Company NameHeathrow Rent A Truck Ltd
Company StatusActive
Company Number02620523
CategoryPrivate Limited Company
Incorporation Date14 June 1991(32 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road
Section NAdministrative and support service activities
SIC 7121Rent other land transport equipment
SIC 77120Renting and leasing of trucks and other heavy vehicles

Directors

Director NameMr Adrian Newell
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2013(21 years, 8 months after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Falcon Way
Central Way
North Feltham Trading Estate
Feltham
TW14 0UQ
Director NameMr Billy Roy Wild
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2013(21 years, 8 months after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Falcon Way
Central Way
North Feltham Trading Estate
Feltham
TW14 0UQ
Director NameMr Stephen John O'Keeffe
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2013(21 years, 8 months after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Falcon Way
Central Way
North Feltham Trading Estate
Feltham
TW14 0UQ
Secretary NameMr Stephen John O'Keeffe
NationalityBritish
StatusCurrent
Appointed14 February 2013(21 years, 8 months after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Falcon Way
Central Way
North Feltham Trading Estate
Feltham
TW14 0UQ
Director NameMr Alan Lindsay Smith
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Falcon Way (Off Central Way)
North Feltham Trading Estate
Feltham
Middlesex
Tw14 Ouq
Director NameMrs Pauline Anne Smith
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Falcon Way (Off Central Way)
North Feltham Trading Estate
Feltham
Middlesex
Tw14 Ouq
Secretary NameMrs Pauline Anne Smith
NationalityBritish
StatusResigned
Appointed14 June 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Falcon Way (Off Central Way)
North Feltham Trading Estate
Feltham
Middlesex
Tw14 Ouq
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 June 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteheathrowrentatruck.com
Email address[email protected]
Telephone020 88442070
Telephone regionLondon

Location

Registered AddressUnit 4 Falcon Way
Central Way
North Feltham Trading Estate
Feltham
TW14 0UQ
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardFeltham North
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Mixed Freight Services LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£980,350
Cash£100,386
Current Liabilities£751,764

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 April

Returns

Latest Return14 June 2023 (10 months, 2 weeks ago)
Next Return Due28 June 2024 (2 months from now)

Charges

12 November 2019Delivered on: 21 November 2019
Persons entitled: Volkswagen Financial Services (UK) LTD T/a Man Financial Services

Classification: A registered charge
Outstanding
5 August 2013Delivered on: 7 August 2013
Satisfied on: 23 August 2013
Persons entitled: Man Financial Services PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

4 July 2023Confirmation statement made on 14 June 2023 with no updates (3 pages)
22 February 2023Notice of agreement to exemption from audit of accounts for period ending 30/04/22 (1 page)
22 February 2023Consolidated accounts of parent company for subsidiary company period ending 30/04/22 (30 pages)
22 February 2023Audit exemption subsidiary accounts made up to 30 April 2022 (10 pages)
22 February 2023Audit exemption statement of guarantee by parent company for period ending 30/04/22 (3 pages)
1 February 2023Audit exemption statement of guarantee by parent company for period ending 30/04/22 (3 pages)
1 February 2023Notice of agreement to exemption from audit of accounts for period ending 30/04/22 (1 page)
14 June 2022Confirmation statement made on 14 June 2022 with no updates (3 pages)
28 January 2022Total exemption full accounts made up to 30 April 2021 (11 pages)
28 June 2021Confirmation statement made on 14 June 2021 with updates (3 pages)
29 April 2021Total exemption full accounts made up to 30 April 2020 (12 pages)
23 February 2021Director's details changed for Mr Stephen John O'keeffe on 22 February 2021 (2 pages)
27 July 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (12 pages)
21 November 2019Registration of charge 026205230002, created on 12 November 2019 (8 pages)
14 June 2019Confirmation statement made on 14 June 2019 with updates (4 pages)
4 June 2019Director's details changed for Stephen John O'keefe on 3 June 2019 (2 pages)
4 June 2019Secretary's details changed for Stephen John O'keefe on 3 June 2019 (1 page)
31 January 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
18 June 2018Confirmation statement made on 14 June 2018 with updates (4 pages)
25 January 2018Total exemption full accounts made up to 30 April 2017 (11 pages)
6 September 2017Compulsory strike-off action has been discontinued (1 page)
6 September 2017Compulsory strike-off action has been discontinued (1 page)
30 August 2017Notification of Mixed Freight Services Limited as a person with significant control on 6 April 2016 (2 pages)
30 August 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
30 August 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
30 August 2017Notification of Mixed Freight Services Limited as a person with significant control on 6 April 2016 (2 pages)
21 June 2017Termination of appointment of Pauline Anne Smith as a director on 27 May 2017 (1 page)
21 June 2017Termination of appointment of Alan Lindsay Smith as a director on 27 May 2017 (1 page)
21 June 2017Termination of appointment of Alan Lindsay Smith as a director on 27 May 2017 (1 page)
21 June 2017Termination of appointment of Pauline Anne Smith as a director on 27 May 2017 (1 page)
6 February 2017Accounts for a small company made up to 30 April 2016 (6 pages)
6 February 2017Accounts for a small company made up to 30 April 2016 (6 pages)
13 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 100
(8 pages)
13 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 100
(8 pages)
8 February 2016Accounts for a small company made up to 30 April 2015 (6 pages)
8 February 2016Accounts for a small company made up to 30 April 2015 (6 pages)
10 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(7 pages)
10 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(7 pages)
17 February 2015Accounts for a small company made up to 30 April 2014 (7 pages)
17 February 2015Accounts for a small company made up to 30 April 2014 (7 pages)
14 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(7 pages)
14 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(7 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
23 August 2013Satisfaction of charge 026205230001 in full (1 page)
23 August 2013Satisfaction of charge 026205230001 in full (1 page)
7 August 2013Registration of charge 026205230001 (14 pages)
7 August 2013Registration of charge 026205230001 (14 pages)
12 July 2013Annual return made up to 14 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(7 pages)
12 July 2013Annual return made up to 14 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(7 pages)
8 March 2013Appointment of Mr Adrian Newell as a director (2 pages)
8 March 2013Appointment of Stephen John O'keefe as a director (2 pages)
8 March 2013Termination of appointment of Pauline Smith as a secretary (1 page)
8 March 2013Appointment of Mr Adrian Newell as a director (2 pages)
8 March 2013Appointment of Stephen John O'keefe as a secretary (1 page)
8 March 2013Termination of appointment of Pauline Smith as a secretary (1 page)
8 March 2013Appointment of Stephen John O'keefe as a director (2 pages)
8 March 2013Appointment of Mr Billy Roy Wild as a director (2 pages)
8 March 2013Appointment of Stephen John O'keefe as a secretary (1 page)
8 March 2013Appointment of Mr Billy Roy Wild as a director (2 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
11 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (6 pages)
11 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (6 pages)
3 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
3 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
14 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (6 pages)
14 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (6 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
29 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
29 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
28 June 2010Register(s) moved to registered inspection location (1 page)
28 June 2010Register(s) moved to registered inspection location (1 page)
28 June 2010Register(s) moved to registered inspection location (1 page)
28 June 2010Register(s) moved to registered inspection location (1 page)
28 June 2010Register(s) moved to registered inspection location (1 page)
28 June 2010Register inspection address has been changed (1 page)
28 June 2010Register inspection address has been changed (1 page)
28 June 2010Register(s) moved to registered inspection location (1 page)
25 June 2010Director's details changed for Mr Alan Lindsay Smith on 1 October 2009 (2 pages)
25 June 2010Director's details changed for Pauline Anne Smith on 1 October 2009 (2 pages)
25 June 2010Director's details changed for Pauline Anne Smith on 1 October 2009 (2 pages)
25 June 2010Secretary's details changed for Pauline Anne Smith on 1 October 2009 (1 page)
25 June 2010Secretary's details changed for Pauline Anne Smith on 1 October 2009 (1 page)
25 June 2010Secretary's details changed for Pauline Anne Smith on 1 October 2009 (1 page)
25 June 2010Director's details changed for Pauline Anne Smith on 1 October 2009 (2 pages)
25 June 2010Director's details changed for Mr Alan Lindsay Smith on 1 October 2009 (2 pages)
25 June 2010Director's details changed for Mr Alan Lindsay Smith on 1 October 2009 (2 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
15 June 2009Return made up to 14/06/09; full list of members (4 pages)
15 June 2009Return made up to 14/06/09; full list of members (4 pages)
23 September 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
23 September 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
17 June 2008Return made up to 14/06/08; full list of members (4 pages)
17 June 2008Return made up to 14/06/08; full list of members (4 pages)
16 June 2008Location of register of members (1 page)
16 June 2008Location of register of members (1 page)
27 October 2007Total exemption full accounts made up to 30 April 2007 (8 pages)
27 October 2007Total exemption full accounts made up to 30 April 2007 (8 pages)
19 June 2007Return made up to 14/06/07; full list of members (3 pages)
19 June 2007Return made up to 14/06/07; full list of members (3 pages)
20 October 2006Total exemption full accounts made up to 30 April 2006 (8 pages)
20 October 2006Total exemption full accounts made up to 30 April 2006 (8 pages)
20 June 2006Return made up to 14/06/06; full list of members (3 pages)
20 June 2006Return made up to 14/06/06; full list of members (3 pages)
6 September 2005Total exemption full accounts made up to 30 April 2005 (8 pages)
6 September 2005Total exemption full accounts made up to 30 April 2005 (8 pages)
23 June 2005Return made up to 14/06/05; full list of members (3 pages)
23 June 2005Return made up to 14/06/05; full list of members (3 pages)
20 August 2004Total exemption full accounts made up to 30 April 2004 (8 pages)
20 August 2004Total exemption full accounts made up to 30 April 2004 (8 pages)
22 June 2004Return made up to 14/06/04; full list of members (5 pages)
22 June 2004Return made up to 14/06/04; full list of members (5 pages)
19 March 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
19 March 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
23 June 2003Return made up to 14/06/03; full list of members (5 pages)
23 June 2003Return made up to 14/06/03; full list of members (5 pages)
24 December 2002Total exemption full accounts made up to 30 April 2002 (11 pages)
24 December 2002Total exemption full accounts made up to 30 April 2002 (11 pages)
26 June 2002Return made up to 14/06/02; no change of members (5 pages)
26 June 2002Return made up to 14/06/02; no change of members (5 pages)
10 October 2001Total exemption small company accounts made up to 30 April 2001 (1 page)
10 October 2001Total exemption small company accounts made up to 30 April 2001 (1 page)
12 June 2001Return made up to 14/06/01; full list of members
  • 363(287) ‐ Registered office changed on 12/06/01
(6 pages)
12 June 2001Return made up to 14/06/01; full list of members
  • 363(287) ‐ Registered office changed on 12/06/01
(6 pages)
18 May 2001Company name changed mixed freight international limi ted\certificate issued on 18/05/01 (2 pages)
18 May 2001Company name changed mixed freight international limi ted\certificate issued on 18/05/01 (2 pages)
30 April 2001Accounts for a small company made up to 30 April 2000 (1 page)
30 April 2001Accounts for a small company made up to 30 April 2000 (1 page)
11 September 2000Return made up to 14/06/00; full list of members (6 pages)
11 September 2000Return made up to 14/06/00; full list of members (6 pages)
20 December 1999Accounts for a small company made up to 30 April 1999 (1 page)
20 December 1999Accounts for a small company made up to 30 April 1999 (1 page)
19 August 1999Return made up to 14/06/99; no change of members (4 pages)
19 August 1999Return made up to 14/06/99; no change of members (4 pages)
24 December 1998Accounts for a small company made up to 30 April 1998 (1 page)
24 December 1998Accounts for a small company made up to 30 April 1998 (1 page)
17 August 1998Return made up to 14/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 17/08/98
(6 pages)
17 August 1998Return made up to 14/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 17/08/98
(6 pages)
30 December 1997Accounts for a dormant company made up to 30 April 1997 (1 page)
30 December 1997Accounts for a dormant company made up to 30 April 1997 (1 page)
5 August 1997Return made up to 14/06/97; no change of members (4 pages)
5 August 1997Return made up to 14/06/97; no change of members (4 pages)
6 February 1997Accounts for a dormant company made up to 30 April 1996 (1 page)
6 February 1997Accounts for a dormant company made up to 30 April 1996 (1 page)
25 June 1996Return made up to 14/06/96; no change of members (4 pages)
25 June 1996Return made up to 14/06/96; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
14 June 1991Incorporation (13 pages)
14 June 1991Incorporation (13 pages)