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

NETRENTACAR LIMITED

FMG HOUSE, ST ANDREWS ROAD, ST ANDREWS ROAD, HUDDERSFIELD, HD1 6NA,
Company Registration Number
03933986
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Netrentacar Ltd
NETRENTACAR LIMITED was founded on 2000-02-25 and has its registered office in St Andrews Road. The organisation's status is listed as "Active - Proposal to Strike off". Netrentacar Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
NETRENTACAR LIMITED
 
Legal Registered Office
FMG HOUSE
ST ANDREWS ROAD
ST ANDREWS ROAD
HUDDERSFIELD
HD1 6NA
Other companies in HD1
 
Filing Information
Company Number 03933986
Company ID Number 03933986
Date formed 2000-02-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2016-06-30
Account next due 2018-03-31
Latest return 2017-02-25
Return next due 2018-03-11
Type of accounts DORMANT
Last Datalog update: 2017-08-10 06:53:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NETRENTACAR 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.

Company Officers of NETRENTACAR LIMITED

Current Directors
Officer Role Date Appointed
MARK FRANCIS CHESSMAN
Director 2015-03-27
STEPHEN EDWARD OAKLEY
Director 2015-10-27
PAUL HARVEY STEAD
Director 2017-02-28
MARTIN WARD
Director 2015-10-27
Previous Officers
Officer Role Date Appointed Date Resigned
RACHAEL NEVINS
Company Secretary 2015-03-31 2017-08-04
RACHAEL REBECCA NEVINS
Director 2015-03-30 2017-08-04
JOHN HOWARD CATLING
Director 2015-03-27 2017-02-16
WENDY ELIZABETH COPE
Director 2015-04-10 2016-04-28
NICHOLAS GRAEME BROWN
Director 2000-02-25 2015-04-10
SIMON CHARLES ROUEN ADAMS
Company Secretary 2012-12-01 2015-03-31
MICHAEL RICHARDSON
Director 2009-12-16 2014-05-29
MICHAEL RICHARDSON
Company Secretary 2009-12-16 2012-12-01
TIMOTHY HEPWORTH PICKUP
Company Secretary 2000-02-25 2009-12-16
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2000-02-25 2000-02-28
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2000-02-25 2000-02-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK FRANCIS CHESSMAN FMG FINANCE LIMITED Director 2015-05-28 CURRENT 2014-12-09 Active
MARK FRANCIS CHESSMAN FMG SUPPORT GROUP LIMITED Director 2015-05-28 CURRENT 2008-01-31 Active
MARK FRANCIS CHESSMAN FMG GROUP HOLDINGS LIMITED Director 2015-05-28 CURRENT 2014-12-04 Active
MARK FRANCIS CHESSMAN THE FLEET MANAGEMENT COMPANY LIMITED Director 2015-03-27 CURRENT 1991-02-15 Active - Proposal to Strike off
MARK FRANCIS CHESSMAN FMG SUPPORT (PROPERTY) LIMITED Director 2015-03-27 CURRENT 2009-02-23 Dissolved 2017-09-05
MARK FRANCIS CHESSMAN FMG SUPPORT (FIM) LTD Director 2015-03-27 CURRENT 1991-10-28 Active
MARK FRANCIS CHESSMAN FMG SUPPORT (RRRM) LTD Director 2015-03-27 CURRENT 1992-11-09 Active
MARK FRANCIS CHESSMAN F M G SUPPORT (HO) LIMITED Director 2015-03-27 CURRENT 1998-06-04 Active
MARK FRANCIS CHESSMAN FMG SUPPORT LTD Director 2015-03-27 CURRENT 1999-07-26 Active
STEPHEN EDWARD OAKLEY THE FLEET MANAGEMENT COMPANY LIMITED Director 2015-10-27 CURRENT 1991-02-15 Active - Proposal to Strike off
STEPHEN EDWARD OAKLEY FMG SUPPORT (PROPERTY) LIMITED Director 2015-10-27 CURRENT 2009-02-23 Dissolved 2017-09-05
STEPHEN EDWARD OAKLEY FMG SUPPORT (FIM) LTD Director 2015-10-27 CURRENT 1991-10-28 Active
STEPHEN EDWARD OAKLEY FMG FINANCE LIMITED Director 2015-10-27 CURRENT 2014-12-09 Active
STEPHEN EDWARD OAKLEY FMG SUPPORT (RRRM) LTD Director 2015-10-27 CURRENT 1992-11-09 Active
STEPHEN EDWARD OAKLEY F M G SUPPORT (HO) LIMITED Director 2015-10-27 CURRENT 1998-06-04 Active
STEPHEN EDWARD OAKLEY FMG SUPPORT LTD Director 2015-10-27 CURRENT 1999-07-26 Active
STEPHEN EDWARD OAKLEY FMG SUPPORT GROUP LIMITED Director 2015-10-27 CURRENT 2008-01-31 Active
STEPHEN EDWARD OAKLEY FMG GROUP HOLDINGS LIMITED Director 2015-10-27 CURRENT 2014-12-04 Active
STEPHEN EDWARD OAKLEY MOCO GROUP LIMITED Director 2015-07-31 CURRENT 2015-07-31 Active
STEPHEN EDWARD OAKLEY CIQ LIMITED Director 2014-03-31 CURRENT 2005-02-10 Active - Proposal to Strike off
STEPHEN EDWARD OAKLEY QUARTZ REPORTING LTD Director 2014-03-04 CURRENT 2013-10-22 Dissolved 2015-04-07
STEPHEN EDWARD OAKLEY GROUP LEGAL LIMITED Director 2014-02-28 CURRENT 2007-10-26 Active - Proposal to Strike off
STEPHEN EDWARD OAKLEY NEWLAW LEGAL LIMITED Director 2014-01-28 CURRENT 2010-03-23 Active
STEPHEN EDWARD OAKLEY PRINCIPIA LAW LIMITED Director 2013-02-01 CURRENT 2012-11-23 Active
STEPHEN EDWARD OAKLEY SWIFT FINANCE (GB) LTD Director 2011-10-18 CURRENT 2006-03-09 Dissolved 2014-07-29
STEPHEN EDWARD OAKLEY HELPHIRE SHELF 1 LIMITED Director 2011-10-18 CURRENT 1997-08-08 Dissolved 2015-01-13
STEPHEN EDWARD OAKLEY NFL COVER LIMITED Director 2011-10-18 CURRENT 1996-01-29 Dissolved 2014-07-29
STEPHEN EDWARD OAKLEY HELPHIRE FINANCE LIMITED Director 2011-10-18 CURRENT 1995-06-19 Dissolved 2015-06-23
STEPHEN EDWARD OAKLEY LAWYER.COM LIMITED Director 2011-10-18 CURRENT 1999-12-14 Dissolved 2015-04-07
STEPHEN EDWARD OAKLEY E-CLAIM LIMITED Director 2011-10-18 CURRENT 1999-10-27 Dissolved 2015-04-07
STEPHEN EDWARD OAKLEY QSIT LIMITED Director 2011-10-18 CURRENT 2000-11-15 Dissolved 2015-04-07
STEPHEN EDWARD OAKLEY MEDIREP MARKETING LIMITED Director 2011-10-18 CURRENT 1999-08-02 Dissolved 2015-04-07
STEPHEN EDWARD OAKLEY ALBANY GROUP HOLDINGS LIMITED Director 2011-10-18 CURRENT 1997-04-03 Dissolved 2014-07-29
STEPHEN EDWARD OAKLEY ALBANY RTA LIMITED Director 2011-10-18 CURRENT 2004-01-16 Dissolved 2014-07-29
STEPHEN EDWARD OAKLEY 03401359 LIMITED Director 2011-10-18 CURRENT 1997-07-10 Dissolved 2016-11-01
STEPHEN EDWARD OAKLEY 02628149 LIMITED Director 2011-10-18 CURRENT 1991-07-10 Dissolved 2018-04-17
STEPHEN EDWARD OAKLEY 03299525 LIMITED Director 2011-10-18 CURRENT 1997-01-07 Active - Proposal to Strike off
STEPHEN EDWARD OAKLEY MOCO CLAIMS AND SERVICES LIMITED Director 2011-10-18 CURRENT 1995-10-31 Active
STEPHEN EDWARD OAKLEY TOTAL ACCIDENT MANAGEMENT LIMITED Director 2011-10-18 CURRENT 1996-02-07 Active
STEPHEN EDWARD OAKLEY FMG REPAIR SERVICES LIMITED Director 2011-10-18 CURRENT 2004-05-05 Active
STEPHEN EDWARD OAKLEY AUXILLIS SERVICES LIMITED Director 2011-10-18 CURRENT 1992-02-11 Active
STEPHEN EDWARD OAKLEY AUXILLIS LIMITED Director 2011-10-18 CURRENT 1994-07-13 Active
STEPHEN EDWARD OAKLEY HAS ACCIDENT MANAGEMENT SOLUTIONS LIMITED Director 2011-10-18 CURRENT 1996-05-14 Active
STEPHEN EDWARD OAKLEY CAR MONSTER LIMITED Director 2011-10-18 CURRENT 1996-06-27 Active
STEPHEN EDWARD OAKLEY HELPHIRE EBT TRUSTEE LIMITED Director 2011-10-18 CURRENT 1999-10-01 Active
STEPHEN EDWARD OAKLEY ANGEL ASSISTANCE LIMITED Director 2011-10-18 CURRENT 2000-01-05 Active
STEPHEN EDWARD OAKLEY CAB AID LIMITED Director 2011-10-18 CURRENT 2004-01-13 Active
STEPHEN EDWARD OAKLEY ELEUTHERA LIMITED Director 2000-01-28 CURRENT 2000-01-28 Active - Proposal to Strike off
STEPHEN EDWARD OAKLEY LAUMARC SECURITIES LIMITED Director 1993-01-01 CURRENT 1987-02-25 Active - Proposal to Strike off
PAUL HARVEY STEAD FMG SUPPORT GROUP LIMITED Director 2017-05-05 CURRENT 2008-01-31 Active
PAUL HARVEY STEAD THE FLEET MANAGEMENT COMPANY LIMITED Director 2017-02-28 CURRENT 1991-02-15 Active - Proposal to Strike off
PAUL HARVEY STEAD FMG SUPPORT (PROPERTY) LIMITED Director 2017-02-28 CURRENT 2009-02-23 Dissolved 2017-09-05
PAUL HARVEY STEAD FMG SUPPORT (FIM) LTD Director 2017-02-28 CURRENT 1991-10-28 Active
PAUL HARVEY STEAD FMG SUPPORT (RRRM) LTD Director 2017-02-28 CURRENT 1992-11-09 Active
PAUL HARVEY STEAD F M G SUPPORT (HO) LIMITED Director 2017-02-28 CURRENT 1998-06-04 Active
PAUL HARVEY STEAD FMG SUPPORT LTD Director 2017-02-28 CURRENT 1999-07-26 Active
MARTIN WARD FMG SUPPORT (PROPERTY) LIMITED Director 2015-10-28 CURRENT 2009-02-23 Dissolved 2017-09-05
MARTIN WARD QUARTZ REPORTING LTD Director 2014-03-04 CURRENT 2013-10-22 Dissolved 2015-04-07

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
2017-09-05GAZ2(A)SECOND GAZETTE not voluntary dissolution
2017-08-04TM01APPOINTMENT TERMINATED, DIRECTOR RACHAEL REBECCA NEVINS
2017-08-04TM02Termination of appointment of Rachael Nevins on 2017-08-04
2017-07-08SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2017-07-08SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2017-05-30GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2017-05-20DS01Application to strike the company off the register
2017-03-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16
2017-03-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16
2017-03-08LATEST SOC08/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-08LATEST SOC08/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-08CS01CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES
2017-03-08CS01CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES
2017-02-28AP01DIRECTOR APPOINTED MR PAUL HARVEY STEAD
2017-02-28AP01DIRECTOR APPOINTED MR PAUL HARVEY STEAD
2017-02-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CATLING
2017-02-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CATLING
2016-06-21AA01Current accounting period shortened from 30/09/16 TO 30/06/16
2016-06-21TM01APPOINTMENT TERMINATED, DIRECTOR WENDY ELIZABETH COPE
2016-06-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
2016-03-23LATEST SOC23/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-23AR0125/02/16 ANNUAL RETURN FULL LIST
2015-12-07ANNOTATIONClarification
2015-12-07RP04SECOND FILING FOR FORM AP01
2015-12-07RP04SECOND FILING FOR FORM AP01
2015-10-28AP01DIRECTOR APPOINTED MR STEPHEN EDWARD OAKLEY
2015-10-28AP01DIRECTOR APPOINTED MR MARTIN WARD
2015-10-28AP01DIRECTOR APPOINTED MR STEPHEN EDWARD OAKLEY
2015-10-28AP01DIRECTOR APPOINTED MR MARTIN WARD
2015-07-06AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-06-11TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GRAEME BROWN
2015-06-09AP01DIRECTOR APPOINTED WENDY ELIZABETH COPE
2015-04-30RES01ADOPT ARTICLES 30/04/15
2015-04-30CC04Statement of company's objects
2015-04-01AP01DIRECTOR APPOINTED MR JOHN HOWARD CATLING
2015-04-01CH01Director's details changed for Miss Rachael Nevins on 2015-04-01
2015-03-31AP01DIRECTOR APPOINTED MR MARK CHESSMAN
2015-03-31TM02APPOINTMENT TERMINATED, SECRETARY SIMON ADAMS
2015-03-31AP01DIRECTOR APPOINTED MISS RACHAEL REBECCA NEVINS
2015-03-31LATEST SOC31/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-31AR0125/02/15 FULL LIST
2015-03-31AP03SECRETARY APPOINTED MISS RACHAEL NEVINS
2014-06-18AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-06-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL RICHARDSON
2014-02-28LATEST SOC28/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-28AR0125/02/14 FULL LIST
2013-03-04AR0125/02/13 FULL LIST
2013-01-28AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-01-16AP03SECRETARY APPOINTED MR SIMON CHARLES ROUEN ADAMS
2013-01-16TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL RICHARDSON
2012-02-28AR0125/02/12 FULL LIST
2011-12-30AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-03-30AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-03-11AR0125/02/11 FULL LIST
2010-03-01AR0125/02/10 FULL LIST
2010-02-02AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-01-12TM02APPOINTMENT TERMINATED, SECRETARY TIMOTHY PICKUP
2010-01-12AP01DIRECTOR APPOINTED DR MICHAEL RICHARDSON
2010-01-12AP03SECRETARY APPOINTED DR MICHAEL RICHARDSON
2010-01-12TM02APPOINTMENT TERMINATED, SECRETARY TIMOTHY PICKUP
2009-12-24RES13SECT 175 CONFLICT OF INTEREST 26/11/2009
2009-12-24RES01ADOPT ARTICLES 26/11/2009
2009-02-27363aRETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS
2009-02-10AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-03-14RES01ADOPT ARTICLES 29/02/2008
2008-03-13403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-02-27363aRETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS
2008-02-04AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-03-16363aRETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS
2007-03-14AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-03-08363aRETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS
2006-02-09AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-03-07363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-03-07363sRETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS
2005-02-15AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-03-02363sRETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS
2004-01-13AAFULL ACCOUNTS MADE UP TO 30/09/03
2003-03-11363sRETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS
2003-01-22AAFULL ACCOUNTS MADE UP TO 30/09/02
2002-04-24AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-04-16363(287)REGISTERED OFFICE CHANGED ON 16/04/02
2002-04-16363sRETURN MADE UP TO 25/02/02; FULL LIST OF MEMBERS
2002-04-04287REGISTERED OFFICE CHANGED ON 04/04/02 FROM: FITZWILLIAM HOUSE FITZWILLIAM STREET HUDDERSFIELD WEST YORKSHIRE HD1 5BB
2001-07-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00
2001-05-18363sRETURN MADE UP TO 25/02/01; FULL LIST OF MEMBERS
2001-05-1088(2)RAD 30/09/00--------- £ SI 99@1=99 £ IC 1/100
2000-12-23395PARTICULARS OF MORTGAGE/CHARGE
2000-12-13225ACC. REF. DATE SHORTENED FROM 28/02/01 TO 30/09/00
2000-03-10288bSECRETARY RESIGNED
2000-03-10288bDIRECTOR RESIGNED
2000-03-10287REGISTERED OFFICE CHANGED ON 10/03/00 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2000-03-10288aNEW DIRECTOR APPOINTED
2000-03-10288aNEW SECRETARY APPOINTED
2000-02-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to NETRENTACAR 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 NETRENTACAR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2000-12-20 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of NETRENTACAR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NETRENTACAR LIMITED
Trademarks
We have not found any records of NETRENTACAR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NETRENTACAR 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 (99999 - Dormant Company) as NETRENTACAR LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NETRENTACAR 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 NETRENTACAR 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 NETRENTACAR 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.