ARRI RENTAL SERVICES UK LIMITED

Register to unlock more data on OkredoRegister

ARRI RENTAL SERVICES UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02044202

Incorporation date

06/08/1986

Size

Full

Contacts

Registered address

Registered address

2 Highbridge, Oxford Road, Uxbridge, Middlesex UB8 1LXCopy
copy info iconCopy
See on map
Latest events (Record since 06/08/1986)
dot icon27/01/2026
Register(s) moved to registered office address 2 Highbridge Oxford Road Uxbridge Middlesex UB8 1LX
dot icon19/08/2025
Full accounts made up to 2024-12-31
dot icon04/08/2025
Confirmation statement made on 2025-07-31 with no updates
dot icon16/07/2025
Registration of charge 020442020018, created on 2025-07-16
dot icon29/05/2025
Termination of appointment of Jannie Van Wyk as a director on 2025-04-30
dot icon23/05/2025
Satisfaction of charge 9 in full
dot icon15/05/2025
Satisfaction of charge 3 in full
dot icon15/05/2025
Satisfaction of charge 4 in full
dot icon15/05/2025
Satisfaction of charge 14 in full
dot icon15/05/2025
Satisfaction of charge 1 in full
dot icon15/05/2025
Satisfaction of charge 10 in full
dot icon15/05/2025
Satisfaction of charge 16 in full
dot icon15/05/2025
Satisfaction of charge 5 in full
dot icon15/05/2025
Satisfaction of charge 13 in full
dot icon15/05/2025
Satisfaction of charge 17 in full
dot icon15/05/2025
Satisfaction of charge 12 in full
dot icon15/05/2025
Satisfaction of charge 7 in full
dot icon15/05/2025
Satisfaction of charge 15 in full
dot icon15/05/2025
Satisfaction of charge 11 in full
dot icon15/05/2025
Satisfaction of charge 6 in full
dot icon15/05/2025
Satisfaction of charge 8 in full
dot icon28/11/2024
Registered office address changed from 2 Highbridge Oxford Road Middlesex UB8 1LX to 2 Highbridge Oxford Road Uxbridge Middlesex UB8 1LX on 2024-11-28
dot icon01/08/2024
Confirmation statement made on 2024-07-31 with no updates
dot icon12/06/2024
Full accounts made up to 2023-12-31
dot icon14/08/2023
Director's details changed for Mr Jannie Van Wyk on 2021-11-23
dot icon14/08/2023
Confirmation statement made on 2023-07-31 with no updates
dot icon26/07/2023
Full accounts made up to 2022-12-31
dot icon01/08/2022
Confirmation statement made on 2022-07-31 with no updates
dot icon26/07/2022
Termination of appointment of Markus Zeiler as a director on 2022-03-31
dot icon19/07/2022
Full accounts made up to 2021-12-31
dot icon15/09/2021
Confirmation statement made on 2021-07-31 with no updates
dot icon15/09/2021
Director's details changed for Ms Dana Ruth Harrison on 2020-10-30
dot icon29/06/2021
Full accounts made up to 2020-12-31
dot icon04/08/2020
Confirmation statement made on 2020-07-31 with no updates
dot icon24/06/2020
Full accounts made up to 2019-12-31
dot icon07/08/2019
Confirmation statement made on 2019-07-31 with no updates
dot icon06/08/2019
Director's details changed for Russell David Allen on 2019-08-01
dot icon26/07/2019
Full accounts made up to 2018-12-31
dot icon29/05/2019
Appointment of Markus Zeiler as a director on 2019-04-26
dot icon30/04/2019
Director's details changed for Mr Jannie Van Wyk on 2019-04-30
dot icon16/04/2019
Director's details changed for Mr Tamim Essaji on 2019-04-12
dot icon16/04/2019
Appointment of Ms Dana Ruth Harrison as a director on 2019-04-12
dot icon16/04/2019
Appointment of Mr Jannie Van Wyk as a director on 2019-04-12
dot icon16/04/2019
Appointment of Mr Tamim Essaji as a director on 2019-04-12
dot icon16/04/2019
Termination of appointment of Dawn Melanie Oatley as a director on 2019-04-12
dot icon07/08/2018
Confirmation statement made on 2018-07-31 with no updates
dot icon16/05/2018
Full accounts made up to 2017-12-31
dot icon23/01/2018
Termination of appointment of Martin Cayzer as a director on 2018-01-15
dot icon02/08/2017
Confirmation statement made on 2017-07-31 with no updates
dot icon18/05/2017
Full accounts made up to 2016-12-31
dot icon31/03/2017
Director's details changed for Martin Cayzer on 2014-07-26
dot icon05/01/2017
Resolutions
dot icon13/09/2016
Full accounts made up to 2015-12-31
dot icon03/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon07/10/2015
Appointment of Dawn Melanie Oatley as a director on 2015-09-11
dot icon02/10/2015
Termination of appointment of David John Frederick Everitt as a director on 2015-09-30
dot icon28/09/2015
Full accounts made up to 2014-12-31
dot icon06/08/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon06/08/2015
Register inspection address has been changed from 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA England to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
dot icon06/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon06/05/2014
Full accounts made up to 2013-12-31
dot icon16/01/2014
Appointment of Martin Cayzer as a director
dot icon16/01/2014
Termination of appointment of Thomas Loher as a director
dot icon16/01/2014
Termination of appointment of Thomas Moran as a director
dot icon31/07/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon31/07/2013
Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom
dot icon19/06/2013
Full accounts made up to 2012-12-31
dot icon03/08/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon13/04/2012
Full accounts made up to 2011-12-31
dot icon07/03/2012
Termination of appointment of Michael Leone as a secretary
dot icon28/09/2011
Director's details changed for Thomas Joseph Moran on 2011-07-01
dot icon28/09/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon28/09/2011
Secretary's details changed for Michael Sean Noel Leone on 2011-07-01
dot icon27/09/2011
Full accounts made up to 2010-12-31
dot icon29/07/2011
Appointment of Russell David Allen as a director
dot icon27/07/2011
Appointment of Thomas Christian Loher as a director
dot icon27/07/2011
Appointment of David John Frederick Everitt as a director
dot icon27/07/2011
Termination of appointment of Renos Louka as a director
dot icon08/02/2011
Particulars of a mortgage or charge / charge no: 17
dot icon01/02/2011
Termination of appointment of Philip Cooper as a director
dot icon07/10/2010
Particulars of a mortgage or charge / charge no: 16
dot icon13/08/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon13/08/2010
Register(s) moved to registered inspection location
dot icon13/08/2010
Director's details changed for Philip Andrew Cooper on 2009-10-01
dot icon13/08/2010
Register inspection address has been changed
dot icon03/07/2010
Particulars of a mortgage or charge / charge no: 15
dot icon16/06/2010
Full accounts made up to 2009-12-31
dot icon07/04/2010
Particulars of a mortgage or charge / charge no: 14
dot icon06/11/2009
Particulars of a mortgage or charge / charge no: 13
dot icon13/10/2009
Full accounts made up to 2008-12-31
dot icon22/08/2009
Particulars of a mortgage or charge / charge no: 12
dot icon17/08/2009
Return made up to 31/07/09; full list of members
dot icon10/08/2009
Director's change of particulars / thomas moran / 01/07/2009
dot icon10/08/2009
Director's change of particulars / philip cooper / 01/07/2009
dot icon30/06/2009
Particulars of a mortgage or charge / charge no: 11
dot icon23/10/2008
Full accounts made up to 2007-12-31
dot icon24/09/2008
Return made up to 31/07/08; full list of members
dot icon05/04/2008
Miscellaneous
dot icon04/09/2007
Full accounts made up to 2006-12-31
dot icon20/08/2007
Return made up to 31/07/07; full list of members
dot icon24/10/2006
Particulars of mortgage/charge
dot icon13/09/2006
Full accounts made up to 2005-12-31
dot icon01/09/2006
Return made up to 31/07/06; full list of members
dot icon01/09/2006
Director's particulars changed
dot icon24/06/2006
Particulars of mortgage/charge
dot icon01/02/2006
New director appointed
dot icon03/01/2006
Full accounts made up to 2004-12-31
dot icon24/08/2005
Return made up to 31/07/05; full list of members
dot icon18/08/2004
Return made up to 31/07/04; full list of members
dot icon21/07/2004
Full accounts made up to 2003-12-31
dot icon16/12/2003
Particulars of mortgage/charge
dot icon12/11/2003
Auditor's resignation
dot icon08/09/2003
Return made up to 31/07/03; full list of members
dot icon02/09/2003
Full accounts made up to 2002-12-31
dot icon20/05/2003
Memorandum and Articles of Association
dot icon20/05/2003
Resolutions
dot icon07/03/2003
Memorandum and Articles of Association
dot icon07/03/2003
Resolutions
dot icon24/01/2003
Director resigned
dot icon12/12/2002
Registered office changed on 12/12/02 from: 1-3 airlinks spitfire way heston TW5 9NR
dot icon09/10/2002
Location of register of members
dot icon30/08/2002
Return made up to 31/07/02; full list of members
dot icon06/08/2002
Full accounts made up to 2001-12-31
dot icon14/09/2001
New director appointed
dot icon31/08/2001
Return made up to 31/07/01; full list of members
dot icon31/08/2001
Location of register of members
dot icon03/07/2001
Director resigned
dot icon04/05/2001
Full accounts made up to 2000-12-31
dot icon07/08/2000
Return made up to 31/07/00; full list of members
dot icon24/05/2000
Accounts for a medium company made up to 1999-12-31
dot icon21/09/1999
Return made up to 31/07/99; no change of members
dot icon03/06/1999
Accounts for a medium company made up to 1998-12-31
dot icon01/12/1998
Particulars of mortgage/charge
dot icon25/08/1998
Return made up to 31/07/98; no change of members
dot icon30/06/1998
Director resigned
dot icon30/06/1998
Director resigned
dot icon30/06/1998
Director resigned
dot icon30/06/1998
New director appointed
dot icon11/06/1998
Accounts for a medium company made up to 1997-12-31
dot icon11/11/1997
Ad 01/10/97--------- £ si 1153500@1=1153500 £ ic 846500/2000000
dot icon11/11/1997
Resolutions
dot icon03/11/1997
Accounts for a medium company made up to 1996-12-31
dot icon27/08/1997
Return made up to 31/07/97; full list of members
dot icon27/08/1997
Director's particulars changed
dot icon23/10/1996
Accounts for a medium company made up to 1995-12-31
dot icon09/08/1996
Return made up to 31/07/96; no change of members
dot icon14/04/1996
New director appointed
dot icon14/04/1996
New director appointed
dot icon14/04/1996
New director appointed
dot icon14/04/1996
New director appointed
dot icon24/10/1995
Accounts for a small company made up to 1994-12-31
dot icon18/09/1995
Return made up to 31/07/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/10/1994
Accounts for a small company made up to 1993-12-31
dot icon13/08/1994
Particulars of mortgage/charge
dot icon09/08/1994
Return made up to 31/07/94; full list of members
dot icon09/05/1994
Particulars of mortgage/charge
dot icon14/10/1993
Accounts for a small company made up to 1992-12-31
dot icon04/08/1993
Return made up to 31/07/93; no change of members
dot icon21/08/1992
Return made up to 31/07/92; no change of members
dot icon17/06/1992
Accounts for a small company made up to 1991-12-31
dot icon16/06/1992
Secretary resigned
dot icon16/06/1992
New secretary appointed
dot icon21/10/1991
Director resigned
dot icon01/08/1991
Accounts for a small company made up to 1990-12-31
dot icon01/08/1991
Return made up to 31/07/91; full list of members
dot icon29/11/1990
Memorandum and Articles of Association
dot icon24/10/1990
Resolutions
dot icon24/10/1990
Resolutions
dot icon11/09/1990
Declaration of satisfaction of mortgage/charge
dot icon02/08/1990
Accounts for a small company made up to 1989-12-31
dot icon02/08/1990
Return made up to 31/07/90; full list of members
dot icon13/07/1990
Particulars of mortgage/charge
dot icon15/03/1990
Certificate of change of name
dot icon07/11/1989
Return made up to 28/03/89; full list of members
dot icon12/10/1989
Particulars of mortgage/charge
dot icon05/10/1989
Accounting reference date shortened from 30/09 to 31/12
dot icon03/10/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon03/10/1989
Registered office changed on 03/10/89 from: media house 1 the squirrels viveash close hayes, middlesex UB3 4RZ
dot icon31/08/1988
Return made up to 28/01/88; full list of members
dot icon11/08/1988
Accounting reference date shortened from 31/03 to 30/09
dot icon07/07/1988
Accounts made up to 1987-09-30
dot icon01/12/1987
Resolutions
dot icon01/12/1987
Resolutions
dot icon01/12/1987
Resolutions
dot icon01/12/1987
Resolutions
dot icon30/11/1987
Resolutions
dot icon24/11/1987
Wd 05/11/87 ad 12/10/87--------- £ si 270000@1=270000 £ ic 576500/846500
dot icon24/11/1987
Wd 05/11/87 ad 12/10/87--------- £ si 300000@1=300000 £ ic 276500/576500
dot icon24/11/1987
Nc inc already adjusted
dot icon24/11/1987
Resolutions
dot icon24/11/1987
Resolutions
dot icon24/11/1987
Resolutions
dot icon24/11/1987
Resolutions
dot icon24/11/1987
Wd 05/11/87 ad 12/10/87--------- £ si 50000@1=50000 £ ic 226500/276500
dot icon11/11/1987
Wd 26/10/87 ad 23/09/87--------- £ si 226494@1=226494 £ ic 6/226500
dot icon10/11/1987
New director appointed
dot icon10/11/1987
New director appointed
dot icon04/11/1987
Particulars of mortgage/charge
dot icon03/11/1987
Wd 21/10/87 ad 12/08/86--------- £ si 4@1=4 £ ic 2/6
dot icon30/10/1987
Registered office changed on 30/10/87 from: 46 hyde road paignton devon TQ4 5BY
dot icon22/10/1987
Nc inc already adjusted
dot icon22/10/1987
Resolutions
dot icon22/10/1987
Resolutions
dot icon22/10/1987
Resolutions
dot icon20/07/1987
Particulars of mortgage/charge
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon14/08/1986
Secretary resigned;new secretary appointed;new director appointed
dot icon12/08/1986
Director resigned;new director appointed
dot icon12/08/1986
Registered office changed on 12/08/86 from: box 1812 788-790 finchley road temple fortune london NW11
dot icon06/08/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cayzer, Martin
Director
18/12/2013 - 14/01/2018
3
Essaji, Tamim
Director
12/04/2019 - Present
6
Zeiler, Markus
Director
25/04/2019 - 30/03/2022
2
Leone, Michael Sean Noel
Director
31/03/1996 - 31/05/1998
5
Everitt, David John Frederick
Director
24/06/2011 - 29/09/2015
8

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARRI RENTAL SERVICES UK LIMITED

ARRI RENTAL SERVICES UK LIMITED is an(a) Active company incorporated on 06/08/1986 with the registered office located at 2 Highbridge, Oxford Road, Uxbridge, Middlesex UB8 1LX. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARRI RENTAL SERVICES UK LIMITED?

toggle

ARRI RENTAL SERVICES UK LIMITED is currently Active. It was registered on 06/08/1986 .

Where is ARRI RENTAL SERVICES UK LIMITED located?

toggle

ARRI RENTAL SERVICES UK LIMITED is registered at 2 Highbridge, Oxford Road, Uxbridge, Middlesex UB8 1LX.

What does ARRI RENTAL SERVICES UK LIMITED do?

toggle

ARRI RENTAL SERVICES UK LIMITED operates in the Renting and leasing of other machinery equipment and tangible goods n.e.c. (77.39 - SIC 2007) sector.

What is the latest filing for ARRI RENTAL SERVICES UK LIMITED?

toggle

The latest filing was on 27/01/2026: Register(s) moved to registered office address 2 Highbridge Oxford Road Uxbridge Middlesex UB8 1LX.