U2RENT LIMITED
CARDIFF CHURCH DEVELOPMENTS LIMITED

Hellopages » Cardiff » Cardiff » CF24 5PJ
Company number 05205206
Status Active
Incorporation Date 13 August 2004
Company Type Private Limited Company
Address FIRST FLOOR 7 NEPTUNE COURT, VANGUARD WAY, CARDIFF, CF24 5PJ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 13 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of U2RENT LIMITED are www.u2rent.co.uk, and www.u2rent.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. The distance to to Cardiff Central Rail Station is 1.1 miles; to Cathays Rail Station is 1.5 miles; to Barry Docks Rail Station is 6.8 miles; to Barry Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.U2rent Limited is a Private Limited Company. The company registration number is 05205206. U2rent Limited has been working since 13 August 2004. The present status of the company is Active. The registered address of U2rent Limited is First Floor 7 Neptune Court Vanguard Way Cardiff Cf24 5pj. . CHURCH, Graham Paul is a Secretary of the company. CHURCH, Graham Paul is a Director of the company. CHURCH, Michelle Louise is a Director of the company. COATES, Henry Douglas is a Director of the company. COATES, Maureen is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
CHURCH, Graham Paul
Appointed Date: 18 August 2004

Director
CHURCH, Graham Paul
Appointed Date: 26 July 2006
57 years old

Director
CHURCH, Michelle Louise
Appointed Date: 18 August 2004
52 years old

Director
COATES, Henry Douglas
Appointed Date: 27 March 2006
86 years old

Director
COATES, Maureen
Appointed Date: 27 March 2006
81 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 16 August 2004
Appointed Date: 13 August 2004

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 16 August 2004
Appointed Date: 13 August 2004

Persons With Significant Control

Mr Henry Douglas Coates
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

U2RENT LIMITED Events

14 Mar 2017
Total exemption small company accounts made up to 31 August 2016
24 Aug 2016
Confirmation statement made on 13 August 2016 with updates
18 May 2016
Total exemption small company accounts made up to 31 August 2015
26 Aug 2015
Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100

18 Jun 2015
Satisfaction of charge 1 in full
...
... and 39 more events
08 Sep 2004
New secretary appointed
08 Sep 2004
New director appointed
16 Aug 2004
Director resigned
16 Aug 2004
Secretary resigned
13 Aug 2004
Incorporation

U2RENT LIMITED Charges

1 December 2006
Legal charge
Delivered: 9 December 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Land at rear of arundene the drive ifold billinghurst. All…
28 July 2006
Debenture
Delivered: 4 August 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…
28 July 2006
Legal charge
Delivered: 4 August 2006
Status: Satisfied on 18 June 2015
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The property k/a clovers end, the lane, ilford…
31 March 2005
Debenture
Delivered: 13 April 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
31 March 2005
Legal charge
Delivered: 13 April 2005
Status: Satisfied on 18 June 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property k/a plot 2, 15 greet road winchcombe…