PREMIERFIRST VEHICLE RENTAL HOLDINGS LIMITED
Activities of head offices
PREMIERFIRST VEHICLE RENTAL HOLDINGS LIMITED
Activities of head offices
Previous Company Names
Contact & Details
Contact
Registered Address
1 Great Central Square Leicester LE1 4JS England
Full company profile for PREMIERFIRST VEHICLE RENTAL HOLDINGS LIMITED (00915008), an active company based in Leicester, England. Incorporated 8 Sept 1967. Activities of head offices. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Cash in Bank
N/A
Net Assets
£184.00M
Total Liabilities
N/A
Turnover
N/A
Employees
N/A
Debt Ratio
N/A
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 43 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Premierfirst Vehicle Rental Emea Holdings Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
2 Raynham Close, Bishop's Stortford (CM23 5PJ) EAST HERTFORDSHIRE | Leasehold | - | 6 Mar 1989 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 2 Apr 2026 | Confirmation Statement | Confirmation statement made on 2026-03-19 with no updates | |
| 25 Sept 2025 | Officers | Termination of Ann-Christin Alef as director on 2025-09-08 | |
| 23 Sept 2025 | Accounts | Annual accounts made up to 2024-12-31 | |
| 1 May 2025 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | |
| 31 Mar 2025 | Confirmation Statement | Confirmation statement made on 2025-03-19 with no updates |
Confirmation statement made on 2026-03-19 with no updates
Termination of Ann-Christin Alef as director on 2025-09-08
Annual accounts made up to 2024-12-31
Mortgage Create With Deed With Charge Number Charge Creation Date
Confirmation statement made on 2025-03-19 with no updates
Recent Activity
Latest Activity
Confirmation statement made on 2026-03-19 with no updates
2 weeks ago on 2 Apr 2026
Termination of Ann-Christin Alef as director on 2025-09-08
6 months ago on 25 Sept 2025
Annual accounts made up to 2024-12-31
6 months ago on 23 Sept 2025
Mortgage Create With Deed With Charge Number Charge Creation Date
11 months ago on 1 May 2025
Confirmation statement made on 2025-03-19 with no updates
1 years ago on 31 Mar 2025
