UKBizDB.co.uk

TEMPEST RENTALS (STICKNEY) LIMITED

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

This company is commonly known as Tempest Rentals (stickney) Limited. The company was founded 21 years ago and was given the registration number 04463266. The firm's registered office is in SPALDING. You can find them at 9 Cresswell Close, Pinchbeck, Spalding, . This company's SIC code is 77110 - Renting and leasing of cars and light motor vehicles.

Company Information

Name:TEMPEST RENTALS (STICKNEY) LIMITED
Company Number:04463266
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 June 2002
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 77110 - Renting and leasing of cars and light motor vehicles

Office Address & Contact

Registered Address:9 Cresswell Close, Pinchbeck, Spalding, England, PE11 3TY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
450, Bath Road, West Drayton, England, UB7 0EB

Director25 April 2019Active
West Fen Main Road, Stickney, Boston, PE22 8BH

Secretary18 June 2002Active
Btc House, Chapel Hill, Longridge Preston, PR3 3JY

Corporate Nominee Secretary18 June 2002Active
9, Cresswell Close, Pinchbeck, Spalding, England, PE11 3TY

Director15 July 2020Active
9, Cresswell Close, Pinchbeck, Spalding, England, PE11 3TY

Director25 April 2019Active
9, Cresswell Close, Pinchbeck, Spalding, England, PE11 3TY

Director10 July 2020Active
9, Cresswell Close, Pinchbeck, Spalding, England, PE11 3TY

Director07 May 2019Active
Wyverne, West End Road, Wyberton, Boston, United Kingdom, PE21 7NQ

Director18 June 2002Active
9, Cresswell Close, Pinchbeck, Spalding, England, PE11 3TY

Director31 May 2019Active
9, Cresswell Close, Pinchbeck, Spalding, England, PE11 3TY

Director18 June 2002Active
Btc House, Chapel Hill, Longridge Preston, PR3 3JY

Corporate Nominee Director18 June 2002Active

People with Significant Control

Mr Ahilan Ratnasingam
Notified on:25 April 2019
Status:Active
Date of birth:April 1978
Nationality:British
Country of residence:England
Address:9, Cresswell Close, Spalding, England, PE11 3TY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Sadan Ahmad Khan
Notified on:25 April 2019
Status:Active
Date of birth:February 1986
Nationality:British
Country of residence:England
Address:9, Cresswell Close, Spalding, England, PE11 3TY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Kenneth Alan Tempest
Notified on:06 April 2016
Status:Active
Date of birth:April 1948
Nationality:British
Country of residence:England
Address:9, Cresswell Close, Spalding, England, PE11 3TY
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-04Confirmation statement

Confirmation statement with no updates.

Download
2023-08-19Accounts

Accounts with accounts type total exemption full.

Download
2022-12-01Confirmation statement

Confirmation statement with no updates.

Download
2022-09-15Accounts

Accounts with accounts type micro entity.

Download
2022-04-20Accounts

Accounts with accounts type micro entity.

Download
2021-12-15Confirmation statement

Confirmation statement with no updates.

Download
2021-11-09Address

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

Download
2021-08-19Address

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

Download
2020-11-16Confirmation statement

Confirmation statement with updates.

Download
2020-11-16Officers

Termination director company with name termination date.

Download
2020-11-16Persons with significant control

Cessation of a person with significant control.

Download
2020-11-16Officers

Termination director company with name termination date.

Download
2020-10-08Accounts

Accounts with accounts type micro entity.

Download
2020-07-29Accounts

Accounts with accounts type micro entity.

Download
2020-07-17Officers

Appoint person director company with name date.

Download
2020-07-15Officers

Appoint person director company with name date.

Download
2020-07-15Officers

Termination director company with name termination date.

Download
2020-07-02Officers

Termination director company with name termination date.

Download
2020-05-26Confirmation statement

Confirmation statement with no updates.

Download
2019-10-22Officers

Change person director company with change date.

Download
2019-10-22Officers

Termination director company with name termination date.

Download
2019-06-06Officers

Appoint person director company with name date.

Download
2019-06-03Persons with significant control

Change to a person with significant control.

Download
2019-06-03Persons with significant control

Change to a person with significant control.

Download
2019-06-03Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.