TEACRATE RENTALS LIMITED
Status | ACTIVE |
Company No. | 00059738 |
Category | Private Limited Company |
Incorporated | 01 Dec 1898 |
Age | 125 years, 4 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
TEACRATE RENTALS LIMITED is an active private limited company with number 00059738. It was incorporated 125 years, 4 months, 29 days ago, on 01 December 1898. The company address is Block B Block B, Caerphilly, CF83 1XH.
Company Fillings
Accounts with accounts type audit exemption subsiduary
Date: 29 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Legacy
Date: 29 Mar 2024
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/23
Documents
Legacy
Date: 29 Mar 2024
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 30/06/23
Documents
Legacy
Date: 29 Mar 2024
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/23
Documents
Confirmation statement with no updates
Date: 02 Jan 2024
Action Date: 31 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-31
Documents
Accounts with accounts type audit exemption subsiduary
Date: 30 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Legacy
Date: 30 Mar 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/22
Documents
Legacy
Date: 30 Mar 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 30/06/22
Documents
Legacy
Date: 30 Mar 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/22
Documents
Confirmation statement with no updates
Date: 10 Jan 2023
Action Date: 31 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-31
Documents
Accounts with accounts type full
Date: 31 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with updates
Date: 10 Jan 2022
Action Date: 31 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-31
Documents
Capital allotment shares
Date: 26 Jul 2021
Action Date: 25 Jun 2021
Category: Capital
Type: SH01
Capital : 1,382,339 GBP
Date: 2021-06-25
Documents
Accounts with accounts type full
Date: 18 May 2021
Action Date: 21 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-21
Documents
Change account reference date company current extended
Date: 28 Apr 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA01
Made up date: 2021-06-21
New date: 2021-06-30
Documents
Appoint person director company with name date
Date: 03 Mar 2021
Action Date: 24 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-02-24
Officer name: Mr Matthew Edward Stanley Brabin
Documents
Termination director company with name termination date
Date: 03 Mar 2021
Action Date: 23 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-02-23
Officer name: David James Benwell Taylor-Smith
Documents
Confirmation statement with no updates
Date: 31 Dec 2020
Action Date: 31 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-31
Documents
Change account reference date company current extended
Date: 19 Jun 2020
Action Date: 21 Jun 2020
Category: Accounts
Type: AA01
New date: 2020-06-21
Made up date: 2020-03-31
Documents
Mortgage satisfy charge full
Date: 11 Jun 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 000597380009
Documents
Mortgage satisfy charge full
Date: 11 Jun 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 000597380008
Documents
Confirmation statement with no updates
Date: 09 Jan 2020
Action Date: 31 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-31
Documents
Accounts with accounts type full
Date: 11 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 02 Jan 2019
Action Date: 31 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-31
Documents
Accounts with accounts type full
Date: 17 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Appoint person director company with name date
Date: 11 Apr 2018
Action Date: 09 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-04-09
Officer name: Mr David James Benwell Taylor-Smith
Documents
Termination director company with name termination date
Date: 11 Apr 2018
Action Date: 09 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Ross Maguire Kemball
Termination date: 2018-04-09
Documents
Confirmation statement with no updates
Date: 10 Jan 2018
Action Date: 31 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-31
Documents
Accounts with accounts type full
Date: 05 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Appoint person director company with name date
Date: 19 Dec 2017
Action Date: 15 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-12-15
Officer name: Mr Christopher Ross Maguire Kemball
Documents
Termination director company with name termination date
Date: 18 Dec 2017
Action Date: 15 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-12-15
Officer name: Justin Antony James Tydeman
Documents
Termination director company with name termination date
Date: 03 Jul 2017
Action Date: 30 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Alasdair Woods
Termination date: 2017-06-30
Documents
Legacy
Date: 29 Jan 2017
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 31/12/2016
Documents
Confirmation statement with updates
Date: 09 Jan 2017
Action Date: 31 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-31
Documents
Accounts with accounts type full
Date: 06 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Dec 2016
Action Date: 20 Dec 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 000597380009
Charge creation date: 2016-12-20
Documents
Appoint person director company with name date
Date: 21 Jul 2016
Action Date: 15 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Colin Joseph Thomas
Appointment date: 2016-07-15
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2016
Action Date: 31 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-31
Documents
Accounts with accounts type full
Date: 02 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2015
Action Date: 31 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-31
Documents
Change registered office address company with date old address new address
Date: 13 Jan 2015
Action Date: 13 Jan 2015
Category: Address
Type: AD01
Old address: C/O C/O Phs Group Plc Block B Western Industrial Estate, Lon-Y-Llyn Caerphilly Mid Glamorgan CF83 1XH
Change date: 2015-01-13
New address: C/O C/O Phs Group Block B Western Industrial Estate Caerphilly CF83 1XH
Documents
Termination director company with name termination date
Date: 12 Jan 2015
Action Date: 24 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-12-24
Officer name: Gareth Arthur Ludovic Emrys Rhys Williams
Documents
Appoint person director company with name date
Date: 15 Dec 2014
Action Date: 01 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Justin Antony James Tydeman
Appointment date: 2014-12-01
Documents
Accounts with accounts type full
Date: 06 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Mortgage satisfy charge full
Date: 31 Oct 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 7
Documents
Mortgage create with deed with charge number charge creation date
Date: 21 Oct 2014
Action Date: 17 Oct 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2014-10-17
Charge number: 000597380008
Documents
Termination secretary company with name
Date: 02 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Simon Woods
Documents
Appoint person secretary company with name
Date: 02 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr David Finlayson
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2014
Action Date: 31 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-31
Documents
Accounts with accounts type full
Date: 20 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2013
Action Date: 31 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-31
Documents
Change registered office address company with date old address
Date: 10 Jan 2013
Action Date: 10 Jan 2013
Category: Address
Type: AD01
Old address: Block B Western Industrial Estate, Lon-Y-Llyn Caerphilly Mid Glamorgan CF83 1XH Wales
Change date: 2013-01-10
Documents
Termination secretary company with name
Date: 12 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: John Skidmore
Documents
Termination director company with name
Date: 12 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Skidmore
Documents
Appoint person secretary company with name
Date: 12 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Simon Alasdair Woods
Documents
Appoint person director company with name
Date: 12 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon Alasdair Woods
Documents
Accounts with accounts type full
Date: 14 Sep 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Appoint person director company with name
Date: 28 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gareth Rhys Williams
Documents
Termination director company with name
Date: 28 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Cohen
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2012
Action Date: 31 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-31
Documents
Change registered office address company with date old address
Date: 05 Jan 2012
Action Date: 05 Jan 2012
Category: Address
Type: AD01
Old address: P H S Group Plc Western Industrial Estate Caerphilly Mid Glamorgan CF83 1XH
Change date: 2012-01-05
Documents
Change person director company with change date
Date: 05 Jan 2012
Action Date: 05 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Fletcher Skidmore
Change date: 2012-01-05
Documents
Change person director company with change date
Date: 05 Jan 2012
Action Date: 05 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-01-05
Officer name: Mr Peter James Cohen
Documents
Change person secretary company with change date
Date: 05 Jan 2012
Action Date: 05 Jan 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr John Fletcher Skidmore
Change date: 2012-01-05
Documents
Accounts with accounts type full
Date: 21 Sep 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Mar 2011
Action Date: 01 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-01
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2011
Action Date: 31 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-31
Documents
Accounts with accounts type full
Date: 08 Sep 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2010
Action Date: 31 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-31
Documents
Accounts with accounts type full
Date: 22 Sep 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 12 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/08; full list of members
Documents
Accounts with accounts type full
Date: 17 Sep 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 04 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/07; full list of members
Documents
Accounts with accounts type full
Date: 30 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Resolution
Date: 17 Sep 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 17 Sep 2007
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 14 Sep 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 06 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 08 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/06; full list of members
Documents
Legacy
Date: 17 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/05; full list of members
Documents
Accounts with accounts type full
Date: 29 Sep 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 27 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/04; full list of members
Documents
Accounts with accounts type full
Date: 18 Nov 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 27 Apr 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Resolution
Date: 27 Apr 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 15 Apr 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 15 Apr 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 29 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/03; full list of members
Documents
Accounts with accounts type full
Date: 25 Oct 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Accounts with accounts type group
Date: 03 Feb 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 14 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/02; full list of members
Documents
Legacy
Date: 07 Oct 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 07 Oct 2002
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 20 Aug 2002
Category: Address
Type: 287
Description: Registered office changed on 20/08/02 from: 151 scrubs lane london NW10 6RH
Documents
Accounts with accounts type group
Date: 10 Jun 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 24 May 2002
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/02 to 31/03/02
Documents
Legacy
Date: 17 May 2002
Category: Capital
Type: 122
Description: S-div 04/04/02
Documents
Resolution
Date: 17 May 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 May 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 25 Apr 2002
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Some Companies
BRITISH SOCIETY OF CRIMINOLOGY
10 QUEEN STREET PLACE,LONDON,EC4R 1BE
Number: | 03515512 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
CITRUS 2 TECHNICAL SERVICES LTD
3 CORRIN HOUSE,HAYWARDS HEATH,RH16 3EQ
Number: | 08081365 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 BUTTERNAB RIDGE,HUDDERSFIELD,HD4 7AW
Number: | 11382402 |
Status: | ACTIVE |
Category: | Private Limited Company |
86 DRAKEFIELD ROAD,LONDON,SW17 8RR
Number: | 04363769 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 ECHO BARN LANE,FARNHAM,GU10 4NG
Number: | 10803578 |
Status: | ACTIVE |
Category: | Private Limited Company |
MENTOR HOUSE,BLACKBURN,BB1 6AY
Number: | 10175197 |
Status: | ACTIVE |
Category: | Private Limited Company |