Newtown Vehicle Rentals Limited BIRMINGHAM


Newtown Vehicle Rentals started in year 1974 as Private Limited Company with registration number 01168920. The Newtown Vehicle Rentals company has been functioning successfully for 50 years now and its status is active. The firm's office is based in Birmingham at Deloitte Llp. Postal code: B1 2HZ.

The firm has 2 directors, namely David E., Michael H.. Of them, David E., Michael H. have been with the company the longest, being appointed on 9 February 2006. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Newtown Vehicle Rentals Limited Address / Contact

Office Address Deloitte Llp
Office Address2 4 Brindley Place
Town Birmingham
Post code B1 2HZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01168920
Date of Incorporation Thu, 2nd May 1974
Industry Sale of motor vehicles
Industry Renting of automobiles
End of financial Year 30th September
Company age 50 years old
Account next due date Fri, 30th Jul 2010 (4991 days after)
Account last made up date Mon, 31st Mar 2008
Next confirmation statement due date Thu, 12th Jan 2017 (2017-01-12)
Return last made up date Tue, 29th Dec 2009

Company staff

David E.

Position: Director

Appointed: 09 February 2006

Michael H.

Position: Director

Appointed: 09 February 2006

Martin Y.

Position: Secretary

Resigned: 19 December 1992

Wyndham D.

Position: Director

Resigned: 01 June 2010

Michael H.

Position: Secretary

Appointed: 09 February 2006

Resigned: 08 May 2008

Bob W.

Position: Secretary

Appointed: 16 July 1999

Resigned: 01 September 2000

Philip B.

Position: Director

Appointed: 06 May 1999

Resigned: 30 June 2007

Colin B.

Position: Director

Appointed: 05 March 1999

Resigned: 13 May 1999

Mark R.

Position: Director

Appointed: 01 August 1998

Resigned: 02 July 1999

Mark R.

Position: Secretary

Appointed: 01 August 1998

Resigned: 02 July 1999

Bevis K.

Position: Director

Appointed: 01 August 1998

Resigned: 28 April 2000

Terence M.

Position: Director

Appointed: 01 August 1998

Resigned: 31 October 2006

Harold S.

Position: Director

Appointed: 01 August 1998

Resigned: 04 March 1999

John N.

Position: Director

Appointed: 01 April 1992

Resigned: 30 June 2006

James N.

Position: Director

Appointed: 01 April 1992

Resigned: 05 May 1998

David M.

Position: Director

Appointed: 01 April 1992

Resigned: 01 August 1998

David M.

Position: Secretary

Appointed: 01 April 1992

Resigned: 29 December 1992

Martin Y.

Position: Director

Appointed: 25 March 1992

Resigned: 09 February 2006

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Gazette Incorporation Miscellaneous Mortgage Officers Resolution Restoration
Annual return drawn up to Tue, 29th Dec 2009 with full list of members
filed on: 1st, March 2010
Free Download (5 pages)
Capital declared on Mon, 1st Mar 2010: 11500.00 GBP

Company search

Advertisements