UKBizDB.co.uk

RENT DIRECT LTD

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

This company is commonly known as Rent Direct Ltd. The company was founded 23 years ago and was given the registration number 04120202. The firm's registered office is in LOWESTOFT. You can find them at Excelsior House, 9 Quay View Business Park, Lowestoft, Suffolk. This company's SIC code is 77110 - Renting and leasing of cars and light motor vehicles.

Company Information

Name:RENT DIRECT LTD
Company Number:04120202
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:06 December 2000
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 77110 - Renting and leasing of cars and light motor vehicles

Office Address & Contact

Registered Address:Excelsior House, 9 Quay View Business Park, Lowestoft, Suffolk, NR32 2HD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Emg Motor Group, 5 Fornham Road, Bury St. Edmunds, England, IP32 6AL

Secretary27 June 2018Active
Excelsior House, 9 Quay View Business Park, Lowestoft, NR32 2HD

Director27 June 2018Active
Excelsior House, 9 Quay View Business Park, Lowestoft, NR32 2HD

Director27 June 2018Active
Excelsior House, 9 Quay View Business Park, Lowestoft, NR32 2HD

Director27 June 2018Active
The Bungalow, Mill Rd, Willingham, Cambs, United Kingdom, CB24 5HE

Secretary06 December 2000Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Corporate Nominee Secretary06 December 2000Active
The Bungalow, Mill Road, Willingham, CB4 5HE

Director06 December 2000Active
The Bungalow, Mill Road, Willingham, CB4 5HE

Director06 December 2000Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Nominee Director06 December 2000Active
Emg Motor Group, 5 Fornham Road, Bury St. Edmunds, England, IP32 6AL

Director01 January 2010Active

People with Significant Control

Emg Anglia Limited
Notified on:27 June 2018
Status:Active
Country of residence:England
Address:Emg Motor Group, 5 Fornham Road, Bury St. Edmunds, England, IP32 6AL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Stephen James How
Notified on:01 November 2016
Status:Active
Date of birth:February 1956
Nationality:British
Address:The Bungalow, Mill Road, Cambridge, CB24 5HE
Nature of control:
  • Significant influence or control
  • Significant influence or control 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 (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
2022-01-05Gazette

Gazette dissolved liquidation.

Download
2021-10-05Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-12-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-11-12Mortgage

Mortgage satisfy charge full.

Download
2019-11-12Mortgage

Mortgage satisfy charge full.

Download
2019-10-18Address

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

Download
2019-10-10Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-10-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-10-10Resolution

Resolution.

Download
2019-09-24Accounts

Change account reference date company previous extended.

Download
2018-12-19Confirmation statement

Confirmation statement with updates.

Download
2018-07-04Officers

Termination director company with name termination date.

Download
2018-07-03Officers

Appoint person director company with name date.

Download
2018-07-03Officers

Appoint person director company with name date.

Download
2018-07-03Address

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

Download
2018-07-03Officers

Appoint person director company with name date.

Download
2018-07-03Persons with significant control

Notification of a person with significant control.

Download
2018-07-03Persons with significant control

Cessation of a person with significant control.

Download
2018-07-03Officers

Appoint person secretary company with name date.

Download
2018-07-03Officers

Termination director company with name termination date.

Download
2018-07-03Officers

Termination secretary company with name termination date.

Download
2018-07-03Officers

Termination director company with name termination date.

Download
2018-06-26Accounts

Accounts with accounts type micro entity.

Download
2018-06-25Mortgage

Mortgage satisfy charge full.

Download
2018-06-25Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.