Company NameMSC Rentals Ltd
DirectorsJames Maxwell Cottam and Susanne Cottam
Company StatusActive
Company Number11039618
CategoryPrivate Limited Company
Incorporation Date31 October 2017(6 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr James Maxwell Cottam
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2017(same day as company formation)
RoleGuitar Repairer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 25 Spinning Gate Center
Ellesmere St
Leigh
Lancashire
WN7 4PG
Director NameMrs Susanne Cottam
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 25 Spinning Gate Center
Ellesmere St
Leigh
Lancashire
WN7 4PG
Secretary NameMrs Susanne Cottam
StatusCurrent
Appointed31 October 2017(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 25 Spinning Gate Center
Ellesmere St
Leigh
Lancashire
WN7 4PG

Location

Registered AddressUnit 25 Spinning Gate Center
Ellesmere St
Leigh
Lancashire
WN7 4PG
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardLeigh East
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return27 September 2023 (6 months, 3 weeks ago)
Next Return Due11 October 2024 (5 months, 3 weeks from now)

Charges

23 February 2018Delivered on: 13 March 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 18 derwent street leigh lancashire t/no: GM67293.
Outstanding
8 December 2017Delivered on: 28 December 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

5 October 2023Confirmation statement made on 27 September 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 30 April 2022 (6 pages)
16 December 2022Director's details changed for Mr James Maxwell Cottam on 9 December 2022 (2 pages)
16 December 2022Director's details changed for Mrs Susanne Cottam on 9 December 2022 (2 pages)
16 December 2022Change of details for Mr James Maxwell Cottam as a person with significant control on 9 December 2022 (2 pages)
16 December 2022Change of details for Mrs Susanne Cottam as a person with significant control on 9 December 2022 (2 pages)
29 September 2022Confirmation statement made on 27 September 2022 with updates (4 pages)
26 January 2022Total exemption full accounts made up to 30 April 2021 (6 pages)
27 September 2021Confirmation statement made on 27 September 2021 with no updates (3 pages)
8 March 2021Total exemption full accounts made up to 30 April 2020 (6 pages)
12 November 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
28 January 2020Total exemption full accounts made up to 30 April 2019 (6 pages)
5 November 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
25 February 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
13 December 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
11 December 2018Previous accounting period shortened from 31 October 2018 to 30 April 2018 (1 page)
13 March 2018Registration of charge 110396180002, created on 23 February 2018 (31 pages)
28 December 2017Registration of charge 110396180001, created on 8 December 2017 (42 pages)
28 December 2017Registration of charge 110396180001, created on 8 December 2017 (42 pages)
31 October 2017Incorporation
Statement of capital on 2017-10-31
  • GBP 2
(31 pages)
31 October 2017Incorporation
Statement of capital on 2017-10-31
  • GBP 2
(31 pages)