ELECTRO RENT LV LTD
Overview
| Company Name | ELECTRO RENT LV LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00913760 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ELECTRO RENT LV LTD?
- Renting and leasing of other machinery, equipment and tangible goods n.e.c. (77390) / Administrative and support service activities
Where is ELECTRO RENT LV LTD located?
| Registered Office Address | Unit 1 Waverley Industrial Estate Hailsham Drive HA1 4TR Harrow Middlesex England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ELECTRO RENT LV LTD?
| Company Name | From | Until |
|---|---|---|
| LIVINGSTON LTD | Jan 11, 2012 | Jan 11, 2012 |
| LIVINGSTON UK LTD | Oct 27, 1995 | Oct 27, 1995 |
| LIVINGSTON HIRE LIMITED | Aug 22, 1967 | Aug 22, 1967 |
What are the latest accounts for ELECTRO RENT LV LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ELECTRO RENT LV LTD?
| Last Confirmation Statement Made Up To | Apr 09, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 23, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 09, 2025 |
| Overdue | No |
What are the latest filings for ELECTRO RENT LV LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Cessation of Jonathan C Watson as a person with significant control on Feb 01, 2026 | 1 pages | PSC07 | ||
Cessation of Nigel Forbes Rennie as a person with significant control on Feb 01, 2026 | 1 pages | PSC07 | ||
Cessation of Chiao-Li Peng-Tseng Peng-Tseng as a person with significant control on Feb 01, 2026 | 1 pages | PSC07 | ||
Full accounts made up to Dec 31, 2024 | 27 pages | AA | ||
Confirmation statement made on Apr 09, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 27 pages | AA | ||
Termination of appointment of Gregory Lupton Wilkinson as a director on Sep 25, 2024 | 1 pages | TM01 | ||
Cessation of Gregory Lupton Wilkinson as a person with significant control on Sep 25, 2024 | 1 pages | PSC07 | ||
Confirmation statement made on Apr 09, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 27 pages | AA | ||
Notification of Chiao-Li Peng-Tseng as a person with significant control on Sep 13, 2023 | 2 pages | PSC01 | ||
Notification of Nigel Forbes Rennie as a person with significant control on Jan 06, 2020 | 2 pages | PSC01 | ||
Notification of Jonathan Cole Watson as a person with significant control on Jan 06, 2020 | 2 pages | PSC01 | ||
Notification of Gregory Lupton Wilkinson as a person with significant control on Jan 06, 2020 | 2 pages | PSC01 | ||
Change of details for Electrorent Corporation as a person with significant control on Apr 07, 2023 | 3 pages | PSC05 | ||
Registration of charge 009137600008, created on Dec 15, 2023 | 102 pages | MR01 | ||
Registration of charge 009137600009, created on Dec 15, 2023 | 32 pages | MR01 | ||
Registration of charge 009137600010, created on Dec 15, 2023 | 104 pages | MR01 | ||
Registration of charge 009137600011, created on Dec 15, 2023 | 54 pages | MR01 | ||
Satisfaction of charge 6 in full | 1 pages | MR04 | ||
Director's details changed for Gregory Lupton Wilkinson on Nov 06, 2023 | 2 pages | CH01 | ||
Registered office address changed from , Unit 1 Waverley Industrial Park, Hailsham Drive, Harrow, Middlesex, HA1 4TR to Unit 1 Waverley Industrial Estate Hailsham Drive Harrow Middlesex HA1 4TR on Oct 20, 2023 | 1 pages | AD01 | ||
Appointment of Ms Chiao-Li Peng-Tseung as a director on Sep 13, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Apr 09, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 27 pages | AA | ||
Who are the officers of ELECTRO RENT LV LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PENG-TSEUNG, Chiao-Li | Director | Waverley Industrial Estate Hailsham Drive HA1 4TR Harrow Unit 1 Middlesex England | United Kingdom | British | 314706560001 | |||||
| RENNIE, Nigel Forbes, Mr. | Director | Waverley Industrial Estate Hailsham Drive HA1 4TR Harrow Unit 1 Middlesex England | England | British | 266230590001 | |||||
| WATSON, Jonathan C, Mr. | Director | Waverley Industrial Estate Hailsham Drive HA1 4TR Harrow Unit 1 Middlesex England | United States | American | 259898240001 | |||||
| BURRIDGE, James George Thomas | Secretary | Julien Road W5 4XA London 5 | United Kingdom | 59355820001 | ||||||
| KENNEDY, Ewan Campbell | Secretary | 2 Bishops Grove Windmill Fields GU20 6QQ Windlesham Surrey | British | 33639840001 | ||||||
| MULRYAN, John Denis | Secretary | 85 High Street SN6 6DF Cricklade Wiltshire | British | 46788580001 | ||||||
| SANGHVI, Dinesh Dalichand | Secretary | 19 Hill Farm Road SL7 3LX Marlow Bottom Buckinghamshire | British | 10489200001 | ||||||
| SMITH, Paul Alexander | Secretary | Waverley Industrial Park Hailsham Drive HA1 4TR Harrow Unit 1 Middlesex | 201771310001 | |||||||
| TAYLOR, Catherine Jane | Secretary | 6 Langham Place Chiswick W4 2QL London | British | 85476450003 | ||||||
| BROWN, Nigel | Director | Waverley Industrial Park Hailsham Drive HA1 4TR Harrow Unit 1 Middlesex England | United Kingdom | British | 98613610002 | |||||
| BURRIDGE, James George Thomas | Director | Julien Road W5 4XA London 5 | England | United Kingdom | 59355820001 | |||||
| DILLON, Thomas Vincent | Director | Larchmont Saval Park Road Dalkey Dublin Eire | Irish | 10963250001 | ||||||
| ELLETT, Bernard Robert | Director | Maple Lodge Hogs Back Seale GU10 1LA Farnham Surrey | British | 26308640002 | ||||||
| EVANS, Masten Gregory | Director | 4 Uplands Chells Manor SG2 7DN Stevenage Hertfordshire | United Kingdom | British | 119706350001 | |||||
| FLYNN, Thomas James | Director | 59 Doneraile Street SW6 6EW London | England | British | 2347170002 | |||||
| FORSTER, Steven Mark | Director | Birch House Birch Avanue GU51 7PB Fleet Hampshire | British | 87951100001 | ||||||
| FRASER, Ian Robert | Director | Thornhill 17 Eaton Park Road KT11 2JJ Cobham Surrey | England | British | 28474370002 | |||||
| GELDMACHER, Jay Lindsey | Director | Waverley Industrial Park Hailsham Drive HA1 4TR Harrow Unit 1 Middlesex | United States | American | 87527960001 | |||||
| GRAINGER, Nicholas Charles | Director | Bolney Lea Northfield Avenue, Lower Shiplake RG9 3PB Henley On Thames Oxfordshire | British | 77912700001 | ||||||
| HAFFERTY, John Joseph | Director | c/o John Hafferty Hailsham Drive HA1 4TR Harrow Unit 1, Waverley Industrial Park England | United States | American | 242495810001 | |||||
| HOLLYWOOD, David John | Director | Stoney Way Bovingdon Green SL7 2JH Marlow Buckinghamshire | England | British | 114080730001 | |||||
| HOLLYWOOD, David John | Director | Stoney Way Bovingdon Green SL7 2JH Marlow Buckinghamshire | England | British | 114080730001 | |||||
| HORROCKS, Fiona Margaret | Director | 28 Seymour Drive GU15 1LE Camberley Surrey | United Kingdom | British | 62909700004 | |||||
| JIM, Carroll | Director | 6 Highgrove Avenue Hanover Park SL5 7HR Ascot | British | 108583680002 | ||||||
| JOHNSON, Michael Graham | Director | The Heath North Common AL3 7BZ Redbourn Hertfordshire | British | 84621400001 | ||||||
| MCNAMEE, Shaun Timothy | Director | Brisbane House Main Street Charlton OX17 3DL Banbury Oxfordshire | British | 64804320001 | ||||||
| MULRYAN, John Denis | Director | 85 High Street SN6 6DF Cricklade Wiltshire | British | 46788580001 | ||||||
| MURPHY, Romana Manuela | Director | Waverley Industrial Park Hailsham Drive HA1 4TR Harrow Unit 1 Middlesex | England | Romanian | 266179750002 | |||||
| PENSON, Graham Neil | Director | 3 Sabina Close HP12 3HF High Wycombe Buckinghamshire | England | British | 43753440001 | |||||
| PORTER, Melvin Robert | Director | Highfield House Manor Wood Gate Lower Shiplake RG9 3BY Henley On Thames | United Kingdom | British | 91881810001 | |||||
| PORTER, Melvin Robert | Director | Highfield House Manor Wood Gate Lower Shiplake RG9 3BY Henley On Thames | United Kingdom | British | 91881810001 | |||||
| REED, Shaun Cowell | Director | Waverley Industrial Park Hailsham Drive HA1 4TR Harrow Unit 1 Middlesex | United Kingdom | British | 292828790001 | |||||
| ROBSON, Patrick Tom | Director | Chantries 3 Abbots Way Merrow GU1 2XP Guildford Surrey | British | 34084560001 | ||||||
| SANGHVI, Dinesh Dalichand | Director | 19 Hill Farm Road SL7 3LX Marlow Bottom Buckinghamshire | British | 10489200001 | ||||||
| SCOTT, Harry Charles | Director | 51 Harwood Road SL7 2AR Marlow Buckinghamshire | United Kingdom | British | 10185060001 |
Who are the persons with significant control of ELECTRO RENT LV LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ms. Chiao-Li Peng-Tseng Peng-Tseng | Sep 13, 2023 | Waverley Industrial Estate Hailsham Drive HA1 4TR Harrow Unit 1 Middlesex England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr. Jonathan C Watson | Jan 06, 2020 | Fallbrook Avenue Suite 200 91304 West Hills 8511 Ca United States | Yes | ||||||||||
Nationality: American Country of Residence: United States | |||||||||||||
Natures of Control
| |||||||||||||
| Mr. Nigel Forbes Rennie | Jan 06, 2020 | Waverley Industrial Estate Hailsham Drive HA1 4TR Harrow Unit 1 Middlesex England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr. Gregory Lupton Wilkinson | Jan 06, 2020 | Fallbrook Avenue Suite 200 91304 West Hills 8511 Ca United States | Yes | ||||||||||
Nationality: American Country of Residence: United States | |||||||||||||
Natures of Control
| |||||||||||||
| Electro Rent Corporation | Apr 06, 2016 | Fallbrook Avenue Suite 200 91304 West Hills 8511 Ca United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0