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.
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 | : |
|
Registered Address | : | Fx Rentals, 38-40 Telford Way, London, W3 7XS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
62 Auden Place, London, NW1 8ND | Secretary | 31 August 2004 | Active |
Fx Rentals, 38-40 Telford Way, London, W3 7XS | Director | 01 July 2022 | Active |
62 Auden Place, London, NW1 8ND | Director | 01 November 2005 | Active |
The Elizabethan Cottage, 39 Millbrook Village, Bedford, MK45 2JB | Director | 04 August 1992 | Active |
Fx Rentals, 38-40 Telford Way, London, W3 7XS | Director | 01 July 2022 | Active |
46a, College Street, Petersfield, GU31 4AF | Director | 04 August 1992 | Active |
62 Auden Place, London, NW1 8ND | Secretary | 14 September 1998 | Active |
The Elizabethan Cottage, 39 Millbrook Village, Bedford, MK45 2JB | Secretary | 28 March 1996 | Active |
94 Devonport Road, London, W12 8NU | Secretary | 10 November 1998 | Active |
24 Chetwynd Avenue, East Barnet, Barnet, EN4 8NG | Secretary | 25 June 1992 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 25 June 1992 | Active |
21 Duffield Road, Walton On The Hill, KT20 7UQ | Director | 14 September 1998 | Active |
15, Briars Close, Aylesbury, Bucks, HP19 9PN | Director | 01 July 2000 | Active |
57 Harvist Road, Queens Park, London, NW6 6EX | Director | 01 July 1994 | Active |
Urde Rio Verde Playa, Calle Rio No 22, Marbella 29600, Spain, | Director | 25 June 1992 | Active |
120 East Road, London, N1 6AA | Nominee Director | 25 June 1992 | Active |
94 Devonport Road, London, W12 8NU | Director | 04 March 1999 | Active |
3 Wellesley Avenue, Hammersmith, London, W6 0UP | Director | 14 September 1998 | Active |
1 Barn Owl Barn Cromer Road, Sidestrand, Cromer, NR27 0LT | Director | 03 July 1992 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-07-25 | Officers | Appoint person director company with name date. | Download |
2022-07-25 | Officers | Appoint person director company with name date. | Download |
2022-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-24 | Officers | Termination director company with name termination date. | Download |
2021-08-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-17 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-01 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-05 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-09 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-19 | Mortgage | Mortgage satisfy charge full. | Download |
2017-09-22 | Resolution | Resolution. | Download |
2017-08-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-13 | Persons with significant control | Notification of a person with significant control. | Download |
2016-08-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.