Rental Warehouse Limited

General information

Name:

Rental Warehouse Ltd

Office Address:

100 St James Road NN5 5LF Northampton

Number: 04155676

Incorporation date: 2001-02-07

Dissolution date: 2023-04-12

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular company was situated in Northampton with reg. no. 04155676. The firm was registered in 2001. The office of the company was situated at 100 St James Road . The area code for this location is NN5 5LF. This enterprise was officially closed in 2023, meaning it had been active for twenty two years. The company's name switch from Eldee (no 72) to Rental Warehouse Limited came on 2002-11-06.

The data we obtained that details this company's MDs shows us that the last two directors were: Jeanette C. and David C. who were appointed to their positions on 2002-11-29.

Executives who had significant control over the firm were: Jeanette C. owned 1/2 or less of company shares and had 1/2 or less of voting rights. David C. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Rental Warehouse Limited 2002-11-06
  • Eldee (no 72) Limited 2001-02-07

Financial data based on annual reports

Company staff

Jeanette C.

Role: Secretary

Appointed: 29 November 2002

Latest update: 25 July 2023

Jeanette C.

Role: Director

Appointed: 29 November 2002

Latest update: 25 July 2023

David C.

Role: Director

Appointed: 29 November 2002

Latest update: 25 July 2023

People with significant control

Jeanette C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
David C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2020
Account last made up date 31 March 2018
Confirmation statement next due date 20 March 2021
Confirmation statement last made up date 06 February 2020
Annual Accounts 4 June 2014
Start Date For Period Covered By Report 01 April 2013
Date Approval Accounts 4 June 2014
Annual Accounts 17 June 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 17 June 2015
Annual Accounts 8 July 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 8 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts 13 August 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 13 August 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Resolution
Free Download
Previous accounting period extended from March 31, 2019 to September 30, 2019 (AA01)
filed on: 21st, November 2019
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

22-24 Harborough Road Kingsthorpe

Post code:

NN2 7AZ

City / Town:

Northampton

HQ address,
2014

Address:

22-24 Harborough Road Kingsthorpe

Post code:

NN2 7AZ

City / Town:

Northampton

HQ address,
2015

Address:

22-24 Harborough Road Kingsthorpe

Post code:

NN2 7AZ

City / Town:

Northampton

HQ address,
2016

Address:

22-24 Harborough Road Kingsthorpe

Post code:

NN2 7AZ

City / Town:

Northampton

Search other companies

Services (by SIC Code)

  • 77299 : Renting and leasing of other personal and household goods
22
Company Age

Closest Companies - by postcode