About

Registered Number: 01154019
Date of Incorporation: 28/12/1973 (50 years and 3 months ago)
Company Status: Active
Registered Address: Unit 1 Waverley Business Park, Hailsham Drive, Harrow, HA1 4TR

 

Based in Harrow, Electro Rent Uk Ltd was setup in 1973, it's status is listed as "Active". We don't currently know the number of employees at this organisation. The company has 12 directors listed as Rennie, Nigel, Wilkinson, Gregory, Battersby, Michael Robert Thomas Stuart, Coleman, Stephanie, Colley, William Paul, Harris, Wayne, Mccloskey, Paul Joseph, Mundy, Robert James, Slater, Steven Raymond, Spillman, Peter Alan, Straw, Michael, Whitfield, David.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RENNIE, Nigel 01 December 2011 - 1
WILKINSON, Gregory 06 January 2020 - 1
BATTERSBY, Michael Robert Thomas Stuart N/A 31 August 1991 1
COLEMAN, Stephanie 01 March 2011 31 October 2012 1
COLLEY, William Paul 05 July 2006 31 January 2017 1
HARRIS, Wayne 01 December 2009 07 July 2017 1
MCCLOSKEY, Paul Joseph 01 March 2000 06 January 2020 1
MUNDY, Robert James N/A 28 February 1995 1
SLATER, Steven Raymond 07 August 1997 31 March 1999 1
SPILLMAN, Peter Alan 03 October 1994 22 February 1999 1
STRAW, Michael 01 August 1994 31 December 1995 1
WHITFIELD, David 26 October 2010 06 January 2020 1

Filing History

Document Type Date
CS01 - N/A 17 September 2020
CS01 - N/A 17 September 2020
TM01 - Termination of appointment of director 18 May 2020
RESOLUTIONS - N/A 05 March 2020
CONNOT - N/A 25 February 2020
AP01 - Appointment of director 31 January 2020
AP01 - Appointment of director 31 January 2020
AP01 - Appointment of director 31 January 2020
AP01 - Appointment of director 30 January 2020
TM01 - Termination of appointment of director 30 January 2020
TM01 - Termination of appointment of director 30 January 2020
TM01 - Termination of appointment of director 30 January 2020
AA - Annual Accounts 19 November 2019
CS01 - N/A 13 November 2019
TM01 - Termination of appointment of director 13 November 2019
AA - Annual Accounts 10 December 2018
CS01 - N/A 22 November 2018
AP01 - Appointment of director 26 January 2018
TM01 - Termination of appointment of director 08 November 2017
TM01 - Termination of appointment of director 08 November 2017
TM01 - Termination of appointment of director 07 November 2017
CS01 - N/A 01 November 2017
TM02 - Termination of appointment of secretary 01 November 2017
AA - Annual Accounts 05 July 2017
AA01 - Change of accounting reference date 28 June 2017
TM01 - Termination of appointment of director 15 February 2017
MR04 - N/A 07 February 2017
MR04 - N/A 07 February 2017
MR04 - N/A 07 February 2017
MR04 - N/A 07 February 2017
MR04 - N/A 07 February 2017
RESOLUTIONS - N/A 25 January 2017
CC04 - Statement of companies objects 25 January 2017
MAR - Memorandum and Articles - used in re-registration 25 January 2017
CERT10 - Re-registration of a company from public to private 25 January 2017
RR02 - Application by a public company for re-registration as a private limited company 25 January 2017
AA - Annual Accounts 10 November 2016
CS01 - N/A 19 September 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 22 September 2015
MR01 - N/A 14 January 2015
MR01 - N/A 14 January 2015
AA - Annual Accounts 29 December 2014
MR04 - N/A 06 December 2014
MR04 - N/A 06 December 2014
MR04 - N/A 06 December 2014
MR01 - N/A 13 November 2014
RESOLUTIONS - N/A 11 November 2014
MR01 - N/A 07 November 2014
MR01 - N/A 01 November 2014
MR04 - N/A 18 October 2014
MR04 - N/A 18 October 2014
AR01 - Annual Return 17 September 2014
AR01 - Annual Return 17 September 2013
AA - Annual Accounts 26 July 2013
TM01 - Termination of appointment of director 25 April 2013
AR01 - Annual Return 19 September 2012
AD01 - Change of registered office address 19 September 2012
CH01 - Change of particulars for director 18 September 2012
CH01 - Change of particulars for director 18 September 2012
CH01 - Change of particulars for director 18 September 2012
CH01 - Change of particulars for director 18 September 2012
CH03 - Change of particulars for secretary 18 September 2012
AA - Annual Accounts 24 August 2012
AD01 - Change of registered office address 30 March 2012
AP01 - Appointment of director 09 January 2012
AR01 - Annual Return 27 September 2011
CH01 - Change of particulars for director 27 September 2011
AA - Annual Accounts 17 June 2011
AP01 - Appointment of director 20 April 2011
AP01 - Appointment of director 26 October 2010
AR01 - Annual Return 21 September 2010
CH01 - Change of particulars for director 21 September 2010
AA - Annual Accounts 07 June 2010
AP01 - Appointment of director 18 December 2009
395 - Particulars of a mortgage or charge 19 September 2009
395 - Particulars of a mortgage or charge 19 September 2009
363a - Annual Return 18 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 September 2009
AA - Annual Accounts 06 June 2009
363a - Annual Return 14 October 2008
AA - Annual Accounts 29 September 2008
363a - Annual Return 12 October 2007
AA - Annual Accounts 02 July 2007
363a - Annual Return 27 October 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 27 October 2006
288b - Notice of resignation of directors or secretaries 27 July 2006
288b - Notice of resignation of directors or secretaries 27 July 2006
288b - Notice of resignation of directors or secretaries 27 July 2006
288a - Notice of appointment of directors or secretaries 12 July 2006
288a - Notice of appointment of directors or secretaries 12 July 2006
AA - Annual Accounts 26 May 2006
AA - Annual Accounts 13 December 2005
395 - Particulars of a mortgage or charge 25 November 2005
395 - Particulars of a mortgage or charge 25 November 2005
395 - Particulars of a mortgage or charge 12 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 September 2005
363a - Annual Return 19 September 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 15 September 2005
288a - Notice of appointment of directors or secretaries 08 March 2005
288a - Notice of appointment of directors or secretaries 30 December 2004
363s - Annual Return 11 October 2004
AA - Annual Accounts 10 September 2004
288b - Notice of resignation of directors or secretaries 14 January 2004
363s - Annual Return 20 November 2003
AA - Annual Accounts 28 September 2003
288b - Notice of resignation of directors or secretaries 17 March 2003
363s - Annual Return 23 October 2002
395 - Particulars of a mortgage or charge 15 October 2002
288c - Notice of change of directors or secretaries or in their particulars 01 October 2002
288a - Notice of appointment of directors or secretaries 01 October 2002
AA - Annual Accounts 23 September 2002
288b - Notice of resignation of directors or secretaries 29 April 2002
363s - Annual Return 04 November 2001
AA - Annual Accounts 21 September 2001
288b - Notice of resignation of directors or secretaries 12 March 2001
288a - Notice of appointment of directors or secretaries 29 December 2000
288a - Notice of appointment of directors or secretaries 14 December 2000
288b - Notice of resignation of directors or secretaries 13 December 2000
363s - Annual Return 06 October 2000
AA - Annual Accounts 06 June 2000
288a - Notice of appointment of directors or secretaries 23 May 2000
288b - Notice of resignation of directors or secretaries 19 May 2000
288b - Notice of resignation of directors or secretaries 01 March 2000
363s - Annual Return 04 October 1999
AA - Annual Accounts 10 September 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 July 1999
288a - Notice of appointment of directors or secretaries 30 June 1999
288b - Notice of resignation of directors or secretaries 07 April 1999
288b - Notice of resignation of directors or secretaries 07 April 1999
363s - Annual Return 20 October 1998
AA - Annual Accounts 08 September 1998
288b - Notice of resignation of directors or secretaries 30 March 1998
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 23 February 1998
288a - Notice of appointment of directors or secretaries 23 December 1997
363s - Annual Return 08 October 1997
AA - Annual Accounts 02 October 1997
288a - Notice of appointment of directors or secretaries 30 September 1997
288a - Notice of appointment of directors or secretaries 13 January 1997
363s - Annual Return 22 October 1996
AA - Annual Accounts 27 September 1996
288 - N/A 15 May 1996
363s - Annual Return 02 November 1995
288 - N/A 02 November 1995
AA - Annual Accounts 25 July 1995
288 - N/A 06 June 1995
288 - N/A 10 October 1994
AA - Annual Accounts 07 October 1994
363s - Annual Return 07 October 1994
288 - N/A 23 September 1994
288 - N/A 16 August 1994
AA - Annual Accounts 27 September 1993
363s - Annual Return 27 September 1993
363s - Annual Return 01 October 1992
AA - Annual Accounts 01 October 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 June 1992
288 - N/A 14 February 1992
AA - Annual Accounts 14 October 1991
363a - Annual Return 23 September 1991
288 - N/A 16 June 1991
AA - Annual Accounts 19 November 1990
363 - Annual Return 05 October 1990
AA - Annual Accounts 22 November 1989
363 - Annual Return 23 October 1989
288 - N/A 23 August 1989
288 - N/A 23 August 1989
288 - N/A 23 August 1989
363 - Annual Return 02 May 1989
288 - N/A 27 February 1989
AA - Annual Accounts 29 December 1988
288 - N/A 18 April 1988
288 - N/A 07 April 1988
AA - Annual Accounts 29 October 1987
363 - Annual Return 29 October 1987
288 - N/A 18 May 1987
363 - Annual Return 15 October 1986
AA - Annual Accounts 15 September 1986
RESOLUTIONS - N/A 18 April 1983
CERT5 - Re-registration of a company from private to public 14 April 1983
MEM/ARTS - N/A 12 March 1983
363 - Annual Return 20 November 1982
363 - Annual Return 01 February 1982
395 - Particulars of a mortgage or charge 12 August 1980
CERTNM - Change of name certificate 24 July 1979
CERTNM - Change of name certificate 02 August 1977
MISC - Miscellaneous document 28 December 1973
NEWINC - New incorporation documents 28 December 1973
MISC - Miscellaneous document 28 November 1973

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 January 2015 Fully Satisfied

N/A

A registered charge 12 January 2015 Fully Satisfied

N/A

A registered charge 07 November 2014 Fully Satisfied

N/A

A registered charge 28 October 2014 Fully Satisfied

N/A

A registered charge 28 October 2014 Fully Satisfied

N/A

Debenture 14 September 2009 Fully Satisfied

N/A

Debenture 14 September 2009 Fully Satisfied

N/A

Floating charge 04 November 2005 Fully Satisfied

N/A

Floating charge 04 November 2005 Fully Satisfied

N/A

Debenture 01 November 2005 Fully Satisfied

N/A

Composite guarantee and mortgage debenture 07 October 2002 Fully Satisfied

N/A

Debenture 28 February 1983 Fully Satisfied

N/A

Debenture 28 February 1983 Fully Satisfied

N/A

Mortgage debenture 30 June 1981 Fully Satisfied

N/A

Charge 17 November 1980 Fully Satisfied

N/A

Charge 14 October 1980 Fully Satisfied

N/A

Lease 14 July 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.