Background WavePink WaveYellow Wave

DIAL VEHICLE MANAGEMENT SERVICES LIMITED (00411970)

DIAL VEHICLE MANAGEMENT SERVICES LIMITED (00411970) is an active UK company. incorporated on 1 June 1946. with registered office in Slough. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of cars and light motor vehicles. DIAL VEHICLE MANAGEMENT SERVICES LIMITED has been registered for 79 years. Current directors include CULLY, Rob, LAVER, Timothy James.

Company Number
00411970
Status
active
Type
ltd
Incorporated
1 June 1946
Age
79 years
Address
165 Bath Road, Slough, SL1 4AA
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of cars and light motor vehicles
Directors
CULLY, Rob, LAVER, Timothy James
SIC Codes
77110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIAL VEHICLE MANAGEMENT SERVICES LIMITED

DIAL VEHICLE MANAGEMENT SERVICES LIMITED is an active company incorporated on 1 June 1946 with the registered office located in Slough. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of cars and light motor vehicles. DIAL VEHICLE MANAGEMENT SERVICES LIMITED was registered 79 years ago.(SIC: 77110)

Status

active

Active since 79 years ago

Company No

00411970

LTD Company

Age

79 Years

Incorporated 1 June 1946

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 February 2026 (1 month ago)
Submitted on 11 February 2026 (1 month ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027

Previous Company Names

BARCLAYS VEHICLE MANAGEMENT SERVICES LIMITED
From: 6 April 1994To: 4 July 2000
RING WEST MOTORS LIMITED
From: 1 June 1946To: 6 April 1994
Contact
Address

165 Bath Road Slough, SL1 4AA,

Timeline

17 key events • 1946 - 2025

Funding Officers Ownership
Company Founded
May 46
Director Left
Apr 14
Director Joined
May 14
Director Left
Nov 14
Director Joined
Jan 15
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Aug 20
Director Left
Sept 20
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Apr 25
Director Left
Apr 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

CARLIN, Samantha

Active
Bath Road, SloughSL1 4AA
Secretary
Appointed 01 Jul 2020

CULLY, Rob

Active
Bath Road, SloughSL1 4AA
Born November 1978
Director
Appointed 23 Apr 2025

LAVER, Timothy James

Active
Bath Road, SloughSL1 4AA
Born May 1975
Director
Appointed 07 Oct 2024

CLARKE, Stuart Walter

Resigned
99 Carver Hill Road, High WycombeHP11 2UB
Secretary
Appointed N/A
Resigned 01 Aug 1995

KEARTLAND, Niall Robert

Resigned
165 Bath Road, BerkshireSL1 4AA
Secretary
Appointed 31 Jan 2006
Resigned 30 Jun 2020

KIRKWOOD, Evelyn Patricia

Resigned
95 Cranbrook Drive, MaidenheadSL6 6SR
Secretary
Appointed 12 Dec 2000
Resigned 31 Jan 2006

PENTLAND, Joanne Caroline

Resigned
188 Franciscan Road, TootingSW17 8HG
Secretary
Appointed 01 Aug 1995
Resigned 11 Dec 2000

BLACK, Christopher James

Resigned
Bath Road, SloughSL1 4AA
Born August 1973
Director
Appointed 07 Oct 2024
Resigned 23 Apr 2025

BOON, John David

Resigned
Pinecroft, MarlowSL7 2DG
Born February 1962
Director
Appointed 22 Jun 2000
Resigned 04 Jun 2008

BRENNAN, David Martin

Resigned
165 Bath Road, BerkshireSL1 4AA
Born July 1966
Director
Appointed 30 Jan 2006
Resigned 30 Apr 2014

BROMAGE, Richard Malcolm

Resigned
Lane Cottage Hempstead Lane, BerkhamstedHP4 2QJ
Born September 1950
Director
Appointed 15 Feb 1999
Resigned 22 Jun 2000

CELLIER, Rudolf

Resigned
Bath Road, SloughSL1 4AA
Born October 1984
Director
Appointed 17 Aug 2020
Resigned 07 Oct 2024

CLARKE, Stuart Walter

Resigned
99 Carver Hill Road, High WycombeHP11 2UB
Born August 1942
Director
Appointed 08 Apr 1994
Resigned 22 Jun 2000

DUNKLEY, Paul John

Resigned
The Barn House, RothersthorpeNN6 0DW
Born December 1958
Director
Appointed 11 May 1994
Resigned 29 Nov 1996

DYER, Matthew Richard

Resigned
Bath Road, SloughSL1 4AA
Born February 1969
Director
Appointed 22 May 2014
Resigned 01 Feb 2019

FOWLER, Brian Frederick

Resigned
Sawyers 11 Theobald Drive, ReadingRG31 6YA
Born November 1945
Director
Appointed 30 Nov 1997
Resigned 15 Feb 1999

LEWIS, John Norman

Resigned
Aviyal, ArdleyOX27 7PQ
Born December 1950
Director
Appointed 11 May 1994
Resigned 30 Nov 1997

MARTINEZ, Alfonso

Resigned
Bath Road, SloughSL1 4AA
Born July 1961
Director
Appointed 01 Feb 2019
Resigned 07 Oct 2024

MCNALLY, Kevin Daniel

Resigned
The Foxcote Woodlands, Gerrards CrossSL9 8DE
Born July 1958
Director
Appointed 03 Feb 2003
Resigned 27 Jan 2006

MERCER, James

Resigned
Heath Grange 190 Heath Road, Leighton BuzzardLU7 8AT
Born July 1938
Director
Appointed N/A
Resigned 08 Apr 1994

MULLEN, Ian Nicholas

Resigned
Bath Road, SloughSL1 4AA
Born March 1969
Director
Appointed 01 Apr 2019
Resigned 19 Sept 2020

STEENVOORDEN, Patrick Marco

Resigned
Bath Road, SloughSL1 4AA
Born September 1972
Director
Appointed 01 Jan 2015
Resigned 01 Apr 2019

STICKLAND, David George

Resigned
165 Bath Road, BerkshireSL1 4AA
Born May 1969
Director
Appointed 12 May 2008
Resigned 07 Nov 2014

THOMAS, Howard Malcolm

Resigned
10 Sandlewood End, BeaconsfieldHP9 2NW
Born February 1953
Director
Appointed 22 Jun 2000
Resigned 07 May 2003

YARDLEY, John Edward

Resigned
Coombe House, Holmbury St MaryRH5 6NN
Born June 1944
Director
Appointed N/A
Resigned 31 Oct 1996

Persons with significant control

1

Bath Road, SloughSL1 4AA

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 Apr 2017
Fundings
Financials
Latest Activities

Filing History

177

Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 September 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
3 September 2025
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
1 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
13 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
25 August 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 July 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 June 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
17 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Accounts With Accounts Type Dormant
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Appoint Person Director Company With Name Date
8 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2014
TM01Termination of Director
Appoint Person Director Company With Name
27 May 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2014
AR01AR01
Termination Director Company With Name
30 April 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2013
AR01AR01
Accounts With Accounts Type Dormant
6 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2012
AR01AR01
Accounts With Accounts Type Dormant
15 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2011
AR01AR01
Accounts With Accounts Type Dormant
6 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2010
AR01AR01
Accounts With Accounts Type Dormant
31 October 2009
AAAnnual Accounts
Change Person Secretary Company With Change Date
6 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2009
CH01Change of Director Details
Legacy
5 May 2009
363aAnnual Return
Resolution
5 January 2009
RESOLUTIONSResolutions
Legacy
3 December 2008
403aParticulars of Charge Subject to s859A
Legacy
3 December 2008
403aParticulars of Charge Subject to s859A
Legacy
3 December 2008
403aParticulars of Charge Subject to s859A
Legacy
1 July 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
25 June 2008
AAAnnual Accounts
Legacy
17 June 2008
288bResignation of Director or Secretary
Legacy
2 June 2008
363aAnnual Return
Legacy
27 May 2008
288aAppointment of Director or Secretary
Legacy
25 March 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
17 October 2007
AAAnnual Accounts
Legacy
9 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 June 2006
AAAnnual Accounts
Legacy
12 May 2006
363sAnnual Return (shuttle)
Legacy
22 February 2006
288bResignation of Director or Secretary
Legacy
21 February 2006
288bResignation of Director or Secretary
Legacy
9 February 2006
288aAppointment of Director or Secretary
Legacy
9 February 2006
288bResignation of Director or Secretary
Legacy
9 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
19 July 2005
AAAnnual Accounts
Legacy
10 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 July 2004
AAAnnual Accounts
Legacy
28 April 2004
363sAnnual Return (shuttle)
Legacy
10 January 2004
288cChange of Particulars
Accounts With Accounts Type Dormant
3 November 2003
AAAnnual Accounts
Legacy
23 May 2003
288bResignation of Director or Secretary
Legacy
27 April 2003
363sAnnual Return (shuttle)
Legacy
26 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
1 November 2002
AAAnnual Accounts
Legacy
31 October 2002
288cChange of Particulars
Legacy
19 April 2002
363sAnnual Return (shuttle)
Legacy
26 January 2002
288cChange of Particulars
Accounts With Accounts Type Dormant
1 November 2001
AAAnnual Accounts
Legacy
9 May 2001
363sAnnual Return (shuttle)
Legacy
22 December 2000
288aAppointment of Director or Secretary
Legacy
22 December 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
19 October 2000
AAAnnual Accounts
Certificate Change Of Name Company
3 July 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 June 2000
288aAppointment of Director or Secretary
Legacy
30 June 2000
288bResignation of Director or Secretary
Legacy
30 June 2000
288bResignation of Director or Secretary
Legacy
30 June 2000
287Change of Registered Office
Legacy
30 June 2000
288aAppointment of Director or Secretary
Legacy
17 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 October 1999
AAAnnual Accounts
Legacy
19 April 1999
363sAnnual Return (shuttle)
Legacy
4 March 1999
288bResignation of Director or Secretary
Legacy
4 March 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
22 October 1998
AAAnnual Accounts
Legacy
20 April 1998
363sAnnual Return (shuttle)
Legacy
29 December 1997
288bResignation of Director or Secretary
Legacy
12 December 1997
288aAppointment of Director or Secretary
Resolution
20 November 1997
RESOLUTIONSResolutions
Resolution
20 November 1997
RESOLUTIONSResolutions
Resolution
20 November 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
30 October 1997
AAAnnual Accounts
Legacy
7 May 1997
363sAnnual Return (shuttle)
Legacy
13 December 1996
288bResignation of Director or Secretary
Legacy
19 November 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
30 October 1996
AAAnnual Accounts
Legacy
26 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 October 1995
AAAnnual Accounts
Legacy
4 August 1995
288288
Legacy
4 August 1995
288288
Legacy
23 April 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
14 November 1994
AAAnnual Accounts
Resolution
14 November 1994
RESOLUTIONSResolutions
Legacy
20 May 1994
288288
Legacy
20 May 1994
288288
Legacy
26 April 1994
363sAnnual Return (shuttle)
Legacy
18 April 1994
288288
Certificate Change Of Name Company
5 April 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
5 April 1994
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
7 November 1993
AAAnnual Accounts
Legacy
13 May 1993
363sAnnual Return (shuttle)
Legacy
19 February 1993
287Change of Registered Office
Accounts With Accounts Type Full
1 November 1992
AAAnnual Accounts
Legacy
12 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1991
AAAnnual Accounts
Legacy
23 May 1991
363aAnnual Return
Accounts With Accounts Type Full
17 May 1990
AAAnnual Accounts
Legacy
17 May 1990
363363
Legacy
20 April 1990
287Change of Registered Office
Legacy
22 September 1989
288288
Legacy
11 July 1989
288288
Legacy
14 June 1989
403aParticulars of Charge Subject to s859A
Legacy
14 June 1989
403aParticulars of Charge Subject to s859A
Legacy
8 June 1989
288288
Legacy
8 June 1989
288288
Legacy
16 May 1989
288288
Accounts With Accounts Type Dormant
24 April 1989
AAAnnual Accounts
Legacy
24 April 1989
363363
Accounts With Made Up Date
20 April 1988
AAAnnual Accounts
Legacy
20 April 1988
363363
Legacy
4 March 1988
288288
Accounts With Accounts Type Dormant
23 April 1987
AAAnnual Accounts
Legacy
23 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
4 October 1986
288288
Legacy
15 September 1986
288288
Accounts With Accounts Type Dormant
15 May 1986
AAAnnual Accounts
Legacy
15 May 1986
363363
Accounts With Made Up Date
10 December 1985
AAAnnual Accounts
Accounts With Made Up Date
1 June 1984
AAAnnual Accounts
Accounts With Made Up Date
31 May 1983
AAAnnual Accounts
Accounts With Made Up Date
1 July 1982
AAAnnual Accounts
Accounts With Made Up Date
6 July 1981
AAAnnual Accounts
Accounts With Made Up Date
7 June 1980
AAAnnual Accounts
Accounts With Made Up Date
8 March 1979
AAAnnual Accounts
Accounts With Made Up Date
2 February 1978
AAAnnual Accounts
Accounts With Made Up Date
12 January 1977
AAAnnual Accounts
Accounts With Made Up Date
9 June 1976
AAAnnual Accounts
Accounts With Made Up Date
9 June 1975
AAAnnual Accounts
Accounts With Made Up Date
8 June 1975
AAAnnual Accounts
Accounts With Made Up Date
5 January 1974
AAAnnual Accounts
Incorporation Company
1 June 1946
NEWINCIncorporation