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.
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 | : |
|
Registered Address | : | Excelsior House, 9 Quay View Business Park, Lowestoft, Suffolk, NR32 2HD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Emg Motor Group, 5 Fornham Road, Bury St. Edmunds, England, IP32 6AL | Secretary | 27 June 2018 | Active |
Excelsior House, 9 Quay View Business Park, Lowestoft, NR32 2HD | Director | 27 June 2018 | Active |
Excelsior House, 9 Quay View Business Park, Lowestoft, NR32 2HD | Director | 27 June 2018 | Active |
Excelsior House, 9 Quay View Business Park, Lowestoft, NR32 2HD | Director | 27 June 2018 | Active |
The Bungalow, Mill Rd, Willingham, Cambs, United Kingdom, CB24 5HE | Secretary | 06 December 2000 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Corporate Nominee Secretary | 06 December 2000 | Active |
The Bungalow, Mill Road, Willingham, CB4 5HE | Director | 06 December 2000 | Active |
The Bungalow, Mill Road, Willingham, CB4 5HE | Director | 06 December 2000 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Nominee Director | 06 December 2000 | Active |
Emg Motor Group, 5 Fornham Road, Bury St. Edmunds, England, IP32 6AL | Director | 01 January 2010 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-01-05 | Gazette | Gazette dissolved liquidation. | Download |
2021-10-05 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2020-12-10 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-11-12 | Mortgage | Mortgage satisfy charge full. | Download |
2019-11-12 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-18 | Address | Change registered office address company with date old address new address. | Download |
2019-10-10 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2019-10-10 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-10-10 | Resolution | Resolution. | Download |
2019-09-24 | Accounts | Change account reference date company previous extended. | Download |
2018-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-04 | Officers | Termination director company with name termination date. | Download |
2018-07-03 | Officers | Appoint person director company with name date. | Download |
2018-07-03 | Officers | Appoint person director company with name date. | Download |
2018-07-03 | Address | Change registered office address company with date old address new address. | Download |
2018-07-03 | Officers | Appoint person director company with name date. | Download |
2018-07-03 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-03 | Officers | Appoint person secretary company with name date. | Download |
2018-07-03 | Officers | Termination director company with name termination date. | Download |
2018-07-03 | Officers | Termination secretary company with name termination date. | Download |
2018-07-03 | Officers | Termination director company with name termination date. | Download |
2018-06-26 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-25 | Mortgage | Mortgage satisfy charge full. | Download |
2018-06-25 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.