Company NameCool Running Rental Ltd
DirectorsRichard John Cotton and J R Ashworth & Sons Limited
Company StatusActive
Company Number08397286
CategoryPrivate Limited Company
Incorporation Date11 February 2013(11 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMr Richard John Cotton
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRentruck Kingsway Retail Park
Wallhead Road
Rochdale
Lancashire
OL16 5AF
Director NameJ R Ashworth & Sons Limited (Corporation)
StatusCurrent
Appointed11 February 2013(same day as company formation)
Correspondence AddressRentruck Kingsway Retail Park
Wallhead Road
Rochdale
Lancashire
OL16 5AF

Contact

Websiterent-truck.co.uk

Location

Registered AddressRentruck Kingsway Retail Park
Wallhead Road
Rochdale
Lancashire
OL16 5AF
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardSmallbridge and Firgrove
Built Up AreaGreater Manchester

Shareholders

100 at £1J R Ashworth & Sons LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return11 February 2024 (2 months ago)
Next Return Due25 February 2025 (10 months, 2 weeks from now)

Filing History

18 March 2024Confirmation statement made on 11 February 2024 with no updates (3 pages)
27 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
17 March 2023Confirmation statement made on 11 February 2023 with no updates (3 pages)
22 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
24 February 2022Confirmation statement made on 11 February 2022 with no updates (3 pages)
30 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
25 February 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
25 February 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
11 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
30 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
25 March 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
28 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
21 March 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
15 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
15 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
23 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
30 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
30 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
16 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(3 pages)
16 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(3 pages)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
13 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(3 pages)
13 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(3 pages)
29 December 2014Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
29 December 2014Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
29 December 2014Registered office address changed from 39 Fieldfare Way Ashton-Under-Lyne Lancashire OL7 9TA England to Rentruck Kingsway Retail Park Wallhead Road Rochdale Lancashire OL16 5AF on 29 December 2014 (1 page)
29 December 2014Registered office address changed from 39 Fieldfare Way Ashton-Under-Lyne Lancashire OL7 9TA England to Rentruck Kingsway Retail Park Wallhead Road Rochdale Lancashire OL16 5AF on 29 December 2014 (1 page)
18 November 2014Director's details changed for J R Ashworth & Sons Limited on 18 November 2014 (1 page)
18 November 2014Director's details changed for J R Ashworth & Sons Limited on 18 November 2014 (1 page)
18 November 2014Director's details changed for Mr Richard John Cotton on 18 November 2014 (2 pages)
18 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
18 November 2014Director's details changed for Mr Richard John Cotton on 18 November 2014 (2 pages)
18 November 2014Registered office address changed from Blueberry Business Park Wallhead Road Off Kingsway Rochdale Lancs. OL16 5AF to 39 Fieldfare Way Ashton-Under-Lyne Lancashire OL7 9TA on 18 November 2014 (1 page)
18 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
18 November 2014Registered office address changed from Blueberry Business Park Wallhead Road Off Kingsway Rochdale Lancs. OL16 5AF to 39 Fieldfare Way Ashton-Under-Lyne Lancashire OL7 9TA on 18 November 2014 (1 page)
14 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(4 pages)
14 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(4 pages)
11 February 2013Incorporation (30 pages)
11 February 2013Incorporation (30 pages)