About

Registered Number: 06460892
Date of Incorporation: 28/12/2007 (16 years and 5 months ago)
Company Status: Active
Registered Address: Brook Farm Gaddesby Lane, Rearsby, Leicester, Leicestershire, LE7 4YL

 

Established in 2007, Rental Uk Holdings Ltd have registered office in Leicestershire. The business has one director listed at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FAGENCE BROWNE, James David 31 March 2008 - 1

Filing History

Document Type Date
AA - Annual Accounts 09 March 2020
CS01 - N/A 15 January 2020
CS01 - N/A 03 January 2019
AA - Annual Accounts 23 November 2018
AA - Annual Accounts 27 April 2018
CS01 - N/A 05 February 2018
AA - Annual Accounts 21 April 2017
CS01 - N/A 02 January 2017
AA - Annual Accounts 08 May 2016
AR01 - Annual Return 31 December 2015
CH01 - Change of particulars for director 31 December 2015
CH01 - Change of particulars for director 30 December 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 15 December 2014
AA - Annual Accounts 04 April 2014
AR01 - Annual Return 08 January 2014
AA - Annual Accounts 07 May 2013
AR01 - Annual Return 04 January 2013
AA - Annual Accounts 24 May 2012
AR01 - Annual Return 13 February 2012
AA - Annual Accounts 03 May 2011
AR01 - Annual Return 30 December 2010
AA - Annual Accounts 28 April 2010
AR01 - Annual Return 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
AA - Annual Accounts 29 May 2009
363a - Annual Return 27 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 June 2008
288a - Notice of appointment of directors or secretaries 04 June 2008
288a - Notice of appointment of directors or secretaries 04 June 2008
225 - Change of Accounting Reference Date 04 June 2008
287 - Change in situation or address of Registered Office 04 June 2008
288b - Notice of resignation of directors or secretaries 04 June 2008
288b - Notice of resignation of directors or secretaries 04 June 2008
288a - Notice of appointment of directors or secretaries 04 June 2008
288a - Notice of appointment of directors or secretaries 04 June 2008
MEM/ARTS - N/A 03 June 2008
CERTNM - Change of name certificate 28 May 2008
NEWINC - New incorporation documents 28 December 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.