UKBizDB.co.uk

RENTMASTER LIMITED

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

This company is commonly known as Rentmaster Limited. The company was founded 44 years ago and was given the registration number 01492338. The firm's registered office is in STOKE ON TRENT. You can find them at React House Spedding Road, Fenton Industrial Estate, Stoke On Trent, Staffordshire. This company's SIC code is 77110 - Renting and leasing of cars and light motor vehicles.

Company Information

Name:RENTMASTER LIMITED
Company Number:01492338
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 April 1980
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 77110 - Renting and leasing of cars and light motor vehicles
  • 77120 - Renting and leasing of trucks and other heavy vehicles

Office Address & Contact

Registered Address:React House Spedding Road, Fenton Industrial Estate, Stoke On Trent, Staffordshire, ST4 2ST
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
React House Spedding Road, Fenton Industrial Estate, Stoke On Trent, ST4 2ST

Director12 July 2019Active
React House Spedding Road, Fenton Industrial Estate, Stoke On Trent, ST4 2ST

Director14 October 2019Active
Belle Cottage, Butters Bank, Croxton, Stafford, England, ST17 0XR

Secretary23 March 2015Active
React House Spedding Road, Fenton Industrial Estate, Stoke On Trent, ST4 2ST

Secretary31 March 2003Active
21 Nymans Close, Horsham, RH12 5JR

Secretary12 May 1995Active
React House Spedding Road, Fenton Industrial Estate, Stoke On Trent, ST4 2ST

Secretary04 January 2011Active
Little Barn Pinners Lane, Hasketon, Woodbridge, IP13 6HW

Secretary-Active
React House Spedding Road, Fenton Industrial Estate, Stoke On Trent, ST4 2ST

Director11 January 2019Active
React House Spedding Road, Fenton Industrial Estate, Stoke On Trent, ST4 2ST

Director31 March 2003Active
27 Woodfields, Stradbroke, Eye, IP21 5JQ

Director-Active
25 Silverdale Avenue, Oxshott, Leatherhead, KT22 0JX

Director01 July 1997Active
Hill Farm, Kettleburgh, Woodbridge, IP13 7LL

Director-Active
The Old Rectory Church Lane, Kirton, Ipswich, IP10 0DX

Director-Active
The Black Barn, Green Lane Marden, Tonbridge, TN12 9RA

Director01 February 1996Active
97 Bell Lane, Kesgrave, Ipswich, IP5 7LZ

Director-Active
Cherwell House Burstall Lane, Sproughton, Ipswich, IP8 3DJ

Director-Active
30 Chelmerton Avenue, Great Baddow, Chelmsford, CM2 9RF

Director-Active
11 Ransome Close, Sproughton, Ipswich, IP8 3DG

Director06 September 1996Active
React House Spedding Road, Fenton Industrial Estate, Stoke On Trent, ST4 2ST

Director11 January 2019Active
7 Hawksview, Cobham, KT11 2PJ

Director28 June 1995Active
Touchwood, Coolham Road,, West Chiltington, RH20 2LH

Director05 August 2002Active
Tawny Lodge, Beech Road, Wroxham, NR12 8TP

Director01 July 1997Active
React House Spedding Road, Fenton Industrial Estate, Stoke On Trent, ST4 2ST

Director02 April 2008Active
React House Spedding Road, Fenton Industrial Estate, Stoke On Trent, ST4 2ST

Director11 January 2019Active
191 Saunders Lane, Mayford, Woking, GU22 0NT

Director04 December 1997Active
React House Spedding Road, Fenton Industrial Estate, Stoke On Trent, ST4 2ST

Director02 April 2008Active
37 Rochester Avenue, Bromley, BR1 3DN

Director06 September 1996Active
168 Chelsworth Road, Felixstowe, IP11 8UJ

Director03 January 1995Active
The Wold Lynch Hill Park, Whitchurch, RG28 7NF

Director06 September 1996Active
7 Freehold Road, Ipswich, IP4 5HL

Director-Active
Tankards, Quarry Road, Oxted, RH8 9HE

Director01 October 1995Active
6 Higginson Close, Congleton, CW12 3SU

Director31 March 2003Active
Little Barn Pinners Lane, Hasketon, Woodbridge, IP13 6HW

Director05 April 1994Active
Torrens Macdonald Road, Lightwater, GU18 5YR

Director28 October 1998Active

People with Significant Control

Mr David Barlow
Notified on:06 April 2016
Status:Active
Date of birth:June 1964
Nationality:British
Address:React House Spedding Road, Stoke On Trent, ST4 2ST
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Prohire Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:React House, Spedding Road, Stoke-On-Trent, England, ST4 2ST
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 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
2024-04-12Confirmation statement

Confirmation statement with no updates.

Download
2024-01-09Accounts

Accounts with accounts type dormant.

Download
2023-04-27Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type dormant.

Download
2022-09-29Officers

Termination director company with name termination date.

Download
2022-04-28Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type dormant.

Download
2021-11-05Officers

Termination director company with name termination date.

Download
2021-05-14Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Accounts

Accounts with accounts type dormant.

Download
2020-06-05Confirmation statement

Confirmation statement with no updates.

Download
2020-01-13Accounts

Accounts with accounts type dormant.

Download
2019-12-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-14Officers

Termination director company with name termination date.

Download
2019-10-14Officers

Appoint person director company with name date.

Download
2019-07-17Officers

Appoint person director company with name date.

Download
2019-04-26Confirmation statement

Confirmation statement with no updates.

Download
2019-01-15Officers

Termination director company with name termination date.

Download
2019-01-15Officers

Termination director company with name termination date.

Download
2019-01-15Officers

Appoint person director company with name date.

Download
2019-01-15Officers

Appoint person director company with name date.

Download
2019-01-15Officers

Appoint person director company with name date.

Download
2018-12-19Officers

Termination secretary company with name termination date.

Download
2018-05-16Resolution

Resolution.

Download
2018-04-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.