UKBizDB.co.uk

RENTOOL LIMITED

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

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..

Company Information

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:
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:Victory Close, Chandlers Ford Industrial Estate, Chandlers Ford, Southampton, SO53 4BU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Victory Close, Chandlers Ford Industrial Estate, Chandlers Ford, SO53 4BU

Secretary07 May 2002Active
Victory Close, Chandlers Ford Industrial Estate, Chandlers Ford, SO53 4BU

Director01 February 2012Active
Victory Close, Chandlers Ford Industrial Estate, Chandlers Ford, SO53 4BU

Director30 July 2002Active
Victory Close, Chandlers Ford Industrial Estate, Chandlers Ford, SO53 4BU

Director07 May 2002Active
Victory Close, Chandlers Ford Industrial Estate, Chandlers Ford, SO53 4BU

Director30 July 2002Active
Victory Close, Chandlers Ford Industrial Estate, Chandlers Ford, SO53 4BU

Director07 May 2002Active
Victory Close, Chandlers Ford Industrial Estate, Chandlers Ford, SO53 4BU

Director01 February 2012Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary07 May 2002Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director07 May 2002Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Significant influence or 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:
  • 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-27Confirmation statement

Confirmation statement with no updates.

Download
2023-11-27Persons with significant control

Change to a person with significant control.

Download
2023-11-08Accounts

Accounts with accounts type total exemption full.

Download
2022-11-21Persons with significant control

Notification of a person with significant control.

Download
2022-11-21Persons with significant control

Cessation of a person with significant control.

Download
2022-11-21Confirmation statement

Confirmation statement with updates.

Download
2022-11-21Persons with significant control

Cessation of a person with significant control.

Download
2022-11-16Accounts

Accounts with accounts type total exemption full.

Download
2022-08-02Officers

Change person director company with change date.

Download
2022-08-02Officers

Change person director company with change date.

Download
2022-08-02Persons with significant control

Change to a person with significant control.

Download
2022-05-12Confirmation statement

Confirmation statement with updates.

Download
2021-12-07Accounts

Accounts with accounts type total exemption full.

Download
2021-05-07Confirmation statement

Confirmation statement with updates.

Download
2021-05-05Officers

Change person director company with change date.

Download
2021-05-05Officers

Change person director company with change date.

Download
2020-11-08Accounts

Accounts with accounts type total exemption full.

Download
2020-10-13Officers

Change person director company with change date.

Download
2020-10-13Officers

Change person director company with change date.

Download
2020-09-15Officers

Change person director company with change date.

Download
2020-09-15Officers

Change person director company with change date.

Download
2020-09-15Officers

Change person director company with change date.

Download
2020-09-15Officers

Change person director company with change date.

Download
2020-09-15Officers

Change person secretary company with change date.

Download
2020-05-07Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.