Company number 04020543
Status Active
Incorporation Date 23 June 2000
Company Type Private Limited Company
Address 1 THE OLD STABLES, ERIDGE PARK, TUNBRIDGE WELLS, KENT, ENGLAND, TN3 9JT
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration forty-nine events have happened. The last three records are Micro company accounts made up to 30 June 2016; Confirmation statement made on 11 February 2017 with updates; Registered office address changed from 2nd Floor 8 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU United Kingdom to 1 the Old Stables Eridge Park Tunbridge Wells Kent TN3 9JT on 15 February 2017. The most likely internet sites of RENT A MOP LIMITED are www.rentamop.co.uk, and www.rent-a-mop.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. Rent A Mop Limited is a Private Limited Company.
The company registration number is 04020543. Rent A Mop Limited has been working since 23 June 2000.
The present status of the company is Active. The registered address of Rent A Mop Limited is 1 The Old Stables Eridge Park Tunbridge Wells Kent England Tn3 9jt. The company`s financial liabilities are £114.11k. It is £32.22k against last year. And the total assets are £1.59k, which is £0.38k against last year. FASTHUNT LIMITED is a Secretary of the company. GAINSFORD, Andrew Robert is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HOLMES, Lynda May Margaret has been resigned. Director NICHOLLS, Robert has been resigned. The company operates in "Other business support service activities n.e.c.".
rent a mop Key Finiance
LIABILITIES
£114.11k
+39%
CASH
n/a
TOTAL ASSETS
£1.59k
+31%
All Financial Figures
Current Directors
Secretary
FASTHUNT LIMITED
Appointed Date: 23 June 2000
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 June 2000
Appointed Date: 23 June 2000
Director
NICHOLLS, Robert
Resigned: 27 January 2015
Appointed Date: 23 June 2000
68 years old
Persons With Significant Control
RENT A MOP LIMITED Events
30 Mar 2017
Micro company accounts made up to 30 June 2016
29 Mar 2017
Confirmation statement made on 11 February 2017 with updates
15 Feb 2017
Registered office address changed from 2nd Floor 8 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU United Kingdom to 1 the Old Stables Eridge Park Tunbridge Wells Kent TN3 9JT on 15 February 2017
04 Jul 2016
Registered office address changed from 94 Brook Street Erith Kent DA8 1JF to 2nd Floor 8 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU on 4 July 2016
30 Mar 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 39 more events
26 Jun 2002
Return made up to 23/06/02; full list of members
10 Apr 2002
Accounts for a dormant company made up to 30 June 2001
24 Jul 2001
Return made up to 23/06/01; full list of members
26 Jun 2000
Secretary resigned
23 Jun 2000
Incorporation
2 July 2014
Charge code 0402 0543 0004
Delivered: 5 July 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
31 July 2008
Mortgage deed
Delivered: 2 August 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The property k/a l/h 146 a upper wickham road welling…
16 March 2005
Mortgage
Delivered: 31 March 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 47 ballens road chatham. Together with all buildings…
20 December 2002
Mortgage deed
Delivered: 8 January 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/Hold property known as 146-148 upper wickham…