Background WavePink WaveYellow Wave

RENTAMAT LIMITED (03047190)

RENTAMAT LIMITED (03047190) is an active UK company. incorporated on 19 April 1995. with registered office in Liversedge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. RENTAMAT LIMITED has been registered for 30 years. Current directors include GAY, Christopher John, RHODES, David Gordon.

Company Number
03047190
Status
active
Type
ltd
Incorporated
19 April 1995
Age
30 years
Address
Wellington Mills, Liversedge, WF15 7FH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
GAY, Christopher John, RHODES, David Gordon
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RENTAMAT LIMITED

RENTAMAT LIMITED is an active company incorporated on 19 April 1995 with the registered office located in Liversedge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. RENTAMAT LIMITED was registered 30 years ago.(SIC: 74990)

Status

active

Active since 30 years ago

Company No

03047190

LTD Company

Age

30 Years

Incorporated 19 April 1995

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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 19 April 2025 (11 months ago)
Submitted on 29 April 2025 (11 months ago)

Next Due

Due by 3 May 2026
For period ending 19 April 2026

Previous Company Names

PEMWITH LIMITED
From: 19 April 1995To: 1 March 1999
Contact
Address

Wellington Mills Huddersfield Road Liversedge, WF15 7FH,

Previous Addresses

10 Imperial Road Matlock DE4 3NL England
From: 30 August 2016To: 31 January 2018
Stubben Edge Hall Ashover Derbyshire S45 0EU
From: 19 April 1995To: 30 August 2016
Timeline

13 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Apr 95
Director Left
Jul 12
Director Joined
Sept 12
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Left
Feb 25
Director Left
Feb 25
Director Left
Mar 25
Director Joined
Jun 25
Director Joined
Jul 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

GAY, Christopher John

Active
Huddersfield Road, LiversedgeWF15 7FH
Secretary
Appointed 26 Jun 2025

GAY, Christopher John

Active
Huddersfield Road, LiversedgeWF15 7FH
Born February 1979
Director
Appointed 26 Jun 2025

RHODES, David Gordon

Active
Huddersfield Road, LiversedgeWF15 7FH
Born December 1956
Director
Appointed 10 Sept 2024

BROWN, Roy

Resigned
The Rookery, MatlockDE4 3BP
Secretary
Appointed 08 Jun 1995
Resigned 31 Aug 1996

RHODES, David

Resigned
Huddersfield Road, LiversedgeWF15 7FH
Secretary
Appointed 10 Sept 2024
Resigned 26 Jun 2025

TAYLOR, Richard Charles

Resigned
Huddersfield Road, LiversedgeWF15 7FH
Secretary
Appointed 01 Sept 1996
Resigned 10 Sept 2024

TAYLOR, Richard Charles

Resigned
Brailsford Green, BrailsfordDE6 3BX
Secretary
Appointed 17 May 1995
Resigned 08 Jun 1995

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 19 Apr 1995
Resigned 17 May 1995

CLEGG, Christopher Charles Darby

Resigned
Huddersfield Road, LiversedgeWF15 7FH
Born June 1974
Director
Appointed 10 Sept 2024
Resigned 12 Feb 2025

FROHN, Paul Gustave

Resigned
Huddersfield Road, LiversedgeWF15 7FH
Born May 1966
Director
Appointed 10 Sept 2024
Resigned 03 Mar 2025

KEENAN, David Michael

Resigned
Huddersfield Road, LiversedgeWF15 7FH
Born August 1987
Director
Appointed 10 Sept 2024
Resigned 31 Jan 2025

PASS, Mark Anthony

Resigned
Huddersfield Road, LiversedgeWF15 7FH
Born October 1964
Director
Appointed 21 Aug 2012
Resigned 10 Sept 2024

PASS, Michael Arthur

Resigned
The Abbey House Churchtown, MatlockDE4 2GL
Born January 1937
Director
Appointed 17 May 1995
Resigned 20 Jun 2012

TAYLOR, Richard Charles

Resigned
Huddersfield Road, LiversedgeWF15 7FH
Born August 1949
Director
Appointed 17 May 1995
Resigned 10 Sept 2024

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 19 Apr 1995
Resigned 17 May 1995

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 19 Apr 1995
Resigned 17 May 1995

Persons with significant control

1

Riddings, AlfretonDE55 4AT

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

93

Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
27 June 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
27 June 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
10 October 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 October 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 May 2024
AAAnnual Accounts
Accounts With Accounts Type Small
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
16 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
8 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 March 2021
CH03Change of Secretary Details
Accounts With Accounts Type Small
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 August 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2015
AR01AR01
Accounts With Accounts Type Full
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Accounts With Accounts Type Full
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2013
AR01AR01
Accounts With Accounts Type Full
24 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
6 September 2012
AP01Appointment of Director
Termination Director Company With Name
4 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 May 2012
AR01AR01
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2011
AR01AR01
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2010
AR01AR01
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Legacy
15 May 2009
363aAnnual Return
Accounts With Accounts Type Full
1 November 2008
AAAnnual Accounts
Legacy
16 May 2008
363aAnnual Return
Accounts With Accounts Type Full
26 October 2007
AAAnnual Accounts
Legacy
30 April 2007
363aAnnual Return
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
27 April 2006
363aAnnual Return
Accounts With Accounts Type Full
7 November 2005
AAAnnual Accounts
Legacy
10 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 2004
AAAnnual Accounts
Legacy
8 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 November 2003
AAAnnual Accounts
Legacy
15 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 2002
AAAnnual Accounts
Legacy
26 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 October 2001
AAAnnual Accounts
Legacy
15 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 2000
AAAnnual Accounts
Legacy
3 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1999
AAAnnual Accounts
Legacy
6 May 1999
363sAnnual Return (shuttle)
Certificate Change Of Name Company
26 February 1999
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
28 October 1998
AAAnnual Accounts
Legacy
28 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 1997
AAAnnual Accounts
Legacy
1 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 1996
AAAnnual Accounts
Legacy
10 September 1996
288288
Legacy
10 September 1996
288288
Legacy
15 May 1996
363sAnnual Return (shuttle)
Legacy
24 April 1996
288288
Legacy
5 July 1995
224224
Legacy
20 June 1995
288288
Legacy
20 June 1995
288288
Legacy
26 May 1995
288288
Legacy
26 May 1995
288288
Legacy
26 May 1995
288288
Legacy
26 May 1995
287Change of Registered Office
Incorporation Company
19 April 1995
NEWINCIncorporation