Company NameHertz Accident Support Ltd
DirectorEmma Jane Siertsema
Company StatusActive
Company Number07104609
CategoryPrivate Limited Company
Incorporation Date15 December 2009(14 years, 4 months ago)
Previous NameCCL Vehicle Rentals Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Secretary NameJohn Christopher Finch
StatusCurrent
Appointed29 March 2018(8 years, 3 months after company formation)
Appointment Duration6 years
RoleCompany Director
Correspondence AddressHertz Uk Hertz House
11 Vine Street
Uxbridge
UB8 1QE
Director NameMrs Emma Jane Siertsema
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(13 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCountry Manager
Country of ResidenceEngland
Correspondence AddressHertz House 11 Vine Street
Uxbridge
Middlesex
UB8 1QE
Director NameMrs Joanna Dawson
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Blackmoor Road
Ebblake Industrial Estate
Verwood
Dorset
BH31 6YS
Director NameMr Austin James Snelgrove
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Blackmoor Road
Ebblake Industrial Estate
Verwood
Dorset
BH31 6YS
Director NameMr Michael Charles Fairbairn
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2010(1 month after company formation)
Appointment Duration3 months, 1 week (resigned 27 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address107 Kenilworth Avenue
London
SW19 7LP
Director NameSteven Clifford Tucker
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2010(5 months, 3 weeks after company formation)
Appointment Duration3 years (resigned 11 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHertz House 11 Vine Street
Uxbridge
Middlesex
UB8 1QE
Director NameDavid Jeffrey Rosenberg
Date of BirthApril 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed11 June 2013(3 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 April 2014)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressHertz House 11 Vine Street
Uxbridge
Middlesex
UB8 1QE
Director NameMr Neil Lithgow Cunningham
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2013(3 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 October 2015)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHertz House 11 Vine Street
Uxbridge
Middlesex
UB8 1QE
Secretary NameArula Nanthan Moodliar
NationalityBritish
StatusResigned
Appointed11 June 2013(3 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 29 March 2018)
RoleCompany Director
Correspondence AddressHertz House 11 Vine Street
Uxbridge
Middlesex
UB8 1QE
Director NameToby Jason McHenry
Date of BirthOctober 1974 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2014(4 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 August 2016)
RoleGroup Vice-President, Hertz International (Rac)
Country of ResidenceUnited Kingdom
Correspondence AddressHertz House 11 Vine Street
Uxbridge
Middlesex
UB8 1QE
Director NameBhaven Ashok Taylor
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2015(5 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 06 March 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHertz House 11 Vine Street
Uxbridge
Middlesex
UB8 1QE
Director NameNikki Joanne Mancini
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2016(6 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 14 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHertz House 11 Vine Street
Uxbridge
Middlesex
UB8 1QE
Director NameMr David Andrew Hayward
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2017(7 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHertz House 11 Vine Street
Uxbridge
Middlesex
UB8 1QE
Director NameRafael Antonio Girona Tome
Date of BirthNovember 1962 (Born 61 years ago)
NationalitySpanish
StatusResigned
Appointed09 March 2020(10 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 07 February 2023)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressHertz House 11 Vine Street
Uxbridge
Middlesex
UB8 1QE
Director NameMr Tim Blackwell
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2023(13 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 November 2023)
RoleUk Country Manager
Country of ResidenceEngland
Correspondence AddressHertz House 11 Vine Street
Uxbridge
Middlesex
UB8 1QE

Contact

Websitecclvehiclerentals.com
Telephone01202 823000
Telephone regionBournemouth

Location

Registered AddressHertz House
11 Vine Street
Uxbridge
Middlesex
UB8 1QE
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

62.6k at £1Hertz (U.k.) LTD
70.73%
Ordinary A
24.9k at £1Hertz (U.k.) LTD
28.14%
Ordinary B
1000 at £1Hertz (U.k.) LTD
1.13%
Ordinary C

Financials

Year2014
Turnover£29,989,725
Gross Profit£6,046,122
Net Worth£4,225,877
Cash£4,210,901
Current Liabilities£12,297,461

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return15 February 2024 (2 months, 1 week ago)
Next Return Due1 March 2025 (10 months, 1 week from now)

Charges

27 October 2011Delivered on: 29 October 2011
Persons entitled: Leumi Abl Limited

Classification: Full form debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
28 January 2010Delivered on: 3 February 2010
Satisfied on: 23 March 2013
Persons entitled: Close Invoice Finance LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

18 February 2021Second filing of Confirmation Statement dated 15 February 2021 (4 pages)
17 February 2021Confirmation statement made on 15 February 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 18/02/21
(3 pages)
30 December 2020Statement of capital following an allotment of shares on 29 December 2020
  • GBP 88,489
(4 pages)
13 May 2020Appointment of Rafael Antonio Girona Tome as a director on 9 March 2020 (2 pages)
3 April 2020Termination of appointment of Bhaven Ashok Taylor as a director on 6 March 2020 (1 page)
10 March 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
1 October 2019Full accounts made up to 31 December 2018 (25 pages)
5 March 2019Second filing of Confirmation Statement dated 15/02/2019 (9 pages)
1 March 2019Confirmation statement made on 15 February 2019 with updates (5 pages)
7 October 2018Full accounts made up to 31 December 2017 (25 pages)
11 May 2018Statement of capital following an allotment of shares on 29 December 2017
  • GBP 88,488
(4 pages)
4 April 2018Termination of appointment of Arula Nanthan Moodliar as a secretary on 29 March 2018 (1 page)
4 April 2018Appointment of John Christopher Finch as a secretary on 29 March 2018 (2 pages)
27 February 2018Confirmation statement made on 15 February 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 05/03/2019
(4 pages)
3 November 2017Appointment of David Andrew Hayward as a director on 25 October 2017 (2 pages)
3 November 2017Appointment of David Andrew Hayward as a director on 25 October 2017 (2 pages)
6 October 2017Full accounts made up to 31 December 2016 (25 pages)
6 October 2017Full accounts made up to 31 December 2016 (25 pages)
21 February 2017Confirmation statement made on 15 February 2017 with updates (7 pages)
21 February 2017Confirmation statement made on 15 February 2017 with updates (7 pages)
16 February 2017Termination of appointment of Nikki Joanne Mancini as a director on 14 February 2017 (1 page)
16 February 2017Termination of appointment of Nikki Joanne Mancini as a director on 14 February 2017 (1 page)
1 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 January 2017Statement of capital following an allotment of shares on 15 December 2016
  • GBP 88,487
(5 pages)
17 January 2017Statement of capital following an allotment of shares on 15 December 2016
  • GBP 88,487
(5 pages)
16 November 2016Full accounts made up to 31 December 2015 (24 pages)
16 November 2016Full accounts made up to 31 December 2015 (24 pages)
21 September 2016Termination of appointment of Toby Jason Mchenry as a director on 31 August 2016 (1 page)
21 September 2016Termination of appointment of Toby Jason Mchenry as a director on 31 August 2016 (1 page)
12 May 2016Appointment of Nikki Joanne Mancini as a director on 1 March 2016 (2 pages)
12 May 2016Appointment of Nikki Joanne Mancini as a director on 1 March 2016 (2 pages)
9 May 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-05-09
(2 pages)
9 May 2016Change of name notice (2 pages)
9 May 2016Change of name notice (2 pages)
9 May 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-05-09
(2 pages)
19 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 88,486
(6 pages)
19 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 88,486
(6 pages)
15 January 2016Full accounts made up to 31 December 2014 (20 pages)
15 January 2016Full accounts made up to 31 December 2014 (20 pages)
13 January 2016Compulsory strike-off action has been discontinued (1 page)
13 January 2016Compulsory strike-off action has been discontinued (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
3 November 2015Termination of appointment of Neil Lithgow Cunningham as a director on 30 October 2015 (1 page)
3 November 2015Appointment of Bhaven Ashok Taylor as a director on 30 October 2015 (2 pages)
3 November 2015Appointment of Bhaven Ashok Taylor as a director on 30 October 2015 (2 pages)
3 November 2015Termination of appointment of Neil Lithgow Cunningham as a director on 30 October 2015 (1 page)
18 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 88,486
(6 pages)
18 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 88,486
(6 pages)
9 October 2014Full accounts made up to 31 December 2013 (19 pages)
9 October 2014Full accounts made up to 31 December 2013 (19 pages)
19 May 2014Appointment of Toby Jason Mchenry as a director (2 pages)
19 May 2014Appointment of Toby Jason Mchenry as a director (2 pages)
25 April 2014Termination of appointment of David Rosenberg as a director (1 page)
25 April 2014Termination of appointment of David Rosenberg as a director (1 page)
17 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 88,486
(5 pages)
17 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 88,486
(5 pages)
24 June 2013Registered office address changed from 35 Blackmoor Road Ebblake Industrial Estate Verwood Dorset BH31 6YS on 24 June 2013 (2 pages)
24 June 2013Appointment of David Jeffrey Rosenberg as a director (3 pages)
24 June 2013Termination of appointment of Steven Tucker as a director (2 pages)
24 June 2013Termination of appointment of Austin Snelgrove as a director (2 pages)
24 June 2013Appointment of David Jeffrey Rosenberg as a director (3 pages)
24 June 2013Termination of appointment of Joanna Dawson as a director (2 pages)
24 June 2013Appointment of Neil Lithgow Cunningham as a director (3 pages)
24 June 2013Appointment of Arula Nanthan Moodliar as a secretary (3 pages)
24 June 2013Registered office address changed from 35 Blackmoor Road Ebblake Industrial Estate Verwood Dorset BH31 6YS on 24 June 2013 (2 pages)
24 June 2013Appointment of Neil Lithgow Cunningham as a director (3 pages)
24 June 2013Termination of appointment of Joanna Dawson as a director (2 pages)
24 June 2013Termination of appointment of Steven Tucker as a director (2 pages)
24 June 2013Termination of appointment of Austin Snelgrove as a director (2 pages)
24 June 2013Appointment of Arula Nanthan Moodliar as a secretary (3 pages)
30 May 2013Full accounts made up to 31 December 2012 (20 pages)
30 May 2013Full accounts made up to 31 December 2012 (20 pages)
16 April 2013Second filing of AR01 previously delivered to Companies House made up to 15 February 2013 (18 pages)
16 April 2013Second filing of AR01 previously delivered to Companies House made up to 15 February 2013 (18 pages)
15 April 2013Second filing of AR01 previously delivered to Companies House made up to 15 December 2011 (18 pages)
15 April 2013Second filing of AR01 previously delivered to Companies House made up to 15 December 2011 (18 pages)
27 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 February 2013Annual return made up to 15 February 2013 with a full list of shareholders
  • ANNOTATION A second filing AR01 was registered in 16/04/13.
(17 pages)
19 February 2013Annual return made up to 15 February 2013 with a full list of shareholders
  • ANNOTATION A second filing AR01 was registered in 16/04/13.
(17 pages)
21 December 2012Statement of capital following an allotment of shares on 12 December 2012
  • GBP 88,486
(4 pages)
21 December 2012Statement of capital following an allotment of shares on 12 December 2012
  • GBP 88,486
(4 pages)
17 July 2012Purchase of own shares. (3 pages)
17 July 2012Purchase of own shares. (3 pages)
6 July 2012Cancellation of shares. Statement of capital on 6 July 2012
  • GBP 83,586
(7 pages)
6 July 2012Cancellation of shares. Statement of capital on 6 July 2012
  • GBP 83,586
(7 pages)
6 July 2012Cancellation of shares. Statement of capital on 6 July 2012
  • GBP 83,586
(7 pages)
6 July 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 July 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
9 May 2012Full accounts made up to 31 December 2011 (21 pages)
9 May 2012Full accounts made up to 31 December 2011 (21 pages)
2 April 2012Annual return made up to 15 December 2011 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 15/04/2013
(17 pages)
2 April 2012Annual return made up to 15 December 2011 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 15/04/2013
(17 pages)
16 March 2012Director's details changed for Mr Austin James Snelgrove on 31 December 2011 (3 pages)
16 March 2012Director's details changed for Mrs Joanna Dawson on 31 December 2011 (3 pages)
16 March 2012Director's details changed for Mrs Joanna Dawson on 31 December 2011 (3 pages)
16 March 2012Director's details changed for Mr Austin James Snelgrove on 31 December 2011 (3 pages)
29 October 2011Particulars of a mortgage or charge / charge no: 2 (11 pages)
29 October 2011Particulars of a mortgage or charge / charge no: 2 (11 pages)
1 August 2011Purchase of own shares. (3 pages)
1 August 2011Purchase of own shares. (3 pages)
14 July 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
14 July 2011Cancellation of shares. Statement of capital on 14 July 2011
  • GBP 94,710
(7 pages)
14 July 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
14 July 2011Cancellation of shares. Statement of capital on 14 July 2011
  • GBP 94,710
(7 pages)
26 May 2011Full accounts made up to 31 December 2010 (22 pages)
26 May 2011Full accounts made up to 31 December 2010 (22 pages)
19 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (16 pages)
19 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (16 pages)
22 June 2010Appointment of Steven Clifford Tucker as a director (5 pages)
22 June 2010Termination of appointment of Michael Fairbairn as a director (2 pages)
22 June 2010Appointment of Steven Clifford Tucker as a director (5 pages)
22 June 2010Termination of appointment of Michael Fairbairn as a director (2 pages)
16 February 2010Registered office address changed from , Richmond Point 43 Richmond Hill, Bournemouth, Dorset, BH2 6LR, United Kingdom on 16 February 2010 (2 pages)
16 February 2010Registered office address changed from , Richmond Point 43 Richmond Hill, Bournemouth, Dorset, BH2 6LR, United Kingdom on 16 February 2010 (2 pages)
3 February 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
3 February 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
27 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(52 pages)
27 January 2010Statement of capital following an allotment of shares on 18 January 2010
  • GBP 96,100.00
(7 pages)
27 January 2010Statement of capital following an allotment of shares on 18 January 2010
  • GBP 96,100.00
(7 pages)
27 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(52 pages)
25 January 2010Appointment of Michael Charles Fairbairn as a director (3 pages)
25 January 2010Appointment of Michael Charles Fairbairn as a director (3 pages)
15 December 2009Incorporation (23 pages)
15 December 2009Incorporation (23 pages)