UKBizDB.co.uk

PFEIFER RENTALS LIMITED

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

This company is commonly known as Pfeifer Rentals Limited. The company was founded 4 years ago and was given the registration number 12077649. The firm's registered office is in HUNTINGDON. You can find them at Unit 1, The Camp Wood Lane, Ramsey, Huntingdon, Cambridgeshire. This company's SIC code is 77320 - Renting and leasing of construction and civil engineering machinery and equipment.

Company Information

Name:PFEIFER RENTALS LIMITED
Company Number:12077649
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 July 2019
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 77320 - Renting and leasing of construction and civil engineering machinery and equipment

Office Address & Contact

Registered Address:Unit 1, The Camp Wood Lane, Ramsey, Huntingdon, Cambridgeshire, England, PE26 2XB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
South Building, Upper Farm, Wootton St Lawrence, Basingstoke, England, RG23 8PE

Director22 July 2019Active
South Building, Upper Farm, Wootton St Lawrence, Basingstoke, United Kingdom, RG23 8PE

Director01 July 2019Active
South Building, Upper Farm, Wootton St Lawrence, Basingstoke, United Kingdom, RG23 8PE

Director01 July 2019Active
South Building, Upper Farm, Wootton St Lawrence, Basingstoke, United Kingdom, RG23 8PE

Director01 July 2019Active

People with Significant Control

Krg Bv
Notified on:02 February 2022
Status:Active
Country of residence:Netherlands
Address:Den Sliem 35, 7141 Je, Groenlo, Netherlands,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Wesley Ray Wittstock
Notified on:11 March 2020
Status:Active
Date of birth:September 1978
Nationality:British
Country of residence:England
Address:South Building, Upper Farm, Wootton St Lawrence, Basingstoke, England, RG23 8PE
Nature of control:
  • Significant influence or control
Krg Bv
Notified on:01 July 2019
Status:Active
Country of residence:Netherlands
Address:Den Sliem 35, 7141 Je, Groenlo, Netherlands,
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 (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
2024-03-17Confirmation statement

Confirmation statement with no updates.

Download
2023-08-24Accounts

Accounts with accounts type total exemption full.

Download
2023-03-16Confirmation statement

Confirmation statement with no updates.

Download
2022-09-16Accounts

Accounts with accounts type dormant.

Download
2022-04-11Persons with significant control

Change to a person with significant control.

Download
2022-04-11Persons with significant control

Notification of a person with significant control.

Download
2022-04-11Confirmation statement

Confirmation statement with updates.

Download
2022-03-23Address

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

Download
2021-06-21Accounts

Accounts with accounts type dormant.

Download
2021-06-21Accounts

Change account reference date company previous extended.

Download
2021-03-16Confirmation statement

Confirmation statement with updates.

Download
2020-12-31Persons with significant control

Cessation of a person with significant control.

Download
2020-12-31Persons with significant control

Change to a person with significant control.

Download
2020-12-31Officers

Termination director company with name termination date.

Download
2020-12-31Officers

Termination director company with name termination date.

Download
2020-12-31Officers

Termination director company with name termination date.

Download
2020-04-08Confirmation statement

Confirmation statement with updates.

Download
2020-04-08Persons with significant control

Notification of a person with significant control.

Download
2020-04-08Persons with significant control

Change to a person with significant control.

Download
2019-07-22Officers

Appoint person director company with name date.

Download
2019-07-01Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.