NE RENTAL LIMITED
Status | ACTIVE |
Company No. | 07355437 |
Category | Private Limited Company |
Incorporated | 24 Aug 2010 |
Age | 13 years, 9 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
NE RENTAL LIMITED is an active private limited company with number 07355437. It was incorporated 13 years, 9 months, 8 days ago, on 24 August 2010. The company address is 40 High Street, Haverfordwest, SA61 2DA, Pembrokeshire.
Company Fillings
Accounts with accounts type total exemption full
Date: 27 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 25 Sep 2023
Action Date: 22 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-22
Documents
Confirmation statement with no updates
Date: 29 Sep 2022
Action Date: 22 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-22
Documents
Accounts with accounts type total exemption full
Date: 05 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 18 May 2022
Action Date: 22 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-22
Documents
Appoint person director company with name date
Date: 06 May 2022
Action Date: 21 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Richenda Irene Evans
Appointment date: 2021-09-21
Documents
Confirmation statement with no updates
Date: 20 Sep 2021
Action Date: 16 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-16
Documents
Accounts with accounts type total exemption full
Date: 10 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 23 Sep 2020
Action Date: 16 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-16
Documents
Accounts with accounts type total exemption full
Date: 14 Apr 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change to a person with significant control
Date: 08 Apr 2020
Action Date: 17 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-09-17
Psc name: Mrs Richenda Irene Evans
Documents
Confirmation statement with no updates
Date: 16 Sep 2019
Action Date: 16 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-16
Documents
Accounts with accounts type total exemption full
Date: 10 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Appoint person director company with name date
Date: 25 Oct 2018
Action Date: 01 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Melissa Clare James
Appointment date: 2018-10-01
Documents
Confirmation statement with no updates
Date: 17 Sep 2018
Action Date: 16 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-16
Documents
Accounts with accounts type total exemption full
Date: 02 May 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 18 Sep 2017
Action Date: 16 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-16
Documents
Confirmation statement with updates
Date: 24 Aug 2017
Action Date: 16 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-16
Documents
Cessation of a person with significant control
Date: 24 Aug 2017
Action Date: 16 Sep 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Lorene Dorothy Trivette
Cessation date: 2016-09-16
Documents
Accounts with accounts type total exemption full
Date: 19 Jul 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Termination director company with name termination date
Date: 20 Jun 2017
Action Date: 16 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-09-16
Officer name: Lorene Dorothy Trivette
Documents
Legacy
Date: 04 Jan 2017
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 16/09/16
Documents
Resolution
Date: 04 Jan 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital cancellation shares
Date: 04 Jan 2017
Action Date: 16 Sep 2016
Category: Capital
Type: SH06
Capital : 51.00 GBP
Date: 2016-09-16
Documents
Capital return purchase own shares
Date: 04 Jan 2017
Category: Capital
Type: SH03
Documents
Confirmation statement with updates
Date: 28 Oct 2016
Action Date: 24 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-24
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Appoint person director company with name date
Date: 06 Jan 2016
Action Date: 05 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-01-05
Officer name: Mr Neil Mark Evans
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2015
Action Date: 24 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-24
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2014
Action Date: 24 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-24
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2013
Action Date: 24 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-24
Documents
Accounts with accounts type total exemption small
Date: 09 Apr 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2012
Action Date: 24 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-24
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2012
Action Date: 02 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-02
Documents
Accounts with accounts type total exemption small
Date: 12 Apr 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change account reference date company previous extended
Date: 13 Jan 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA01
New date: 2011-12-31
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Sep 2011
Action Date: 24 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-24
Documents
Appoint person director company with name
Date: 01 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Lorene Dorothy Trivette
Documents
Termination director company with name
Date: 01 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richenda Irene Evans
Documents
Some Companies
UNIT 10 HILSEA INDUSTRIAL ESTATE,PORTSMOUTH,PO3 5JW
Number: | 09125614 |
Status: | ACTIVE |
Category: | Private Limited Company |
ECHELON PROJECT SOLUTIONS LIMITED
2 BEVERLEY COURT,TEDDINGTON,TW11 8ST
Number: | 09529879 |
Status: | ACTIVE |
Category: | Private Limited Company |
72 BRIGG DRIVE,HESSLE,HU13 9HQ
Number: | 07456333 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 19,EARBY,BB18 6XB
Number: | 11957482 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 EADINGTON STREET,GREATER MANCHESTER,M8 5SL
Number: | 09653946 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
NUMERIC HOUSE,SIDCUP,DA15 7BY
Number: | 05864777 |
Status: | ACTIVE |
Category: | Private Limited Company |