ROCKET RENTALS LIMITED
GLOUCESTER

Hellopages » Gloucestershire » Stroud » GL2 7DW

Company number 04210024
Status Active
Incorporation Date 2 May 2001
Company Type Private Limited Company
Address AREA 51 BRISTOL ROAD, SLIMBRIDGE, GLOUCESTER, ENGLAND, GL2 7DW
Home Country United Kingdom
Nature of Business 77320 - Renting and leasing of construction and civil engineering machinery and equipment
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Registered office address changed from Area 51 Field Lane Lower Cam Dursley Gloucestershire GL11 5HU to Area 51 Bristol Road Slimbridge Gloucester GL2 7DW on 16 December 2016; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 2 May 2016 with full list of shareholders Statement of capital on 2016-05-10 GBP 100 . The most likely internet sites of ROCKET RENTALS LIMITED are www.rocketrentals.co.uk, and www.rocket-rentals.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. Rocket Rentals Limited is a Private Limited Company. The company registration number is 04210024. Rocket Rentals Limited has been working since 02 May 2001. The present status of the company is Active. The registered address of Rocket Rentals Limited is Area 51 Bristol Road Slimbridge Gloucester England Gl2 7dw. . TOMBLIN, Simon Jamie is a Director of the company. Nominee Secretary COURT SECRETARIES LTD has been resigned. Secretary JAMES, Andrew Alan has been resigned. Secretary MEEK, Susan Mary has been resigned. Director MEEK, David John has been resigned. Director MEEK, Susan Mary has been resigned. Nominee Director COURT BUSINESS SERVICES LTD has been resigned. The company operates in "Renting and leasing of construction and civil engineering machinery and equipment".


Current Directors

Director
TOMBLIN, Simon Jamie
Appointed Date: 29 December 2002
53 years old

Resigned Directors

Nominee Secretary
COURT SECRETARIES LTD
Resigned: 02 May 2001
Appointed Date: 02 May 2001

Secretary
JAMES, Andrew Alan
Resigned: 01 March 2004
Appointed Date: 02 May 2001

Secretary
MEEK, Susan Mary
Resigned: 01 December 2014
Appointed Date: 26 April 2004

Director
MEEK, David John
Resigned: 01 December 2014
Appointed Date: 02 May 2001
83 years old

Director
MEEK, Susan Mary
Resigned: 01 December 2014
Appointed Date: 29 December 2002
72 years old

Nominee Director
COURT BUSINESS SERVICES LTD
Resigned: 02 May 2001
Appointed Date: 02 May 2001

ROCKET RENTALS LIMITED Events

16 Dec 2016
Registered office address changed from Area 51 Field Lane Lower Cam Dursley Gloucestershire GL11 5HU to Area 51 Bristol Road Slimbridge Gloucester GL2 7DW on 16 December 2016
15 Nov 2016
Total exemption small company accounts made up to 30 June 2016
10 May 2016
Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100

01 Oct 2015
Total exemption small company accounts made up to 30 June 2015
26 May 2015
Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100

...
... and 48 more events
18 May 2001
Registered office changed on 18/05/01 from: 209 luckwell road bristol BS3 3HD
18 May 2001
Director resigned
18 May 2001
Secretary resigned
18 May 2001
Accounting reference date extended from 31/05/02 to 30/06/02
02 May 2001
Incorporation

ROCKET RENTALS LIMITED Charges

23 March 2015
Charge code 0421 0024 0001
Delivered: 28 March 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…