UKBizDB.co.uk

HB RENTALS LIMITED

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

This company is commonly known as Hb Rentals Limited. The company was founded 25 years ago and was given the registration number 03650140. The firm's registered office is in LEEDS. You can find them at 1 Park Row, , Leeds, . This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..

Company Information

Name:HB RENTALS LIMITED
Company Number:03650140
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 October 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:1 Park Row, Leeds, United Kingdom, LS1 5AB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Capital Square, 58 Morrison Street, Edinburgh, United Kingdom, EH3 8BP

Corporate Secretary28 June 2021Active
C/O Brodies Llp, 90 Bartholomew Close, London, United Kingdom, EC1A 7EB

Director14 May 2021Active
1001, Louisiana Street, Suite 2900, Houston, United States, 77002

Director14 May 2021Active
18 Heartsease Lane, Norwich, NR7 9NR

Secretary01 November 1999Active
The Lodge Church Lane, Hackford, Wymondham, NR18 9HN

Secretary12 April 1999Active
C/O Mcgrigors Llp, 141 Bothwell Street, Glasgow, G2 7EQ

Corporate Secretary22 January 2007Active
1, Park Row, Leeds, England, LS1 5AB

Corporate Secretary23 October 2014Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary15 October 1998Active
C/O Brodies Llp, 90 Bartholomew Close, London, United Kingdom, EC1A 7EB

Director03 August 2016Active
13, Queen's Road, Aberdeen, United Kingdom, AB15 4YL

Director04 February 2011Active
4 Kestrel Road, Newburgh, AB41 6FF

Director22 January 2007Active
12 The Boulevard, Thorpe End, Norwich, NR13 5BL

Director18 May 2000Active
35 Burgh Road, Gorleston On Sea, Great Yarmouth, NR31 8BE

Director20 December 2000Active
1001, Louisiana Street, Suite 2900, Houston, United States, 77002

Director14 May 2021Active
17 Laurel View, Lower Dainstone Bridge Of Don, Aberdeen, Scotland, AB22 8XZ

Director01 November 1999Active
132 Lake Avenue, Metaire, U.S.A., 70005

Director22 January 2007Active
1, Park Row, Leeds, United Kingdom, LS1 5AB

Director01 March 2018Active
180 Skene Street, Aberdeen, AB10 1QN

Director22 June 2001Active
75, Dereham Road, Easton, NR9 5EH

Director18 May 2000Active
75, Dereham Road, Easton, NR9 5EH

Director12 April 1999Active
14 Saint Georges Road, Belton, Great Yarmouth, NR31 9LE

Director01 November 1999Active
C/O Pinsent Masons Llp, 30 Crown Place, London, United Kingdom, EC2A 4ES

Director22 January 2007Active
218 Vincent Road, Lafayette, Usa,

Director27 August 2007Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director15 October 1998Active

People with Significant Control

Superior Energy Services (Uk) Limited
Notified on:31 May 2017
Status:Active
Country of residence:United Kingdom
Address:13, Queen's Road, Aberdeen, United Kingdom, AB15 4YL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Superior Energy Services (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:13, Queen's Road, Aberdeen, United Kingdom, AB15 4YL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 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
2024-01-03Accounts

Accounts with accounts type full.

Download
2023-11-24Capital

Capital statement capital company with date currency figure.

Download
2023-11-24Capital

Legacy.

Download
2023-11-24Insolvency

Legacy.

Download
2023-11-24Resolution

Resolution.

Download
2023-11-21Capital

Capital allotment shares.

Download
2023-11-14Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Accounts

Accounts with accounts type full.

Download
2022-11-15Confirmation statement

Confirmation statement with updates.

Download
2022-08-30Capital

Capital statement capital company with date currency figure.

Download
2022-08-30Capital

Legacy.

Download
2022-08-30Insolvency

Legacy.

Download
2022-08-30Resolution

Resolution.

Download
2022-08-26Capital

Capital allotment shares.

Download
2022-08-25Officers

Termination director company with name termination date.

Download
2022-08-19Officers

Termination director company with name termination date.

Download
2022-01-25Officers

Change corporate secretary company with change date.

Download
2021-11-01Confirmation statement

Confirmation statement with updates.

Download
2021-10-06Accounts

Accounts with accounts type full.

Download
2021-07-20Address

Change registered office address company with date old address new address.

Download
2021-07-19Officers

Termination secretary company with name termination date.

Download
2021-07-19Address

Change registered office address company with date old address new address.

Download
2021-07-19Officers

Appoint corporate secretary company with name date.

Download
2021-06-08Officers

Appoint person director company with name date.

Download
2021-06-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.