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

KEMP RENTALS LIMITED

SEVEN OAKES LANE, OFF LOWES LANE, STANTON BY DALE, DERBYSHIRE, DE7 4QU,
Company Registration Number
03141432
Private Limited Company
Active

Company Overview

About Kemp Rentals Ltd
KEMP RENTALS LIMITED was founded on 1995-12-27 and has its registered office in Stanton By Dale. The organisation's status is listed as "Active". Kemp Rentals Limited is a Private Limited Company registered in UNITED KINGDOM 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
KEMP RENTALS LIMITED
 
Legal Registered Office
SEVEN OAKES LANE
OFF LOWES LANE
STANTON BY DALE
DERBYSHIRE
DE7 4QU
Other companies in DE7
 
Previous Names
TROWELL RECOVERY SERVICES LTD20/09/2007
Filing Information
Company Number 03141432
Company ID Number 03141432
Date formed 1995-12-27
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 31/07/2025
Latest return 27/12/2015
Return next due 24/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB567805015  
Last Datalog update: 2024-04-06 10:33:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KEMP RENTALS 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.
Companies with same name KEMP RENTALS LIMITED
The following companies were found which have the same name as KEMP RENTALS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KEMP RENTALS, LLC 3580 RECKER HWY WINTER HAVEN FL 33880 Active Company formed on the 2021-01-01

Company Officers of KEMP RENTALS LIMITED

Current Directors
Officer Role Date Appointed
TERI LICENCE
Company Secretary 2009-10-07
COLIN CHARLES KEMP
Director 1996-03-15
Previous Officers
Officer Role Date Appointed Date Resigned
LINDA MAY KEMP
Company Secretary 1996-03-15 2009-11-10
LINDA MAY KEMP
Director 1996-03-15 2009-11-10
CAROLE ANN REID
Company Secretary 2001-05-29 2006-03-17
WAYNE DRAPER
Director 2001-08-20 2003-09-04
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1995-12-27 1996-03-15
COMPANY DIRECTORS LIMITED
Nominated Director 1995-12-27 1996-03-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN CHARLES KEMP TRS COMMERCIALS LIMITED Director 2004-09-07 CURRENT 2004-09-07 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
2024-03-1331/10/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-08CONFIRMATION STATEMENT MADE ON 27/12/23, WITH UPDATES
2023-07-0631/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-13CONFIRMATION STATEMENT MADE ON 27/12/22, WITH UPDATES
2022-06-13AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-16SH0107/03/22 STATEMENT OF CAPITAL GBP 510
2022-01-11CONFIRMATION STATEMENT MADE ON 27/12/21, WITH UPDATES
2022-01-11CS01CONFIRMATION STATEMENT MADE ON 27/12/21, WITH UPDATES
2021-03-10SH0110/03/21 STATEMENT OF CAPITAL GBP 480
2021-03-03AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-24CS01CONFIRMATION STATEMENT MADE ON 27/12/20, WITH UPDATES
2021-02-24CH01Director's details changed for Mrs Teri Hannah Licence on 2021-02-24
2020-01-08AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 27/12/19, WITH UPDATES
2020-01-03SH0113/12/19 STATEMENT OF CAPITAL GBP 463
2019-12-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 031414320004
2019-08-07RES12Resolution of varying share rights or name
2019-08-06AP01DIRECTOR APPOINTED MRS TERI HANNAH LICENCE
2019-08-05SH08Change of share class name or designation
2019-07-25SH0107/06/19 STATEMENT OF CAPITAL GBP 459
2019-05-09AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 27/12/18, WITH UPDATES
2018-05-31AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-16LATEST SOC16/01/18 STATEMENT OF CAPITAL;GBP 200
2018-01-16CS01CONFIRMATION STATEMENT MADE ON 27/12/17, WITH UPDATES
2018-01-04PSC04Change of details for Mr Colin Charles Kemp as a person with significant control on 2016-04-06
2017-08-02LATEST SOC02/08/17 STATEMENT OF CAPITAL;GBP 200
2017-08-02SH0130/06/17 STATEMENT OF CAPITAL GBP 200
2017-06-12AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 27/12/16, WITH UPDATES
2017-01-05CH01Director's details changed for Mr Colin Charles Kemp on 2017-01-03
2017-01-04CH01Director's details changed for Mr Colin Charles Kemp on 2017-01-04
2017-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/17 FROM Seven Oakes Lane Coff Lowes Lane Stanton by Dale Derbyshire DE7 4QU
2017-01-03CH03SECRETARY'S DETAILS CHNAGED FOR MRS TERI LICENCE on 2017-01-03
2016-05-16AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-12AR0127/12/15 ANNUAL RETURN FULL LIST
2016-01-12CH03SECRETARY'S DETAILS CHNAGED FOR MISS TERI KEMP on 2012-06-21
2016-01-11CH01Director's details changed for Mr Colin Charles Kemp on 2015-06-07
2015-03-03AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-14LATEST SOC14/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-14AR0127/12/14 ANNUAL RETURN FULL LIST
2014-06-11AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-29LATEST SOC29/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-29AR0127/12/13 ANNUAL RETURN FULL LIST
2013-01-16AR0127/12/12 ANNUAL RETURN FULL LIST
2013-01-16AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-10AR0127/12/11 ANNUAL RETURN FULL LIST
2011-12-08AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-24AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-14AR0127/12/10 FULL LIST
2010-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN CHARLES KEMP / 13/12/2010
2010-03-10AR0127/12/09 FULL LIST
2010-01-08TM01APPOINTMENT TERMINATED, DIRECTOR LINDA KEMP
2010-01-08TM02APPOINTMENT TERMINATED, SECRETARY LINDA KEMP
2009-12-31AA31/10/09 TOTAL EXEMPTION SMALL
2009-10-28AP03SECRETARY APPOINTED MISS TERI KEMP
2009-04-08AA31/10/08 TOTAL EXEMPTION SMALL
2009-03-02363aRETURN MADE UP TO 27/12/08; FULL LIST OF MEMBERS
2009-03-02288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LINDA KEMP / 22/01/2009
2009-02-26288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LINDA KEMP / 24/09/2008
2009-02-26288cDIRECTOR'S CHANGE OF PARTICULARS / COLIN KEMP / 24/09/2008
2009-02-26288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LINDA KEMP / 24/09/2008
2009-02-26288cDIRECTOR'S CHANGE OF PARTICULARS / COLIN KEMP / 24/09/2008
2009-02-26288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LINDA KEMP / 24/09/2008
2008-11-07AA31/10/07 TOTAL EXEMPTION SMALL
2008-01-14363aRETURN MADE UP TO 27/12/07; FULL LIST OF MEMBERS
2007-09-20CERTNMCOMPANY NAME CHANGED TROWELL RECOVERY SERVICES LTD CERTIFICATE ISSUED ON 20/09/07
2007-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-01-15363aRETURN MADE UP TO 27/12/05; FULL LIST OF MEMBERS
2007-01-07363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-01-07363sRETURN MADE UP TO 27/12/06; FULL LIST OF MEMBERS
2006-12-20353LOCATION OF REGISTER OF MEMBERS
2006-09-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-08-31287REGISTERED OFFICE CHANGED ON 31/08/06 FROM: DIGBY STREET COSSALL ILKESTON DERBYSHIRE DE7 5TG
2006-05-13395PARTICULARS OF MORTGAGE/CHARGE
2006-03-17288bSECRETARY RESIGNED
2006-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2006-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2005-01-14363(288)SECRETARY'S PARTICULARS CHANGED
2005-01-14363sRETURN MADE UP TO 27/12/04; FULL LIST OF MEMBERS
2003-12-18363sRETURN MADE UP TO 27/12/03; FULL LIST OF MEMBERS
2003-09-20288bDIRECTOR RESIGNED
2003-09-17288bDIRECTOR RESIGNED
2003-08-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02
2003-01-08363(288)SECRETARY'S PARTICULARS CHANGED
2003-01-08363sRETURN MADE UP TO 27/12/02; FULL LIST OF MEMBERS
2002-09-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01
2002-02-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00
2001-12-18363sRETURN MADE UP TO 27/12/01; FULL LIST OF MEMBERS
2001-08-23288bSECRETARY RESIGNED
2001-08-23288aNEW SECRETARY APPOINTED
2001-08-23288aNEW DIRECTOR APPOINTED
2001-01-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-01-10363sRETURN MADE UP TO 27/12/00; FULL LIST OF MEMBERS
2000-12-14395PARTICULARS OF MORTGAGE/CHARGE
2000-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99
2000-10-05SRES03EXEMPTION FROM APPOINTING AUDITORS 11/07/00
2000-02-03363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-02-03363sRETURN MADE UP TO 27/12/99; FULL LIST OF MEMBERS
1999-08-17SRES03EXEMPTION FROM APPOINTING AUDITORS 28/07/99
1999-08-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98
1999-03-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-03-12363sRETURN MADE UP TO 27/12/98; NO CHANGE OF MEMBERS
1998-02-10363sRETURN MADE UP TO 27/12/97; NO CHANGE OF MEMBERS
1997-11-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/97
1997-11-11SRES03EXEMPTION FROM APPOINTING AUDITORS 01/10/96
1997-11-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/96
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to KEMP RENTALS 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 KEMP RENTALS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2006-05-13 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 2000-12-14 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1996-08-30 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 KEMP RENTALS LIMITED

Intangible Assets
Patents
We have not found any records of KEMP RENTALS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KEMP RENTALS LIMITED
Trademarks
We have not found any records of KEMP RENTALS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KEMP RENTALS 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 (68209 - Other letting and operating of own or leased real estate) as KEMP RENTALS LIMITED are:

ANDYBRIDGE LIMITED £ 232,877
BROOKSTEAD PANELCRAFT LIMITED £ 94,062
TRUCTYRE FLEET MANAGEMENT LIMITED £ 91,191
A & P SERVICES (SURREY) LIMITED £ 61,784
BICKFORD TRUCK HIRE LIMITED £ 44,630
TRAILWAYS LIMITED £ 39,752
HORTON COMMERCIALS LIMITED £ 38,194
SUNNYSIDE AUTOS LIMITED £ 29,451
CLARK & PARTNERS LIMITED £ 27,948
QUALITY BODY SHOP LIMITED £ 24,471
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
Outgoings
Business Rates/Property Tax
No properties were found where KEMP RENTALS 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 KEMP RENTALS 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 KEMP RENTALS 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.