Background WavePink WaveYellow Wave

TIGER RENTALS LIMITED (08943281)

TIGER RENTALS LIMITED (08943281) is an active UK company. incorporated on 17 March 2014. with registered office in Winsford. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of trucks and other heavy vehicles. TIGER RENTALS LIMITED has been registered for 12 years. Current directors include BOOTH, Edward Andrew, CARTWRIGHT, Alan John, CARTWRIGHT, Steven.

Company Number
08943281
Status
active
Type
ltd
Incorporated
17 March 2014
Age
12 years
Address
Alan Cartwright House Road One, Winsford, CW7 3RL
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of trucks and other heavy vehicles
Directors
BOOTH, Edward Andrew, CARTWRIGHT, Alan John, CARTWRIGHT, Steven
SIC Codes
77120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TIGER RENTALS LIMITED

TIGER RENTALS LIMITED is an active company incorporated on 17 March 2014 with the registered office located in Winsford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of trucks and other heavy vehicles. TIGER RENTALS LIMITED was registered 12 years ago.(SIC: 77120)

Status

active

Active since 12 years ago

Company No

08943281

LTD Company

Age

12 Years

Incorporated 17 March 2014

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 17 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

18 days left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 15 April 2025 (11 months ago)

Next Due

Due by 13 April 2026
For period ending 30 March 2026

Previous Company Names

TIGER 24/7 LIMITED
From: 30 May 2017To: 17 February 2020
TIGERCO 1 LIMITED
From: 3 April 2014To: 30 May 2017
TIGER RENTALS LIMITED
From: 26 March 2014To: 3 April 2014
MAGNUM TRAILERS LIMITED
From: 17 March 2014To: 26 March 2014
Contact
Address

Alan Cartwright House Road One Winsford Industrial Estate Winsford, CW7 3RL,

Previous Addresses

16 Road One Winsford Industrial Estate Winsford Cheshire CW7 3RL
From: 18 September 2014To: 18 March 2019
C/O Forbes Dawson Station House Stamford New Road Altrincham Cheshire WA14 1EP United Kingdom
From: 17 March 2014To: 18 September 2014
Timeline

24 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Mar 14
Loan Secured
Sept 18
Loan Secured
Sept 20
Loan Secured
Sept 20
Loan Secured
Jan 21
Loan Secured
Jun 21
Loan Secured
Aug 21
Director Joined
Aug 21
Loan Secured
Sept 21
Loan Secured
Sept 21
Loan Secured
Feb 22
Owner Exit
Apr 22
Owner Exit
Apr 22
Loan Secured
Oct 23
Loan Secured
Aug 24
Loan Secured
Aug 24
Loan Secured
Jan 25
Loan Secured
Apr 25
Loan Secured
Oct 25
Loan Secured
Oct 25
Loan Secured
Oct 25
Loan Secured
Dec 25
Loan Secured
Mar 26
Loan Secured
Mar 26
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

BOOTH, Edward Andrew

Active
Road One, WinsfordCW7 3RL
Born November 1973
Director
Appointed 01 Sept 2021

CARTWRIGHT, Alan John

Active
Road One, WinsfordCW7 3RL
Born February 1965
Director
Appointed 17 Mar 2014

CARTWRIGHT, Steven

Active
Road One, WinsfordCW7 3RL
Born March 1968
Director
Appointed 17 Mar 2014

Persons with significant control

3

1 Active
2 Ceased
Road One, WinsfordCW7 3RL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Significant influence or control as firm
Notified 01 Apr 2022

Mr Alan John Cartwright

Ceased
Road One, WinsfordCW7 3RL
Born February 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Apr 2022

Mr Steven Cartwright

Ceased
Road One, WinsfordCW7 3RL
Born March 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Apr 2022
Fundings
Financials
Latest Activities

Filing History

57

Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
17 June 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
25 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2023
MR01Registration of a Charge
Accounts With Accounts Type Small
15 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 April 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
30 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
23 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2022
MR01Registration of a Charge
Accounts With Accounts Type Dormant
14 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 September 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2021
MR01Registration of a Charge
Accounts With Accounts Type Dormant
4 January 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
20 March 2020
CS01Confirmation Statement
Resolution
17 February 2020
RESOLUTIONSResolutions
Change Of Name Notice
10 January 2020
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 November 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2017
AAAnnual Accounts
Resolution
30 May 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Change Person Director Company With Change Date
1 April 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 December 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
18 September 2014
AD01Change of Registered Office Address
Certificate Change Of Name Company
3 April 2014
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
26 March 2014
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 March 2014
NEWINCIncorporation