RENT-ALL U.K. LIMITED
DEVON

Hellopages » Devon » Torbay » TQ4 5BY

Company number 03329599
Status Active
Incorporation Date 7 March 1997
Company Type Private Limited Company
Address 46 HYDE ROAD, PAIGNTON, DEVON, TQ4 5BY
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 7 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 7 March 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 2 . The most likely internet sites of RENT-ALL U.K. LIMITED are www.rentalluk.co.uk, and www.rent-all-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. Rent All U K Limited is a Private Limited Company. The company registration number is 03329599. Rent All U K Limited has been working since 07 March 1997. The present status of the company is Active. The registered address of Rent All U K Limited is 46 Hyde Road Paignton Devon Tq4 5by. The company`s financial liabilities are £10.94k. It is £8.91k against last year. The cash in hand is £10.98k. It is £-25.55k against last year. And the total assets are £24.98k, which is £-25.55k against last year. TUCKER, Peter Robert is a Director of the company. Secretary TUCKER, Angela Mary has been resigned. Secretary TUCKER, Inge Anna has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director TUCKER, Angela Mary has been resigned. Director TUCKER, Ernest Douglas has been resigned. Director TUCKER, Inge Anna has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


rent-all u.k. Key Finiance

LIABILITIES £10.94k
+437%
CASH £10.98k
-70%
TOTAL ASSETS £24.98k
-51%
All Financial Figures

Current Directors

Director
TUCKER, Peter Robert
Appointed Date: 09 May 2002
70 years old

Resigned Directors

Secretary
TUCKER, Angela Mary
Resigned: 06 December 2011
Appointed Date: 09 May 2002

Secretary
TUCKER, Inge Anna
Resigned: 10 May 2002
Appointed Date: 18 March 1997

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 18 March 1997
Appointed Date: 07 March 1997

Director
TUCKER, Angela Mary
Resigned: 06 December 2011
Appointed Date: 09 May 2002
69 years old

Director
TUCKER, Ernest Douglas
Resigned: 10 May 2002
Appointed Date: 18 March 1997
109 years old

Director
TUCKER, Inge Anna
Resigned: 10 May 2002
Appointed Date: 01 January 2000
97 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 18 March 1997
Appointed Date: 07 March 1997

Persons With Significant Control

Mr Peter Robert Tucker
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more

RENT-ALL U.K. LIMITED Events

10 Mar 2017
Confirmation statement made on 7 March 2017 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
11 Apr 2016
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2

31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
10 Mar 2015
Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2

...
... and 54 more events
15 May 1997
New director appointed
14 May 1997
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

08 May 1997
Company name changed speed 6220 LIMITED\certificate issued on 09/05/97
26 Mar 1997
Registered office changed on 26/03/97 from: classic house 174-180 old street london EC1V 9BP
07 Mar 1997
Incorporation

RENT-ALL U.K. LIMITED Charges

5 December 2008
Mortgage
Delivered: 6 December 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land and garages on the south side of blatchcombe road…
5 December 2008
Mortgage
Delivered: 6 December 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H units 1,2 and 3 batson gardens, paignton t/no DN110923…
5 December 2008
Mortgage
Delivered: 6 December 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 27 curledge street, paignton t/no DN211100 together with…
20 November 2008
Debenture deed
Delivered: 21 November 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 February 2003
Legal charge
Delivered: 26 February 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Units 1,2 and 3 batson gardens paignton torbay; DN110923…
14 February 2003
Legal charge
Delivered: 6 March 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 27 curledge street paignton torbay t/no: DN211100. By way…