UKBizDB.co.uk

BOELS RENTAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Boels Rental Limited. The company was founded 26 years ago and was given the registration number 03542206. The firm's registered office is in STOCKPORT. You can find them at Unit A8 Riverview, Embankment Business Park Heaton Mersey, Stockport, Greater Manchester. This company's SIC code is 77320 - Renting and leasing of construction and civil engineering machinery and equipment.

Company Information

Name:BOELS RENTAL LIMITED
Company Number:03542206
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 April 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 77320 - Renting and leasing of construction and civil engineering machinery and equipment
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:Unit A8 Riverview, Embankment Business Park Heaton Mersey, Stockport, Greater Manchester, SK4 3GN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
140, Dr. Nolenslaan, 6136 Gv Sittard, Netherlands,

Director05 April 2017Active
140, Dr. Nolenslaan, 6136 Gv Sittard, Netherlands,

Director05 April 2017Active
Dr. Nolenslaan 140, 6136 Gv, Sittard, Netherlands,

Director24 May 2021Active
38 Monton Green Morton Village, Eccles, Manchester, M30 9LW

Secretary01 August 2001Active
19 Pipers Court, Hoole, Chester, CH2 3JL

Secretary07 April 1998Active
1 Wootton Cottages, Queens Head, Oswestry, SY11 4LJ

Secretary09 January 2006Active
Unit A8, Riverview, Embankment Business Park Heaton Mersey, Stockport, SK4 3GN

Secretary30 November 2015Active
45 Rudman Drive, Salford, M5 3RN

Secretary30 April 1999Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary07 April 1998Active
38 Monton Green, Monton Village, Eccles, M30 9LW

Director01 August 2001Active
140, Dr. Nolenslaan, 6136 Gv Sittard, Netherlands,

Director05 April 2017Active
56 Overlinks Drive, Salford, M6 7PF

Director30 April 1999Active
19 Pipers Court, Hoole, Chester, CH2 3JL

Director07 April 1998Active
1 Wootton Cottages, Queens Head, Oswestry, SY11 4LJ

Director09 January 2006Active
7 Longmoor Drive, Binley, Coventry, CV3 1LB

Director01 August 2005Active
Unit A8, Riverview, Embankment Business Park Heaton Mersey, Stockport, United Kingdom, SK4 3GN

Director11 November 2010Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director07 April 1998Active

People with Significant Control

Mr Peter Bernard Marcel Boels
Notified on:05 April 2017
Status:Active
Date of birth:September 1962
Nationality:Dutch
Address:Unit A8, Riverview, Stockport, SK4 3GN
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-18Accounts

Accounts with accounts type full.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-09-06Accounts

Accounts with accounts type full.

Download
2022-04-07Confirmation statement

Confirmation statement with no updates.

Download
2021-09-20Accounts

Accounts with accounts type full.

Download
2021-05-24Officers

Appoint person director company with name date.

Download
2021-04-20Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Accounts

Accounts with accounts type full.

Download
2020-04-07Confirmation statement

Confirmation statement with no updates.

Download
2020-02-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-12Accounts

Accounts with accounts type full.

Download
2019-06-27Officers

Termination director company with name termination date.

Download
2019-05-24Mortgage

Mortgage satisfy charge full.

Download
2019-05-24Mortgage

Mortgage satisfy charge full.

Download
2019-05-24Mortgage

Mortgage satisfy charge full.

Download
2019-05-24Mortgage

Mortgage satisfy charge full.

Download
2019-05-24Mortgage

Mortgage satisfy charge full.

Download
2019-05-24Mortgage

Mortgage satisfy charge full.

Download
2019-05-24Mortgage

Mortgage satisfy charge full.

Download
2019-04-19Confirmation statement

Confirmation statement with no updates.

Download
2018-10-06Accounts

Accounts with accounts type full.

Download
2018-04-18Confirmation statement

Confirmation statement with updates.

Download
2018-01-25Accounts

Accounts with accounts type full.

Download
2017-12-15Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.