RENTMAN SOFTWARE LIMITED
ROMFORD

Hellopages » Greater London » Havering » RM1 3JT

Company number 04741701
Status Active
Incorporation Date 23 April 2003
Company Type Private Limited Company
Address 10 WESTERN ROAD, ROMFORD, ESSEX, RM1 3JT
Home Country United Kingdom
Nature of Business 58290 - Other software publishing
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 23 April 2016 with full list of shareholders Statement of capital on 2016-07-19 GBP 1,000 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of RENTMAN SOFTWARE LIMITED are www.rentmansoftware.co.uk, and www.rentman-software.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. Rentman Software Limited is a Private Limited Company. The company registration number is 04741701. Rentman Software Limited has been working since 23 April 2003. The present status of the company is Active. The registered address of Rentman Software Limited is 10 Western Road Romford Essex Rm1 3jt. The company`s financial liabilities are £55.61k. It is £20.25k against last year. The cash in hand is £16.01k. It is £1.49k against last year. And the total assets are £109.4k, which is £-12.37k against last year. WHITTAKER, Gary Edward is a Secretary of the company. NEWBERY, Peter Lowen is a Director of the company. WHITTAKER, Gary Edward is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Other software publishing".


rentman software Key Finiance

LIABILITIES £55.61k
+57%
CASH £16.01k
+10%
TOTAL ASSETS £109.4k
-11%
All Financial Figures

Current Directors

Secretary
WHITTAKER, Gary Edward
Appointed Date: 23 April 2003

Director
NEWBERY, Peter Lowen
Appointed Date: 23 April 2003
73 years old

Director
WHITTAKER, Gary Edward
Appointed Date: 23 April 2003
70 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 April 2003
Appointed Date: 23 April 2003

RENTMAN SOFTWARE LIMITED Events

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
19 Jul 2016
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-07-19
  • GBP 1,000

06 Oct 2015
Total exemption small company accounts made up to 31 March 2015
28 Apr 2015
Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1,000

07 Sep 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 23 more events
06 May 2004
Return made up to 23/04/04; full list of members
  • 363(288) ‐ Director's particulars changed

16 May 2003
Accounting reference date shortened from 30/04/04 to 31/03/04
13 May 2003
Ad 23/04/03--------- £ si 999@1=999 £ ic 1/1000
23 Apr 2003
Secretary resigned
23 Apr 2003
Incorporation