Woolston
Warrington
WA1 4RR
Secretary Name | Kathrin Mittag |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 December 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Tatton Court, Kingsland Grange Woolston Warrington WA1 4RR |
Website | rentalift.co.uk |
---|---|
Telephone | 0845 4000500 |
Telephone region | Unknown |
Registered Address | 12 Tatton Court, Kingsland Grange Woolston Warrington WA1 4RR |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Woolston |
Ward | Rixton and Woolston |
Built Up Area | Warrington |
Year | 2013 |
---|---|
Net Worth | £251,704 |
Cash | £71,070 |
Current Liabilities | £111,009 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 26 January 2025 (9 months from now) |
24 August 2010 | Delivered on: 4 September 2010 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
10 November 2008 | Delivered on: 15 November 2008 Satisfied on: 7 October 2014 Persons entitled: Segro (Warrington) Limited Classification: Deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £16,523.44 maintained in an interest earning account see image for full details. Fully Satisfied |
29 March 2006 | Delivered on: 4 April 2006 Satisfied on: 7 October 2014 Persons entitled: Slough Estates (Warrington) Limited Classification: Deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £7,925 maintained in an interest earning account. Fully Satisfied |
19 January 2024 | Confirmation statement made on 12 January 2024 with no updates (3 pages) |
---|---|
30 June 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
12 January 2023 | Confirmation statement made on 12 January 2023 with no updates (3 pages) |
4 July 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
12 January 2022 | Confirmation statement made on 12 January 2022 with no updates (3 pages) |
5 July 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
12 January 2021 | Confirmation statement made on 12 January 2021 with updates (4 pages) |
23 December 2020 | Confirmation statement made on 22 December 2020 with no updates (3 pages) |
23 October 2020 | Satisfaction of charge 3 in full (1 page) |
22 June 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
23 December 2019 | Confirmation statement made on 22 December 2019 with no updates (3 pages) |
23 September 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
3 January 2019 | Confirmation statement made on 22 December 2018 with updates (4 pages) |
2 October 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
22 December 2017 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
22 December 2017 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
16 October 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
16 October 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
22 December 2016 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
7 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
3 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
3 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 December 2014 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
7 October 2014 | Satisfaction of charge 1 in full (1 page) |
7 October 2014 | Satisfaction of charge 1 in full (1 page) |
7 October 2014 | Satisfaction of charge 2 in full (1 page) |
7 October 2014 | Satisfaction of charge 2 in full (1 page) |
18 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
27 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
12 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
12 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
15 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (3 pages) |
15 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (3 pages) |
11 October 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
11 October 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
9 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (3 pages) |
9 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (3 pages) |
20 June 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
20 June 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
3 February 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (3 pages) |
3 February 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (3 pages) |
8 November 2010 | Registered office address changed from Stowford 19 Greenbank Road Stockton Heath Warrington WA4 2DW on 8 November 2010 (1 page) |
8 November 2010 | Director's details changed for Mario Mittag on 8 November 2010 (2 pages) |
8 November 2010 | Registered office address changed from Stowford 19 Greenbank Road Stockton Heath Warrington WA4 2DW on 8 November 2010 (1 page) |
8 November 2010 | Secretary's details changed for Kathrin Mittag on 8 November 2010 (1 page) |
8 November 2010 | Director's details changed for Mario Mittag on 8 November 2010 (2 pages) |
8 November 2010 | Secretary's details changed for Kathrin Mittag on 8 November 2010 (1 page) |
8 November 2010 | Secretary's details changed for Kathrin Mittag on 8 November 2010 (1 page) |
8 November 2010 | Registered office address changed from Stowford 19 Greenbank Road Stockton Heath Warrington WA4 2DW on 8 November 2010 (1 page) |
8 November 2010 | Director's details changed for Mario Mittag on 8 November 2010 (2 pages) |
4 September 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
4 September 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
10 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
10 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (4 pages) |
21 January 2010 | Director's details changed for Mario Mittag on 22 December 2009 (2 pages) |
21 January 2010 | Director's details changed for Mario Mittag on 22 December 2009 (2 pages) |
21 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (4 pages) |
25 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
25 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
24 February 2009 | Return made up to 23/12/08; full list of members (3 pages) |
24 February 2009 | Return made up to 23/12/08; full list of members (3 pages) |
4 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
4 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
15 November 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
15 November 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
2 January 2008 | Return made up to 23/12/07; full list of members (2 pages) |
2 January 2008 | Return made up to 23/12/07; full list of members (2 pages) |
2 January 2008 | Director's particulars changed (1 page) |
2 January 2008 | Secretary's particulars changed (1 page) |
2 January 2008 | Secretary's particulars changed (1 page) |
2 January 2008 | Director's particulars changed (1 page) |
21 November 2007 | Registered office changed on 21/11/07 from: 8 hill top road stockton heath cheshire WA4 2DP (1 page) |
21 November 2007 | Registered office changed on 21/11/07 from: 8 hill top road stockton heath cheshire WA4 2DP (1 page) |
19 June 2007 | Ad 09/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 June 2007 | Ad 09/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 April 2007 | Return made up to 23/12/05; full list of members; amend (6 pages) |
30 April 2007 | Return made up to 23/12/05; full list of members; amend (6 pages) |
24 January 2007 | Return made up to 23/12/06; full list of members (2 pages) |
24 January 2007 | Return made up to 23/12/06; full list of members (2 pages) |
26 October 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
26 October 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
4 April 2006 | Particulars of mortgage/charge (3 pages) |
4 April 2006 | Particulars of mortgage/charge (3 pages) |
13 January 2006 | Return made up to 23/12/05; full list of members (6 pages) |
13 January 2006 | Return made up to 23/12/05; full list of members (6 pages) |
30 June 2005 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
30 June 2005 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
23 December 2004 | Incorporation (16 pages) |
23 December 2004 | Incorporation (16 pages) |