Download leads from Nexok and grow your business. Find out more

Electro Rent UK Limited

Documents

Total Documents143
Total Pages1,208

Filing History

8 November 2017Termination of appointment of Wayne Harris as a director on 7 July 2017
8 November 2017Termination of appointment of Wayne Harris as a director on 7 July 2017
7 November 2017Termination of appointment of Paul Alexander Smith as a director on 4 August 2017
1 November 2017Termination of appointment of Paul Alexander Smith as a secretary on 4 August 2017
1 November 2017Confirmation statement made on 17 September 2017 with no updates
5 July 2017Full accounts made up to 31 December 2016
28 June 2017Previous accounting period shortened from 28 February 2017 to 31 December 2016
15 February 2017Termination of appointment of William Paul Colley as a director on 31 January 2017
7 February 2017Satisfaction of charge 011540190017 in full
7 February 2017Satisfaction of charge 011540190016 in full
7 February 2017Satisfaction of charge 011540190014 in full
7 February 2017Satisfaction of charge 011540190013 in full
7 February 2017Satisfaction of charge 011540190015 in full
25 January 2017Re-registration from a public company to a private limited company
  • MAR ‐ Re-registration of Memorandum and Articles
  • CERT10 ‐ Certificate of re-registration from Public Limited Company to Private
25 January 2017Resolutions
  • RES02 ‐ Resolution of re-registration
25 January 2017Statement of company's objects
10 November 2016Group of companies' accounts made up to 29 February 2016
19 September 2016Confirmation statement made on 17 September 2016 with updates
14 October 2015Group of companies' accounts made up to 28 February 2015
22 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 340,000
14 January 2015Registration of charge 011540190017, created on 12 January 2015
14 January 2015Registration of charge 011540190016, created on 12 January 2015
29 December 2014Group of companies' accounts made up to 28 February 2014
6 December 2014Satisfaction of charge 7 in full
6 December 2014Satisfaction of charge 11 in full
6 December 2014Satisfaction of charge 12 in full
13 November 2014Registration of charge 011540190015, created on 7 November 2014
13 November 2014Registration of charge 011540190015, created on 7 November 2014
11 November 2014Resolutions
  • RES13 ‐ Company business 28/10/2014
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Company business 28/10/2014
7 November 2014Registration of charge 011540190014, created on 28 October 2014
1 November 2014Registration of charge 011540190013, created on 28 October 2014
18 October 2014Satisfaction of charge 9 in full
18 October 2014Satisfaction of charge 10 in full
17 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 340,000
17 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 340,000
26 July 2013Group of companies' accounts made up to 28 February 2013
25 April 2013Termination of appointment of Stephanie Coleman as a director
19 September 2012Annual return made up to 17 September 2012 with a full list of shareholders
19 September 2012Registered office address changed from Unit 1 Waverley Industrial Park Hailsham Road Harrow HA1 4TR United Kingdom on 19 September 2012
18 September 2012Director's details changed for Mr Paul Alexander Smith on 1 September 2012
18 September 2012Director's details changed for Mr Nigel Brown on 1 September 2012
18 September 2012Director's details changed for Mr Nigel Brown on 1 September 2012
18 September 2012Director's details changed for Paul Joseph Mccloskey on 1 September 2012
18 September 2012Director's details changed for Mr William Paul Colley on 1 September 2012
18 September 2012Secretary's details changed for Mr Paul Alexander Smith on 1 September 2012
18 September 2012Director's details changed for Mr William Paul Colley on 1 September 2012
18 September 2012Director's details changed for Paul Joseph Mccloskey on 1 September 2012
18 September 2012Director's details changed for Mr Paul Alexander Smith on 1 September 2012
18 September 2012Secretary's details changed for Mr Paul Alexander Smith on 1 September 2012
24 August 2012Group of companies' accounts made up to 29 February 2012
30 March 2012Registered office address changed from Forbes House Whitefriars Estate Tudor Road Harrow Middlesex HA3 5SS on 30 March 2012
9 January 2012Appointment of Nigel Rennie as a director
27 September 2011Annual return made up to 17 September 2011 with a full list of shareholders
27 September 2011Director's details changed for Nigel Brown on 17 September 2011
17 June 2011Group of companies' accounts made up to 28 February 2011
20 April 2011Appointment of Stephanie Coleman as a director
26 October 2010Appointment of Mr David Whitfield as a director
21 September 2010Director's details changed for Nigel Brown on 17 September 2010
21 September 2010Annual return made up to 17 September 2010 with a full list of shareholders
7 June 2010Group of companies' accounts made up to 28 February 2010
18 December 2009Appointment of Mr Wayne Harris as a director
19 September 2009Particulars of a mortgage or charge / charge no: 11
19 September 2009Particulars of a mortgage or charge / charge no: 12
18 September 2009Return made up to 17/09/09; full list of members
15 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
6 June 2009Group of companies' accounts made up to 28 February 2009
14 October 2008Return made up to 19/09/08; full list of members
29 September 2008Group of companies' accounts made up to 29 February 2008
12 October 2007Return made up to 19/09/07; full list of members
2 July 2007Group of companies' accounts made up to 28 February 2007
27 October 2006Location of debenture register
27 October 2006Return made up to 19/09/06; full list of members
27 July 2006Director resigned
27 July 2006Director resigned
27 July 2006Director resigned
12 July 2006New director appointed
12 July 2006New director appointed
26 May 2006Group of companies' accounts made up to 28 February 2006
13 December 2005Full accounts made up to 28 February 2005
25 November 2005Particulars of mortgage/charge
25 November 2005Particulars of mortgage/charge
12 November 2005Particulars of mortgage/charge
24 September 2005Declaration of satisfaction of mortgage/charge
19 September 2005Return made up to 19/09/05; full list of members
15 September 2005Delivery ext'd 3 mth 28/02/05
8 March 2005New director appointed
30 December 2004New director appointed
11 October 2004Return made up to 28/09/04; full list of members
10 September 2004Group of companies' accounts made up to 29 February 2004
14 January 2004Director resigned
20 November 2003Return made up to 28/09/03; full list of members
28 September 2003Group of companies' accounts made up to 28 February 2003
17 March 2003Director resigned
23 October 2002Return made up to 28/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
15 October 2002Particulars of mortgage/charge
1 October 2002Director's particulars changed
1 October 2002New director appointed
23 September 2002Group of companies' accounts made up to 28 February 2002
29 April 2002Director resigned
4 November 2001Return made up to 28/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
21 September 2001Group of companies' accounts made up to 28 February 2001
12 March 2001Director resigned
29 December 2000New director appointed
14 December 2000New secretary appointed
13 December 2000Secretary resigned;director resigned
6 October 2000Return made up to 28/09/00; full list of members
6 June 2000Full accounts made up to 29 February 2000
23 May 2000New director appointed
19 May 2000Director resigned
1 March 2000Director resigned
4 October 1999Return made up to 28/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
10 September 1999Full accounts made up to 28 February 1999
28 July 1999Declaration of satisfaction of mortgage/charge
30 June 1999New director appointed
7 April 1999Director resigned
7 April 1999Director resigned
20 October 1998Return made up to 28/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
8 September 1998Full accounts made up to 28 February 1998
23 February 1998Location of debenture register
23 December 1997New director appointed
8 October 1997Return made up to 28/09/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
2 October 1997Full accounts made up to 28 February 1997
30 September 1997New director appointed
13 January 1997New director appointed
22 October 1996Return made up to 28/09/96; full list of members
27 September 1996Full accounts made up to 29 February 1996
15 May 1996Director resigned
2 November 1995Return made up to 28/09/95; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
2 November 1995New secretary appointed;new director appointed
25 July 1995Full accounts made up to 28 February 1995
6 June 1995Secretary resigned;new secretary appointed;director resigned
15 June 1992Declaration of satisfaction of mortgage/charge
18 April 1983Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
14 April 1983Certificate of re-registration from Private to Public Limited Company
12 March 1983Memorandum and Articles of Association
20 November 1982Annual return made up to 29/09/82
1 February 1982Annual return made up to 05/10/81
12 August 1980Particulars of mortgage/charge
24 July 1979Company name changed\certificate issued on 24/07/79
2 August 1977Company name changed\certificate issued on 02/08/77
28 December 1973Incorporation
28 December 1973Certificate of incorporation
28 November 1973Certificate of incorporation
Sign up now to grow your client base. Plans & Pricing