ABOUT RENTAJET GROUP LIMITED
RGL provides ultra high pressure water jetting services for a wide variety of industry sectors.
Our expert crews are located throughout the UK, meaning we are able to offer an accessible, convenient and cost-effective service nationwide.
We have the capability to provide a complete service for planned work on significant, high profile projects as well as smaller jobs, or those requiring an immediate response.
KEY FINANCES
Year
2017
Assets
£637.88k
▼ £-78.45k (-10.95 %)
Cash
£0.49k
▼ £-130.08k (-99.62 %)
Liabilities
£205k
▲ £72.88k (55.17 %)
Net Worth
£432.88k
▼ £-151.34k (-25.90 %)
REGISTRATION INFO
-
Check the company
-
UK
-
New Forest
- Company name
- RENTAJET GROUP LIMITED
- Company number
- 01788078
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
01 Feb 1984
Age - 42 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.rglservices.co.uk
- Phones
-
02380 812 921
01614 571 215
02031 026 840
02380 814 016
02392 807 230
- Registered Address
- PAULTONS PARK,
OWER,
ROMSEY,
HAMPSHIRE,
SO51 6AL
ECONOMIC ACTIVITIES
- 43999
- Other specialised construction activities n.e.c.
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
LAST EVENTS
- 11 Oct 2016
- Confirmation statement made on 25 September 2016 with updates
- 28 Sep 2016
- Total exemption small company accounts made up to 31 January 2016
- 27 Oct 2015
- Total exemption small company accounts made up to 31 January 2015
CHARGES
-
19 February 2015
- Status
- Outstanding
- Delivered
- 26 February 2015
-
Persons entitled
- Santander UK PLC
- Description
- Contains fixed charge…
-
31 August 2011
- Status
- Satisfied
on 19 June 2015
- Delivered
- 1 September 2011
-
Persons entitled
- Hsbc Bank PLC
- Description
- Fixed and floating charge over the undertaking and all…
-
18 December 2009
- Status
- Satisfied
on 21 August 2015
- Delivered
- 22 December 2009
-
Persons entitled
- Lombard North Central PLC
- Description
- Woma 550Z P40 diesel skid high pressure jetting unit s/n…
-
11 October 2001
- Status
- Satisfied
on 13 July 2011
- Delivered
- 11 October 2001
-
Persons entitled
- Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited
- Description
- All and singular the chattels plant machinery and uraca…
-
25 August 2000
- Status
- Satisfied
on 13 July 2011
- Delivered
- 25 August 2000
-
Persons entitled
- Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited
- Description
- All and singular the chattels plant machinery and things…
-
5 October 1991
- Status
- Satisfied
on 19 June 2015
- Delivered
- 10 October 1991
-
Persons entitled
- Midland Bank PLC
- Description
- First fixed charge on all goodwill and uncalled capital for…
-
5 February 1991
- Status
- Satisfied
on 26 October 1992
- Delivered
- 20 February 1991
-
Persons entitled
- Security Pacific Finance Limited.
- Description
- All sub-hiring agreements and the monies payable thereunder…
-
23 July 1987
- Status
- Satisfied
on 19 June 2015
- Delivered
- 29 July 1987
-
Persons entitled
- Midland Bank PLC
- Description
- Fixed and floating charges on undertaking and all property…
See Also
Last update 2018
RENTAJET GROUP LIMITED DIRECTORS
Jeremy Worrell Twigg
Acting
- Appointed
- 23 July 2005
- Role
- Secretary
- Nationality
- British
- Address
- Paultons Park, Ower, Romsey, Hampshire, England, SO51 6AL
- Name
- TWIGG, Jeremy Worrell
Ian Richard Clarke
Acting
- Appointed
- 30 March 2012
- Occupation
- Director
- Role
- Director
- Age
- 68
- Nationality
- British
- Address
- Paultons Park, Ower, Romsey, Hampshire, United Kingdom, SO51 6AL
- Country Of Residence
- United Kingdom
- Name
- CLARKE, Ian Richard
Christopher Twigg
Acting
PSC
- Appointed
- 21 April 1994
- Occupation
- Contracts Director
- Role
- Director
- Age
- 59
- Nationality
- British
- Address
- Paultons Park, Ower, Romsey, Hampshire, England, SO51 6AL
- Country Of Residence
- England
- Name
- TWIGG, Christopher
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Jeremy Worrell Twigg
Acting
PSC
- Appointed
- 18 June 1998
- Occupation
- Sales Director
- Role
- Director
- Age
- 61
- Nationality
- British
- Address
- Paultons Park, Ower, Romsey, Hampshire, England, SO51 6AL
- Country Of Residence
- England
- Name
- TWIGG, Jeremy Worrell
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Michelle Miles
Resigned
- Appointed
- 02 April 2001
- Resigned
- 22 July 2005
- Role
- Secretary
- Address
- 2 Winterbarrow Cottages, Warnford, Southampton, Hampshire, SO32 3LE
- Name
- MILES, Michelle
Angela Jean Twigg
Resigned
- Resigned
- 02 April 2001
- Role
- Secretary
- Address
- Little Copse Danes Road, Awbridge, Romsey, Hampshire, SO51 0HL
- Name
- TWIGG, Angela Jean
Angela Jean Twigg
Resigned
- Resigned
- 02 April 2001
- Occupation
- Company Director
- Role
- Director
- Age
- 89
- Nationality
- British
- Address
- Little Copse Danes Road, Awbridge, Romsey, Hampshire, SO51 0HL
- Name
- TWIGG, Angela Jean
John Worrell Twigg
Resigned
- Resigned
- 31 December 2014
- Occupation
- Company Director
- Role
- Director
- Age
- 90
- Nationality
- British
- Address
- Paultons Park, Ower, Nr.Romsey, Hants, SO51 6AL
- Country Of Residence
- England
- Name
- TWIGG, John Worrell
REVIEWS
Check The Company
Excellent according to the company’s financial health.