Background WavePink WaveYellow Wave

UNITED KENNING RENTAL GROUP LIMITED (02942541)

UNITED KENNING RENTAL GROUP LIMITED (02942541) is an active UK company. incorporated on 24 June 1994. with registered office in Slough. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of cars and light motor vehicles. UNITED KENNING RENTAL GROUP LIMITED has been registered for 31 years. Current directors include GABLER, Yvonne, LAWRENCE, Ian Walter, SMITH, Andrew and 1 others.

Company Number
02942541
Status
active
Type
ltd
Incorporated
24 June 1994
Age
31 years
Address
Keypoint, Slough, SL1 1DY
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of cars and light motor vehicles
Directors
GABLER, Yvonne, LAWRENCE, Ian Walter, SMITH, Andrew, VOEGERL, Per Ingo
SIC Codes
77110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNITED KENNING RENTAL GROUP LIMITED

UNITED KENNING RENTAL GROUP LIMITED is an active company incorporated on 24 June 1994 with the registered office located in Slough. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of cars and light motor vehicles. UNITED KENNING RENTAL GROUP LIMITED was registered 31 years ago.(SIC: 77110)

Status

active

Active since 31 years ago

Company No

02942541

LTD Company

Age

31 Years

Incorporated 24 June 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 28 May 2025 (10 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 11 June 2026
For period ending 28 May 2026

Previous Company Names

ZELLIG LIMITED
From: 24 June 1994To: 3 January 1995
Contact
Address

Keypoint 17-23 High Street Slough, SL1 1DY,

Previous Addresses

Sixt House 5 Waterside Drive Langley Slough SL3 6EY England
From: 6 June 2016To: 1 July 2024
Durrant House 47 Holywell Street Chesterfield S41 7SJ
From: 24 June 1994To: 6 June 2016
Timeline

22 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Jun 94
Director Left
Nov 09
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Oct 10
Director Joined
Apr 11
Director Left
Jan 12
Director Left
Oct 12
Director Left
Jun 16
Director Joined
Jun 16
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Apr 20
Director Left
Sept 20
Director Joined
Oct 20
Director Joined
Jul 23
Director Left
Jul 23
Director Joined
Dec 23
Funding Round
Oct 24
Director Joined
May 25
Director Left
May 25
Owner Exit
Jul 25
1
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

LAWRENCE, Ian

Active
17-23 High Street, SloughSL1 1DY
Secretary
Appointed 01 Jan 2012

GABLER, Yvonne

Active
17-23 High Street, SloughSL1 1DY
Born June 1984
Director
Appointed 01 May 2025

LAWRENCE, Ian Walter

Active
17-23 High Street, SloughSL1 1DY
Born January 1959
Director
Appointed 08 Apr 2010

SMITH, Andrew

Active
17-23 High Street, SloughSL1 1DY
Born May 1975
Director
Appointed 27 Jul 2023

VOEGERL, Per Ingo

Active
17-23 High Street, SloughSL1 1DY
Born July 1973
Director
Appointed 30 Jun 2016

BETTS, Kevin Eric

Resigned
297a Lichfield Road, Sutton ColdfieldB74 4BZ
Secretary
Appointed 27 Sept 1994
Resigned 28 Nov 1997

FREEMAN, Roger

Resigned
7 Burnaston House, SheffieldS18 8QU
Secretary
Appointed 01 Nov 2005
Resigned 31 Dec 2011

GORDON, Stuart Linton

Resigned
62 Park Head Road, SheffieldS11 9RB
Secretary
Appointed 27 Jul 2001
Resigned 16 Aug 2002

MANSON, David

Resigned
9 Hartwell Close, SolihullB91 3YP
Secretary
Appointed 16 Dec 1997
Resigned 27 Jul 2001

WILDES, Paul

Resigned
128 Abbey Lane, SheffieldS8 0BQ
Secretary
Appointed 16 Aug 2002
Resigned 29 Oct 2003

PINSENT MASONS SECRETARIAL LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 28 Nov 2003
Resigned 01 Nov 2005

PINSENT MASONS SECRETARIAL LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 24 Jun 1994
Resigned 27 Sept 1994

ADAMS, James Victor

Resigned
5 Waterside Drive, SloughSL3 6EY
Born January 1983
Director
Appointed 20 Apr 2020
Resigned 14 Sept 2020

BETTS, Kevin Eric

Resigned
297a Lichfield Road, Sutton ColdfieldB74 4BZ
Born April 1953
Director
Appointed 27 Sept 1994
Resigned 28 Nov 1997

BOTTOMLEY, Alan Ingham

Resigned
Dormy Lodge 40 Kent Road, HarrogateHG1 2JJ
Born November 1931
Director
Appointed 06 Jun 1997
Resigned 20 Mar 2000

BOWEN, Graham Michael Glazebrook

Resigned
Orchard Barn, MalvernWR13 5ED
Born June 1962
Director
Appointed 31 Jan 1995
Resigned 31 Aug 2000

DRESCHER, Thomas

Resigned
Tsingtauer Strabe 97, Bavaria
Born April 1969
Director
Appointed 01 Mar 2004
Resigned 30 Sept 2005

ESTERKIN, Nigel Jeffrey

Resigned
Highbeck 45 Carrwood, AltrinchamWA15 0EN
Born September 1956
Director
Appointed 28 Nov 1994
Resigned 20 Mar 2000

EVANS, Stephen Anthony

Resigned
Cedar House Beechwood Croft, Sutton ColdfieldB74 3UU
Born November 1958
Director
Appointed 24 Jul 1996
Resigned 28 Nov 1997

FREEMAN, Roger

Resigned
7 Burnaston House, SheffieldS18 8QU
Born December 1944
Director
Appointed 08 Dec 2004
Resigned 31 Dec 2011

FUNG, Wai -Yan

Resigned
5 Waterside Drive, SloughSL3 6EY
Born May 1974
Director
Appointed 18 Apr 2011
Resigned 30 Jun 2016

GORDON, Stuart Linton

Resigned
62 Park Head Road, SheffieldS11 9RB
Born October 1951
Director
Appointed 01 Jun 2001
Resigned 31 Jul 2002

GRANT, Ian Douglas

Resigned
Abbots Barton Farm House, WinchesterSO23 7HY
Born December 1948
Director
Appointed 02 Dec 1994
Resigned 20 Mar 2000

GRIMSHAW, Anthony John

Resigned
Nessall Cottage 79 Chartwell Avenue, ChesterfieldS42 6SR
Born September 1938
Director
Appointed 02 Dec 1994
Resigned 09 Dec 1996

HAESER, Thorsten

Resigned
Durrant House, ChesterfieldS41 7SJ
Born May 1968
Director
Appointed 01 Oct 2010
Resigned 20 Sept 2012

HARDMAN, David Sydney

Resigned
Newbold Fields House Dunston Road, ChesterfieldS41 9RW
Born July 1944
Director
Appointed 28 Nov 1994
Resigned 04 Apr 1996

HOWARD, Bruce Ian

Resigned
Brantwood House, BuxtonSK17 9BA
Born April 1959
Director
Appointed 20 Mar 2000
Resigned 13 Mar 2003

MANSON, David

Resigned
9 Hartwell Close, SolihullB91 3YP
Born February 1969
Director
Appointed 04 Aug 2000
Resigned 27 Jul 2001

OBERMAIER, Richard Ernst

Resigned
Leitenhohe 4, Seefeld 82229
Born October 1960
Director
Appointed 20 Mar 2000
Resigned 31 May 2002

PAETSCH, Detlev Klaus

Resigned
5 Waterside Drive, SloughSL3 6EY
Born June 1951
Director
Appointed 20 Mar 2000
Resigned 31 Dec 2017

PUTLITZ, Julian Zu, Dr

Resigned
5 Waterside Drive, SloughSL3 6EY
Born November 1967
Director
Appointed 08 Apr 2010
Resigned 31 Dec 2017

SAINT, David

Resigned
17-23 High Street, SloughSL1 1DY
Born March 1984
Director
Appointed 22 Dec 2023
Resigned 01 May 2025

STURM, Manfred

Resigned
Prochintalstrasse 7, Munchen 80993
Born May 1941
Director
Appointed 20 Mar 2000
Resigned 29 Feb 2004

TOPP, Hans Norbert

Resigned
Meraner Strasse 22, Munich
Born August 1961
Director
Appointed 08 Dec 2004
Resigned 16 Nov 2009

VETTERS, Tim

Resigned
5 Waterside Drive, SloughSL3 6EY
Born September 1984
Director
Appointed 14 Sept 2020
Resigned 27 Jul 2023

Persons with significant control

2

1 Active
1 Ceased

Sixt Se

Ceased
Zugspitzstrasse, Pullach82049

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Feb 2025
Zugspitztrasse 1, Pullach

Nature of Control

Ownership of shares 50 to 75 percent
Ownership of shares 50 to 75 percent as firm
Voting rights 50 to 75 percent
Voting rights 50 to 75 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

205

Cessation Of A Person With Significant Control
2 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
16 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2025
TM01Termination of Director
Notification Of A Person With Significant Control
6 February 2025
PSC02Notification of Relevant Legal Entity PSC
Resolution
2 November 2024
RESOLUTIONSResolutions
Capital Allotment Shares
25 October 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
26 July 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 July 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2023
TM01Termination of Director
Accounts With Accounts Type Full
6 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
9 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
23 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
21 June 2021
AAAnnual Accounts
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 April 2020
AP01Appointment of Director
Accounts With Accounts Type Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
25 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2018
TM01Termination of Director
Notification Of A Person With Significant Control
13 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
26 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
6 June 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
13 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2015
AR01AR01
Accounts With Accounts Type Group
14 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Accounts With Accounts Type Group
14 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2013
AR01AR01
Accounts With Accounts Type Group
14 March 2013
AAAnnual Accounts
Termination Director Company With Name
4 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 June 2012
AR01AR01
Accounts With Accounts Type Group
16 March 2012
AAAnnual Accounts
Termination Secretary Company With Name
4 January 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
3 January 2012
AP03Appointment of Secretary
Termination Director Company With Name
3 January 2012
TM01Termination of Director
Termination Secretary Company With Name
3 January 2012
TM02Termination of Secretary
Miscellaneous
11 October 2011
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
23 June 2011
AR01AR01
Appoint Person Director Company With Name
18 April 2011
AP01Appointment of Director
Accounts With Accounts Type Full
18 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
4 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 June 2010
AR01AR01
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Appoint Person Director Company With Name
9 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 April 2010
AP01Appointment of Director
Accounts With Accounts Type Group
15 March 2010
AAAnnual Accounts
Termination Director Company With Name
20 November 2009
TM01Termination of Director
Legacy
6 July 2009
363aAnnual Return
Accounts With Accounts Type Group
26 March 2009
AAAnnual Accounts
Legacy
22 December 2008
403aParticulars of Charge Subject to s859A
Legacy
27 June 2008
363aAnnual Return
Accounts With Accounts Type Group
29 April 2008
AAAnnual Accounts
Legacy
18 June 2007
363aAnnual Return
Accounts With Accounts Type Full
14 April 2007
AAAnnual Accounts
Legacy
12 July 2006
363aAnnual Return
Legacy
10 July 2006
288cChange of Particulars
Legacy
6 July 2006
287Change of Registered Office
Legacy
4 July 2006
288cChange of Particulars
Legacy
28 June 2006
288cChange of Particulars
Accounts With Accounts Type Group
16 March 2006
AAAnnual Accounts
Legacy
17 November 2005
288bResignation of Director or Secretary
Legacy
17 November 2005
288aAppointment of Director or Secretary
Legacy
5 October 2005
288bResignation of Director or Secretary
Legacy
8 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
1 June 2005
AAAnnual Accounts
Legacy
31 January 2005
288bResignation of Director or Secretary
Legacy
31 January 2005
288aAppointment of Director or Secretary
Legacy
31 January 2005
288aAppointment of Director or Secretary
Legacy
14 December 2004
288cChange of Particulars
Legacy
23 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
6 May 2004
AAAnnual Accounts
Legacy
25 February 2004
288aAppointment of Director or Secretary
Legacy
25 February 2004
288bResignation of Director or Secretary
Legacy
16 January 2004
288aAppointment of Director or Secretary
Legacy
8 January 2004
288bResignation of Director or Secretary
Legacy
26 June 2003
363sAnnual Return (shuttle)
Memorandum Articles
22 May 2003
MEM/ARTSMEM/ARTS
Legacy
22 May 2003
88(2)R88(2)R
Resolution
22 May 2003
RESOLUTIONSResolutions
Resolution
22 May 2003
RESOLUTIONSResolutions
Resolution
22 May 2003
RESOLUTIONSResolutions
Resolution
22 May 2003
RESOLUTIONSResolutions
Resolution
22 May 2003
RESOLUTIONSResolutions
Resolution
22 May 2003
RESOLUTIONSResolutions
Legacy
15 May 2003
288aAppointment of Director or Secretary
Legacy
1 May 2003
288aAppointment of Director or Secretary
Legacy
1 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
9 April 2003
AAAnnual Accounts
Legacy
24 February 2003
88(2)R88(2)R
Accounts With Accounts Type Group
22 August 2002
AAAnnual Accounts
Legacy
22 August 2002
288aAppointment of Director or Secretary
Legacy
22 August 2002
288bResignation of Director or Secretary
Legacy
22 August 2002
288bResignation of Director or Secretary
Legacy
17 July 2002
363sAnnual Return (shuttle)
Legacy
24 June 2002
288bResignation of Director or Secretary
Legacy
6 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
11 September 2001
AAAnnual Accounts
Legacy
3 August 2001
288bResignation of Director or Secretary
Legacy
3 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
31 July 2001
AAAnnual Accounts
Legacy
18 June 2001
288aAppointment of Director or Secretary
Legacy
8 March 2001
88(2)R88(2)R
Legacy
8 March 2001
363aAnnual Return
Legacy
28 February 2001
88(2)R88(2)R
Legacy
28 February 2001
88(2)R88(2)R
Legacy
28 February 2001
123Notice of Increase in Nominal Capital
Resolution
28 February 2001
RESOLUTIONSResolutions
Legacy
10 November 2000
288bResignation of Director or Secretary
Legacy
10 November 2000
288bResignation of Director or Secretary
Legacy
10 November 2000
288bResignation of Director or Secretary
Legacy
10 November 2000
288bResignation of Director or Secretary
Legacy
10 November 2000
288bResignation of Director or Secretary
Legacy
10 November 2000
288aAppointment of Director or Secretary
Legacy
31 October 2000
244244
Legacy
26 September 2000
288aAppointment of Director or Secretary
Legacy
26 September 2000
288aAppointment of Director or Secretary
Legacy
26 September 2000
288aAppointment of Director or Secretary
Legacy
26 September 2000
288aAppointment of Director or Secretary
Legacy
20 March 2000
288cChange of Particulars
Accounts With Accounts Type Full Group
11 February 2000
AAAnnual Accounts
Legacy
30 July 1999
363aAnnual Return
Accounts With Accounts Type Full Group
31 October 1998
AAAnnual Accounts
Legacy
14 September 1998
363aAnnual Return
Legacy
23 January 1998
288bResignation of Director or Secretary
Legacy
23 January 1998
288bResignation of Director or Secretary
Legacy
23 January 1998
288aAppointment of Director or Secretary
Legacy
30 December 1997
363aAnnual Return
Legacy
15 October 1997
288bResignation of Director or Secretary
Legacy
17 September 1997
288aAppointment of Director or Secretary
Legacy
8 August 1997
122122
Legacy
8 August 1997
122122
Resolution
16 July 1997
RESOLUTIONSResolutions
Resolution
16 July 1997
RESOLUTIONSResolutions
Resolution
16 July 1997
RESOLUTIONSResolutions
Resolution
16 July 1997
RESOLUTIONSResolutions
Resolution
16 July 1997
RESOLUTIONSResolutions
Legacy
16 July 1997
123Notice of Increase in Nominal Capital
Resolution
14 July 1997
RESOLUTIONSResolutions
Resolution
14 July 1997
RESOLUTIONSResolutions
Resolution
14 July 1997
RESOLUTIONSResolutions
Resolution
14 July 1997
RESOLUTIONSResolutions
Resolution
14 July 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
23 May 1997
AAAnnual Accounts
Legacy
19 October 1996
225(1)225(1)
Legacy
14 October 1996
288aAppointment of Director or Secretary
Legacy
25 September 1996
288288
Legacy
25 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
25 July 1996
AAAnnual Accounts
Resolution
10 April 1996
RESOLUTIONSResolutions
Resolution
10 April 1996
RESOLUTIONSResolutions
Resolution
10 April 1996
RESOLUTIONSResolutions
Resolution
10 April 1996
RESOLUTIONSResolutions
Legacy
10 April 1996
88(2)R88(2)R
Legacy
10 April 1996
123Notice of Increase in Nominal Capital
Legacy
3 November 1995
225(2)225(2)
Legacy
16 August 1995
363aAnnual Return
Legacy
25 July 1995
363sAnnual Return (shuttle)
Legacy
31 March 1995
288288
Legacy
10 March 1995
288288
Legacy
28 February 1995
288288
Legacy
14 February 1995
88(2)R88(2)R
Legacy
14 February 1995
288288
Legacy
4 February 1995
288288
Legacy
4 February 1995
288288
Legacy
5 January 1995
288288
Legacy
5 January 1995
122122
Legacy
5 January 1995
88(2)R88(2)R
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Certificate Change Of Name Company
30 December 1994
CERTNMCertificate of Incorporation on Change of Name
Resolution
23 December 1994
RESOLUTIONSResolutions
Resolution
23 December 1994
RESOLUTIONSResolutions
Resolution
23 December 1994
RESOLUTIONSResolutions
Resolution
23 December 1994
RESOLUTIONSResolutions
Resolution
23 December 1994
RESOLUTIONSResolutions
Resolution
23 December 1994
RESOLUTIONSResolutions
Resolution
23 December 1994
RESOLUTIONSResolutions
Resolution
23 December 1994
RESOLUTIONSResolutions
Legacy
23 December 1994
88(2)R88(2)R
Legacy
23 December 1994
123Notice of Increase in Nominal Capital
Legacy
23 December 1994
123Notice of Increase in Nominal Capital
Legacy
22 December 1994
287Change of Registered Office
Legacy
22 December 1994
224224
Legacy
22 December 1994
288288
Legacy
22 December 1994
288288
Resolution
22 December 1994
RESOLUTIONSResolutions
Legacy
15 December 1994
395Particulars of Mortgage or Charge
Legacy
28 October 1994
288288
Incorporation Company
24 June 1994
NEWINCIncorporation