UKBizDB.co.uk

RENTAIR LIMITED

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

This company is commonly known as Rentair Limited. The company was founded 28 years ago and was given the registration number 03133771. The firm's registered office is in LONDON. You can find them at Suite 1, 3rd Floor, 11-12 St. James's Square, London, . This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..

Company Information

Name:RENTAIR LIMITED
Company Number:03133771
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 December 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:Suite 1, 3rd Floor, 11-12 St. James's Square, London, England, SW1Y 4LB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Blackwood House, Union Grove Lane, Aberdeen, Scotland, AB10 6XU

Corporate Secretary20 December 2013Active
Blackwood House, Union Grove Lane, Aberdeen, Scotland, AB10 6XU

Director06 September 2016Active
Blackwood House, Union Grove Lane, Aberdeen, Scotland, AB10 6XU

Director21 January 2022Active
6 Rushton Street, Didsbury, Manchester, M20 6RP

Secretary08 December 1995Active
103 Eskdale Avenue, Chesham, HP5 3BD

Secretary25 June 2003Active
7 Avon House, Samuel Gray Gardens, Kingston Upon Thames, KT2 5UZ

Secretary23 June 2000Active
Eversden 24 Woodcote Avenue, Wallington, SM6 0QY

Secretary16 December 1995Active
Unit 6, Dyce Avenue, Dyce, Aberdeen, Scotland, AB21 0LQ

Secretary12 September 2011Active
4, Price Close, Kintore, AB51 0NS

Secretary01 May 2009Active
22 Northcote Avenue, Airyhall, Aberdeen, AB15 7TN

Secretary21 January 2005Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary04 December 1995Active
241, O'Riordan Street, Mascot Nsw 2020, PO BOX 347 Mascot Nsw 1460, Australia,

Director01 May 2009Active
Suite 1, 3rd Floor, 11-12 St. James's Square, London, England, SW1Y 4LB

Director16 August 2019Active
7c St Martins Avenue, Epsom, KT18 5HT

Director05 March 1996Active
7, Cairo Street, South Coogee, Australia,

Director18 April 2008Active
4 Portview Place, Burraneer, Australia, 2230

Director05 March 1999Active
43 Church Lane, Copthorne, RH10 3QF

Director16 December 1995Active
Woodbine Cottage, Plumley Moor Road, Plumley, Knutsford, WA16 9SB

Director08 December 1995Active
103 Eskdale Avenue, Chesham, HP5 3BD

Director25 June 2003Active
15 Evans Street, Bronte, Australia,

Director24 January 2008Active
2 Moran Street, Mosman, Australia,

Director25 June 2003Active
7 Avon House, Samuel Gray Gardens, Kingston Upon Thames, KT2 5UZ

Director23 June 2000Active
133/5 Wulumay Close, Rozelle, Australia,

Director25 June 2003Active
Eversden 24 Woodcote Avenue, Wallington, SM6 0QY

Director16 December 1995Active
20-22, Bedford Row, London, WC1R 4JS

Director12 July 2016Active
Blackwood House, Union Grove Lane, Aberdeen, Scotland, AB10 6XU

Director06 September 2016Active
Rosemaund Cottage, Westonbirt, Tetbury, GL8 8QT

Director19 July 1999Active
4, Price Close, Kintore, AB51 0NS

Director01 May 2009Active
20-22, Bedford Row, London, England, WC1R 4JS

Director20 December 2013Active
22 Northcote Avenue, Airyhall, Aberdeen, AB15 7TN

Director21 January 2005Active
The Spinney, Firs Lane, Appleton, Warrington, WA4 5LD

Director04 January 1996Active
10 Balbrogie Woods, Kinellar, AB21 0SZ

Director10 August 2004Active
Unit 6, Dyce Avenue, Dyce, Aberdeen, AB21 0LQ

Director01 March 2009Active
4 Court Hill, Chipstead, CR5 3NQ

Director10 February 2000Active
1 Golders Green Way, Glenhaven 2156, New South Wales, FOREIGN

Director05 March 1999Active

People with Significant Control

Centurion Uk Rentals & Services Holdings Limited
Notified on:01 February 2022
Status:Active
Country of residence:Scotland
Address:Blackwood House, Union Grove Lane, Aberdeen, Scotland, AB10 6XU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Centurion Group Holdings Limited
Notified on:01 December 2016
Status:Active
Country of residence:Scotland
Address:Blackwood House, Union Grove Lane, Aberdeen, Scotland, AB10 6XU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Rentair Offshore Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:20-22, Bedford Row, London, England, WC1R 4JS
Nature of control:
  • Ownership of shares 75 to 100 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Officers

Change person director company with change date.

Download
2023-10-31Accounts

Accounts with accounts type full.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2023-03-20Address

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

Download
2023-01-05Accounts

Accounts with accounts type full.

Download
2022-07-28Persons with significant control

Change to a person with significant control.

Download
2022-07-13Change of name

Certificate change of name company.

Download
2022-06-30Confirmation statement

Confirmation statement with updates.

Download
2022-03-24Persons with significant control

Notification of a person with significant control.

Download
2022-03-24Persons with significant control

Cessation of a person with significant control.

Download
2022-01-21Officers

Appoint person director company with name date.

Download
2021-10-08Accounts

Accounts with accounts type full.

Download
2021-07-01Confirmation statement

Confirmation statement with no updates.

Download
2021-07-01Accounts

Accounts with accounts type full.

Download
2020-07-06Confirmation statement

Confirmation statement with no updates.

Download
2020-03-16Officers

Termination director company with name termination date.

Download
2019-08-19Officers

Termination director company with name termination date.

Download
2019-08-19Officers

Appoint person director company with name date.

Download
2019-07-30Accounts

Accounts with accounts type full.

Download
2019-07-08Confirmation statement

Confirmation statement with no updates.

Download
2018-10-15Accounts

Accounts with accounts type full.

Download
2018-07-02Confirmation statement

Confirmation statement with no updates.

Download
2018-01-10Mortgage

Mortgage satisfy charge full.

Download
2018-01-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-09-25Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.