General information

Name:

Rentajet Group Ltd

Office Address:

Paultons Park Ower SO51 6AL Romsey

Number: 01788078

Incorporation date: 1984-02-01

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company called Rentajet Group was founded on 1984-02-01 as a Private Limited Company. This firm's office may be contacted at Romsey on Paultons Park, Ower. Assuming you need to contact the business by post, the postal code is SO51 6AL. The office reg. no. for Rentajet Group Limited is 01788078. This firm has been on the market under three previous names. Its very first official name, Rentajet (southern), was changed on 1999-06-17 to Rentajet. The current name is in use since 2007, is Rentajet Group Limited. This firm's SIC and NACE codes are 43999 which stands for Other specialised construction activities not elsewhere classified. 31st January 2023 is the last time account status updates were filed.

Rentajet Group Ltd is a small-sized vehicle operator with the licence number OH0223130. The firm has one transport operating centre in the country. In their subsidiary in Romsey on Ower, 2 machines are available.

Currently, the directors enumerated by the following limited company are as follow: Jamie I. appointed on 2022-08-01, Ian C. appointed in 2012 in March and Christopher T. appointed in 1994 in April. To provide support to the directors, this particular limited company has been utilizing the skillset of Michelle T. as a secretary since April 2022.

  • Previous company's names
  • Rentajet Group Limited 2007-04-05
  • Rentajet Limited 1999-06-17
  • Rentajet (southern) Limited 1984-02-01

Financial data based on annual reports

Company staff

Jamie I.

Role: Director

Appointed: 01 August 2022

Latest update: 25 January 2024

Michelle T.

Role: Secretary

Appointed: 30 April 2022

Latest update: 25 January 2024

Ian C.

Role: Director

Appointed: 30 March 2012

Latest update: 25 January 2024

Christopher T.

Role: Director

Appointed: 21 April 1994

Latest update: 25 January 2024

People with significant control

Executives who have control over this firm are as follows: Ian C. has 1/2 or less of voting rights. Christopher T. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Michelle T. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Ian C.
Notified on 27 June 2022
Nature of control:
1/2 or less of voting rights
right to manage directors
Christopher T.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Michelle T.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Jeremy T.
Notified on 6 April 2016
Ceased on 27 June 2022
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 09 October 2024
Confirmation statement last made up date 25 September 2023
Annual Accounts
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Annual Accounts 21 October 2015
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 21 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 01 February 2021
End Date For Period Covered By Report 31 January 2022
Annual Accounts
Start Date For Period Covered By Report 01 February 2022
End Date For Period Covered By Report 31 January 2023
Annual Accounts
End Date For Period Covered By Report 31 January 2017
Annual Accounts 5 August 2014
Date Approval Accounts 5 August 2014

Company Vehicle Operator Data

Paultons Park

Address

Ower

City

Romsey

Postal code

SO51 6AL

No. of Vehicles

2

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023 (AA)
filed on: 5th, May 2023
accounts
Free Download Download filing (12 pages)

Additional Information

Accountant/Auditor,
2015 - 2014

Name:

Rothman Pantall Llp

Address:

Fryern House 125 Winchester Road

Post code:

SO53 2DR

City / Town:

Chandlers Ford

Search other companies

Services (by SIC Code)

  • 43999 : Other specialised construction activities not elsewhere classified
40
Company Age

Similar companies nearby

Closest companies