PROUD RENTALS LIMITED
LONDON

Hellopages » Greater London » Westminster » W1U 7HT

Company number 05772561
Status Active
Incorporation Date 6 April 2006
Company Type Private Limited Company
Address SIGNATURE PROPERTY, 46 BLANDFORD STREET, LONDON, W1U 7HT
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Confirmation statement made on 30 March 2017 with updates; Accounts for a dormant company made up to 30 June 2016; Annual return made up to 6 April 2016 with full list of shareholders Statement of capital on 2016-04-06 GBP 100 . The most likely internet sites of PROUD RENTALS LIMITED are www.proudrentals.co.uk, and www.proud-rentals.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. Proud Rentals Limited is a Private Limited Company. The company registration number is 05772561. Proud Rentals Limited has been working since 06 April 2006. The present status of the company is Active. The registered address of Proud Rentals Limited is Signature Property 46 Blandford Street London W1u 7ht. The cash in hand is £0.1k. It is £0k against last year. . ENOCH, Michael Bruce is a Secretary of the company. ENOCH, Michael Bruce is a Director of the company. ENOCH, Stephen Maurice is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Non-trading company".


proud rentals Key Finiance

LIABILITIES n/a
CASH £0.1k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
ENOCH, Michael Bruce
Appointed Date: 06 April 2006

Director
ENOCH, Michael Bruce
Appointed Date: 06 April 2006
82 years old

Director
ENOCH, Stephen Maurice
Appointed Date: 06 April 2006
80 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 April 2006
Appointed Date: 06 April 2006

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 06 April 2006
Appointed Date: 06 April 2006

Persons With Significant Control

Mr Michael Bruce Enoch
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stephen Maurice Enoch
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PROUD RENTALS LIMITED Events

30 Mar 2017
Confirmation statement made on 30 March 2017 with updates
30 Mar 2017
Accounts for a dormant company made up to 30 June 2016
06 Apr 2016
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100

23 Mar 2016
Accounts for a dormant company made up to 30 June 2015
07 Apr 2015
Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100

...
... and 24 more events
02 May 2006
New secretary appointed;new director appointed
02 May 2006
New director appointed
25 Apr 2006
Secretary resigned
25 Apr 2006
Director resigned
06 Apr 2006
Incorporation