ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Zone 3 Rentals Ltd

Zone 3 Rentals Ltd is an active company incorporated on 22 April 2020 with the registered office located in Cowbridge, South Glamorgan. Zone 3 Rentals Ltd was registered 5 years ago.
Status
Active
Active since 3 years ago
Company No
12568203
Private limited company
Age
5 years
Incorporated 22 April 2020
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 5 January 2026 (1 month ago)
Next confirmation dated 5 January 2027
Due by 19 January 2027 (11 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 May30 Apr 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 April 2026
Due by 31 January 2027 (11 months remaining)
Contact
Address
The Caravan Hospital Coed Emlyn Park
St Hilary
Cowbridge
CF71 7DP
Wales
Address changed on 25 Oct 2023 (2 years 3 months ago)
Previous address was Rubis House 15 Friarn Street Bridgwater Somerset TA6 3LH United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in Wales • Born in Oct 1962
Siteserv Recycling (SW) Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
England Environmental (Northern) Limited
Nigel Evan Fisher England is a mutual person.
Active
Green Valley Farming Limited
Nigel Evan Fisher England is a mutual person.
Active
Coedemlyn Ltd
Nigel Evan Fisher England is a mutual person.
Active
Site-Serv (Midlands) Limited
Nigel Evan Fisher England is a mutual person.
Active
Siteserv Recycling (SW) Limited
Nigel Evan Fisher England is a mutual person.
Active
Siteserv Recycling Holding Company Limited
Nigel Evan Fisher England is a mutual person.
Active
Sort & Save Limited
Nigel Evan Fisher England is a mutual person.
Active
Return & Earn Ltd
Nigel Evan Fisher England is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2025)
Period Ended
30 Apr 2025
For period 30 Apr30 Apr 2025
Traded for 12 months
Cash in Bank
£1
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.82M
Decreased by £5.86K (-0%)
Total Liabilities
-£2.34M
Increased by £100.01K (+4%)
Net Assets
-£518.43K
Decreased by £105.86K (+26%)
Debt Ratio (%)
128%
Increased by 5.88% (+5%)
Latest Activity
Full Accounts Submitted
19 Days Ago on 27 Jan 2026
Confirmation Submitted
1 Month Ago on 9 Jan 2026
Full Accounts Submitted
1 Year Ago on 30 Jan 2025
Confirmation Submitted
1 Year 1 Month Ago on 15 Jan 2025
Full Accounts Submitted
1 Year 11 Months Ago on 11 Mar 2024
Confirmation Submitted
2 Years Ago on 15 Feb 2024
Registered Address Changed
2 Years 3 Months Ago on 25 Oct 2023
Siteserv Recycling (Sw) Limited (PSC) Appointed
3 Years Ago on 5 Jan 2023
Siteserv Recycling (Sw) Limited (PSC) Details Changed
3 Years Ago on 5 Jan 2023
Nigel Evan Fisher England (PSC) Resigned
3 Years Ago on 5 Jan 2023
Get Credit Report
Discover Zone 3 Rentals Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 30 April 2025
Submitted on 27 Jan 2026
Confirmation statement made on 5 January 2026 with no updates
Submitted on 9 Jan 2026
Total exemption full accounts made up to 30 April 2024
Submitted on 30 Jan 2025
Confirmation statement made on 5 January 2025 with no updates
Submitted on 15 Jan 2025
Total exemption full accounts made up to 30 April 2023
Submitted on 11 Mar 2024
Confirmation statement made on 5 January 2024 with no updates
Submitted on 15 Feb 2024
Notification of Siteserv Recycling (Sw) Limited as a person with significant control on 5 January 2023
Submitted on 15 Feb 2024
Change of details for Siteserv Recycling (Sw) Limited as a person with significant control on 5 January 2023
Submitted on 15 Feb 2024
Cessation of Nigel Evan Fisher England as a person with significant control on 5 January 2023
Submitted on 15 Feb 2024
Registered office address changed from Rubis House 15 Friarn Street Bridgwater Somerset TA6 3LH United Kingdom to The Caravan Hospital Coed Emlyn Park St Hilary Cowbridge CF71 7DP on 25 October 2023
Submitted on 25 Oct 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year