UKBizDB.co.uk

TUK RENTAL LIMITED

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

This company is commonly known as Tuk Rental Limited. The company was founded 72 years ago and was given the registration number 00502489. The firm's registered office is in LONDON. You can find them at Pricewaterhousecoopers Llp, 12 Plumtree Court, London, . This company's SIC code is 7499 - Non-trading company.

Company Information

Name:TUK RENTAL LIMITED
Company Number:00502489
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 December 1951
End of financial year:30 September 2002
Jurisdiction:England - Wales
Industry Codes:
  • 7499 - Non-trading company

Office Address & Contact

Registered Address:Pricewaterhousecoopers Llp, 12 Plumtree Court, London, EC4A 4HT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
31, Hill Street, London, United Kingdom, W1J 5LS

Secretary31 March 2022Active
17 Mowbray Close, Bromham, MK43 8LF

Secretary23 October 2000Active
Glebe House, Southend Bradfield, Reading,

Secretary30 June 1992Active
The Coach House, 68 York Road, Weybridge, KT13 9DY

Secretary16 October 1992Active
50 Kyrle Road, London, SW11 6BA

Secretary-Active
Brickhouse, 115 Bradenstoke, Chippenham, SN15 4ES

Secretary30 April 1999Active
South Grange Manor, Bagshot Road, Sunninghill, SL5 9SP

Director06 November 1992Active
43 Swepstone Close, Lower Earley, Reading, RG6 3EY

Director-Active
43 Swepstone Close, Lower Earley, Reading, RG6 3EY

Director-Active
Warrens, Goldenfields Close, Liphook, GU30 7EZ

Director31 March 1995Active
Rose Cottage Main Street, West Hagbourne, Didcot, OX11 0NB

Director03 September 1998Active
Holly Tree House, Shalbourne, Marlborough,

Director-Active
16 Spring Close, Parkfield, Latimer, HP5 1UH

Director28 February 1998Active
Upcott House, Upcott Lane, Latton, SN6 6DS

Director-Active
33 Private Road, Enfield, EN1 2EH

Director-Active
Pine Trees Wentworth Drive, Virginia Water, GU25 4NY

Director21 May 1993Active
20 Oakrits, Meldreth, Royston, SG8 6JH

Director-Active
41 Craigleith View, Edinburgh, EH4 3JY

Director-Active
The Thatched Cottage, 236 Amersham Road Hazlemere, High Wycombe, HP15 7QN

Director-Active
187 Hammersmith Grove, London, LU6 0NP

Director22 June 2000Active
187 Marshalswick Lane, St Albans, AL1 4UZ

Director01 August 1992Active
Tanglewood 19 Meadway, Esher, KT10 9HG

Director-Active
Field Farm, Colemore, GU34 3PX

Director01 August 1992Active
Glebe House, Southend Bradfield, Reading,

Director-Active
Glebe House, Southend Bradfield, Reading,

Director-Active
19 Woolmer's Lane, Letty Green, Hertford, SG14 2NU

Director22 June 2000Active
58 Belmont Crescent, Maidenhead, SL6 6LP

Director28 February 1998Active
Harewood House, Cold Ash, Newbury, RG16 9PF

Director-Active
The Coach House, 68 York Road, Weybridge, KT13 9DY

Director28 February 1998Active
5 Holly Court, Cow Lane Bramcote, Nottingham, NG9 3DZ

Director13 April 1993Active
5 Moresby Close, Westlea, Swindon, SN5 7BX

Director28 February 1998Active
15 The Farthingales, Maidenhead, SL6 1TE

Director28 February 1998Active
Brickhouse, 115 Bradenstoke, Chippenham, SN15 4ES

Director30 April 1999Active

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
2022-04-14Address

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

Download
2022-04-14Officers

Appoint person secretary company with name date.

Download
2022-04-13Officers

Termination secretary company with name termination date.

Download
2017-10-20Restoration

Restoration order of court.

Download
2012-02-14Gazette

Gazette dissolved compulsary.

Download
2011-11-01Gazette

Gazette notice compulsary.

Download
2010-12-01Dissolution

Dissolved compulsory strike off suspended.

Download
2010-10-19Gazette

Gazette notice compulsary.

Download
2008-05-22Resolution

Resolution.

Download
2008-05-21Miscellaneous

Court order.

Download
2006-07-21Insolvency

Legacy.

Download
2006-04-21Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2005-12-06Insolvency

Liquidation voluntary statement of receipts and payments.

Download
2004-11-10Address

Legacy.

Download
2004-11-01Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2004-11-01Insolvency

Liquidation in administration progress report.

Download
2004-10-01Insolvency

Liquidation in administration extension of period.

Download
2004-04-27Insolvency

Liquidation in administration progress report.

Download
2004-03-02Officers

Legacy.

Download
2003-12-11Insolvency

Liquidation in administration result creditors meeting.

Download
2003-12-10Insolvency

Liquidation in administration statement of affairs.

Download
2003-12-01Officers

Legacy.

Download
2003-11-21Insolvency

Liquidation in administration proposals.

Download
2003-10-10Insolvency

Liquidation in administration appointment of administrator.

Download
2003-08-20Officers

Legacy.

Download

Copyright © 2024. All rights reserved.