Company NamePriory Car & Van Hire Limited
DirectorSaeed Latif
Company StatusActive
Company Number03776126
CategoryPrivate Limited Company
Incorporation Date24 May 1999(24 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Saeed Latif
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2012(12 years, 10 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17-19 Manchester Road
Northwich
Cheshire
CW9 5LY
Director NameMr William Alexander Stonier (Jnr)
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSan Pietro
Clay Lake, Endon
Stoke On Trent
Staffordshire
ST9 9DD
Secretary NameMr Robert Joseph Tucker
NationalityBritish
StatusResigned
Appointed24 May 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Manchester Road
Northwich
Cheshire
CW9 8UA
Director NameMr Robert Joseph Tucker
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2001(1 year, 7 months after company formation)
Appointment Duration10 years, 8 months (resigned 16 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Manchester Road
Northwich
Cheshire
CW9 8UA
Director NameMs Emma Carter
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2012(12 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 06 June 2019)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address17-19 Manchester Road
Northwich
Cheshire
CW9 5LY
Director NameBlackfriar Directors Limited (Corporation)
StatusResigned
Appointed24 May 1999(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Secretary NameBlackfriar Secretaries Limited (Corporation)
StatusResigned
Appointed24 May 1999(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN

Contact

Websiteprioryrentals.co.uk

Location

Registered Address17-19 Manchester Road
Northwich
Cheshire
CW9 5LY
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Emma Carter
50.00%
Ordinary
1 at £1Saeed Latif
50.00%
Ordinary

Financials

Year2014
Net Worth£52,495
Cash£2
Current Liabilities£690

Accounts

Latest Accounts16 September 2022 (1 year, 7 months ago)
Next Accounts Due16 June 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End16 September

Returns

Latest Return24 May 2023 (11 months, 2 weeks ago)
Next Return Due7 June 2024 (1 month from now)

Charges

2 November 1999Delivered on: 20 November 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 17/19 manchester road northwich cheshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
27 September 1999Delivered on: 1 October 1999
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

26 June 2023Confirmation statement made on 24 May 2023 with no updates (3 pages)
12 June 2023Total exemption full accounts made up to 16 September 2022 (5 pages)
7 June 2022Total exemption full accounts made up to 16 September 2021 (5 pages)
1 June 2022Confirmation statement made on 24 May 2022 with no updates (3 pages)
9 June 2021Total exemption full accounts made up to 16 September 2020 (5 pages)
26 May 2021Confirmation statement made on 24 May 2021 with no updates (3 pages)
29 May 2020Total exemption full accounts made up to 16 September 2019 (5 pages)
26 May 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
6 June 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
6 June 2019Termination of appointment of Emma Carter as a director on 6 June 2019 (1 page)
5 June 2019Total exemption full accounts made up to 16 September 2018 (6 pages)
23 August 2018Compulsory strike-off action has been discontinued (1 page)
23 August 2018Change of details for Mr Saeed Latif as a person with significant control on 22 August 2018 (2 pages)
22 August 2018Change of details for Mr Seed Latif as a person with significant control on 22 August 2018 (2 pages)
22 August 2018Change of details for Ms Emma Carter as a person with significant control on 22 August 2018 (2 pages)
22 August 2018Confirmation statement made on 24 May 2018 with updates (4 pages)
22 August 2018Director's details changed for Ms Emma Carter on 22 August 2018 (2 pages)
14 August 2018First Gazette notice for compulsory strike-off (1 page)
13 June 2018Total exemption full accounts made up to 16 September 2017 (8 pages)
13 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
24 May 2017Total exemption small company accounts made up to 16 September 2016 (4 pages)
24 May 2017Total exemption small company accounts made up to 16 September 2016 (4 pages)
29 September 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-09-29
  • GBP 2
(6 pages)
29 September 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-09-29
  • GBP 2
(6 pages)
15 July 2016Total exemption small company accounts made up to 16 September 2015 (4 pages)
15 July 2016Total exemption small company accounts made up to 16 September 2015 (4 pages)
5 August 2015Total exemption small company accounts made up to 16 September 2014 (4 pages)
5 August 2015Total exemption small company accounts made up to 16 September 2014 (4 pages)
10 July 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 2
(3 pages)
10 July 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 2
(3 pages)
8 July 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2
(3 pages)
8 July 2014Total exemption small company accounts made up to 16 September 2013 (4 pages)
8 July 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2
(3 pages)
8 July 2014Total exemption small company accounts made up to 16 September 2013 (4 pages)
26 February 2014Total exemption small company accounts made up to 16 September 2012 (4 pages)
26 February 2014Total exemption small company accounts made up to 16 September 2012 (4 pages)
9 September 2013Annual return made up to 24 May 2013 with a full list of shareholders (3 pages)
9 September 2013Annual return made up to 24 May 2013 with a full list of shareholders (3 pages)
29 June 2012Registered office address changed from 17-19 Manchester Road Northwich Cheshire CW9 8UA on 29 June 2012 (1 page)
29 June 2012Registered office address changed from 17-19 Manchester Road Northwich Cheshire CW9 8UA on 29 June 2012 (1 page)
29 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (3 pages)
29 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (3 pages)
30 March 2012Appointment of Ms Emma Carter as a director on 30 March 2012 (2 pages)
30 March 2012Appointment of Mr Saeed Latif as a director on 30 March 2012 (2 pages)
30 March 2012Appointment of Mr Saeed Latif as a director on 30 March 2012 (2 pages)
30 March 2012Appointment of Ms Emma Carter as a director on 30 March 2012 (2 pages)
30 January 2012Total exemption small company accounts made up to 16 September 2011 (5 pages)
30 January 2012Total exemption small company accounts made up to 16 September 2011 (5 pages)
16 January 2012Previous accounting period shortened from 30 September 2011 to 16 September 2011 (1 page)
16 January 2012Previous accounting period shortened from 30 September 2011 to 16 September 2011 (1 page)
20 November 2011Previous accounting period extended from 31 March 2011 to 30 September 2011 (1 page)
20 November 2011Previous accounting period extended from 31 March 2011 to 30 September 2011 (1 page)
20 October 2011Termination of appointment of Robert Joseph Tucker as a secretary on 16 September 2011 (1 page)
20 October 2011Termination of appointment of Robert Joseph Tucker as a director on 16 September 2011 (1 page)
20 October 2011Termination of appointment of William Alexander Stonier (Jnr) as a director on 16 September 2011 (1 page)
20 October 2011Termination of appointment of Robert Joseph Tucker as a secretary on 16 September 2011 (1 page)
20 October 2011Termination of appointment of William Alexander Stonier (Jnr) as a director on 16 September 2011 (1 page)
20 October 2011Termination of appointment of Robert Joseph Tucker as a director on 16 September 2011 (1 page)
15 August 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
15 August 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
28 June 2010Director's details changed for Mr Robert Joseph Tucker on 24 May 2010 (2 pages)
28 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
28 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
28 June 2010Director's details changed for Mr Robert Joseph Tucker on 24 May 2010 (2 pages)
21 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 June 2009Return made up to 24/05/09; full list of members (4 pages)
28 June 2009Return made up to 24/05/09; full list of members (4 pages)
4 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 June 2008Return made up to 24/05/08; full list of members (4 pages)
16 June 2008Return made up to 24/05/08; full list of members (4 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 June 2007Return made up to 24/05/07; full list of members (2 pages)
18 June 2007Return made up to 24/05/07; full list of members (2 pages)
28 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
28 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
30 May 2006Secretary's particulars changed;director's particulars changed (1 page)
30 May 2006Return made up to 24/05/06; full list of members (2 pages)
30 May 2006Secretary's particulars changed;director's particulars changed (1 page)
30 May 2006Return made up to 24/05/06; full list of members (2 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
23 June 2005Return made up to 24/05/05; full list of members (2 pages)
23 June 2005Return made up to 24/05/05; full list of members (2 pages)
19 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
19 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
1 July 2004Return made up to 24/05/04; full list of members (7 pages)
1 July 2004Return made up to 24/05/04; full list of members (7 pages)
14 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
14 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
7 August 2003Return made up to 24/05/02; full list of members; amend (7 pages)
7 August 2003Return made up to 24/05/03; full list of members; amend (7 pages)
7 August 2003Return made up to 24/05/02; full list of members; amend (7 pages)
7 August 2003Return made up to 24/05/03; full list of members; amend (7 pages)
1 July 2003Return made up to 24/05/03; full list of members (7 pages)
1 July 2003Return made up to 24/05/03; full list of members (7 pages)
31 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
31 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
27 November 2002Auditor's resignation (1 page)
27 November 2002Auditor's resignation (1 page)
16 July 2002Return made up to 24/05/02; full list of members (7 pages)
16 July 2002Return made up to 24/05/02; full list of members (7 pages)
6 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
6 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
24 July 2001Return made up to 24/05/01; full list of members (6 pages)
24 July 2001Return made up to 24/05/01; full list of members (6 pages)
30 January 2001New director appointed (2 pages)
30 January 2001New director appointed (2 pages)
19 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
19 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
7 June 2000Return made up to 24/05/00; full list of members (6 pages)
7 June 2000Return made up to 24/05/00; full list of members (6 pages)
12 April 2000Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page)
12 April 2000Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page)
20 November 1999Particulars of mortgage/charge (3 pages)
20 November 1999Particulars of mortgage/charge (3 pages)
1 October 1999Particulars of mortgage/charge (3 pages)
1 October 1999Particulars of mortgage/charge (3 pages)
15 June 1999New secretary appointed (2 pages)
15 June 1999New secretary appointed (2 pages)
15 June 1999Registered office changed on 15/06/99 from: 11 priory avenue northwich cheshire CW9 8UA (1 page)
15 June 1999New director appointed (2 pages)
15 June 1999New director appointed (2 pages)
15 June 1999Registered office changed on 15/06/99 from: 11 priory avenue northwich cheshire CW9 8UA (1 page)
2 June 1999Director resigned (1 page)
2 June 1999Director resigned (1 page)
2 June 1999Secretary resigned (1 page)
2 June 1999Registered office changed on 02/06/99 from: 44 upper belgrave road bristol avon BS8 2XN (1 page)
2 June 1999Secretary resigned (1 page)
2 June 1999Registered office changed on 02/06/99 from: 44 upper belgrave road bristol avon BS8 2XN (1 page)
24 May 1999Incorporation (7 pages)
24 May 1999Incorporation (7 pages)