KV RENTALS (UK) LIMITED

Register to unlock more data on OkredoRegister

KV RENTALS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05076668

Incorporation date

17/03/2004

Size

Dormant

Contacts

Registered address

Registered address

First Floor Templeback, 10 Temple Back, Bristol BS1 6FLCopy
copy info iconCopy
See on map
Latest events (Record since 17/03/2004)
dot icon13/05/2025
Final Gazette dissolved via voluntary strike-off
dot icon25/02/2025
First Gazette notice for voluntary strike-off
dot icon13/02/2025
Application to strike the company off the register
dot icon24/07/2024
Accounts for a dormant company made up to 2023-12-31
dot icon19/03/2024
Confirmation statement made on 2024-03-17 with no updates
dot icon01/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon17/03/2023
Confirmation statement made on 2023-03-17 with no updates
dot icon15/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon24/05/2022
Director's details changed for Mr David Lloyd Veal on 2022-05-09
dot icon18/03/2022
Confirmation statement made on 2022-03-17 with no updates
dot icon25/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon17/03/2021
Confirmation statement made on 2021-03-17 with updates
dot icon03/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon01/09/2020
Register(s) moved to registered inspection location First Floor, Templeback 10 Temple Back Bristol BS1 6FL
dot icon01/09/2020
Register inspection address has been changed from 5th Floor 6 st. Andrew Street London EC4A 3AE England to First Floor, Templeback 10 Temple Back Bristol BS1 6FL
dot icon20/08/2020
Resolutions
dot icon07/08/2020
Resolutions
dot icon16/07/2020
Notification of David Lloyd Veal as a person with significant control on 2020-01-16
dot icon16/07/2020
Withdrawal of a person with significant control statement on 2020-07-16
dot icon13/07/2020
Withdrawal of a person with significant control statement on 2020-07-13
dot icon18/05/2020
Registered office address changed from , C/O Tmf Group 8th Floor, 20 Farringdon Street, London, EC4A 4AB, United Kingdom to First Floor Templeback 10 Temple Back Bristol BS1 6FL on 2020-05-18
dot icon18/05/2020
Appointment of Vistra Cosec Limited as a secretary on 2020-05-12
dot icon18/05/2020
Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 2020-05-12
dot icon15/04/2020
Appointment of Mr Martin John Webb as a director on 2020-03-31
dot icon15/04/2020
Termination of appointment of Stephen William Spencer Norton as a director on 2020-03-31
dot icon15/04/2020
Appointment of Mr David Lloyd Veal as a director on 2020-03-31
dot icon19/03/2020
Confirmation statement made on 2020-03-17 with updates
dot icon10/10/2019
Full accounts made up to 2018-12-31
dot icon22/08/2019
Registered office address changed from , 5th Floor 6 st Andrew Street, London, EC4A 3AE to First Floor Templeback 10 Temple Back Bristol BS1 6FL on 2019-08-22
dot icon09/08/2019
Register(s) moved to registered office address 5th Floor 6 st Andrew Street London EC4A 3AE
dot icon07/08/2019
Secretary's details changed for Tmf Corporate Administration Services Limited on 2019-08-05
dot icon05/08/2019
Director's details changed for Mr Stephen William Spencer Norton on 2019-08-05
dot icon20/03/2019
Confirmation statement made on 2019-03-17 with updates
dot icon18/03/2019
Register inspection address has been changed from 400 Capability Green Luton Bedfordshire LU1 3AE England to 5th Floor 6 st. Andrew Street London EC4A 3AE
dot icon23/10/2018
Termination of appointment of Susan Elizabeth Lawrence as a director on 2018-09-25
dot icon23/10/2018
Appointment of Mr Stephen William Spencer Norton as a director on 2018-09-25
dot icon10/09/2018
Full accounts made up to 2017-12-31
dot icon20/03/2018
Confirmation statement made on 2018-03-17 with updates
dot icon27/09/2017
Full accounts made up to 2016-12-31
dot icon22/03/2017
Confirmation statement made on 2017-03-17 with updates
dot icon01/11/2016
Full accounts made up to 2015-12-31
dot icon29/04/2016
Annual return made up to 2016-03-17 with full list of shareholders
dot icon28/04/2016
Appointment of Mrs Susan Elizabeth Lawrence as a director on 2016-01-31
dot icon28/04/2016
Termination of appointment of Russell David Hubbard as a director on 2016-01-31
dot icon31/12/2015
Director's details changed for Mr Russell David Hubbard on 2015-12-01
dot icon09/10/2015
Full accounts made up to 2014-12-31
dot icon19/03/2015
Annual return made up to 2015-03-17 with full list of shareholders
dot icon12/01/2015
Director's details changed for Mr Russell David Hubbard on 2014-05-01
dot icon12/08/2014
Full accounts made up to 2013-12-31
dot icon31/03/2014
Annual return made up to 2014-03-17 with full list of shareholders
dot icon27/02/2014
Director's details changed for Mr Russell David Hubbard on 2014-02-27
dot icon27/02/2014
Registered office address changed from , 16 Charles Street, Mayfair, London, W1J 5DS on 2014-02-27
dot icon02/10/2013
Full accounts made up to 2012-12-31
dot icon13/06/2013
Appointment of Mr Russell David Hubbard as a director
dot icon13/06/2013
Termination of appointment of Stewart Smith as a director
dot icon12/04/2013
Miscellaneous
dot icon11/04/2013
Annual return made up to 2013-03-17 with full list of shareholders
dot icon09/04/2013
Director's details changed for Stewart Gordon Smith on 2012-12-21
dot icon28/03/2013
Registered office address changed from , 18B Charles Street Mayfair, London, W1J 5DU, England on 2013-03-28
dot icon25/03/2013
Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon29/03/2012
Annual return made up to 2012-03-17 with full list of shareholders
dot icon28/03/2012
Secretary's details changed for Tmf Corporate Administration Services Limited on 2011-09-19
dot icon11/10/2011
Full accounts made up to 2010-12-31
dot icon31/08/2011
Auditor's resignation
dot icon18/07/2011
Registered office address changed from , Abbey House 450 Bath Road, West Drayton, Middlesex, UB7 0EB on 2011-07-18
dot icon13/07/2011
Termination of appointment of Gary Horne as a director
dot icon13/07/2011
Appointment of Stewart Gordon Smith as a director
dot icon17/05/2011
Termination of appointment of Peter Watson as a director
dot icon12/04/2011
Annual return made up to 2011-03-17 with full list of shareholders
dot icon11/04/2011
Director's details changed for Gary Horne on 2011-01-06
dot icon18/10/2010
Current accounting period extended from 2010-06-30 to 2010-12-31
dot icon15/04/2010
Annual return made up to 2010-03-17 with full list of shareholders
dot icon15/04/2010
Director's details changed for Gary Horne on 2010-03-17
dot icon15/04/2010
Director's details changed for Peter James Watson on 2010-03-17
dot icon15/04/2010
Register(s) moved to registered inspection location
dot icon19/02/2010
Certificate of change of name
dot icon19/02/2010
Change of name notice
dot icon05/02/2010
Register inspection address has been changed
dot icon05/02/2010
Appointment of Tmf Corporate Administration Services Limited as a secretary
dot icon05/02/2010
Termination of appointment of Clifford Chance Secretaries Limited as a secretary
dot icon26/10/2009
Termination of appointment of Nigel Windsor as a director
dot icon22/09/2009
Appointment terminated director william cumberlidge
dot icon13/08/2009
Full accounts made up to 2009-06-30
dot icon13/08/2009
Full accounts made up to 2008-06-30
dot icon11/08/2009
Registered office changed on 11/08/2009 from, c/o aviation LTD, abbey house 450 bath road, longford, heathrow, UB7 0EB
dot icon15/06/2009
Registered office changed on 15/06/2009 from, 7TH floor, 45 king william street, london, EC4R 9AN
dot icon18/03/2009
Return made up to 17/03/09; full list of members
dot icon23/09/2008
Full accounts made up to 2007-06-30
dot icon19/03/2008
Return made up to 17/03/08; full list of members
dot icon25/05/2007
Full accounts made up to 2006-06-30
dot icon04/04/2007
Director's particulars changed
dot icon04/04/2007
Return made up to 17/03/07; full list of members
dot icon08/03/2007
Registered office changed on 08/03/07 from: 4TH floor, 40 queen street, london, EC4R 1DD
dot icon04/07/2006
Particulars of mortgage/charge
dot icon14/06/2006
Particulars of mortgage/charge
dot icon14/06/2006
Particulars of mortgage/charge
dot icon25/05/2006
New director appointed
dot icon25/05/2006
New director appointed
dot icon29/03/2006
Return made up to 17/03/06; full list of members
dot icon17/03/2006
Registered office changed on 17/03/06 from: abbey house, 450 bath road, longford heathrow airport, london UB7 0EB
dot icon24/01/2006
Full accounts made up to 2005-06-30
dot icon19/04/2005
Return made up to 17/03/05; full list of members
dot icon19/04/2005
Location of register of members
dot icon12/10/2004
Resolutions
dot icon12/10/2004
Resolutions
dot icon12/10/2004
Resolutions
dot icon11/08/2004
New director appointed
dot icon11/08/2004
New director appointed
dot icon11/08/2004
Location of register of members
dot icon19/04/2004
Director resigned
dot icon19/04/2004
Director resigned
dot icon19/04/2004
New director appointed
dot icon19/04/2004
New director appointed
dot icon19/04/2004
Accounting reference date extended from 31/03/05 to 30/06/05
dot icon19/04/2004
Registered office changed on 19/04/04 from: 10 upper bank street london E14 5JJ
dot icon06/04/2004
Certificate of change of name
dot icon17/03/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
17/03/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.00
-
0.00
-
-
2022
0
1.00
-
0.00
-
-
2022
0
1.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
VISTRA COSEC LIMITED
Corporate Secretary
12/05/2020 - Present
1668
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Corporate Secretary
02/02/2010 - 11/05/2020
1142
Ms Susan Elizabeth Lawrence
Director
30/01/2016 - 24/09/2018
270
Mr Stephen William Spencer Norton
Director
24/09/2018 - 30/03/2020
66
Cumberlidge, William
Director
05/04/2004 - 02/07/2009
11

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About KV RENTALS (UK) LIMITED

KV RENTALS (UK) LIMITED is an(a) Dissolved company incorporated on 17/03/2004 with the registered office located at First Floor Templeback, 10 Temple Back, Bristol BS1 6FL. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of KV RENTALS (UK) LIMITED?

toggle

KV RENTALS (UK) LIMITED is currently Dissolved. It was registered on 17/03/2004 and dissolved on 13/05/2025.

Where is KV RENTALS (UK) LIMITED located?

toggle

KV RENTALS (UK) LIMITED is registered at First Floor Templeback, 10 Temple Back, Bristol BS1 6FL.

What does KV RENTALS (UK) LIMITED do?

toggle

KV RENTALS (UK) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for KV RENTALS (UK) LIMITED?

toggle

The latest filing was on 13/05/2025: Final Gazette dissolved via voluntary strike-off.