TVA-Recherche.eu

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Merchant Rentals LTD

Adresse
6 Galway Crescent
Haydock
St Helens
Merseyside
WA11 0GR
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
VAT Registration Date
20 février 2018
End of VAT Registration
6 mai 2024
Company Register Name Merchant Rentals Limited
Company Register Address 1 The Boulevard,
Welwyn Garden City
AL7 1EL
Société Numéro de Registre 04443310 Show on Companies House
Accountsfull
last accounts made up to 31 mars 2022
Activité (Code NAF)64910 - Crédit-bail
Statut de Sociétéactive
Noms Précédents
  • Merchant Rentals PLC
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Source: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (3)

    Source: Companies House
    gb-flag GB Paypoint Plc Status: Active Notified: 03/02/2021 Companies House Number: 03581541 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Peake, Andrew John Status: Ceased Notified: 21/05/2017 Ceased: 03/02/2021 Date of Birth: 02/1969 Nature of Control
  • Ownership of shares – More than 50% but not more than 75%
  • Ownership of voting rights - More than 50% but not more than 75%
  • Right to appoint and remove directors
  • Van Vliet, Paulus Reginaldus Status: Ceased Notified: 27/06/2019 Ceased: 03/02/2021 Date of Birth: 02/1963 Nature of Control
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
  • Officers (8)

    Source: Companies House
    Harding, David Robert Shire Park, Welwyn Garden City, England Status: Active Notified: 14/08/2023 Occupation: Chartered Accountant Role: Director Country of Residence: England Nationality: British
    Henshaw, David Ware, United Kingdom Status: Active Notified: 18/09/2023 Occupation: Head Of Retail Services Engineering Role: Director Country of Residence: United Kingdom Nationality: British
    gb-flag GB Indigo Corporate Secretary Limited Rectory Grove, Leigh-On-Sea, England, SS9 2HL Status: Active Notified: 22/01/2024 Role: Corporate-Secretary Companies House Number: 13253973
    Latham, Mark David Shire Park, Welwyn Garden City, England Status: Active Notified: 03/02/2021 Date of Birth: 09/1979 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Paul, Christopher Richard Thomas Shire Park, Welwyn Garden City, England Status: Active Notified: 03/02/2021 Date of Birth: 01/1980 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Dale, Alan Christopher Shire Park, Welwyn Garden City, England Status: Ceased Notified: 03/02/2021 Ceased: 06/12/2023 Date of Birth: 12/1960 Occupation: Chartered Accountant Role: Director Country of Residence: England Nationality: British
    Kemp, Alexander James Shire Park, Welwyn Garden City, England Status: Ceased Notified: 03/02/2021 Ceased: 15/09/2023 Date of Birth: 08/1980 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Mclelland, Brian Shire Park, Welwyn Garden City, England Status: Ceased Notified: 28/01/2022 Ceased: 29/12/2023 Role: Secretary

    Companies Controlled by This Company (1)

    gb-flag GB UK Equipment Rentals Limited Status: Ceased Notified: 28/02/2017 Ceased: 26/01/2021 Companies House Number: 03938555 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors