Sixt Rent A Car Limited SLOUGH


Founded in 1947, Sixt Rent A Car, classified under reg no. 00440897 is an active company. Currently registered at Sixt House 5 Langley Quay, Waterside Drive SL3 6EY, Slough the company has been in the business for 77 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31. Since 2015-08-20 Sixt Rent A Car Limited is no longer carrying the name Sixt Kenning.

At the moment there are 4 directors in the the company, namely Jamie H., Andrew S. and Juliana G. and others. In addition one secretary - Andrew S. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Sixt Rent A Car Limited Address / Contact

Office Address Sixt House 5 Langley Quay, Waterside Drive
Office Address2 Langley
Town Slough
Post code SL3 6EY
Country of origin United Kingdom

Company Information / Profile

Registration Number 00440897
Date of Incorporation Mon, 18th Aug 1947
Industry Renting and leasing of cars and light motor vehicles
End of financial Year 31st December
Company age 77 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 3rd Jun 2024 (2024-06-03)
Last confirmation statement dated Sat, 20th May 2023

Company staff

Jamie H.

Position: Director

Appointed: 22 December 2023

Andrew S.

Position: Director

Appointed: 27 July 2023

Andrew S.

Position: Secretary

Appointed: 27 July 2023

Juliana G.

Position: Director

Appointed: 15 March 2021

Per V.

Position: Director

Appointed: 01 July 2008

David S.

Position: Director

Appointed: 15 January 2022

Resigned: 22 December 2023

Tim V.

Position: Secretary

Appointed: 14 September 2020

Resigned: 27 July 2023

James A.

Position: Director

Appointed: 20 April 2020

Resigned: 14 September 2020

James A.

Position: Secretary

Appointed: 20 April 2020

Resigned: 14 September 2020

Sukh B.

Position: Director

Appointed: 01 January 2020

Resigned: 15 March 2021

Lisa A.

Position: Director

Appointed: 06 November 2018

Resigned: 25 October 2019

Tim V.

Position: Director

Appointed: 04 February 2017

Resigned: 27 July 2023

Per V.

Position: Secretary

Appointed: 30 June 2016

Resigned: 20 April 2020

Ian F.

Position: Director

Appointed: 01 May 2013

Resigned: 29 February 2016

Paul M.

Position: Director

Appointed: 14 February 2011

Resigned: 31 January 2013

Thorsten H.

Position: Director

Appointed: 01 October 2010

Resigned: 20 September 2012

Julian P.

Position: Director

Appointed: 08 April 2010

Resigned: 31 December 2017

Robert B.

Position: Director

Appointed: 01 July 2008

Resigned: 01 June 2011

Wai F.

Position: Director

Appointed: 01 July 2008

Resigned: 30 June 2016

Wai F.

Position: Secretary

Appointed: 01 July 2008

Resigned: 30 June 2016

Roger F.

Position: Secretary

Appointed: 01 November 2005

Resigned: 01 July 2008

Ian L.

Position: Director

Appointed: 08 December 2004

Resigned: 28 March 2024

Roger F.

Position: Director

Appointed: 08 December 2004

Resigned: 31 December 2011

Hans T.

Position: Director

Appointed: 01 October 2004

Resigned: 16 November 2009

Pinsent Masons Secretarial Limited

Position: Corporate Secretary

Appointed: 28 November 2003

Resigned: 01 November 2005

Hans S.

Position: Director

Appointed: 17 December 2002

Resigned: 30 September 2004

Paul W.

Position: Director

Appointed: 12 November 2002

Resigned: 29 October 2003

Paul W.

Position: Secretary

Appointed: 16 August 2002

Resigned: 29 October 2003

Stuart G.

Position: Secretary

Appointed: 27 July 2001

Resigned: 15 August 2002

Stuart G.

Position: Director

Appointed: 01 June 2001

Resigned: 31 July 2002

Mark K.

Position: Director

Appointed: 01 June 2001

Resigned: 17 December 2002

Kevin W.

Position: Director

Appointed: 01 June 2000

Resigned: 31 December 2004

Richard O.

Position: Director

Appointed: 20 March 2000

Resigned: 31 May 2002

Bruce H.

Position: Director

Appointed: 20 March 2000

Resigned: 28 February 2003

David R.

Position: Director

Appointed: 01 May 1999

Resigned: 26 July 2001

David M.

Position: Secretary

Appointed: 16 December 1997

Resigned: 27 July 2001

David M.

Position: Director

Appointed: 21 March 1997

Resigned: 27 July 2001

Jenny C.

Position: Director

Appointed: 21 March 1997

Resigned: 31 August 2000

Kathryn B.

Position: Director

Appointed: 06 March 1995

Resigned: 15 August 1997

Graham B.

Position: Director

Appointed: 01 February 1995

Resigned: 31 August 2000

Terrence W.

Position: Director

Appointed: 02 January 1995

Resigned: 31 May 2000

Timothy E.

Position: Director

Appointed: 02 January 1995

Resigned: 31 May 2001

Kevin B.

Position: Director

Appointed: 02 December 1994

Resigned: 28 November 1997

Kevin B.

Position: Secretary

Appointed: 02 December 1994

Resigned: 28 November 1997

David H.

Position: Director

Appointed: 02 December 1994

Resigned: 04 April 1996

Maurice R.

Position: Director

Appointed: 01 March 1994

Resigned: 02 December 1994

Ian A.

Position: Director

Appointed: 28 February 1994

Resigned: 02 December 1994

Tony P.

Position: Director

Appointed: 05 June 1992

Resigned: 09 November 1994

Reginald H.

Position: Director

Appointed: 05 June 1992

Resigned: 01 March 1994

Leslie T.

Position: Director

Appointed: 05 June 1992

Resigned: 02 December 1994

Peter C.

Position: Director

Appointed: 05 June 1992

Resigned: 28 February 1994

John L.

Position: Director

Appointed: 05 June 1992

Resigned: 01 October 1993

John J.

Position: Secretary

Appointed: 05 June 1992

Resigned: 02 December 1994

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As BizStats researched, there is United Kenning Rental Group Limited from Slough, England. The abovementioned PSC is classified as "a limited" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

United Kenning Rental Group Limited

5 Langley Quay, Waterside Drive, Langley, Slough, SL3 6EY, England

Legal authority Limited Liability Companies Act
Legal form Limited
Country registered United Kingdom
Place registered England
Registration number 02942541
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Sixt Kenning August 20, 2015
Kenning Car And Van Rental December 12, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 5th, July 2023
Free Download (32 pages)

Company search

Advertisements