AUDITEL RENTAL AND SERVICE LIMITED

Register to unlock more data on OkredoRegister

AUDITEL RENTAL AND SERVICE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06746577

Incorporation date

11/11/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Capital House Unit 4, Park House Business Centre, Desborough Park Road, High Wycombe, Buckinghamshire HP12 3DJCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/2008)
dot icon12/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon10/12/2025
Replacement filing of PSC01 for Mr Mahdad Behin-aein
dot icon10/12/2025
Confirmation statement made on 2025-11-11 with updates
dot icon08/12/2025
-
dot icon17/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon13/11/2024
Confirmation statement made on 2024-11-11 with no updates
dot icon28/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon28/11/2023
Confirmation statement made on 2023-11-11 with updates
dot icon10/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon25/11/2022
Confirmation statement made on 2022-11-11 with no updates
dot icon17/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon29/11/2021
Confirmation statement made on 2021-11-11 with no updates
dot icon30/04/2021
Termination of appointment of Mark Richard Carrington as a director on 2021-04-30
dot icon24/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon13/12/2020
Confirmation statement made on 2020-11-11 with no updates
dot icon30/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon25/11/2019
Confirmation statement made on 2019-11-11 with no updates
dot icon26/11/2018
Confirmation statement made on 2018-11-11 with updates
dot icon15/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon09/04/2018
Cessation of Shahrad Behin-Aein as a person with significant control on 2018-01-31
dot icon09/04/2018
Notification of Mahdad Behin-Aein as a person with significant control on 2018-01-31
dot icon09/04/2018
Appointment of Mr Mahdad Behin-Aein as a secretary on 2018-03-31
dot icon09/04/2018
Termination of appointment of Juzer Kimti as a director on 2018-03-31
dot icon09/04/2018
Appointment of Mr Mahdad Behin-Aein as a director on 2018-03-31
dot icon09/04/2018
Termination of appointment of Juzer Kimti as a secretary on 2018-03-31
dot icon05/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon25/11/2017
Confirmation statement made on 2017-11-11 with no updates
dot icon15/12/2016
Confirmation statement made on 2016-11-11 with updates
dot icon10/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon30/12/2015
Annual return made up to 2015-11-11 with full list of shareholders
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/06/2015
Termination of appointment of Ziad Chafic Loutfi as a director on 2015-06-04
dot icon18/05/2015
Appointment of Mr Mark Richard Carrington as a director on 2015-05-18
dot icon20/12/2014
Annual return made up to 2014-11-11 with full list of shareholders
dot icon20/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon15/08/2014
Registration of charge 067465770004, created on 2014-08-15
dot icon29/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/12/2013
Annual return made up to 2013-11-11 with full list of shareholders
dot icon21/02/2013
Registered office address changed from Unit 2 Davenport Vernon Trading Estate Cock Lane High Wycombe Bucks HP13 7DE United Kingdom on 2013-02-21
dot icon15/01/2013
Appointment of Mr Ziad Chafic Loutfi as a director
dot icon04/01/2013
Annual return made up to 2012-11-11 with full list of shareholders
dot icon14/12/2012
Duplicate mortgage certificatecharge no:3
dot icon11/12/2012
Particulars of a mortgage or charge / charge no: 3
dot icon13/08/2012
Appointment of Mr Juzer Kimti as a secretary
dot icon13/08/2012
Termination of appointment of Mahdad Behin-Aein as a director
dot icon13/08/2012
Termination of appointment of Mahdad Behin-Aein as a secretary
dot icon07/06/2012
Appointment of Mr Juzer Kimti as a director
dot icon06/06/2012
Statement of capital following an allotment of shares on 2012-06-06
dot icon16/05/2012
Appointment of Mr Mahdad Behin-Aein as a director
dot icon12/04/2012
Total exemption small company accounts made up to 2012-03-31
dot icon30/03/2012
Appointment of Mr Mahdad Behin-Aein as a secretary
dot icon30/03/2012
Termination of appointment of Shahrad Behin-Aein as a director
dot icon30/03/2012
Termination of appointment of Shahrad Behin-Aein as a secretary
dot icon31/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon18/01/2012
Particulars of a mortgage or charge / charge no: 2
dot icon13/12/2011
Annual return made up to 2011-11-11 with full list of shareholders
dot icon04/02/2011
Total exemption small company accounts made up to 2010-03-31
dot icon04/02/2011
Annual return made up to 2010-11-12 with full list of shareholders
dot icon31/01/2011
Annual return made up to 2010-11-11 with full list of shareholders
dot icon08/01/2011
Particulars of a mortgage or charge / charge no: 1
dot icon17/11/2010
Compulsory strike-off action has been discontinued
dot icon09/11/2010
First Gazette notice for compulsory strike-off
dot icon22/06/2010
Annual return made up to 2009-11-30 with full list of shareholders
dot icon16/03/2010
First Gazette notice for compulsory strike-off
dot icon24/04/2009
Accounting reference date extended from 30/11/2009 to 31/03/2010
dot icon21/12/2008
Appointment terminated director mahdad behin-aein
dot icon11/11/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

18
2023
change arrow icon-78.96 % *

* during past year

Cash in Bank

£43,048.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
743.28K
-
0.00
233.09K
-
2022
18
793.91K
-
0.00
204.60K
-
2023
18
802.49K
-
0.00
43.05K
-
2023
18
802.49K
-
0.00
43.05K
-

Employees

2023

Employees

18 Ascended0 % *

Net Assets(GBP)

802.49K £Ascended1.08 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

43.05K £Descended-78.96 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Behin Aein, Shahrad
Director
11/11/2008 - 29/03/2012
11
Behin-Aein, Mahdad
Director
31/03/2018 - Present
7
Mr Juzer Kimti
Director
07/06/2012 - 31/03/2018
14
Loutfi, Ziad Chafic
Director
15/01/2013 - 04/06/2015
-
Behin Aein, Mahdad
Director
11/11/2008 - 12/12/2008
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About AUDITEL RENTAL AND SERVICE LIMITED

AUDITEL RENTAL AND SERVICE LIMITED is an(a) Active company incorporated on 11/11/2008 with the registered office located at Capital House Unit 4, Park House Business Centre, Desborough Park Road, High Wycombe, Buckinghamshire HP12 3DJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 18 according to last financial statements.

Frequently Asked Questions

What is the current status of AUDITEL RENTAL AND SERVICE LIMITED?

toggle

AUDITEL RENTAL AND SERVICE LIMITED is currently Active. It was registered on 11/11/2008 .

Where is AUDITEL RENTAL AND SERVICE LIMITED located?

toggle

AUDITEL RENTAL AND SERVICE LIMITED is registered at Capital House Unit 4, Park House Business Centre, Desborough Park Road, High Wycombe, Buckinghamshire HP12 3DJ.

What does AUDITEL RENTAL AND SERVICE LIMITED do?

toggle

AUDITEL RENTAL AND SERVICE LIMITED operates in the Manufacture of other electrical equipment (27.90 - SIC 2007) sector.

How many employees does AUDITEL RENTAL AND SERVICE LIMITED have?

toggle

AUDITEL RENTAL AND SERVICE LIMITED had 18 employees in 2023.

What is the latest filing for AUDITEL RENTAL AND SERVICE LIMITED?

toggle

The latest filing was on 12/01/2026: Total exemption full accounts made up to 2025-03-31.