Arj Rentals Ltd

General information

Name:

Arj Rentals Limited

Office Address:

Unit 15 Interface Business Pk, Bincknoll La Royal Wootton Bassett SN4 8SY Swindon

Number: 10223629

Incorporation date: 2016-06-09

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular firm is registered in Swindon with reg. no. 10223629. The company was established in the year 2016. The office of the company is situated at Unit 15 Interface Business Pk, Bincknoll La Royal Wootton Bassett. The area code for this address is SN4 8SY. Its name switch from Arj (mendip) to Arj Rentals Ltd came on October 17, 2018. This company's registered with SIC code 68209 meaning Other letting and operating of own or leased real estate. Its latest accounts provide detailed information about the period up to Wednesday 30th November 2022 and the latest annual confirmation statement was filed on Tuesday 17th October 2023.

In the following firm, all of director's responsibilities have so far been fulfilled by Stephen A. who was appointed in 2016 in June. Since 2016 Simon J., had performed the duties for the firm till the resignation in November 2017. Furthermore another director, specifically Dale R. quit seven years ago.

  • Previous company's names
  • Arj Rentals Ltd 2018-10-17
  • Arj (mendip) Ltd 2016-06-09

Financial data based on annual reports

Company staff

Stephen A.

Role: Director

Appointed: 09 June 2016

Latest update: 25 February 2024

People with significant control

The companies with significant control over this firm are: Spire House Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Swindon at Interface Business Park, Binknoll Lane, Royal Wootton Bassett, SN4 8SY.

Spire House Holdings Limited
Address: Unit 15 Interface Business Park, Binknoll Lane, Royal Wootton Bassett, Swindon, SN4 8SY, England
Legal authority Companies Act 2006
Legal form Limited Liability Company
Notified on 3 November 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Stephen A.
Notified on 9 June 2016
Ceased on 3 November 2017
Nature of control:
substantial control or influence
Dale R.
Notified on 9 June 2016
Ceased on 3 November 2017
Nature of control:
substantial control or influence
Simon J.
Notified on 9 June 2016
Ceased on 3 November 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 31 October 2024
Confirmation statement last made up date 17 October 2023
Annual Accounts
Start Date For Period Covered By Report 09 June 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 09 June 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 09 June 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 09 June 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 09 June 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 09 June 2016
End Date For Period Covered By Report 30 June 2017

Company filings

Filing category

Hide filing type
Accounts Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates Tue, 17th Oct 2023 (CS01)
filed on: 26th, October 2023
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
7
Company Age

Similar companies nearby

Closest companies