars and light motor vehicles
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 27th Dec 2023 (2023-12-27)
Last confirmation statement dated Tue, 13th Dec 2022

Company staff

Vincent P.

Position: Director

Appointed: 13 February 2023

Neil C.

Position: Director

Appointed: 13 February 2023

Caroline M.

Position: Director

Appointed: 30 June 2021

Resigned: 13 February 2023

Christopher M.

Position: Director

Appointed: 14 November 2013

Resigned: 02 July 2022

People with significant control

The register of persons with significant control who own or control the company is made up of 5 names. As we found, there is Rivervale Cars Limited from Brighton, England. The abovementioned PSC is categorised as "a limited company", 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. The second one in the PSC register is Castle Vehicle Leasing Holdings Ltd that entered Brighton, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Moving on, there is Caroline M., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC and has 75,01-100% voting rights.

Rivervale Cars Limited

Rivervale House 50 Victoria Road, Portslade, Brighton, BN41 1XB, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered England
Registration number 04898201
Notified on 8 February 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Castle Vehicle Leasing Holdings Ltd

Rivervale House 50 Victoria Road, Portslade, Brighton, Ceredigion, BN41 1XB, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Registrar Of Companies, Cardiff
Registration number 08774486
Notified on 6 April 2016
Ceased on 8 February 2024
Nature of control: 75,01-100% shares

Caroline M.

Notified on 2 July 2022
Ceased on 13 February 2023
Nature of control: 75,01-100% voting rights

Castle Vehicle Leasing Holdings Ltd

Cnwc Y Cneuen Cnwc Y Cneuen, Llangeitho, Tregaron, Ceredigion, SY25 6SU, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England & Wales
Place registered England & Wales
Registration number 08774486
Notified on 6 April 2016
Ceased on 2 July 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Christopher M.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Premier Services (auto) September 24, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-31
Net Worth100-1 928  
Balance Sheet
Current Assets10027 91473 612157 540
Net Assets Liabilities 1 92820 260124 644
Net Assets Liabilities Including Pension Asset Liability100-1 928  
Reserves/Capital
Shareholder Funds100-1 928  
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 1 2301 3801 275
Creditors 234 676322 370418 063
Fixed Assets 202 247261 592371 569
Net Current Assets Liabilities100-202 945239 952245 650
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 3 8178 80614 873
Total Assets Less Current Liabilities100-69821 640125 919
Accruals Deferred Income 1 230  
Creditors Due Within One Year 234 676  

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Notification of a person with significant control 2024-02-08
filed on: 20th, February 2024
Free Download (2 pages)

Company search