Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ASSETCO RENTALS (NO.2) LIMITED
Company Information for

ASSETCO RENTALS (NO.2) LIMITED

THIRD FLOOR ONE LONDON SQUARE, CROSS LANES, GUILDFORD, GU1 1UN,
Company Registration Number
03911424
Private Limited Company
Liquidation

Company Overview

About Assetco Rentals (no.2) Ltd
ASSETCO RENTALS (NO.2) LIMITED was founded on 2000-01-21 and has its registered office in Guildford. The organisation's status is listed as "Liquidation". Assetco Rentals (no.2) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ASSETCO RENTALS (NO.2) LIMITED
 
Legal Registered Office
THIRD FLOOR ONE LONDON SQUARE
CROSS LANES
GUILDFORD
GU1 1UN
Other companies in RG21
 
Filing Information
Company Number 03911424
Company ID Number 03911424
Date formed 2000-01-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2021
Account next due 30/06/2023
Latest return 21/01/2016
Return next due 18/02/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-07 03:48:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASSETCO RENTALS (NO.2) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ASSETCO RENTALS (NO.2) LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN CHARLES GRENVILLE EDDY
Director 2005-05-17
MICHAEL PELHAM MORRIS OLIVE
Director 2000-02-14
Previous Officers
Officer Role Date Appointed Date Resigned
PETER JONATHAN LEWIN
Company Secretary 2000-02-14 2015-11-17
PETER JONATHAN LEWIN
Director 2000-02-14 2015-11-17
JOHN RICHARD CANFIELD
Company Secretary 2007-09-18 2010-07-16
LESLEY AMOS
Company Secretary 2000-12-20 2006-10-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-01-21 2000-02-14
INSTANT COMPANIES LIMITED
Nominated Director 2000-01-21 2000-02-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN CHARLES GRENVILLE EDDY RA (NO.20) LIMITED Director 2016-09-16 CURRENT 2016-09-16 Active
JONATHAN CHARLES GRENVILLE EDDY RA (NO.19) LIMITED Director 2016-09-16 CURRENT 2016-09-16 Active
JONATHAN CHARLES GRENVILLE EDDY RA (NO.16) LIMITED Director 2016-09-14 CURRENT 2016-09-14 Liquidation
JONATHAN CHARLES GRENVILLE EDDY RA (NO.18) LIMITED Director 2016-09-14 CURRENT 2016-09-14 Active
JONATHAN CHARLES GRENVILLE EDDY RA (NO.17) LIMITED Director 2016-09-14 CURRENT 2016-09-14 Active
JONATHAN CHARLES GRENVILLE EDDY AAG HOLDINGS (UK) LIMITED Director 2014-09-26 CURRENT 2014-09-26 Liquidation
JONATHAN CHARLES GRENVILLE EDDY AAL HOLDINGS (UK) LIMITED Director 2014-09-26 CURRENT 2014-09-26 Liquidation
JONATHAN CHARLES GRENVILLE EDDY AAG OPERATIONS LIMITED Director 2014-09-25 CURRENT 2014-09-25 Liquidation
JONATHAN CHARLES GRENVILLE EDDY ADVANTAGE RISK SOLUTIONS LIMITED Director 2014-07-03 CURRENT 2014-01-08 Active
JONATHAN CHARLES GRENVILLE EDDY ADVANTAGE RISK SOLUTIONS (HOLDINGS) LIMITED Director 2014-07-03 CURRENT 2014-03-12 Active
JONATHAN CHARLES GRENVILLE EDDY RA (NO. 15) LIMITED Director 2013-10-09 CURRENT 2013-10-09 Active
JONATHAN CHARLES GRENVILLE EDDY RA (NO. 13) LIMITED Director 2013-10-09 CURRENT 2013-10-09 Liquidation
JONATHAN CHARLES GRENVILLE EDDY RA (NO. 14) LIMITED Director 2013-10-09 CURRENT 2013-10-09 Liquidation
JONATHAN CHARLES GRENVILLE EDDY RA (NO. 12) LIMITED Director 2013-03-05 CURRENT 2013-03-05 Liquidation
JONATHAN CHARLES GRENVILLE EDDY RA (NO. 11) LIMITED Director 2013-03-05 CURRENT 2013-03-05 Active
JONATHAN CHARLES GRENVILLE EDDY RV INVESTOR (NO 1) LIMITED Director 2008-01-30 CURRENT 2008-01-30 Active
JONATHAN CHARLES GRENVILLE EDDY R A (NO 1) LIMITED Director 2008-01-18 CURRENT 2008-01-18 Dissolved 2015-01-13
JONATHAN CHARLES GRENVILLE EDDY R A (NO 2) LIMITED Director 2008-01-18 CURRENT 2008-01-18 Dissolved 2016-08-16
JONATHAN CHARLES GRENVILLE EDDY R A (NO 5) LIMITED Director 2008-01-18 CURRENT 2008-01-18 Dissolved 2016-08-16
JONATHAN CHARLES GRENVILLE EDDY R A (NO 3) LIMITED Director 2008-01-18 CURRENT 2008-01-18 Active
JONATHAN CHARLES GRENVILLE EDDY R A (NO 4) LIMITED Director 2008-01-18 CURRENT 2008-01-18 Active
JONATHAN CHARLES GRENVILLE EDDY ASSETCO EQUIPMENT FINANCE LIMITED Director 2007-08-09 CURRENT 1991-02-06 Dissolved 2014-12-09
JONATHAN CHARLES GRENVILLE EDDY ASSET ADVANTAGE LIMITED Director 2007-08-09 CURRENT 2001-04-20 Active
JONATHAN CHARLES GRENVILLE EDDY ASSET ADVANTAGE GROUP LIMITED Director 2000-09-18 CURRENT 1992-11-13 Active
MICHAEL PELHAM MORRIS OLIVE BROOK HENDERSON DEVELOPMENTS (EUROPE) LIMITED Director 2006-06-30 CURRENT 2006-06-30 Dissolved 2018-04-24
MICHAEL PELHAM MORRIS OLIVE ASSET ADVANTAGE LIMITED Director 2002-10-12 CURRENT 2001-04-20 Active
MICHAEL PELHAM MORRIS OLIVE BROOK HENDERSON GROUP LIMITED Director 2002-07-05 CURRENT 2002-05-29 Liquidation
MICHAEL PELHAM MORRIS OLIVE ASSETCO EQUIPMENT FINANCE LIMITED Director 2001-05-03 CURRENT 1991-02-06 Dissolved 2014-12-09
MICHAEL PELHAM MORRIS OLIVE ASSET ADVANTAGE GROUP LIMITED Director 1996-04-01 CURRENT 1992-11-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-06Final Gazette dissolved via compulsory strike-off
2023-12-06Voluntary liquidation. Notice of members return of final meeting
2022-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/22 FROM Matrix House Basing View Basingstoke RG21 4DZ England
2022-12-07600Appointment of a voluntary liquidator
2022-12-07LIQ01Voluntary liquidation declaration of solvency
2022-12-07LRESSPResolutions passed:
  • Special resolution to wind up on 2022-11-17
2022-11-16APPOINTMENT TERMINATED, DIRECTOR MICHAEL PELHAM MORRIS OLIVE
2022-11-16APPOINTMENT TERMINATED, DIRECTOR MICHAEL PELHAM MORRIS OLIVE
2022-11-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PELHAM MORRIS OLIVE
2022-06-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2022-01-26CONFIRMATION STATEMENT MADE ON 21/01/22, WITH NO UPDATES
2022-01-26CS01CONFIRMATION STATEMENT MADE ON 21/01/22, WITH NO UPDATES
2021-12-14Change of details for Asset Advantage Group Limited as a person with significant control on 2021-12-14
2021-12-14PSC05Change of details for Asset Advantage Group Limited as a person with significant control on 2021-12-14
2021-07-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2021-07-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/20
2021-07-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/20
2021-01-22CS01CONFIRMATION STATEMENT MADE ON 21/01/21, WITH NO UPDATES
2020-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2020-09-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/19
2020-09-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/19
2020-09-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/19
2020-01-24CS01CONFIRMATION STATEMENT MADE ON 21/01/20, WITH NO UPDATES
2019-07-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2019-07-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/18
2019-07-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/18
2019-07-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/18
2019-02-18CH01Director's details changed for Mr Jonathan Charles Grenville Eddy on 2019-02-14
2019-01-21CS01CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES
2018-06-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2018-06-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/17
2018-06-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/17
2018-06-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/17
2018-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/18 FROM 3rd Floor Matrix House Basing View Basingstoke Hampshire RG21 4DZ
2018-01-22CS01CONFIRMATION STATEMENT MADE ON 21/01/18, WITH NO UPDATES
2017-07-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/16
2017-07-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/16
2017-07-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/16
2017-01-24LATEST SOC24/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-24CS01CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES
2016-04-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/15
2016-03-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/15
2016-03-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/15
2016-01-21LATEST SOC21/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-21AR0121/01/16 ANNUAL RETURN FULL LIST
2015-11-24TM01APPOINTMENT TERMINATED, DIRECTOR PETER LEWIN
2015-11-24TM01APPOINTMENT TERMINATED, DIRECTOR PETER LEWIN
2015-11-24TM02Termination of appointment of Peter Jonathan Lewin on 2015-11-17
2015-09-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/14
2015-09-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/14
2015-07-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/14
2015-02-17LATEST SOC17/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-17AR0121/01/15 FULL LIST
2014-06-27AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-05-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-05-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-05-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-05-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2014-05-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-05-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-05-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2014-05-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-01-21LATEST SOC21/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-21AR0121/01/14 FULL LIST
2013-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/2013 FROM 3RD FLOOR BASING VIEW BASINGSTOKE HAMPSHIRE RG21 4DZ ENGLAND
2013-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/2013 FROM 3RD FLOOR NETWORK HOUSE BASING VIEW BASINGSTOKE HAMPSHIRE RG21 4HG
2013-04-15AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-01-23AR0121/01/13 FULL LIST
2012-03-06AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-01-25AR0121/01/12 FULL LIST
2011-04-05AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-02-09AR0121/01/11 FULL LIST
2010-08-23AD01REGISTERED OFFICE CHANGED ON 23/08/2010 FROM BROOK HENDERSON HOUSE 37-43 BLAGRAVE STREET READING BERKSHIRE RG1 1PZ
2010-07-23TM02APPOINTMENT TERMINATED, SECRETARY JOHN CANFIELD
2010-07-14AA01CURREXT FROM 31/03/2010 TO 30/09/2010
2010-02-19AR0121/01/10 FULL LIST
2010-02-01AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PELHAM MORRIS OLIVE / 30/11/2009
2009-02-13363aRETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS
2008-10-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2008-09-03AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-04-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2008-02-19363aRETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS
2007-11-22287REGISTERED OFFICE CHANGED ON 22/11/07 FROM: BROOK HENDERSON HOUSE 173-175 FRIAR STREET READING BERKSHIRE RG1 1HE
2007-11-03AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-09-24288aNEW SECRETARY APPOINTED
2007-02-12363aRETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS
2007-02-12288cDIRECTOR'S PARTICULARS CHANGED
2007-01-30AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-11-09288bSECRETARY RESIGNED
2006-07-19395PARTICULARS OF MORTGAGE/CHARGE
2006-07-19395PARTICULARS OF MORTGAGE/CHARGE
2006-05-31287REGISTERED OFFICE CHANGED ON 31/05/06 FROM: DAVIDSON HOUSE FORBURY SQUARE READING BERKSHIRE RG1 3GA
2006-03-27363aRETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS
2006-02-24395PARTICULARS OF MORTGAGE/CHARGE
2005-10-31AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-08-31395PARTICULARS OF MORTGAGE/CHARGE
2005-06-17288aNEW DIRECTOR APPOINTED
2005-05-28395PARTICULARS OF MORTGAGE/CHARGE
2005-05-28395PARTICULARS OF MORTGAGE/CHARGE
2005-02-04AAFULL ACCOUNTS MADE UP TO 31/03/04
2005-01-28363sRETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS
2004-03-04363sRETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS
2004-02-19AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-07-02287REGISTERED OFFICE CHANGED ON 02/07/03 FROM: 145-157 ST JOHN STREET LONDON EC1V 4QJ
2003-06-30CERTNMCOMPANY NAME CHANGED ASSET INVESTMENT RENTALS (NO.2) LIMITED CERTIFICATE ISSUED ON 30/06/03
2003-03-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-03-17363sRETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS
2002-12-16225ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03
2002-09-20AUDAUDITOR'S RESIGNATION
2002-08-08AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-01-28363sRETURN MADE UP TO 21/01/02; FULL LIST OF MEMBERS
2001-07-30287REGISTERED OFFICE CHANGED ON 30/07/01 FROM: CLOISTER COURT 22-26 FARRINGDON LANE LONDON EC1R 3AJ
2001-04-17AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-04-10363(288)DIRECTOR'S PARTICULARS CHANGED
2001-04-10363sRETURN MADE UP TO 21/01/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to ASSETCO RENTALS (NO.2) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2022-11-25
Fines / Sanctions
No fines or sanctions have been issued against ASSETCO RENTALS (NO.2) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY SCHEDULE 2008-09-26 Satisfied FORTIS LEASE UK LIMITED
SECURITY SCHEDULE 2008-03-31 Satisfied FORTIS LEASE UK LIMITED
SECURITY SCHEDULE 2006-07-06 Satisfied FORTIS LEASE UK LIMITED
ADDITIONAL SUPPLEMENTAL DEBENTURE DEED AND DEED OF VARIATION OF MASTER SUPPLEMENTAL DEBENTURE DEED 2006-07-06 Satisfied FORTIS LEASE UK LIMITED
SECURITY SCHEDULE 2006-02-10 Satisfied FORTIS LEASE UK LIMITED
SECURITY SCHEDULE 2005-08-12 Satisfied FORTIS LEASE UK LIMITED
MASTER SUPPLEMENTAL DEED OF ASSIGNMENT AND CHARGE 2005-05-19 Satisfied FORTIS LEASE UK LIMITED
SECURITY SCHEDULE 2005-05-19 Satisfied FORTIS LEASE UK LIMITED
A SUPPLEMENTAL DEED OF ASSIGNMENT AND CHARGE 2001-01-05 Outstanding KBC BANK N.V.
DEBENTURE 2000-04-10 Outstanding KBC BANK N.V.
Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ASSETCO RENTALS (NO.2) LIMITED

Intangible Assets
Patents
We have not found any records of ASSETCO RENTALS (NO.2) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASSETCO RENTALS (NO.2) LIMITED
Trademarks
We have not found any records of ASSETCO RENTALS (NO.2) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ASSETCO RENTALS (NO.2) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bury Council 2013-10-02 GBP £2,000
Bury Council 2013-04-16 GBP £2,850
Bury Council 2013-03-02 GBP £700 EDS
Bury Council 2012-10-02 GBP £2,000 EDS
Bury Council 2012-10-02 GBP £6,572 EDS
Bury Council 2012-10-02 GBP £3,500 EDS
Bury Council 2012-05-17 GBP £5,253 EDS
Bury Council 2012-05-17 GBP £11,197 EDS
Derbyshire County Council 2011-03-28 GBP £529
Derbyshire County Council 2011-03-21 GBP £932
Derbyshire County Council 2011-03-18 GBP £3,702
Derbyshire County Council 2011-03-18 GBP £1,620
Derbyshire County Council 2011-03-18 GBP £1,080
Derbyshire County Council 2011-03-18 GBP £2,588
Barnsley Metropolitan Borough Council 0000-00-00 GBP £2,000 Vehicle Hire
Cheshire East Council 0000-00-00 GBP £7,900

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ASSETCO RENTALS (NO.2) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASSETCO RENTALS (NO.2) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ASSETCO RENTALS (NO.2) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.