Company NameRent Solutions Limited
DirectorSergio Pani
Company StatusActive
Company Number06310603
CategoryPrivate Limited Company
Incorporation Date12 July 2007(16 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
SIC 64929Other credit granting n.e.c.
Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Sergio Pani
Date of BirthAugust 1962 (Born 61 years ago)
NationalityItalian
StatusCurrent
Appointed12 July 2007(same day as company formation)
RoleMarketing Exec
Country of ResidenceUnited Kingdom
Correspondence Address52 Church Lane
Romiley
Cheshire
SK6 4AA
Secretary NameStuart Marshall
NationalityBritish
StatusResigned
Appointed12 July 2007(same day as company formation)
RoleMarketing
Correspondence Address1 Fellside Court
Grange Over Sands
Cumbria
LA11 6BY
Director NameUK Directors Ltd (Corporation)
StatusResigned
Appointed12 July 2007(same day as company formation)
Correspondence AddressKemp House
152 - 160 City Road
London
EC1V 2NX
Secretary NameUK Secretaries Ltd (Corporation)
StatusResigned
Appointed12 July 2007(same day as company formation)
Correspondence AddressKemp House
152-160 City Rd
London
EC1V 2NX

Contact

Websitewww.rentsolutions.co.uk
Email address[email protected]
Telephone0845 3307220
Telephone regionUnknown

Location

Registered AddressJames House
312 Ripponden Road
Oldham
OL4 2NY
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardWaterhead
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2012
Net Worth£3,399
Cash£25,792
Current Liabilities£31,524

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return31 March 2023 (1 year, 1 month ago)
Next Return Due14 April 2024 (overdue)

Filing History

28 July 2023Micro company accounts made up to 31 October 2022 (5 pages)
31 March 2023Confirmation statement made on 31 March 2023 with updates (3 pages)
22 August 2022Micro company accounts made up to 31 October 2021 (5 pages)
3 August 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
3 September 2021Micro company accounts made up to 31 October 2020 (5 pages)
29 June 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
3 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
3 April 2020Micro company accounts made up to 31 October 2019 (4 pages)
29 April 2019Micro company accounts made up to 31 October 2018 (4 pages)
28 February 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
24 October 2018Compulsory strike-off action has been discontinued (1 page)
23 October 2018Micro company accounts made up to 31 October 2017 (3 pages)
2 October 2018First Gazette notice for compulsory strike-off (1 page)
30 January 2018Compulsory strike-off action has been discontinued (1 page)
28 January 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
23 January 2018First Gazette notice for compulsory strike-off (1 page)
25 July 2017Micro company accounts made up to 31 October 2016 (3 pages)
25 July 2017Micro company accounts made up to 31 October 2016 (3 pages)
15 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
17 December 2015Amended total exemption small company accounts made up to 31 October 2014 (4 pages)
17 December 2015Amended total exemption small company accounts made up to 31 October 2014 (4 pages)
17 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 110
(4 pages)
17 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 110
(4 pages)
10 August 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
10 August 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
30 October 2014Registered office address changed from James House 312 Ripponden Road Oldham Lancs 0L4 2Ny to James House 312 Ripponden Road Oldham OL4 2NY on 30 October 2014 (1 page)
30 October 2014Registered office address changed from James House 312 Ripponden Road Oldham Lancs 0L4 2Ny to James House 312 Ripponden Road Oldham OL4 2NY on 30 October 2014 (1 page)
30 October 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 110
(4 pages)
30 October 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 110
(4 pages)
19 September 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 110
(4 pages)
19 September 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 110
(4 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
13 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 110
(4 pages)
13 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 110
(4 pages)
18 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
18 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
4 April 2013Termination of appointment of Stuart Marshall as a secretary (1 page)
4 April 2013Termination of appointment of Stuart Marshall as a secretary (1 page)
7 August 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 August 2012Statement of capital following an allotment of shares on 30 April 2012
  • GBP 110
(3 pages)
7 August 2012Change of share class name or designation (1 page)
7 August 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 August 2012Statement of capital following an allotment of shares on 30 April 2012
  • GBP 110
(3 pages)
7 August 2012Change of share class name or designation (1 page)
3 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (5 pages)
3 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (5 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
3 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (4 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
3 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (4 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
3 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
3 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
29 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (4 pages)
29 July 2010Director's details changed for Sergio Pani on 12 July 2010 (2 pages)
29 July 2010Director's details changed for Sergio Pani on 12 July 2010 (2 pages)
29 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (4 pages)
20 October 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
20 October 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
14 October 2009Compulsory strike-off action has been discontinued (1 page)
14 October 2009Compulsory strike-off action has been discontinued (1 page)
13 October 2009Annual return made up to 12 July 2009 with a full list of shareholders (3 pages)
13 October 2009Annual return made up to 12 July 2009 with a full list of shareholders (3 pages)
12 October 2009Director's details changed for Sergio Iani on 12 July 2009 (2 pages)
12 October 2009Director's details changed for Sergio Iani on 12 July 2009 (2 pages)
11 August 2009First Gazette notice for compulsory strike-off (1 page)
11 August 2009First Gazette notice for compulsory strike-off (1 page)
31 October 2008Return made up to 12/07/08; full list of members (3 pages)
31 October 2008Return made up to 12/07/08; full list of members (3 pages)
24 October 2008Accounting reference date extended from 31/07/2008 to 31/10/2008 (1 page)
24 October 2008Accounting reference date extended from 31/07/2008 to 31/10/2008 (1 page)
9 October 2008Location of register of members (1 page)
9 October 2008Registered office changed on 09/10/2008 from 81 taunton road ashton under lyne lancs OL7 9EB (1 page)
9 October 2008Location of debenture register (1 page)
9 October 2008Location of debenture register (1 page)
9 October 2008Location of register of members (1 page)
9 October 2008Registered office changed on 09/10/2008 from 81 taunton road ashton under lyne lancs OL7 9EB (1 page)
12 September 2007New secretary appointed (2 pages)
12 September 2007New secretary appointed (2 pages)
4 September 2007New director appointed (2 pages)
4 September 2007New director appointed (2 pages)
21 July 2007Director resigned (1 page)
21 July 2007Secretary resigned (1 page)
21 July 2007Secretary resigned (1 page)
21 July 2007Director resigned (1 page)
12 July 2007Incorporation (8 pages)
12 July 2007Incorporation (8 pages)