UKBizDB.co.uk

ARJ RENTALS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Arj Rentals Ltd. The company was founded 8 years ago and was given the registration number 10223629. The firm's registered office is in SWINDON. You can find them at Unit 15 Interface Business Pk, Bincknoll La, Royal Wootton Bassett, Swindon, Wiltshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ARJ RENTALS LTD
Company Number:10223629
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 June 2016
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Unit 15 Interface Business Pk, Bincknoll La, Royal Wootton Bassett, Swindon, Wiltshire, United Kingdom, SN4 8SY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lower Norcote Cottage, Burford Road, Lower Norcote, Cirencester, United Kingdom, GL7 5RJ

Director09 June 2016Active
Green Quarry, Farrington Lane, Doulting, Shepton Mallet, United Kingdom, BA4 4RG

Director09 June 2016Active
9 Norton Close, Shepton Mallet, United Kingdom, BA4 5ST

Director09 June 2016Active

People with Significant Control

Spire House Holdings Limited
Notified on:03 November 2017
Status:Active
Country of residence:England
Address:Unit 15, Interface Business Park, Binknoll Lane, Swindon, England, SN4 8SY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Stephen George Abbley
Notified on:09 June 2016
Status:Active
Date of birth:March 1957
Nationality:British
Country of residence:United Kingdom
Address:Unit 15, Interface Business Pk, Bincknoll La, Swindon, United Kingdom, SN4 8SY
Nature of control:
  • Significant influence or control
Mr Dale Anthony Rowe
Notified on:09 June 2016
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:United Kingdom
Address:Unit 15, Interface Business Pk, Bincknoll La, Swindon, United Kingdom, SN4 8SY
Nature of control:
  • Significant influence or control
Mr Simon Anthony James
Notified on:09 June 2016
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:United Kingdom
Address:Unit 15, Interface Business Pk, Bincknoll La, Swindon, United Kingdom, SN4 8SY
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-26Confirmation statement

Confirmation statement with no updates.

Download
2023-08-31Accounts

Accounts with accounts type total exemption full.

Download
2022-11-08Confirmation statement

Confirmation statement with no updates.

Download
2022-10-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-21Accounts

Accounts with accounts type total exemption full.

Download
2021-11-22Confirmation statement

Confirmation statement with no updates.

Download
2021-08-23Accounts

Accounts with accounts type total exemption full.

Download
2020-11-19Accounts

Accounts with accounts type total exemption full.

Download
2020-10-19Confirmation statement

Confirmation statement with no updates.

Download
2019-11-04Confirmation statement

Confirmation statement with no updates.

Download
2019-08-28Accounts

Accounts with accounts type total exemption full.

Download
2018-10-17Resolution

Resolution.

Download
2018-10-17Confirmation statement

Confirmation statement with updates.

Download
2018-08-26Accounts

Change account reference date company current extended.

Download
2018-06-20Confirmation statement

Confirmation statement with updates.

Download
2018-03-08Accounts

Accounts with accounts type total exemption full.

Download
2017-11-08Officers

Termination director company with name termination date.

Download
2017-11-08Officers

Termination director company with name termination date.

Download
2017-11-08Persons with significant control

Cessation of a person with significant control.

Download
2017-11-08Persons with significant control

Cessation of a person with significant control.

Download
2017-11-08Persons with significant control

Cessation of a person with significant control.

Download
2017-11-08Persons with significant control

Notification of a person with significant control.

Download
2017-06-14Confirmation statement

Confirmation statement with updates.

Download
2016-06-09Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.