UKBizDB.co.uk

RENTEL SCAFFOLDING LTD

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

This company is commonly known as Rentel Scaffolding Ltd. The company was founded 8 years ago and was given the registration number 09682733. The firm's registered office is in FOLKESTONE. You can find them at C/o Cannons Accountants Unit 1a, Park Farm Road, Folkestone, Kent. This company's SIC code is 43991 - Scaffold erection.

Company Information

Name:RENTEL SCAFFOLDING LTD
Company Number:09682733
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 July 2015
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43991 - Scaffold erection

Office Address & Contact

Registered Address:C/o Cannons Accountants Unit 1a, Park Farm Road, Folkestone, Kent, United Kingdom, CT19 5EY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Cannons Accountants, Unit 1a, Park Farm Road, Folkestone, United Kingdom, CT19 5EY

Director24 February 2022Active
C/O Cannons Accountants, Unit 1a, Park Farm Road, Folkestone, United Kingdom, CT19 5EY

Director13 July 2015Active
C/O Cannons Accountants, Unit 1a, Park Farm Road, Folkestone, United Kingdom, CT19 5EY

Director13 July 2015Active
Snowdon House, Holt Street, Nonington, Dover, England, CT15 4JH

Director13 July 2015Active

People with Significant Control

Mr Keith Paul Brian Martin
Notified on:25 February 2022
Status:Active
Date of birth:May 1964
Nationality:British
Country of residence:United Kingdom
Address:C/O Cannons Accountants, Unit 1a, Folkestone, United Kingdom, CT19 5EY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Carl Daniel Ovenden
Notified on:01 July 2019
Status:Active
Date of birth:March 1987
Nationality:British
Country of residence:United Kingdom
Address:14 Bevan Way, Aylesham, Canterbury, United Kingdom, CT3 3DN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Terry Rennells
Notified on:01 July 2019
Status:Active
Date of birth:July 1976
Nationality:British
Country of residence:England
Address:7 Clyde Street, Canterbury, England, CT1 1NA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Christopher James Ovenden
Notified on:12 July 2018
Status:Active
Date of birth:July 1985
Nationality:British
Country of residence:United Kingdom
Address:Snowdown House, Holt Street, Dover, United Kingdom, CT15 4JH
Nature of control:
  • Significant influence or control
Mr Christopher James Ovenden
Notified on:12 July 2017
Status:Active
Date of birth:July 1985
Nationality:British
Country of residence:England
Address:Snowdon House, Holt Street, Dover, England, CT15 4JH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Christopher James Ovenden
Notified on:12 July 2016
Status:Active
Date of birth:July 1985
Nationality:British
Country of residence:England
Address:C/O Cannons Accountants, Unit F Kingsmead, Folkestone, England, CT19 5EU
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-31Accounts

Accounts with accounts type micro entity.

Download
2023-08-17Confirmation statement

Confirmation statement with no updates.

Download
2023-06-06Accounts

Change account reference date company previous extended.

Download
2022-08-25Confirmation statement

Confirmation statement with updates.

Download
2022-03-02Accounts

Accounts with accounts type micro entity.

Download
2022-03-02Accounts

Accounts with accounts type micro entity.

Download
2022-02-28Persons with significant control

Notification of a person with significant control.

Download
2022-02-28Officers

Appoint person director company with name date.

Download
2022-02-28Persons with significant control

Cessation of a person with significant control.

Download
2022-02-28Persons with significant control

Cessation of a person with significant control.

Download
2022-02-25Officers

Termination director company with name termination date.

Download
2022-02-25Officers

Termination director company with name termination date.

Download
2022-02-04Accounts

Change account reference date company previous shortened.

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-04-12Accounts

Accounts with accounts type micro entity.

Download
2020-07-13Confirmation statement

Confirmation statement with no updates.

Download
2020-06-29Officers

Change person director company with change date.

Download
2020-06-29Address

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

Download
2020-06-29Officers

Change person director company with change date.

Download
2019-12-23Accounts

Accounts with accounts type micro entity.

Download
2019-07-17Confirmation statement

Confirmation statement with no updates.

Download
2019-07-16Officers

Change person director company with change date.

Download
2019-07-15Persons with significant control

Change to a person with significant control.

Download
2019-07-15Persons with significant control

Change to a person with significant control.

Download
2019-07-12Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.