About

Registered Number: 02321367
Date of Incorporation: 25/11/1988 (35 years and 5 months ago)
Company Status: Active
Registered Address: Brook Farm, Gaddesby Lane, Rearsby, Leicestershire, LE7 4YL

 

Having been setup in 1988, Rental Uk Ltd have registered office in Rearsby, Leicestershire, it's status is listed as "Active". There is one director listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENNETT, Jacqueline 01 August 1999 31 July 2010 1

Filing History

Document Type Date
AA - Annual Accounts 09 March 2020
CS01 - N/A 27 November 2019
AP01 - Appointment of director 12 September 2019
AP01 - Appointment of director 12 September 2019
CS01 - N/A 28 November 2018
AA - Annual Accounts 22 November 2018
AA - Annual Accounts 27 April 2018
CS01 - N/A 20 December 2017
MR01 - N/A 08 March 2017
AA - Annual Accounts 13 February 2017
CS01 - N/A 28 November 2016
AA - Annual Accounts 08 May 2016
AR01 - Annual Return 04 December 2015
CH01 - Change of particulars for director 04 December 2015
CH01 - Change of particulars for director 04 December 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 December 2015
CH03 - Change of particulars for secretary 03 December 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 01 December 2014
AR01 - Annual Return 10 December 2013
AA - Annual Accounts 18 October 2013
AA - Annual Accounts 07 May 2013
AR01 - Annual Return 03 December 2012
AA - Annual Accounts 26 April 2012
AR01 - Annual Return 28 November 2011
AA - Annual Accounts 03 May 2011
AR01 - Annual Return 30 November 2010
TM01 - Termination of appointment of director 30 November 2010
AA - Annual Accounts 30 April 2010
AR01 - Annual Return 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
AA - Annual Accounts 10 June 2009
363a - Annual Return 02 December 2008
288a - Notice of appointment of directors or secretaries 08 July 2008
287 - Change in situation or address of Registered Office 09 June 2008
AA - Annual Accounts 19 May 2008
395 - Particulars of a mortgage or charge 16 April 2008
363a - Annual Return 30 January 2008
288c - Notice of change of directors or secretaries or in their particulars 30 January 2008
288b - Notice of resignation of directors or secretaries 16 January 2008
287 - Change in situation or address of Registered Office 26 November 2007
AA - Annual Accounts 22 June 2007
363s - Annual Return 03 January 2007
AA - Annual Accounts 10 May 2006
363s - Annual Return 27 February 2006
AA - Annual Accounts 11 May 2005
363s - Annual Return 16 February 2005
AA - Annual Accounts 15 March 2004
363s - Annual Return 22 December 2003
395 - Particulars of a mortgage or charge 03 October 2003
288a - Notice of appointment of directors or secretaries 12 August 2003
AA - Annual Accounts 14 April 2003
363s - Annual Return 17 December 2002
AA - Annual Accounts 11 March 2002
363s - Annual Return 18 December 2001
AA - Annual Accounts 12 November 2001
363s - Annual Return 20 December 2000
CERTNM - Change of name certificate 11 October 2000
AA - Annual Accounts 10 October 2000
RESOLUTIONS - N/A 25 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 July 2000
123 - Notice of increase in nominal capital 25 July 2000
288a - Notice of appointment of directors or secretaries 07 July 2000
288b - Notice of resignation of directors or secretaries 03 July 2000
288b - Notice of resignation of directors or secretaries 03 July 2000
288a - Notice of appointment of directors or secretaries 03 July 2000
363s - Annual Return 07 March 2000
288a - Notice of appointment of directors or secretaries 10 January 2000
AA - Annual Accounts 04 June 1999
288a - Notice of appointment of directors or secretaries 09 February 1999
288b - Notice of resignation of directors or secretaries 09 February 1999
363s - Annual Return 30 November 1998
AA - Annual Accounts 31 May 1998
363s - Annual Return 25 November 1997
AA - Annual Accounts 05 June 1997
363s - Annual Return 15 December 1996
AA - Annual Accounts 11 April 1996
363s - Annual Return 28 November 1995
AA - Annual Accounts 19 May 1995
363s - Annual Return 02 December 1994
AA - Annual Accounts 01 June 1994
363s - Annual Return 07 December 1993
AA - Annual Accounts 04 June 1993
363s - Annual Return 01 December 1992
RESOLUTIONS - N/A 27 November 1992
RESOLUTIONS - N/A 27 November 1992
RESOLUTIONS - N/A 27 November 1992
AA - Annual Accounts 06 April 1992
363b - Annual Return 13 January 1992
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 12 September 1991
AA - Annual Accounts 24 April 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 November 1990
363 - Annual Return 21 November 1990
CERTNM - Change of name certificate 20 April 1989
CERTNM - Change of name certificate 20 April 1989
288 - N/A 05 December 1988
NEWINC - New incorporation documents 25 November 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 March 2017 Outstanding

N/A

Legal charge 03 April 2008 Outstanding

N/A

Legal charge 26 September 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.