UKBizDB.co.uk

ELECTRO RENT LV LTD

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

This company is commonly known as Electro Rent Lv Ltd. The company was founded 56 years ago and was given the registration number 00913760. The firm's registered office is in HARROW. You can find them at Unit 1 Waverley Industrial Park, Hailsham Drive, Harrow, Middlesex. This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..

Company Information

Name:ELECTRO RENT LV LTD
Company Number:00913760
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 August 1967
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 1 Waverley Industrial Park, Hailsham Drive, Harrow, Middlesex, HA1 4TR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, Waverley Industrial Estate, Hailsham Drive, Harrow, England, HA1 4TR

Director13 September 2023Active
Unit 1, Waverley Industrial Estate, Hailsham Drive, Harrow, England, HA1 4TR

Director06 January 2020Active
Unit 1, Waverley Industrial Estate, Hailsham Drive, Harrow, England, HA1 4TR

Director06 January 2020Active
Unit 1, Waverley Industrial Estate, Hailsham Drive, Harrow, England, HA1 4TR

Director06 January 2020Active
5, Julien Road, London, W5 4XA

Secretary22 June 1998Active
2 Bishops Grove, Windmill Fields, Windlesham, GU20 6QQ

Secretary22 February 1993Active
85 High Street, Cricklade, SN6 6DF

Secretary10 July 1997Active
19 Hill Farm Road, Marlow Bottom, SL7 3LX

Secretary-Active
Unit 1, Waverley Industrial Park, Hailsham Drive, Harrow, HA1 4TR

Secretary12 October 2015Active
6 Langham Place, Chiswick, London, W4 2QL

Secretary01 November 2002Active
Unit 1, Waverley Industrial Park, Hailsham Drive, Harrow, England, HA1 4TR

Director07 November 2014Active
5, Julien Road, London, W5 4XA

Director16 February 1999Active
Larchmont, Saval Park Road Dalkey, Dublin,

Director-Active
Maple Lodge Hogs Back, Seale, Farnham, GU10 1LA

Director18 January 1993Active
4 Uplands, Chells Manor, Stevenage, SG2 7DN

Director03 January 2007Active
59 Doneraile Street, London, SW6 6EW

Director31 March 2004Active
Birch House, Birch Avanue, Fleet, GU51 7PB

Director13 December 1999Active
Thornhill, 17 Eaton Park Road, Cobham, KT11 2JJ

Director21 March 2003Active
Unit 1, Waverley Industrial Park, Hailsham Drive, Harrow, HA1 4TR

Director06 January 2020Active
Bolney Lea, Northfield Avenue, Lower Shiplake, Henley On Thames, RG9 3PB

Director20 August 2001Active
Unit 1, Waverley Industrial Park, Hailsham Drive, Harrow, England, HA1 4TR

Director25 January 2018Active
Stoney Way, Bovingdon Green, Marlow, SL7 2JH

Director01 September 2006Active
Stoney Way, Bovingdon Green, Marlow, SL7 2JH

Director-Active
28 Seymour Drive, Camberley, GU15 1LE

Director16 February 1999Active
6 Highgrove Avenue, Hanover Park, Ascot, SL5 7HR

Director05 September 2005Active
The Heath, North Common, Redbourn, AL3 7BZ

Director-Active
Brisbane House Main Street, Charlton, Banbury, OX17 3DL

Director-Active
85 High Street, Cricklade, SN6 6DF

Director19 February 1996Active
Unit 1, Waverley Industrial Park, Hailsham Drive, Harrow, HA1 4TR

Director06 January 2020Active
3 Sabina Close, High Wycombe, HP12 3HF

Director19 June 1995Active
Highfield House Manor Wood Gate, Lower Shiplake, Henley On Thames, RG9 3BY

Director31 March 2004Active
Highfield House Manor Wood Gate, Lower Shiplake, Henley On Thames, RG9 3BY

Director13 December 1999Active
Unit 1, Waverley Industrial Park, Hailsham Drive, Harrow, HA1 4TR

Director15 December 2022Active
Chantries, 3 Abbots Way Merrow, Guildford, GU1 2XP

Director-Active
19 Hill Farm Road, Marlow Bottom, SL7 3LX

Director-Active

People with Significant Control

Ms. Chiao-Li Peng-Tseng Peng-Tseng
Notified on:13 September 2023
Status:Active
Date of birth:June 1975
Nationality:British
Country of residence:England
Address:Unit 1, Waverley Industrial Estate, Harrow, England, HA1 4TR
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr. Gregory Lupton Wilkinson
Notified on:06 January 2020
Status:Active
Date of birth:January 1975
Nationality:American
Country of residence:United States
Address:8511, Fallbrook Avenue, West Hills, United States, 91304
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr. Jonathan C Watson
Notified on:06 January 2020
Status:Active
Date of birth:November 1984
Nationality:American
Country of residence:United States
Address:8511, Fallbrook Avenue, West Hills, United States, 91304
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr. Nigel Forbes Rennie
Notified on:06 January 2020
Status:Active
Date of birth:July 1960
Nationality:British
Country of residence:England
Address:Unit 1, Waverley Industrial Estate, Harrow, England, HA1 4TR
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Electro Rent Corporation
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:8511, Fallbrook Avenue, West Hills, United States, 91304
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm

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
2024-04-12Confirmation statement

Confirmation statement with no updates.

Download
2024-01-14Accounts

Accounts with accounts type full.

Download
2023-12-22Persons with significant control

Notification of a person with significant control.

Download
2023-12-22Persons with significant control

Notification of a person with significant control.

Download
2023-12-22Persons with significant control

Notification of a person with significant control.

Download
2023-12-22Persons with significant control

Notification of a person with significant control.

Download
2023-12-22Persons with significant control

Change to a person with significant control.

Download
2023-12-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-04Mortgage

Mortgage satisfy charge full.

Download
2023-11-06Officers

Change person director company with change date.

Download
2023-10-20Address

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

Download
2023-10-13Officers

Appoint person director company with name date.

Download
2023-04-28Confirmation statement

Confirmation statement with no updates.

Download
2023-04-14Accounts

Accounts with accounts type full.

Download
2023-04-12Officers

Termination director company with name termination date.

Download
2023-01-14Officers

Appoint person director company with name date.

Download
2022-07-07Officers

Termination director company with name termination date.

Download
2022-04-21Confirmation statement

Confirmation statement with no updates.

Download
2021-10-27Officers

Change person director company with change date.

Download
2021-09-29Accounts

Accounts with accounts type full.

Download
2021-05-20Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.