Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 2 RENT UK LIMITED
Company Information for

2 RENT UK LIMITED

JUNCTION LANE, SANKEY VALLEY INDUSTRIAL ESTATE, NEWTON-LE-WILLOWS, WA12 8DN,
Company Registration Number
06661345
Private Limited Company
Active

Company Overview

About 2 Rent Uk Ltd
2 RENT UK LIMITED was founded on 2008-07-31 and has its registered office in Newton-le-willows. The organisation's status is listed as "Active". 2 Rent Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
2 RENT UK LIMITED
 
Legal Registered Office
JUNCTION LANE
SANKEY VALLEY INDUSTRIAL ESTATE
NEWTON-LE-WILLOWS
WA12 8DN
Other companies in WA3
 
Previous Names
J+L COMMERCIAL VEHICLE SALES LIMITED01/06/2010
REDWALK LTD28/08/2008
Filing Information
Company Number 06661345
Company ID Number 06661345
Date formed 2008-07-31
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/06/2023
Account next due 29/03/2025
Latest return 31/07/2015
Return next due 28/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB940728615  
Last Datalog update: 2024-04-07 05:03:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 2 RENT UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 2 RENT UK LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER STANLEY HART
Director 2010-04-25
PAULA MICHELLE JEFFORD
Director 2010-09-30
JAMES EDWARD WARBURTON
Director 2008-08-06
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL ANTHONY JOHN CHRISTEY
Director 2010-09-30 2014-12-01
LORRAINE WARBURTON
Company Secretary 2008-08-06 2010-09-30
LORRAINE WARBURTON
Director 2008-08-06 2010-09-30
ANDREW WARD
Director 2009-07-08 2010-04-23
FORM 10 DIRECTORS FD LTD
Director 2008-07-31 2008-08-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER STANLEY HART FNS 2 WORKS LIMITED Director 2017-08-02 CURRENT 2017-08-02 Active - Proposal to Strike off
CHRISTOPHER STANLEY HART C & S HART LIMITED Director 2015-11-02 CURRENT 2015-11-02 Active
CHRISTOPHER STANLEY HART JEFFORD & HART LIMITED Director 2015-01-27 CURRENT 2015-01-27 Active
CHRISTOPHER STANLEY HART 2 COLLECT LIMITED Director 2009-06-30 CURRENT 2008-06-05 Dissolved 2016-12-13
CHRISTOPHER STANLEY HART TRUCKS 2 GO LIMITED Director 2003-06-18 CURRENT 2003-06-16 Active
JAMES EDWARD WARBURTON WELFARE2GO LTD Director 2012-06-06 CURRENT 2011-05-24 Dissolved 2016-01-05
JAMES EDWARD WARBURTON 2 WORKS TM LIMITED Director 2009-08-07 CURRENT 2009-07-06 Active
JAMES EDWARD WARBURTON GOODISON FLEET MANAGEMENT LIMITED Director 2008-02-15 CURRENT 2008-01-24 Dissolved 2017-07-18
JAMES EDWARD WARBURTON J + L COMMERCIAL VEHICLES LIMITED Director 2006-01-26 CURRENT 2006-01-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-2729/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-05REGISTERED OFFICE CHANGED ON 05/02/24 FROM C/O Northern Assurance Buildings 9/21 Princess Street Manchester Lancashire M2 4DN England
2023-09-29SMALL COMPANY ACCOUNTS MADE UP TO 29/06/22
2023-08-01CONFIRMATION STATEMENT MADE ON 31/07/23, WITH UPDATES
2023-07-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066613450005
2023-07-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066613450007
2023-07-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066613450008
2023-07-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066613450009
2023-07-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066613450010
2023-07-10CESSATION OF MAKEHAPPEN GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-07-10Notification of Majstor Holdings Limited as a person with significant control on 2023-07-05
2023-06-30Current accounting period shortened from 30/06/22 TO 29/06/22
2023-06-16Director's details changed for Mr Christopher Stanley Hart on 2023-06-15
2023-01-25Director's details changed for James Edward Warburton on 2023-01-24
2022-11-18SMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2022-11-18AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2022-08-03CS01CONFIRMATION STATEMENT MADE ON 31/07/22, WITH NO UPDATES
2022-02-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-08-03CS01CONFIRMATION STATEMENT MADE ON 31/07/21, WITH NO UPDATES
2021-01-22AA01Previous accounting period extended from 31/03/20 TO 30/06/20
2020-08-10CS01CONFIRMATION STATEMENT MADE ON 31/07/20, WITH NO UPDATES
2020-03-05AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-05AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-30AA01Previous accounting period shortened from 31/07/19 TO 31/03/19
2019-08-21CS01CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES
2019-08-21PSC02Notification of Makehappen Group Limited as a person with significant control on 2019-04-03
2019-08-21PSC09Withdrawal of a person with significant control statement on 2019-08-21
2019-04-25AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-02LATEST SOC02/08/18 STATEMENT OF CAPITAL;GBP 99
2018-08-02CS01CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES
2018-08-02CH01Director's details changed for Mrs Paula Michelle Jefford on 2018-08-02
2018-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/18 FROM 365 Warrington Road Culcheth Cheshire WA3 5JQ
2018-04-27AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 066613450010
2017-11-16CH01Director's details changed for Mr Christopher Stanley Hart on 2016-04-07
2017-09-08LATEST SOC08/09/17 STATEMENT OF CAPITAL;GBP 99
2017-09-08CS01CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES
2017-09-08CS01CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES
2017-03-07RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2017-02-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 066613450009
2016-12-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 066613450008
2016-12-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 066613450007
2016-12-02AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-03CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2016-07-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 066613450006
2016-06-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-06-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-06-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-06-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-06-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 066613450005
2016-03-03AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 066613450004
2015-07-31LATEST SOC31/07/15 STATEMENT OF CAPITAL;GBP 99
2015-07-31AR0131/07/15 ANNUAL RETURN FULL LIST
2015-03-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 066613450003
2015-02-17TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANTHONY JOHN CHRISTEY
2014-12-08AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-31LATEST SOC31/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-31AR0131/07/14 ANNUAL RETURN FULL LIST
2014-07-31CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER STANLEY HART / 31/07/2014
2014-07-31CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARD WARBURTON / 31/07/2014
2014-01-30RES01ALTER ARTICLES 17/01/2014
2014-01-30RES12VARYING SHARE RIGHTS AND NAMES
2014-01-30SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-01-30SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-01-20AA31/07/13 TOTAL EXEMPTION SMALL
2013-08-01AR0131/07/13 FULL LIST
2012-12-13AA31/07/12 TOTAL EXEMPTION SMALL
2012-10-26MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2
2012-10-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-08-21AR0131/07/12 FULL LIST
2012-03-05AA31/07/11 TOTAL EXEMPTION SMALL
2012-03-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-08-17AR0131/07/11 FULL LIST
2010-10-26AR0131/07/10 FULL LIST
2010-10-22AA31/07/10 TOTAL EXEMPTION FULL
2010-10-15AP01DIRECTOR APPOINTED PAUL ANTHONY JOHN CHRISTEY
2010-10-15AP01DIRECTOR APPOINTED PAULA MICHELLE JEFFORD
2010-10-13TM02APPOINTMENT TERMINATED, SECRETARY LORRAINE WARBURTON
2010-10-13TM01APPOINTMENT TERMINATED, DIRECTOR LORRAINE WARBURTON
2010-09-28AP01DIRECTOR APPOINTED CHRISTOPHER STANLEY HART
2010-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/2010 FROM ALDER BARN CLAYTON HOUSE FARM ALDER LANE BURTON WOOD CHESHIRE WA5 4BP
2010-06-01RES15CHANGE OF NAME 24/04/2010
2010-06-01CERTNMCOMPANY NAME CHANGED J+L COMMERCIAL VEHICLE SALES LIMITED CERTIFICATE ISSUED ON 01/06/10
2010-06-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-05-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WARD
2010-05-04AA31/07/09 TOTAL EXEMPTION FULL
2009-08-11363aRETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2009-07-31288aDIRECTOR APPOINTED ANDREW WARD
2008-11-10288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES WARBURTON / 25/09/2008
2008-11-10288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LORRAINE WARBURTON / 25/09/2008
2008-11-04287REGISTERED OFFICE CHANGED ON 04/11/2008 FROM 9 CROWN PARK DRIVE NEWTON-LE-WILLOWS MERSEYSIDE WA12 0JN
2008-09-04287REGISTERED OFFICE CHANGED ON 04/09/2008 FROM 24 KING STREET ULVERSTON CUMBRIA LA12 7DZ
2008-09-04288aDIRECTOR AND SECRETARY APPOINTED LORRAINE WARBURTON
2008-09-04288aDIRECTOR APPOINTED JAMES EDWARD WARBURTON
2008-09-0488(2)AD 06/08/08 GBP SI 99@1=99 GBP IC 1/100
2008-08-28CERTNMCOMPANY NAME CHANGED REDWALK LTD CERTIFICATE ISSUED ON 28/08/08
2008-08-06288bAPPOINTMENT TERMINATED DIRECTOR FORM 10 DIRECTORS FD LTD
2008-08-06287REGISTERED OFFICE CHANGED ON 06/08/2008 FROM 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS
2008-07-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
771 - Renting and leasing of motor vehicles
77110 - Renting and leasing of cars and light motor vehicles




Licences & Regulatory approval
We could not find any licences issued to 2 RENT UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 2 RENT UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-11-13 Outstanding PARAGON A TRADING STYLE OF SPECIALIST FLEET SERVICES
2017-01-31 Outstanding PARAGON BANK VEHICLE FINANCE
2016-11-24 Outstanding PARAGON BANK VEHICLE FINANCE
2016-11-24 Outstanding PARAGON BANK VEHICLE FINANCE
2016-07-13 Outstanding LOMBARD NORTH CENTRAL PLC
2016-05-26 Outstanding PARAGON BANK VEHICLE FINANCE
2016-02-09 Outstanding TOYOTA FINANCIAL SERVICES (UK) PLC
2015-03-06 Outstanding CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE AND YORKSHIRE BANK)
MASTER SECURITY ASSIGNMENT 2012-10-13 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
ALL ASSETS DEBENTURE 2012-03-02 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-03-31
Annual Accounts
2020-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 2 RENT UK LIMITED

Intangible Assets
Patents
We have not found any records of 2 RENT UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 2 RENT UK LIMITED
Trademarks
We have not found any records of 2 RENT UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 2 RENT UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (77110 - Renting and leasing of cars and light motor vehicles) as 2 RENT UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where 2 RENT UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 2 RENT UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 2 RENT UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.