Rentmaster Limited STOKE ON TRENT


Rentmaster started in year 1980 as Private Limited Company with registration number 01492338. The Rentmaster company has been functioning successfully for fourty four years now and its status is active. The firm's office is based in Stoke On Trent at React House Spedding Road. Postal code: ST4 2ST. Since Fri, 3rd Jun 2011 Rentmaster Limited is no longer carrying the name Fleetlogic.

The firm has 2 directors, namely Jarlath S., Jay E.. Of them, Jay E. has been with the company the longest, being appointed on 12 July 2019 and Jarlath S. has been with the company for the least time - from 14 October 2019. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Rentmaster Limited Address / Contact

Office Address React House Spedding Road
Office Address2 Fenton Industrial Estate
Town Stoke On Trent
Post code ST4 2ST
Country of origin United Kingdom

Company Information / Profile

Registration Number 01492338
Date of Incorporation Mon, 21st Apr 1980
Industry Renting and leasing of cars and light motor vehicles
Industry Renting and leasing of trucks and other heavy vehicles
End of financial Year 31st March
Company age 44 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 24th Apr 2024 (2024-04-24)
Last confirmation statement dated Mon, 10th Apr 2023

Company staff

Jarlath S.

Position: Director

Appointed: 14 October 2019

Jay E.

Position: Director

Appointed: 12 July 2019

Paul H.

Position: Director

Appointed: 11 January 2019

Resigned: 31 October 2021

David B.

Position: Director

Appointed: 11 January 2019

Resigned: 14 October 2019

Andrew M.

Position: Director

Appointed: 11 January 2019

Resigned: 29 September 2022

Charlotte B.

Position: Secretary

Appointed: 23 March 2015

Resigned: 23 April 2018

Diane N.

Position: Secretary

Appointed: 04 January 2011

Resigned: 26 June 2012

Diane N.

Position: Director

Appointed: 02 April 2008

Resigned: 04 January 2011

Paul J.

Position: Director

Appointed: 02 April 2008

Resigned: 14 December 2018

David B.

Position: Director

Appointed: 31 March 2003

Resigned: 11 January 2019

David B.

Position: Secretary

Appointed: 31 March 2003

Resigned: 04 January 2011

Colin W.

Position: Director

Appointed: 31 March 2003

Resigned: 02 April 2008

John H.

Position: Director

Appointed: 05 August 2002

Resigned: 31 March 2003

Michael W.

Position: Director

Appointed: 28 October 1998

Resigned: 31 March 2003

Colin N.

Position: Director

Appointed: 04 December 1997

Resigned: 30 April 2000

Richard C.

Position: Director

Appointed: 01 July 1997

Resigned: 05 August 2002

Patrick H.

Position: Director

Appointed: 01 July 1997

Resigned: 14 March 2001

Nicholas N.

Position: Director

Appointed: 06 September 1996

Resigned: 07 January 2002

Timothy F.

Position: Director

Appointed: 06 September 1996

Resigned: 08 August 1997

Nigel R.

Position: Director

Appointed: 06 September 1996

Resigned: 12 March 1998

Trevor D.

Position: Director

Appointed: 01 February 1996

Resigned: 01 July 1997

Christopher S.

Position: Director

Appointed: 01 October 1995

Resigned: 11 September 1996

Alan H.

Position: Director

Appointed: 28 June 1995

Resigned: 30 April 1999

Anne M.

Position: Secretary

Appointed: 12 May 1995

Resigned: 31 March 2003

Ian P.

Position: Director

Appointed: 03 January 1995

Resigned: 12 April 1995

Philip W.

Position: Director

Appointed: 05 April 1994

Resigned: 01 October 1995

Thomas D.

Position: Director

Appointed: 01 September 1992

Resigned: 01 October 1995

Colin B.

Position: Director

Appointed: 01 September 1992

Resigned: 01 October 1995

Ronald D.

Position: Director

Appointed: 01 September 1992

Resigned: 01 October 1995

Roy S.

Position: Director

Appointed: 01 September 1992

Resigned: 01 October 1995

Roy D.

Position: Director

Appointed: 01 September 1992

Resigned: 30 November 1996

Philip W.

Position: Secretary

Appointed: 01 September 1992

Resigned: 12 May 1995

Brian F.

Position: Director

Appointed: 01 September 1992

Resigned: 01 October 1995

Lee D.

Position: Director

Appointed: 01 September 1992

Resigned: 01 October 1995

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As we found, there is Prohire Group Limited from Stoke-On-Trent, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is David B. This PSC has significiant influence or control over the company,.

Prohire Group Limited

React House Spedding Road, Fenton Industrial Estate, Stoke-On-Trent, ST4 2ST, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 03442849
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David B.

Notified on 6 April 2016
Ceased on 31 December 2017
Nature of control: significiant influence or control

Company previous names

Fleetlogic June 3, 2011
Rentmaster March 10, 2010
Securicor Rentmaster April 2, 2003
Pcs Rentmaster June 24, 1996
P.c.s September 1, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to Fri, 31st Mar 2023
filed on: 9th, January 2024
Free Download (6 pages)

Company search

Advertisements