RENTACURE LIMITED
WITNEY

Hellopages » Oxfordshire » West Oxfordshire » OX8 6BH
Company number 01538747
Status Active
Incorporation Date 14 January 1981
Company Type Private Limited Company
Address TWO RIVERS INDUSTRIAL PARK, STATION LANE, WITNEY, OXON, OX8 6BH
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Total exemption small company accounts made up to 30 March 2016; Previous accounting period shortened from 31 March 2016 to 30 March 2016; Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-07-08 GBP 200 . The most likely internet sites of RENTACURE LIMITED are www.rentacure.co.uk, and www.rentacure.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and one months. Rentacure Limited is a Private Limited Company. The company registration number is 01538747. Rentacure Limited has been working since 14 January 1981. The present status of the company is Active. The registered address of Rentacure Limited is Two Rivers Industrial Park Station Lane Witney Oxon Ox8 6bh. The company`s financial liabilities are £42.52k. It is £-37.46k against last year. The cash in hand is £41.35k. It is £41.32k against last year. And the total assets are £162.67k, which is £-27.72k against last year. PEACHEY, Lynn Carol is a Secretary of the company. PEACHEY, Benjamin Timothy is a Director of the company. PEACHEY, Daimon is a Director of the company. PEACHEY, Peter is a Director of the company. Secretary DAVIS, Jack Havelock has been resigned. Director DAVIS, Jack Havelock has been resigned. Director JENKINS, Neal Hyatt has been resigned. Director PEACHEY, Lynn Carol has been resigned. The company operates in "Other specialised construction activities n.e.c.".


rentacure Key Finiance

LIABILITIES £42.52k
-47%
CASH £41.35k
+118045%
TOTAL ASSETS £162.67k
-15%
All Financial Figures

Current Directors

Secretary
PEACHEY, Lynn Carol
Appointed Date: 26 February 1993

Director
PEACHEY, Benjamin Timothy
Appointed Date: 01 April 2011
46 years old

Director
PEACHEY, Daimon
Appointed Date: 01 August 2008
55 years old

Director
PEACHEY, Peter

81 years old

Resigned Directors

Secretary
DAVIS, Jack Havelock
Resigned: 26 February 1993

Director
DAVIS, Jack Havelock
Resigned: 26 February 1993
72 years old

Director
JENKINS, Neal Hyatt
Resigned: 31 August 2014
Appointed Date: 06 April 2003
67 years old

Director
PEACHEY, Lynn Carol
Resigned: 30 September 2011
Appointed Date: 06 April 2003
78 years old

RENTACURE LIMITED Events

29 Mar 2017
Total exemption small company accounts made up to 30 March 2016
29 Dec 2016
Previous accounting period shortened from 31 March 2016 to 30 March 2016
08 Jul 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-07-08
  • GBP 200

01 Dec 2015
Total exemption small company accounts made up to 31 March 2015
12 Jun 2015
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 200

...
... and 85 more events
17 Jun 1987
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

17 Jun 1987
Return made up to 14/01/87; full list of members

11 Nov 1986
Full accounts made up to 30 September 1985

29 May 1986
Director resigned;new director appointed

14 Jan 1981
Incorporation

RENTACURE LIMITED Charges

31 January 2012
Debenture
Delivered: 3 February 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
9 April 2003
Debenture
Delivered: 17 April 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…