RENTMASTER LIMITED
Overview
| Company Name | RENTMASTER LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01492338 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of RENTMASTER LIMITED?
- Renting and leasing of cars and light motor vehicles (77110) / Administrative and support service activities
- Renting and leasing of trucks and other heavy vehicles (77120) / Administrative and support service activities
Where is RENTMASTER LIMITED located?
| Registered Office Address | React House Spedding Road Fenton Industrial Estate ST4 2ST Stoke On Trent Staffordshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of RENTMASTER LIMITED?
| Company Name | From | Until |
|---|---|---|
| FLEETLOGIC LIMITED | Mar 10, 2010 | Mar 10, 2010 |
| RENTMASTER LIMITED | Apr 02, 2003 | Apr 02, 2003 |
| SECURICOR RENTMASTER LIMITED | Jun 24, 1996 | Jun 24, 1996 |
| PCS RENTMASTER LIMITED | Sep 01, 1995 | Sep 01, 1995 |
| P.C.S. LIMITED | Apr 15, 1985 | Apr 15, 1985 |
| PORT CONTAINER SERVICES LIMITED | Dec 31, 1980 | Dec 31, 1980 |
| FLOWFIRE LIMITED | Apr 21, 1980 | Apr 21, 1980 |
What are the latest accounts for RENTMASTER LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for RENTMASTER LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Apr 10, 2025 |
What are the latest filings for RENTMASTER LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Registration of charge 014923380082, created on May 19, 2025 | 53 pages | MR01 | ||
Confirmation statement made on Apr 10, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 6 pages | AA | ||
Confirmation statement made on Apr 10, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 6 pages | AA | ||
Confirmation statement made on Apr 10, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 6 pages | AA | ||
Termination of appointment of Andrew Patrick Morley as a director on Sep 29, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Apr 10, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 6 pages | AA | ||
Termination of appointment of Paul Dennis Hassall as a director on Oct 31, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Apr 10, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 6 pages | AA | ||
Confirmation statement made on Apr 10, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2019 | 6 pages | AA | ||
Registration of charge 014923380081, created on Dec 18, 2019 | 54 pages | MR01 | ||
Termination of appointment of David Bertram Barlow as a director on Oct 14, 2019 | 1 pages | TM01 | ||
Appointment of Mr Jarlath Partrick Skelly as a director on Oct 14, 2019 | 2 pages | AP01 | ||
Appointment of Mr Jay Lee Edwards as a director on Jul 12, 2019 | 2 pages | AP01 | ||
Confirmation statement made on Apr 10, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Paul Robert Jacques as a director on Dec 14, 2018 | 1 pages | TM01 | ||
Termination of appointment of David Barlow as a director on Jan 11, 2019 | 1 pages | TM01 | ||
Who are the officers of RENTMASTER LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EDWARDS, Jay Lee | Director | React House Spedding Road Fenton Industrial Estate ST4 2ST Stoke On Trent Staffordshire | England | British | 235955560001 | |||||
| SKELLY, Jarlath Partrick | Director | React House Spedding Road Fenton Industrial Estate ST4 2ST Stoke On Trent Staffordshire | England | British | 263384680001 | |||||
| BARLOW, Charlotte Claire | Secretary | Butters Bank Croxton ST17 0XR Stafford Belle Cottage England | 196199650001 | |||||||
| BARLOW, David | Secretary | React House Spedding Road Fenton Industrial Estate ST4 2ST Stoke On Trent Staffordshire | British | 89125150001 | ||||||
| MUNSON, Anne Patricia | Secretary | 21 Nymans Close RH12 5JR Horsham West Sussex | British | 64738610001 | ||||||
| NIXON, Diane | Secretary | React House Spedding Road Fenton Industrial Estate ST4 2ST Stoke On Trent Staffordshire | 156677400001 | |||||||
| WEST, Philip Leslie | Secretary | Little Barn Pinners Lane Hasketon IP13 6HW Woodbridge Suffolk | British | 58602180001 | ||||||
| BARLOW, David Bertram | Director | React House Spedding Road Fenton Industrial Estate ST4 2ST Stoke On Trent Staffordshire | England | British | 172397880001 | |||||
| BARLOW, David | Director | React House Spedding Road Fenton Industrial Estate ST4 2ST Stoke On Trent Staffordshire | United Kingdom | British | 89125150002 | |||||
| BLOOM, Colin Preston Paul | Director | 27 Woodfields Stradbroke IP21 5JQ Eye Suffolk | England | British | 21182260001 | |||||
| CASLING, Richard Charles | Director | 25 Silverdale Avenue Oxshott KT22 0JX Leatherhead Surrey | England | British | 16966070002 | |||||
| DAVIES, Ronald | Director | Hill Farm Kettleburgh IP13 7LL Woodbridge Suffolk | England | British | 57426760001 | |||||
| DAVIES, Thomas Glyn | Director | The Old Rectory Church Lane Kirton IP10 0DX Ipswich Suffolk | British | 7457390001 | ||||||
| DIGHTON, Trevor Leslie | Director | The Black Barn Green Lane Marden TN12 9RA Tonbridge Kent | United Kingdom | British | 148937480001 | |||||
| DOUGLAS, Lee | Director | 97 Bell Lane Kesgrave IP5 7LZ Ipswich Suffolk | British | 67806120001 | ||||||
| DUNNETT, Roy Victor | Director | Cherwell House Burstall Lane Sproughton IP8 3DJ Ipswich Suffolk | England | British | 7457410001 | |||||
| FINCH, Brian Clifford | Director | 30 Chelmerton Avenue Great Baddow CM2 9RF Chelmsford Essex | British | 45470380001 | ||||||
| FORMAN, Timothy | Director | 11 Ransome Close Sproughton IP8 3DG Ipswich Suffolk | British | 51752620001 | ||||||
| HASSALL, Paul Dennis | Director | React House Spedding Road Fenton Industrial Estate ST4 2ST Stoke On Trent Staffordshire | United Kingdom | British | 184294940001 | |||||
| HINES, Alan Ronald | Director | 7 Hawksview KT11 2PJ Cobham Surrey | British | 21071370001 | ||||||
| HOGAN, John Christopher James | Director | Touchwood Coolham Road, RH20 2LH West Chiltington West Sussex | United Kingdom | Irish | 84447970001 | |||||
| HOWES, Patrick David | Director | Tawny Lodge Beech Road NR12 8TP Wroxham Norfolk | British | 26934760003 | ||||||
| JACQUES, Paul Robert | Director | React House Spedding Road Fenton Industrial Estate ST4 2ST Stoke On Trent Staffordshire | England | British | 118835200001 | |||||
| MORLEY, Andrew Patrick | Director | React House Spedding Road Fenton Industrial Estate ST4 2ST Stoke On Trent Staffordshire | England | British | 184296160001 | |||||
| NEEDS, Colin David | Director | 191 Saunders Lane Mayford GU22 0NT Woking Surrey | British | 8171800001 | ||||||
| NIXON, Diane | Director | React House Spedding Road Fenton Industrial Estate ST4 2ST Stoke On Trent Staffordshire | Great Britain | British | 92817950002 | |||||
| NORTON, Nicholas Charles | Director | 37 Rochester Avenue BR1 3DN Bromley Kent | British | 14467040002 | ||||||
| PECK, Ian Trevor | Director | 168 Chelsworth Road IP11 8UJ Felixstowe Suffolk | British | 41739980001 | ||||||
| RUSSELL, Nigel Peter | Director | The Wold Lynch Hill Park RG28 7NF Whitchurch Hampshire | United Kingdom | British | 20892640001 | |||||
| SCIORTINO, Roy Alfred | Director | 7 Freehold Road IP4 5HL Ipswich Suffolk | England | British | 30320140001 | |||||
| SHIRTCLIFFE, Christopher Charles | Director | Tankards Quarry Road RH8 9HE Oxted Surrey | British | 8503620001 | ||||||
| WALTON, Colin | Director | 6 Higginson Close CW12 3SU Congleton Cheshire | British | 89125550001 | ||||||
| WEST, Philip Leslie | Director | Little Barn Pinners Lane Hasketon IP13 6HW Woodbridge Suffolk | United Kingdom | British | 58602180001 | |||||
| WILKINSON, Michael Joseph | Director | Torrens Macdonald Road GU18 5YR Lightwater Surrey | British | 61587550002 |
Who are the persons with significant control of RENTMASTER LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr David Barlow | Apr 06, 2016 | React House Spedding Road Fenton Industrial Estate ST4 2ST Stoke On Trent Staffordshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Prohire Group Limited | Apr 06, 2016 | Spedding Road Fenton Industrial Estate ST4 2ST Stoke-On-Trent React House England | 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