Check the

RENTAJET GROUP LIMITED

Company
RENTAJET GROUP LIMITED (01788078)

RENTAJET GROUP

Phone: 02380 812 921
A rating

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

Company name
RENTAJET GROUP LIMITED
Company number
01788078
Status
Active
Categroy
Private Limited Company
Date of Incorporation
01 Feb 1984
Age - 41 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
67
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
58
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
60
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
88
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
89
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.