UKBizDB.co.uk

CROSS RENTAL LIMITED

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

This company is commonly known as Cross Rental Limited. The company was founded 6 years ago and was given the registration number 11101652. The firm's registered office is in ANDOVER. You can find them at Unit 9 Harewood Farm, London Road, Andover Down, Andover, . This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..

Company Information

Name:CROSS RENTAL LIMITED
Company Number:11101652
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 December 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:Unit 9 Harewood Farm, London Road, Andover Down, Andover, United Kingdom, SP11 6LJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 9, Harewood Farm, London Road, Andover Down, Andover, United Kingdom, SP11 6LJ

Secretary10 December 2018Active
Unit 9, Harewood Farm, London Road, Andover Down, Andover, United Kingdom, SP11 6LJ

Director02 August 2021Active
12 Hibernia, De Vesci Court, Monkstown, Co. Dublin, Ireland,

Director10 December 2018Active
Unit 9, Harewood Farm, London Road, Andover Down, Andover, United Kingdom, SP11 6LJ

Director09 May 2023Active
18 Hanovarian Way, Whiteley, United Kingdom, PO15 7JT

Director12 May 2018Active
Spindrift, Saval Park Road, Dalkey, Co. Dublin, Ireland,

Director10 December 2018Active
Solkam, Kilcrea Cross, Ovens, Ireland,

Director10 May 2018Active
67 Westow Street, Upper Norwood, England, SE19 3RW

Director07 December 2017Active

People with Significant Control

Cross Hire Limited
Notified on:12 May 2018
Status:Active
Country of residence:Ireland
Address:Cross Hire Limited, Mallow Road, Cork, Ireland,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Cara (Topco) Limited
Notified on:12 May 2018
Status:Active
Country of residence:United Kingdom
Address:Unit 9 Harewood Farm, London Road, Andover, United Kingdom, SP11 6JL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Pinakin Harkant Shukla
Notified on:07 December 2017
Status:Active
Date of birth:August 1968
Nationality:British
Country of residence:England
Address:67 Westow Street, Upper Norwood, England, SE19 3RW
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
2024-03-07Accounts

Accounts with accounts type full.

Download
2023-06-13Officers

Appoint person director company with name date.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2023-04-06Gazette

Gazette filings brought up to date.

Download
2023-04-05Accounts

Accounts with accounts type full.

Download
2023-03-28Gazette

Gazette notice compulsory.

Download
2022-06-10Accounts

Accounts with accounts type full.

Download
2022-06-03Confirmation statement

Confirmation statement with no updates.

Download
2022-03-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-02Mortgage

Mortgage satisfy charge full.

Download
2022-03-02Mortgage

Mortgage satisfy charge full.

Download
2022-03-02Mortgage

Mortgage satisfy charge full.

Download
2022-03-02Mortgage

Mortgage satisfy charge full.

Download
2022-03-02Mortgage

Mortgage satisfy charge full.

Download
2022-02-17Persons with significant control

Cessation of a person with significant control.

Download
2022-02-17Persons with significant control

Notification of a person with significant control.

Download
2021-08-20Officers

Appoint person director company with name date.

Download
2021-08-20Officers

Termination director company with name termination date.

Download
2021-08-20Officers

Termination director company with name termination date.

Download
2021-06-25Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Accounts

Accounts with accounts type full.

Download
2020-12-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.