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.
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 | : |
|
Registered Address | : | Sixt House 5 Waterside Drive, Langley, Slough, England, SL3 6EY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sixt House, 5 Waterside Drive, Langley, Slough, England, SL3 6EY | Secretary | 01 January 2012 | Active |
Sixt House, 5 Waterside Drive, Langley, Slough, England, SL3 6EY | Director | 08 April 2010 | Active |
Sixt House, 5 Waterside Drive, Langley, Slough, England, SL3 6EY | Director | 22 December 2023 | Active |
Sixt House, 5 Waterside Drive, Langley, Slough, England, SL3 6EY | Director | 27 July 2023 | Active |
Sixt House, 5 Waterside Drive, Langley, Slough, England, SL3 6EY | Director | 30 June 2016 | Active |
297a Lichfield Road, Sutton Coldfield, B74 4BZ | Secretary | 27 September 1994 | Active |
7 Burnaston House, Dronfield Woodhouse, Sheffield, S18 8QU | Secretary | 01 November 2005 | Active |
62 Park Head Road, Sheffield, S11 9RB | Secretary | 27 July 2001 | Active |
9 Hartwell Close, Hillfield, Solihull, B91 3YP | Secretary | 16 December 1997 | Active |
128 Abbey Lane, Sheffield, S8 0BQ | Secretary | 16 August 2002 | Active |
1 Park Row, Leeds, LS1 5AB | Corporate Secretary | 28 November 2003 | Active |
1 Park Row, Leeds, LS1 5AB | Corporate Secretary | 24 June 1994 | Active |
Sixt House, 5 Waterside Drive, Langley, Slough, England, SL3 6EY | Director | 20 April 2020 | Active |
297a Lichfield Road, Sutton Coldfield, B74 4BZ | Director | 27 September 1994 | Active |
Dormy Lodge 40 Kent Road, Harrogate, HG1 2JJ | Director | 06 June 1997 | Active |
Orchard Barn, Crowcroft, Leigh Sinton, Malvern, WR13 5ED | Director | 31 January 1995 | Active |
Tsingtauer Strabe 97, Munchen, Bavaria, Germany, | Director | 01 March 2004 | Active |
Highbeck 45 Carrwood, Hale Barns, Altrincham, WA15 0EN | Director | 28 November 1994 | Active |
Cedar House Beechwood Croft, Walsall Road Little Aston, Sutton Coldfield, B74 3UU | Director | 24 July 1996 | Active |
7 Burnaston House, Dronfield Woodhouse, Sheffield, S18 8QU | Director | 08 December 2004 | Active |
Sixt House, 5 Waterside Drive, Langley, Slough, England, SL3 6EY | Director | 18 April 2011 | Active |
62 Park Head Road, Sheffield, S11 9RB | Director | 01 June 2001 | Active |
Abbots Barton Farm House, Abbotts Barton, Winchester, SO23 7HY | Director | 02 December 1994 | Active |
Nessall Cottage 79 Chartwell Avenue, Wingerworth, Chesterfield, S42 6SR | Director | 02 December 1994 | Active |
Durrant House, 47 Holywell Street, Chesterfield, S41 7SJ | Director | 01 October 2010 | Active |
Newbold Fields House Dunston Road, Cutthorpe, Chesterfield, S41 9RW | Director | 28 November 1994 | Active |
Brantwood House, 29 Temple Road, Buxton, SK17 9BA | Director | 20 March 2000 | Active |
9 Hartwell Close, Hillfield, Solihull, B91 3YP | Director | 04 August 2000 | Active |
Leitenhohe 4, Seefeld 82229, Germany, | Director | 20 March 2000 | Active |
Sixt House, 5 Waterside Drive, Langley, Slough, England, SL3 6EY | Director | 20 March 2000 | Active |
1 Park Row, Leeds, LS1 5AB | Nominee Director | 24 June 1994 | Active |
Sixt House, 5 Waterside Drive, Langley, Slough, England, SL3 6EY | Director | 08 April 2010 | Active |
Prochintalstrasse 7, Munchen 80993, Germany, | Director | 20 March 2000 | Active |
Meraner Strasse 22, Munich, Germany, | Director | 08 December 2004 | Active |
Sixt House, 5 Waterside Drive, Langley, Slough, England, SL3 6EY | Director | 14 September 2020 | Active |
Sixt Se | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Germany |
Address | : | 1, Zugspitzstrasse, Pullach, Germany, 82049 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-27 | Officers | Appoint person director company with name date. | Download |
2023-07-31 | Officers | Appoint person director company with name date. | Download |
2023-07-31 | Officers | Termination director company with name termination date. | Download |
2023-07-06 | Accounts | Accounts with accounts type full. | Download |
2023-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-09 | Accounts | Accounts with accounts type full. | Download |
2022-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-21 | Accounts | Accounts with accounts type full. | Download |
2021-01-05 | Accounts | Accounts with accounts type full. | Download |
2020-10-21 | Officers | Appoint person director company with name date. | Download |
2020-09-16 | Officers | Termination director company with name termination date. | Download |
2020-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-24 | Officers | Appoint person director company with name date. | Download |
2019-09-26 | Accounts | Accounts with accounts type full. | Download |
2019-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-25 | Accounts | Accounts with accounts type full. | Download |
2018-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-31 | Officers | Termination director company with name termination date. | Download |
2018-01-31 | Officers | Termination director company with name termination date. | Download |
2017-07-13 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-07 | Accounts | Accounts with accounts type full. | Download |
2016-06-30 | Officers | Termination director company with name termination date. | Download |
2016-06-30 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.