UKBizDB.co.uk

UNITED KENNING RENTAL GROUP LIMITED

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

This company is commonly known as United Kenning Rental Group Limited. The company was founded 29 years ago and was given the registration number 02942541. The firm's registered office is in SLOUGH. You can find them at Sixt House 5 Waterside Drive, Langley, Slough, . This company's SIC code is 77110 - Renting and leasing of cars and light motor vehicles.

Company Information

Name:UNITED KENNING RENTAL GROUP LIMITED
Company Number:02942541
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 June 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 77110 - Renting and leasing of cars and light motor vehicles

Office Address & Contact

Registered Address:Sixt House 5 Waterside Drive, Langley, Slough, England, SL3 6EY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sixt House, 5 Waterside Drive, Langley, Slough, England, SL3 6EY

Secretary01 January 2012Active
Sixt House, 5 Waterside Drive, Langley, Slough, England, SL3 6EY

Director08 April 2010Active
Sixt House, 5 Waterside Drive, Langley, Slough, England, SL3 6EY

Director22 December 2023Active
Sixt House, 5 Waterside Drive, Langley, Slough, England, SL3 6EY

Director27 July 2023Active
Sixt House, 5 Waterside Drive, Langley, Slough, England, SL3 6EY

Director30 June 2016Active
297a Lichfield Road, Sutton Coldfield, B74 4BZ

Secretary27 September 1994Active
7 Burnaston House, Dronfield Woodhouse, Sheffield, S18 8QU

Secretary01 November 2005Active
62 Park Head Road, Sheffield, S11 9RB

Secretary27 July 2001Active
9 Hartwell Close, Hillfield, Solihull, B91 3YP

Secretary16 December 1997Active
128 Abbey Lane, Sheffield, S8 0BQ

Secretary16 August 2002Active
1 Park Row, Leeds, LS1 5AB

Corporate Secretary28 November 2003Active
1 Park Row, Leeds, LS1 5AB

Corporate Secretary24 June 1994Active
Sixt House, 5 Waterside Drive, Langley, Slough, England, SL3 6EY

Director20 April 2020Active
297a Lichfield Road, Sutton Coldfield, B74 4BZ

Director27 September 1994Active
Dormy Lodge 40 Kent Road, Harrogate, HG1 2JJ

Director06 June 1997Active
Orchard Barn, Crowcroft, Leigh Sinton, Malvern, WR13 5ED

Director31 January 1995Active
Tsingtauer Strabe 97, Munchen, Bavaria, Germany,

Director01 March 2004Active
Highbeck 45 Carrwood, Hale Barns, Altrincham, WA15 0EN

Director28 November 1994Active
Cedar House Beechwood Croft, Walsall Road Little Aston, Sutton Coldfield, B74 3UU

Director24 July 1996Active
7 Burnaston House, Dronfield Woodhouse, Sheffield, S18 8QU

Director08 December 2004Active
Sixt House, 5 Waterside Drive, Langley, Slough, England, SL3 6EY

Director18 April 2011Active
62 Park Head Road, Sheffield, S11 9RB

Director01 June 2001Active
Abbots Barton Farm House, Abbotts Barton, Winchester, SO23 7HY

Director02 December 1994Active
Nessall Cottage 79 Chartwell Avenue, Wingerworth, Chesterfield, S42 6SR

Director02 December 1994Active
Durrant House, 47 Holywell Street, Chesterfield, S41 7SJ

Director01 October 2010Active
Newbold Fields House Dunston Road, Cutthorpe, Chesterfield, S41 9RW

Director28 November 1994Active
Brantwood House, 29 Temple Road, Buxton, SK17 9BA

Director20 March 2000Active
9 Hartwell Close, Hillfield, Solihull, B91 3YP

Director04 August 2000Active
Leitenhohe 4, Seefeld 82229, Germany,

Director20 March 2000Active
Sixt House, 5 Waterside Drive, Langley, Slough, England, SL3 6EY

Director20 March 2000Active
1 Park Row, Leeds, LS1 5AB

Nominee Director24 June 1994Active
Sixt House, 5 Waterside Drive, Langley, Slough, England, SL3 6EY

Director08 April 2010Active
Prochintalstrasse 7, Munchen 80993, Germany,

Director20 March 2000Active
Meraner Strasse 22, Munich, Germany,

Director08 December 2004Active
Sixt House, 5 Waterside Drive, Langley, Slough, England, SL3 6EY

Director14 September 2020Active

People with Significant Control

Sixt Se
Notified on:06 April 2016
Status:Active
Country of residence:Germany
Address:1, Zugspitzstrasse, Pullach, Germany, 82049
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
2023-12-27Officers

Appoint person director company with name date.

Download
2023-07-31Officers

Appoint person director company with name date.

Download
2023-07-31Officers

Termination director company with name termination date.

Download
2023-07-06Accounts

Accounts with accounts type full.

Download
2023-05-30Confirmation statement

Confirmation statement with no updates.

Download
2022-06-09Accounts

Accounts with accounts type full.

Download
2022-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-07-23Confirmation statement

Confirmation statement with no updates.

Download
2021-06-21Accounts

Accounts with accounts type full.

Download
2021-01-05Accounts

Accounts with accounts type full.

Download
2020-10-21Officers

Appoint person director company with name date.

Download
2020-09-16Officers

Termination director company with name termination date.

Download
2020-05-28Confirmation statement

Confirmation statement with no updates.

Download
2020-04-24Officers

Appoint person director company with name date.

Download
2019-09-26Accounts

Accounts with accounts type full.

Download
2019-06-18Confirmation statement

Confirmation statement with no updates.

Download
2018-07-25Accounts

Accounts with accounts type full.

Download
2018-06-19Confirmation statement

Confirmation statement with no updates.

Download
2018-01-31Officers

Termination director company with name termination date.

Download
2018-01-31Officers

Termination director company with name termination date.

Download
2017-07-13Persons with significant control

Notification of a person with significant control.

Download
2017-06-26Confirmation statement

Confirmation statement with updates.

Download
2017-06-07Accounts

Accounts with accounts type full.

Download
2016-06-30Officers

Termination director company with name termination date.

Download
2016-06-30Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.