This company is commonly known as Rentool Limited. The company was founded 22 years ago and was given the registration number 04432605. The firm's registered office is in CHANDLERS FORD. You can find them at Victory Close, Chandlers Ford Industrial Estate, Chandlers Ford, Southampton. This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..
Name | : | RENTOOL LIMITED |
---|---|---|
Company Number | : | 04432605 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 May 2002 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Victory Close, Chandlers Ford Industrial Estate, Chandlers Ford, Southampton, SO53 4BU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Victory Close, Chandlers Ford Industrial Estate, Chandlers Ford, SO53 4BU | Secretary | 07 May 2002 | Active |
Victory Close, Chandlers Ford Industrial Estate, Chandlers Ford, SO53 4BU | Director | 01 February 2012 | Active |
Victory Close, Chandlers Ford Industrial Estate, Chandlers Ford, SO53 4BU | Director | 30 July 2002 | Active |
Victory Close, Chandlers Ford Industrial Estate, Chandlers Ford, SO53 4BU | Director | 07 May 2002 | Active |
Victory Close, Chandlers Ford Industrial Estate, Chandlers Ford, SO53 4BU | Director | 30 July 2002 | Active |
Victory Close, Chandlers Ford Industrial Estate, Chandlers Ford, SO53 4BU | Director | 07 May 2002 | Active |
Victory Close, Chandlers Ford Industrial Estate, Chandlers Ford, SO53 4BU | Director | 01 February 2012 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 07 May 2002 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 07 May 2002 | Active |
Jackson & Collings Holdings Limited | ||
Notified on | : | 01 August 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Victory Close, Chandler'D Ford Industrial Estate, Eastleigh, England, SO53 4BU |
Nature of control | : |
|
Mr William Collings | ||
Notified on | : | 07 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1954 |
Nationality | : | British |
Address | : | Victory Close, Chandlers Ford, SO53 4BU |
Nature of control | : |
|
Mr Michael John Duthie Jackson | ||
Notified on | : | 07 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1943 |
Nationality | : | British |
Address | : | Victory Close, Chandlers Ford, SO53 4BU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-27 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-21 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-02 | Officers | Change person director company with change date. | Download |
2022-08-02 | Officers | Change person director company with change date. | Download |
2022-08-02 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-05 | Officers | Change person director company with change date. | Download |
2021-05-05 | Officers | Change person director company with change date. | Download |
2020-11-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-13 | Officers | Change person director company with change date. | Download |
2020-10-13 | Officers | Change person director company with change date. | Download |
2020-09-15 | Officers | Change person director company with change date. | Download |
2020-09-15 | Officers | Change person director company with change date. | Download |
2020-09-15 | Officers | Change person director company with change date. | Download |
2020-09-15 | Officers | Change person director company with change date. | Download |
2020-09-15 | Officers | Change person secretary company with change date. | Download |
2020-05-07 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.