Rentmaster LTD, United Kingdom
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Mar 31, 2019)shareholder details and share percentages original incorporation documents (if available) complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
Last balance sheet date 2019-03-31
P.C.S. LIMITED
PCS RENTMASTER LIMITED
SECURICOR RENTMASTER LIMITED
FLEETLOGIC LIMITED
Company type Private Limited Company , Active Company Number 01492338 Record last updated Monday, October 3, 2022 2:31:01 AM UTC Official Address React House Spedding Road Fenton Industrial Estate Stoke On Trent Staffordshire St42st West And Mount Pleasant, Fenton West And Mount Pleasant There are 21 companies registered at this street
Postal Code ST42ST Sector rent, car, light, motor, vehicle
Visits Document Type Publication date Download link Registry Sep 29, 2022 Resignation of one Director (a man) Registry Oct 31, 2021 Resignation of one Director (a man) 1492... Registry Oct 14, 2019 Resignation of one Director (a man) Registry Oct 14, 2019 Appointment of a man as Director Registry Jul 12, 2019 Appointment of a man as Finance Director and Director Registry Jan 11, 2019 Resignation of one Director (a man) Registry Jan 11, 2019 Appointment of a man as Sales Director and Director Registry Dec 14, 2018 Resignation of one Director (a man) Registry Apr 23, 2018 Resignation of one Secretary (a woman) Registry Apr 13, 2017 Confirmation statement made , with updates Financials Dec 13, 2016 Annual accounts Registry Apr 11, 2016 Annual return Registry Apr 6, 2016 Appointment of a man as Member Of a Firm With Significant Influence Or Control and Individual Or Entity With Significant Influence Or Control Financials Dec 22, 2015 Annual accounts Registry Apr 14, 2015 Annual return Registry Mar 25, 2015 Appointment of a person as Secretary Registry Mar 23, 2015 Appointment of a woman as Secretary Financials Dec 10, 2014 Annual accounts Registry Apr 15, 2014 Annual return Registry Apr 15, 2014 Annual return 2592900... Financials Sep 25, 2013 Annual accounts Financials Sep 25, 2013 Annual accounts 7890446... Registry Apr 17, 2013 Annual return Registry Apr 17, 2013 Annual return 2590765... Financials Dec 11, 2012 Annual accounts Financials Dec 11, 2012 Annual accounts 7872173... Registry Jun 26, 2012 Resignation of one Secretary Registry Jun 26, 2012 Resignation of one Secretary 2588912... Registry Jun 26, 2012 Resignation of one Secretary (a woman) Registry Apr 24, 2012 Change of particulars for director Registry Apr 24, 2012 Change of particulars for director 2588648... Registry Apr 18, 2012 Annual return Registry Apr 18, 2012 Annual return 2588622... Registry Jun 3, 2011 Company name change Registry Jun 3, 2011 Notice of change of name nm01 - resolution Registry Jun 3, 2011 Change of name certificate Financials Apr 27, 2011 Annual accounts Financials Apr 27, 2011 Annual accounts 8284583... Registry Apr 13, 2011 Annual return Registry Apr 13, 2011 Annual return 2612710... Registry Feb 4, 2011 Statement of satisfaction in full or in part of mortgage or charge Registry Feb 4, 2011 Statement of satisfaction in full or in part of mortgage or charge 8144900... Registry Jan 5, 2011 Resignation of one Secretary Registry Jan 5, 2011 Appointment of a person as Secretary Registry Jan 4, 2011 Resignation of one Director Registry Jan 4, 2011 Resignation of one Director 2615717... Registry Jan 4, 2011 Resignation of 3 people: one Managing Director, one Secretary (a man) and one Director (a woman) Registry May 4, 2010 Annual return Registry May 4, 2010 Annual return 2643944... Financials Apr 16, 2010 Annual accounts Financials Apr 16, 2010 Annual accounts 8151032... Registry Mar 10, 2010 Company name change Registry Mar 10, 2010 Notice of change of name nm01 - resolution Registry Mar 10, 2010 Change of name certificate Registry Oct 19, 2009 Change of particulars for director Registry Oct 19, 2009 Change of particulars for director 2637970... Registry Oct 19, 2009 Change of particulars for director Registry Oct 19, 2009 Change of particulars for secretary Financials Apr 22, 2009 Annual accounts Financials Apr 22, 2009 Annual accounts 7874204... Registry Apr 14, 2009 Annual return Registry Apr 14, 2009 Annual return 2598983... Financials Jan 7, 2009 Annual accounts Financials Jan 7, 2009 Annual accounts 8374423... Registry Sep 15, 2008 Notice of change of directors or secretaries or in their particulars Registry Sep 15, 2008 Notice of change of directors or secretaries or in their particulars 2645811... Registry Jul 23, 2008 Annual return Registry Jul 23, 2008 Annual return 2620597... Registry Apr 29, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Registry Apr 29, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 8416170... Registry Apr 16, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Registry Apr 16, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 7868280... Registry Apr 14, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Registry Apr 14, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 7868273... Registry Apr 14, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Registry Apr 14, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 7868273... Registry Apr 14, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Registry Apr 14, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 7868272... Registry Apr 14, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Registry Apr 14, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 7868276... Registry Apr 14, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Registry Apr 14, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 7868277... Registry Apr 14, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Registry Apr 14, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 7868278... Registry Apr 14, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Registry Apr 14, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 7868279... Registry Apr 14, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Registry Apr 14, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 7868281... Registry Apr 14, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Registry Apr 14, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 7868281... Registry Apr 14, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Registry Apr 14, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 7868282... Registry Apr 14, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Registry Apr 14, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 7868287... Registry Apr 14, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Registry Apr 14, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 7868286... Registry Apr 14, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Registry Apr 14, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 7868289... Registry Apr 14, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Registry Apr 14, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 7868288...