Warning: file_put_contents(c/1aab040996c50ee2216c377729fafd66.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Fork Rent Limited, EN1 1TH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FORK RENT LIMITED

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

This company is commonly known as Fork Rent Limited. The company was founded 9 years ago and was given the registration number 09591715. The firm's registered office is in ENFIELD. You can find them at 32 Crown Road, , Enfield, . This company's SIC code is 77320 - Renting and leasing of construction and civil engineering machinery and equipment.

Company Information

Name:FORK RENT LIMITED
Company Number:09591715
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 May 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 77320 - Renting and leasing of construction and civil engineering machinery and equipment

Office Address & Contact

Registered Address:32 Crown Road, Enfield, England, EN1 1TH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Berkeley Square House (5th Floor), Chepstow Villas, London, England, W11 3DR

Director18 June 2015Active
Ardent Hire Solutions, Great North Road, Chawston, Bedford, England, MK44 3BE

Director03 January 2017Active
Nations House, 103 Wigmore Street, London, United Kingdom, W1U 1QS

Director14 May 2015Active
Ardent Hire Solutions, Great North Road, Chawston, Bedford, England, MK44 3BE

Director03 April 2017Active
Unit A, 32 Crown Road, Enfield, United Kingdom, EN1 1TH

Director30 July 2015Active
Unit A, 32 Crown Road, Enfield, United Kingdom, EN1 1TH

Director30 July 2015Active
Unit A, 32 Crown Road, Enfield, United Kingdom, EN1 1TH

Director30 July 2015Active
Nations House, 103 Wigmore Street, London, United Kingdom, W1U 1QS

Director14 May 2015Active
Ardent House, 32 Crown Road, Enfield, England, EN1 1TH

Director09 June 2016Active

People with Significant Control

Mr Jeremy Peter Fish
Notified on:03 January 2017
Status:Active
Date of birth:December 1965
Nationality:British
Country of residence:England
Address:32, Crown Road, Enfield, England, EN1 1TH
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Wren Topco Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:32, Crown Road, Enfield, England, EN1 1TH
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-27Accounts

Accounts with accounts type full.

Download
2023-09-11Confirmation statement

Confirmation statement with updates.

Download
2023-01-05Accounts

Accounts with accounts type full.

Download
2022-12-15Address

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

Download
2022-09-15Capital

Capital variation of rights attached to shares.

Download
2022-09-15Confirmation statement

Confirmation statement with updates.

Download
2022-09-13Incorporation

Memorandum articles.

Download
2022-09-13Capital

Capital name of class of shares.

Download
2022-09-09Capital

Capital statement capital company with date currency figure.

Download
2022-09-09Capital

Legacy.

Download
2022-09-09Insolvency

Legacy.

Download
2022-09-09Resolution

Resolution.

Download
2021-09-09Persons with significant control

Notification of a person with significant control.

Download
2021-09-09Persons with significant control

Cessation of a person with significant control.

Download
2021-09-08Confirmation statement

Confirmation statement with updates.

Download
2021-07-19Accounts

Accounts with accounts type full.

Download
2021-05-27Confirmation statement

Confirmation statement with no updates.

Download
2020-08-24Accounts

Accounts with accounts type full.

Download
2020-05-26Confirmation statement

Confirmation statement with no updates.

Download
2019-10-25Accounts

Accounts with accounts type full.

Download
2019-05-28Confirmation statement

Confirmation statement with no updates.

Download
2018-10-24Accounts

Accounts with accounts type full.

Download
2018-05-15Confirmation statement

Confirmation statement with no updates.

Download
2017-11-22Resolution

Resolution.

Download
2017-09-12Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.