C D Rentals Limited LONDON


C D Rentals started in year 2001 as Private Limited Company with registration number 04149221. The C D Rentals company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in London at 32 Willoughby Road. Postal code: N8 0JG. Since 12th December 2001 C D Rentals Limited is no longer carrying the name Cd Rental.

At the moment there are 2 directors in the the firm, namely Dyth T. and Clifton T.. In addition one secretary - Dyth T. - is with the company. As of 16 May 2024, our data shows no information about any ex officers on these positions.

C D Rentals Limited Address / Contact

Office Address 32 Willoughby Road
Town London
Post code N8 0JG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04149221
Date of Incorporation Mon, 29th Jan 2001
Industry Renting and leasing of trucks and other heavy vehicles
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (137 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 9th Aug 2024 (2024-08-09)
Last confirmation statement dated Wed, 26th Jul 2023

Company staff

Dyth T.

Position: Director

Appointed: 01 February 2016

Dyth T.

Position: Secretary

Appointed: 01 April 2001

Clifton T.

Position: Director

Appointed: 30 January 2001

Aa Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 29 January 2001

Resigned: 31 May 2001

Buyview Ltd

Position: Corporate Nominee Director

Appointed: 29 January 2001

Resigned: 31 May 2001

People with significant control

The list of PSCs that own or control the company includes 1 name. As BizStats researched, there is Clifton T. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Clifton T.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Cd Rental December 12, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth780 486858 882944 0391 044 2021 151 727       
Balance Sheet
Current Assets1 101 3971 089 1951 257 8691 340 5341 318 1781 399 4951 507 4791 451 3711 478 9001 554 5851 593 7381 615 802
Net Assets Liabilities    1 461 4071 566 3091 627 0461 588 2031 569 8371 565 9251 633 9351 759 629
Cash Bank In Hand596 750551 035560 232700 814604 073       
Debtors504 647531 460697 637639 720714 105       
Net Assets Liabilities Including Pension Asset Liability780 486858 882944 0391 044 2021 151 727       
Tangible Fixed Assets64 00071 283  41 281       
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 0001 000       
Profit Loss Account Reserve779 486857 882943 0391 043 2021 150 727       
Shareholder Funds780 486858 882944 0391 044 2021 151 727       
Other
Description Principal Activities          77 12077 120
Accrued Liabilities Not Expressed Within Creditors Subtotal         45 90045 90033 400
Average Number Employees During Period      112211
Creditors    105 64154 275104 55851 70656 50695 48862 70733 335
Fixed Assets64 00071 283  41 281221 089224 125188 538199 752152 727148 804210 562
Net Current Assets Liabilities726 986812 599944 0391 044 2021 110 4461 345 2201 402 9211 399 6651 370 0851 413 1981 531 0311 582 467
Total Assets         1 707 3121 742 542 
Total Assets Less Current Liabilities790 986858 882944 0391 044 2021 151 7271 566 3091 627 0461 588 2031 569 8371 565 9251 679 8351 793 029
Total Liabilities         1 707 3121 742 542 
Creditors Due After One Year10 500           
Creditors Due Within One Year374 411301 596313 830285 722207 732       
Number Shares Allotted1 0001 0001 000         
Par Value Share111         
Tangible Fixed Assets Additions    50 343       
Tangible Fixed Assets Cost Or Valuation138 589138 589 12 82463 167       
Tangible Fixed Assets Depreciation74 58992 306 12 82421 886       
Tangible Fixed Assets Depreciation Charged In Period 17 717  9 062       
Share Capital Allotted Called Up Paid1 0001 0001 000         

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers
Micro company accounts made up to 31st March 2023
filed on: 27th, December 2023
Free Download (4 pages)

Company search

Advertisements