Company NameNational Fleet Services (Rental) Limited
DirectorsCarmel Maree Rouse and Christopher Nicholas Watson Rouse
Company StatusActive
Company Number06835132
CategoryPrivate Limited Company
Incorporation Date3 March 2009(15 years, 1 month ago)
Previous NamesCharter House Media Limited and Motor Republic Limited

Business Activity

Section JInformation and communication
SIC 63120Web portals

Directors

Director NameMrs Carmel Maree Rouse
Date of BirthApril 1971 (Born 53 years ago)
NationalityAustralian
StatusCurrent
Appointed03 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChine Cottage
Farley Lane, Romsley
Halesowen
West Midlands
B62 0LW
Director NameMr Christopher Nicholas Watson Rouse
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChine Cottage Farley Lane
Romsley
Halesowen
West Midlands
B62 0LW
Secretary NameMrs Carmel Maree Rouse
StatusCurrent
Appointed03 March 2009(same day as company formation)
RoleCompany Director
Correspondence AddressChine Cottage Farley Lane
Romsley
Halesowen
West Midlands
B62 0LW
Director NamePeter Leyden
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manse Cripplestyle
Fordingbridge
SP63 3DU
Director NameMr Malcolm Wynd
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(9 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegency Court Unit 6 / 22-24 York Road
Edgbaston
Birmingham
B16 9JB
Director NameMr Ben Rohleder
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2010(10 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 15 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegency Court Unit 6 / 22-24 York Road
Edgbaston
Birmingham
B16 9JB
Director NameMr Kenneth James Offin
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2014(5 years, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 10 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 The Croft
Buntsford Gate Business Park, Buntsford Drive
Bromsgrove
Worcestershire
B60 4JE

Contact

Websitewww.charterhousemedia.com
Email address[email protected]
Telephone0845 6041327
Telephone regionUnknown

Location

Registered AddressCoulson House
Front Street West
Bedlington
Northumberland
NE22 5TZ
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishWest Bedlington
WardBedlington Central
Built Up AreaBedlington

Shareholders

35 at £1Carmel Rouse
50.00%
Ordinary
35 at £1Christopher Rouse
50.00%
Ordinary

Financials

Year2014
Net Worth-£166,317
Current Liabilities£168,283

Accounts

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

Returns

Latest Return11 August 2023 (8 months, 1 week ago)
Next Return Due25 August 2024 (4 months, 1 week from now)

Filing History

28 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
14 August 2023Confirmation statement made on 11 August 2023 with updates (4 pages)
29 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
16 August 2022Confirmation statement made on 11 August 2022 with no updates (3 pages)
8 October 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
11 August 2021Confirmation statement made on 11 August 2021 with no updates (3 pages)
3 June 2021Registered office address changed from 5 the Croft Buntsford Gate Business Park, Buntsford Drive Bromsgrove Worcestershire B60 4JE to Coulson House Front Street West Bedlington Northumberland NE22 5TZ on 3 June 2021 (1 page)
12 August 2020Confirmation statement made on 12 August 2020 with updates (4 pages)
29 April 2020Statement of capital following an allotment of shares on 17 April 2020
  • GBP 100
(3 pages)
29 April 2020Confirmation statement made on 24 April 2020 with updates (4 pages)
1 April 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
1 November 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
24 April 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
7 October 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
2 May 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
24 April 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
23 May 2017Confirmation statement made on 17 April 2017 with updates (6 pages)
23 May 2017Confirmation statement made on 17 April 2017 with updates (6 pages)
8 December 2016Change of name notice (2 pages)
8 December 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-11-25
(2 pages)
8 December 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-11-25
(2 pages)
8 December 2016Change of name notice (2 pages)
2 November 2016Company name changed charter house media LIMITED\certificate issued on 02/11/16
  • RES15 ‐ Change company name resolution on 2016-10-20
(2 pages)
2 November 2016Company name changed charter house media LIMITED\certificate issued on 02/11/16
  • RES15 ‐ Change company name resolution on 2016-10-20
(2 pages)
11 October 2016Change of name notice (2 pages)
11 October 2016Change of name notice (2 pages)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
27 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 70
(5 pages)
27 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 70
(5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
27 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 70
(5 pages)
27 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 70
(5 pages)
7 April 2015Termination of appointment of Kenneth James Offin as a director on 10 March 2015 (1 page)
7 April 2015Termination of appointment of Kenneth James Offin as a director on 10 March 2015 (1 page)
30 September 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 70
(6 pages)
30 September 2014Appointment of Mr Kenneth Offin as a director (2 pages)
30 September 2014Appointment of Mr Kenneth Offin as a director on 30 September 2014 (2 pages)
30 September 2014Appointment of Mr Kenneth Offin as a director (2 pages)
30 September 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 70
(6 pages)
30 September 2014Appointment of Mr Kenneth Offin as a director on 30 September 2014 (2 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
31 May 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-05-31
  • GBP 70
(5 pages)
31 May 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-05-31
  • GBP 70
(5 pages)
31 May 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-05-31
  • GBP 70
(5 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
27 March 2013Registered office address changed from 5 the Croft Buntsford Gate Business Park Buntsford Drive Bromsgrove Worcestershire B60 4JE United Kingdom on 27 March 2013 (1 page)
27 March 2013Registered office address changed from Regency Court Unit 1 22-24 York Road Edgbaston Birmingham B16 9JB United Kingdom on 27 March 2013 (1 page)
27 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
27 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
27 March 2013Registered office address changed from 5 the Croft Buntsford Gate Business Park Buntsford Drive Bromsgrove Worcestershire B60 4JE United Kingdom on 27 March 2013 (1 page)
27 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
27 March 2013Registered office address changed from Regency Court Unit 1 22-24 York Road Edgbaston Birmingham B16 9JB United Kingdom on 27 March 2013 (1 page)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
23 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
23 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
23 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
11 May 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
11 May 2011Registered office address changed from Regency Court Unit 6 / 22-24 York Road Edgbaston Birmingham B16 9JB England on 11 May 2011 (1 page)
11 May 2011Registered office address changed from Regency Court Unit 6 / 22-24 York Road Edgbaston Birmingham B16 9JB England on 11 May 2011 (1 page)
11 May 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
9 March 2011Previous accounting period shortened from 30 April 2011 to 31 December 2010 (3 pages)
9 March 2011Previous accounting period shortened from 30 April 2011 to 31 December 2010 (3 pages)
15 February 2011Termination of appointment of Ben Rohleder as a director (1 page)
15 February 2011Termination of appointment of Ben Rohleder as a director (1 page)
15 February 2011Termination of appointment of Malcolm Wynd as a director (1 page)
15 February 2011Termination of appointment of Malcolm Wynd as a director (1 page)
11 February 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
11 February 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
1 December 2010Termination of appointment of Peter Leyden as a director (1 page)
1 December 2010Termination of appointment of Peter Leyden as a director (1 page)
1 April 2010Annual return made up to 3 March 2010 with a full list of shareholders (6 pages)
1 April 2010Annual return made up to 3 March 2010 with a full list of shareholders (6 pages)
1 April 2010Appointment of Mr Ben Rohleder as a director (2 pages)
1 April 2010Annual return made up to 3 March 2010 with a full list of shareholders (6 pages)
1 April 2010Appointment of Mr Ben Rohleder as a director (2 pages)
31 March 2010Appointment of Mr Ben Rohleder as a director (2 pages)
31 March 2010Secretary's details changed for Carmel Maree Rouse on 1 March 2010 (1 page)
31 March 2010Secretary's details changed for Carmel Maree Rouse on 1 March 2010 (1 page)
31 March 2010Appointment of Mr Ben Rohleder as a director (2 pages)
31 March 2010Appointment of Mr Malcolm Wynd as a director (2 pages)
31 March 2010Director's details changed for Christopher Nicholas Watson Rouse on 1 March 2010 (2 pages)
31 March 2010Appointment of Mr Malcolm Wynd as a director (2 pages)
31 March 2010Director's details changed for Carmel Maree Rouse on 1 March 2010 (2 pages)
31 March 2010Director's details changed for Carmel Maree Rouse on 1 March 2010 (2 pages)
31 March 2010Director's details changed for Peter Leyden on 1 March 2010 (2 pages)
31 March 2010Director's details changed for Christopher Nicholas Watson Rouse on 1 March 2010 (2 pages)
31 March 2010Director's details changed for Carmel Maree Rouse on 1 March 2010 (2 pages)
31 March 2010Secretary's details changed for Carmel Maree Rouse on 1 March 2010 (1 page)
31 March 2010Director's details changed for Peter Leyden on 1 March 2010 (2 pages)
31 March 2010Director's details changed for Peter Leyden on 1 March 2010 (2 pages)
31 March 2010Director's details changed for Christopher Nicholas Watson Rouse on 1 March 2010 (2 pages)
9 May 2009Accounting reference date extended from 31/03/2010 to 30/04/2010 (1 page)
9 May 2009Accounting reference date extended from 31/03/2010 to 30/04/2010 (1 page)
9 May 2009Ad 27/04/09\gbp si 30@1=30\gbp ic 70/100\ (2 pages)
9 May 2009Ad 27/04/09\gbp si 30@1=30\gbp ic 70/100\ (2 pages)
3 March 2009Incorporation (15 pages)
3 March 2009Incorporation (15 pages)