RENTACRATE (UK) LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF15 9SS

Company number 05037433
Status Active
Incorporation Date 6 February 2004
Company Type Private Limited Company
Address DOYLE DAVIES, 6 YNYS BRIDGE COURT, GWAELOD-Y-GARTH, CARDIFF, WALES, CF15 9SS
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 6 February 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Registered office address changed from C/O C/O Phs Group Block B Western Industrial Estate Caerphilly CF83 1XH to C/O Doyle Davies 6 Ynys Bridge Court Gwaelod-Y-Garth Cardiff CF15 9SS on 15 December 2016. The most likely internet sites of RENTACRATE (UK) LIMITED are www.rentacrateuk.co.uk, and www.rentacrate-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. The distance to to Cardiff Queen Street Rail Station is 5.3 miles; to Cardiff Central Rail Station is 5.4 miles; to Barry Docks Rail Station is 9.1 miles; to Barry Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rentacrate Uk Limited is a Private Limited Company. The company registration number is 05037433. Rentacrate Uk Limited has been working since 06 February 2004. The present status of the company is Active. The registered address of Rentacrate Uk Limited is Doyle Davies 6 Ynys Bridge Court Gwaelod Y Garth Cardiff Wales Cf15 9ss. . WOODS, Simon Alasdair is a Director of the company. Secretary DWYER, Daniel John has been resigned. Secretary MARMION, Philip has been resigned. Secretary MCGREAL, Lawrence Edward has been resigned. Secretary SKIDMORE, John Fletcher has been resigned. Director COHEN, Peter James has been resigned. Director DORIS, Niall has been resigned. Director DWYER, Daniel James has been resigned. Director EVANS, Paul John has been resigned. Director MARMION, Philip has been resigned. Director MCGREAL, Lawrence Edward has been resigned. Director SKIDMORE, John Fletcher has been resigned. The company operates in "Dormant Company".


Current Directors

Director
WOODS, Simon Alasdair
Appointed Date: 07 December 2012
56 years old

Resigned Directors

Secretary
DWYER, Daniel John
Resigned: 06 February 2004
Appointed Date: 06 February 2004

Secretary
MARMION, Philip
Resigned: 24 February 2005
Appointed Date: 06 February 2004

Secretary
MCGREAL, Lawrence Edward
Resigned: 12 July 2007
Appointed Date: 06 February 2004

Secretary
SKIDMORE, John Fletcher
Resigned: 07 December 2012
Appointed Date: 12 July 2007

Director
COHEN, Peter James
Resigned: 19 June 2012
Appointed Date: 12 July 2007
73 years old

Director
DORIS, Niall
Resigned: 12 July 2007
Appointed Date: 06 February 2004
88 years old

Director
DWYER, Daniel James
Resigned: 06 February 2004
Appointed Date: 06 February 2004
50 years old

Director
EVANS, Paul John
Resigned: 12 July 2007
Appointed Date: 11 March 2004
78 years old

Director
MARMION, Philip
Resigned: 12 July 2007
Appointed Date: 06 February 2004
59 years old

Director
MCGREAL, Lawrence Edward
Resigned: 12 July 2007
Appointed Date: 06 February 2004
65 years old

Director
SKIDMORE, John Fletcher
Resigned: 07 December 2012
Appointed Date: 12 July 2007
58 years old

Persons With Significant Control

Personnel Hygiene Services Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RENTACRATE (UK) LIMITED Events

14 Feb 2017
Confirmation statement made on 6 February 2017 with updates
03 Jan 2017
Accounts for a dormant company made up to 31 March 2016
15 Dec 2016
Registered office address changed from C/O C/O Phs Group Block B Western Industrial Estate Caerphilly CF83 1XH to C/O Doyle Davies 6 Ynys Bridge Court Gwaelod-Y-Garth Cardiff CF15 9SS on 15 December 2016
19 Feb 2016
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100

11 Jan 2016
Accounts for a dormant company made up to 31 March 2015
...
... and 59 more events
10 Mar 2004
Director resigned
10 Mar 2004
Registered office changed on 10/03/04 from: 312B high street orpington BR6 0NG
26 Feb 2004
Memorandum and Articles of Association
26 Feb 2004
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

06 Feb 2004
Incorporation

RENTACRATE (UK) LIMITED Charges

10 March 2004
Mortgage debenture
Delivered: 30 March 2004
Status: Outstanding
Persons entitled: Allied Irish Bank PLC
Description: By way of legal mortgage all estates or interests in any…