UKBizDB.co.uk

DND RENTALS LTD

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

This company is commonly known as Dnd Rentals Ltd. The company was founded 4 years ago and was given the registration number 12575675. The firm's registered office is in RAMSGATE. You can find them at 16 Maple Leaf Business Park, Manston, Ramsgate, . This company's SIC code is 77110 - Renting and leasing of cars and light motor vehicles.

Company Information

Name:DND RENTALS LTD
Company Number:12575675
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 April 2020
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 77110 - Renting and leasing of cars and light motor vehicles

Office Address & Contact

Registered Address:16 Maple Leaf Business Park, Manston, Ramsgate, England, CT12 5GD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Victoria House, 14 New Road Avenue, Chatham, United Kingdom, ME4 6BA

Director30 April 2020Active
Victoria House, 14 New Road Avenue, Chatham, United Kingdom, ME4 6BA

Director30 April 2020Active
Victoria House, 14 New Road Avenue, Chatham, United Kingdom, ME4 6BA

Director28 April 2020Active
Victoria House, 14 New Road Avenue, Chatham, United Kingdom, ME4 6BA

Director28 April 2020Active

People with Significant Control

Miss Jayne Elizabeth Pilbeam
Notified on:30 April 2020
Status:Active
Date of birth:May 1985
Nationality:British
Country of residence:United Kingdom
Address:Victoria House, 14 New Road Avenue, Chatham, United Kingdom, ME4 6BA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Rhea Jane Whiteoak
Notified on:30 April 2020
Status:Active
Date of birth:August 1986
Nationality:British
Country of residence:United Kingdom
Address:Victoria House, 14 New Road Avenue, Chatham, United Kingdom, ME4 6BA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nick Whiteoak
Notified on:28 April 2020
Status:Active
Date of birth:December 1983
Nationality:British
Country of residence:United Kingdom
Address:Victoria House, 14 New Road Avenue, Chatham, United Kingdom, ME4 6BA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Charles Whiteoak
Notified on:28 April 2020
Status:Active
Date of birth:July 1982
Nationality:British
Country of residence:United Kingdom
Address:Victoria House, 14 New Road Avenue, Chatham, United Kingdom, ME4 6BA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2023-09-05Persons with significant control

Change to a person with significant control.

Download
2023-09-05Persons with significant control

Change to a person with significant control.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2023-06-21Confirmation statement

Confirmation statement with no updates.

Download
2023-06-21Persons with significant control

Change to a person with significant control.

Download
2023-06-21Officers

Change person director company with change date.

Download
2022-10-27Gazette

Gazette filings brought up to date.

Download
2022-10-26Accounts

Accounts with accounts type total exemption full.

Download
2022-10-18Gazette

Gazette notice compulsory.

Download
2022-08-17Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-08-11Gazette

Gazette filings brought up to date.

Download
2022-08-10Confirmation statement

Confirmation statement with updates.

Download
2022-08-03Officers

Termination director company with name termination date.

Download
2022-08-03Persons with significant control

Cessation of a person with significant control.

Download
2022-08-03Persons with significant control

Cessation of a person with significant control.

Download
2022-08-03Persons with significant control

Notification of a person with significant control.

Download
2022-08-03Persons with significant control

Notification of a person with significant control.

Download
2022-08-03Officers

Termination director company with name termination date.

Download
2022-08-03Officers

Appoint person director company with name date.

Download
2022-08-03Officers

Appoint person director company with name date.

Download
2022-07-19Gazette

Gazette notice compulsory.

Download
2021-09-09Accounts

Change account reference date company previous extended.

Download
2021-09-09Address

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

Download
2021-09-09Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.