TVA-Recherche.be

TVA-Recherche à


Toutes les informations sur:

                        
Nom

American CAR Hire Limited

Adresse
Unit 1
Rawreth Industrial Estate
Rawreth Lane
Rayleigh
SS6 9RL
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
VAT Registration Date
11 mai 2016
End of VAT Registration
9 février 2018
Company Register Address 10b Boudicca Mews
Chelmsford
CM2 0LA
Société Numéro de Registre 09034747 Show on Companies House
Accountstotal-exemption-full
last accounts made up to 31 mai 2022
Activité (Code NAF)77110 - Location et location-bail de voitures et de véhicules automobiles légers
Statut de Sociétéactive
KYC Check
KYC / PEP / AML request
This data is incorrect?
Source: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

Quick access

Persons with Significant Control (7)

Source: Companies House
Cox, John Gary Status: Active Notified: 03/07/2023 Date of Birth: 05/1989 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Kastrati, Albert Status: Ceased Notified: 31/10/2017 Ceased: 06/12/2018 Date of Birth: 03/1985 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Rapley, Darren James Status: Ceased Notified: 06/04/2016 Ceased: 31/10/2017 Date of Birth: 05/1971 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Robins, Paul Status: Ceased Notified: 31/10/2017 Ceased: 07/12/2018 Date of Birth: 09/1978 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Shorter, John Status: Ceased Notified: 07/12/2018 Ceased: 03/07/2023 Date of Birth: 05/1963 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Shorter, Linda Status: Ceased Notified: 31/10/2017 Ceased: 07/12/2018 Date of Birth: 07/1959 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Shorter, Linda Status: Ceased Notified: 07/12/2018 Ceased: 28/06/2023 Date of Birth: 07/1959 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Right to appoint and remove directors
  • Officers (1)

    Source: Companies House
    Cox, John Gary Moulsham Street, Chelmsford, England Status: Active Notified: 03/07/2023 Date of Birth: 05/1989 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: English