UKBizDB.co.uk

SKYROCKET VEHICLE RENTALS LIMITED

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

This company is commonly known as Skyrocket Vehicle Rentals Limited. The company was founded 6 years ago and was given the registration number 10910398. The firm's registered office is in BROADSTAIRS. You can find them at 20 Hornet Close, Pysons Road Industrial Estate, Broadstairs, Kent. This company's SIC code is 49200 - Freight rail transport.

Company Information

Name:SKYROCKET VEHICLE RENTALS LIMITED
Company Number:10910398
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 August 2017
End of financial year:31 August 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49200 - Freight rail transport

Office Address & Contact

Registered Address:20 Hornet Close, Pysons Road Industrial Estate, Broadstairs, Kent, United Kingdom, CT10 2YD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19, Sowell Street, Broadstairs, England, CT10 2AU

Director30 January 2019Active
19, Sowell Street, Broadstairs, England, CT10 2AU

Director30 January 2019Active
123, Sea Road, Westgate On Sea, United Kingdom, CT8 8QB

Secretary11 August 2017Active
19, Sowell Street, Broadstairs, United Kingdom, CT10 2AU

Director26 June 2018Active
20 Hornet Close, Pysons Road Industrial Estate, Broadstairs, United Kingdom, CT10 2YD

Director03 December 2019Active
19, Sowell Street, Broadstairs, United Kingdom, CT10 2AU

Director01 July 2018Active
123, Sea Road, Westgate On Sea, United Kingdom, CT8 8QB

Director11 August 2017Active

People with Significant Control

Mr Gary Chinn
Notified on:09 April 2020
Status:Active
Date of birth:July 1986
Nationality:British
Country of residence:United Kingdom
Address:20 Hornet Close, Pysons Road Industrial Estate, Broadstairs, United Kingdom, CT10 2YD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors
Miss Scarlett Mahan
Notified on:11 August 2017
Status:Active
Date of birth:January 1987
Nationality:British
Country of residence:United Kingdom
Address:123, Sea Road, Westgate On Sea, United Kingdom, CT8 8QB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Owen Brunning
Notified on:11 August 2017
Status:Active
Date of birth:March 1981
Nationality:British
Country of residence:United Kingdom
Address:No. 9 Magazine B, Ordnance Yard, Rochester, United Kingdom, ME2 4UY
Nature of control:
  • Ownership of shares 25 to 50 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 (6 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
2023-01-31Mortgage

Mortgage satisfy charge full.

Download
2023-01-11Dissolution

Dissolution voluntary strike off suspended.

Download
2022-12-27Gazette

Gazette notice voluntary.

Download
2022-12-15Dissolution

Dissolution application strike off company.

Download
2022-11-10Gazette

Gazette filings brought up to date.

Download
2022-11-09Confirmation statement

Confirmation statement with no updates.

Download
2022-11-03Dissolution

Dissolved compulsory strike off suspended.

Download
2022-10-25Gazette

Gazette notice compulsory.

Download
2022-06-07Address

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

Download
2022-04-25Accounts

Accounts with accounts type dormant.

Download
2021-12-22Gazette

Gazette filings brought up to date.

Download
2021-12-21Gazette

Gazette notice compulsory.

Download
2021-12-20Accounts

Accounts with accounts type dormant.

Download
2021-08-28Gazette

Gazette filings brought up to date.

Download
2021-08-27Confirmation statement

Confirmation statement with no updates.

Download
2021-08-20Dissolution

Dissolved compulsory strike off suspended.

Download
2021-08-10Gazette

Gazette notice compulsory.

Download
2020-08-26Confirmation statement

Confirmation statement with updates.

Download
2020-04-22Confirmation statement

Confirmation statement with updates.

Download
2020-04-22Persons with significant control

Notification of a person with significant control.

Download
2020-04-22Officers

Termination director company with name termination date.

Download
2020-01-09Accounts

Accounts with accounts type total exemption full.

Download
2019-12-04Confirmation statement

Confirmation statement with updates.

Download
2019-12-03Capital

Capital allotment shares.

Download
2019-12-03Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.