UKBizDB.co.uk

FX RENTALS LIMITED

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

This company is commonly known as Fx Rentals Limited. The company was founded 31 years ago and was given the registration number 02727654. The firm's registered office is in LONDON. You can find them at Fx Rentals, 38-40 Telford Way, London, . This company's SIC code is 77291 - Renting and leasing of media entertainment equipment.

Company Information

Name:FX RENTALS LIMITED
Company Number:02727654
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 June 1992
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 77291 - Renting and leasing of media entertainment equipment

Office Address & Contact

Registered Address:Fx Rentals, 38-40 Telford Way, London, W3 7XS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
62 Auden Place, London, NW1 8ND

Secretary31 August 2004Active
Fx Rentals, 38-40 Telford Way, London, W3 7XS

Director01 July 2022Active
62 Auden Place, London, NW1 8ND

Director01 November 2005Active
The Elizabethan Cottage, 39 Millbrook Village, Bedford, MK45 2JB

Director04 August 1992Active
Fx Rentals, 38-40 Telford Way, London, W3 7XS

Director01 July 2022Active
46a, College Street, Petersfield, GU31 4AF

Director04 August 1992Active
62 Auden Place, London, NW1 8ND

Secretary14 September 1998Active
The Elizabethan Cottage, 39 Millbrook Village, Bedford, MK45 2JB

Secretary28 March 1996Active
94 Devonport Road, London, W12 8NU

Secretary10 November 1998Active
24 Chetwynd Avenue, East Barnet, Barnet, EN4 8NG

Secretary25 June 1992Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary25 June 1992Active
21 Duffield Road, Walton On The Hill, KT20 7UQ

Director14 September 1998Active
15, Briars Close, Aylesbury, Bucks, HP19 9PN

Director01 July 2000Active
57 Harvist Road, Queens Park, London, NW6 6EX

Director01 July 1994Active
Urde Rio Verde Playa, Calle Rio No 22, Marbella 29600, Spain,

Director25 June 1992Active
120 East Road, London, N1 6AA

Nominee Director25 June 1992Active
94 Devonport Road, London, W12 8NU

Director04 March 1999Active
3 Wellesley Avenue, Hammersmith, London, W6 0UP

Director14 September 1998Active
1 Barn Owl Barn Cromer Road, Sidestrand, Cromer, NR27 0LT

Director03 July 1992Active

People with Significant Control

Mr Nicholas William James Harris
Notified on:01 April 2017
Status:Active
Date of birth:March 1960
Nationality:British
Address:Fx Rentals, London, W3 7XS
Nature of control:
  • Significant influence or control
Mr Roger Owen Godfrey Evan
Notified on:06 April 2016
Status:Active
Date of birth:August 1961
Nationality:British
Address:Fx Rentals, London, W3 7XS
Nature of control:
  • Ownership of shares 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 (7 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
2023-08-31Accounts

Accounts with accounts type unaudited abridged.

Download
2023-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-08-19Accounts

Accounts with accounts type unaudited abridged.

Download
2022-07-25Officers

Appoint person director company with name date.

Download
2022-07-25Officers

Appoint person director company with name date.

Download
2022-07-15Confirmation statement

Confirmation statement with no updates.

Download
2022-06-24Officers

Termination director company with name termination date.

Download
2021-08-29Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-08Confirmation statement

Confirmation statement with no updates.

Download
2020-09-17Accounts

Accounts with accounts type unaudited abridged.

Download
2020-07-20Confirmation statement

Confirmation statement with no updates.

Download
2019-09-01Accounts

Accounts with accounts type unaudited abridged.

Download
2019-07-31Confirmation statement

Confirmation statement with no updates.

Download
2018-10-05Accounts

Accounts with accounts type unaudited abridged.

Download
2018-07-09Confirmation statement

Confirmation statement with no updates.

Download
2018-07-09Persons with significant control

Notification of a person with significant control.

Download
2017-10-19Mortgage

Mortgage satisfy charge full.

Download
2017-09-22Resolution

Resolution.

Download
2017-08-03Accounts

Accounts with accounts type total exemption full.

Download
2017-07-13Confirmation statement

Confirmation statement with no updates.

Download
2017-07-13Persons with significant control

Notification of a person with significant control.

Download
2016-08-17Accounts

Accounts with accounts type total exemption small.

Download
2016-07-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-08Accounts

Accounts with accounts type total exemption small.

Download
2015-07-22Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.