UKBizDB.co.uk

CRIMEFIGHTER RENTALS LIMITED

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

This company is commonly known as Crimefighter Rentals Limited. The company was founded 33 years ago and was given the registration number 02588725. The firm's registered office is in KENT. You can find them at 27 New Dover Road, Canterbury, Kent, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:CRIMEFIGHTER RENTALS LIMITED
Company Number:02588725
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 March 1991
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:27 New Dover Road, Canterbury, Kent, CT1 3DN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Peachey & Co Llp, 95 Aldwych, London, England, WC2B 4JF

Director26 February 2021Active
C/O Peachey & Co Llp, 95 Aldwych, London, England, WC2B 4JF

Director26 February 2021Active
C/O Peachey & Co Llp, 95 Aldwych, London, England, WC2B 4JF

Director26 February 2021Active
C/O Peachey & Co Llp, 95 Aldwych, London, England, WC2B 4JF

Director26 February 2021Active
C/O Peachey & Co Llp, 95 Aldwych, London, England, WC2B 4JF

Director25 July 2023Active
120 East Road, London, N1 6AA

Nominee Secretary05 March 1991Active
Pandora's Box, Denstead Lane, Chartham Hatch, Canterbury, United Kingdom, CT4 7NJ

Secretary09 June 1993Active
120 East Road, London, N1 6AA

Nominee Director05 March 1991Active
16 Old London Road, Brighton, BN1 8XQ

Director09 June 1993Active
Pandora's Box, Denstead Lane, Chartham Hatch, Canterbury, United Kingdom, CT4 7NJ

Director08 June 1995Active
The Poppies, Denstead Lane, Chartham Hatch, Canterbury, United Kingdom, CT4 7NJ

Director08 November 2013Active

People with Significant Control

Beart Howard Investments Limited
Notified on:26 February 2021
Status:Active
Country of residence:United Kingdom
Address:C/O Peachey & Co Llp, 95 Aldwych, London, United Kingdom, WC2B 4JF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Mark Goodban
Notified on:06 April 2016
Status:Active
Date of birth:September 1963
Nationality:British
Country of residence:United Kingdom
Address:The Poppies, Denstead Lane, Canterbury, United Kingdom, CT4 7NJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Accounts

Accounts with accounts type dormant.

Download
2024-03-07Confirmation statement

Confirmation statement with no updates.

Download
2023-07-28Officers

Appoint person director company with name date.

Download
2023-03-06Confirmation statement

Confirmation statement with no updates.

Download
2022-09-07Accounts

Accounts with accounts type dormant.

Download
2022-05-12Accounts

Accounts with accounts type dormant.

Download
2022-03-22Confirmation statement

Confirmation statement with no updates.

Download
2021-04-07Confirmation statement

Confirmation statement with updates.

Download
2021-03-02Officers

Termination director company with name termination date.

Download
2021-03-02Persons with significant control

Notification of a person with significant control.

Download
2021-03-02Persons with significant control

Cessation of a person with significant control.

Download
2021-03-02Officers

Appoint person director company with name date.

Download
2021-03-02Officers

Appoint person director company with name date.

Download
2021-03-02Officers

Appoint person director company with name date.

Download
2021-03-02Officers

Appoint person director company with name date.

Download
2021-03-02Address

Change registered office address company with date old address new address.

Download
2021-02-10Accounts

Accounts with accounts type dormant.

Download
2020-03-06Confirmation statement

Confirmation statement with no updates.

Download
2020-03-02Accounts

Accounts with accounts type dormant.

Download
2019-04-29Confirmation statement

Confirmation statement with updates.

Download
2018-10-01Accounts

Accounts with accounts type total exemption full.

Download
2018-03-26Accounts

Accounts with accounts type total exemption full.

Download
2018-03-26Confirmation statement

Confirmation statement with updates.

Download
2017-04-11Confirmation statement

Confirmation statement with updates.

Download
2017-03-14Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.