UKBizDB.co.uk

SUNBELT RENTALS LIMITED

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

This company is commonly known as Sunbelt Rentals Limited. The company was founded 76 years ago and was given the registration number 00444569. The firm's registered office is in LONDON. You can find them at 100 Cheapside, , London, . This company's SIC code is 77320 - Renting and leasing of construction and civil engineering machinery and equipment.

Company Information

Name:SUNBELT RENTALS LIMITED
Company Number:00444569
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 November 1947
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 77320 - Renting and leasing of construction and civil engineering machinery and equipment

Office Address & Contact

Registered Address:100 Cheapside, London, England, EC2V 6DT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
100, Cheapside, London, England, EC2V 6DT

Secretary11 October 2004Active
100, Cheapside, London, England, EC2V 6DT

Director05 June 2023Active
100, Cheapside, London, England, EC2V 6DT

Director01 May 2019Active
100, Cheapside, London, England, EC2V 6DT

Director26 February 2016Active
100, Cheapside, London, England, EC2V 6DT

Director27 July 2012Active
100, Cheapside, London, England, EC2V 6DT

Director27 August 2019Active
2a Woodfield Avenue, Hildenborough, Tonbridge, TN11 9ES

Secretary-Active
50 Motspur Park, New Malden, KT3 6PL

Secretary20 May 1997Active
8 Belvedere Court Paulin Drive, Winchmore Hill, London, N21 1AZ

Secretary03 August 2004Active
78 Pennington Road, Southborough, Tunbridge Wells, TN4 0AF

Director-Active
Sinnet House, Twitton Lane, Otford, Sevenoaks, TN14 5JS

Director02 October 2000Active
The Oaks, Ashtead Woods Road, Ashtead, KT21 2ER

Director-Active
Chelmarsh, 132 Wargrave Road Twyford, Reading, RG10 9PN

Director29 February 1996Active
Whispers, The Street Sculthorpe, Fakenham, NR21 9QD

Director01 May 2002Active
100, Cheapside, London, England, EC2V 6DT

Director01 May 1998Active
100, Cheapside, London, England, EC2V 6DT

Director31 December 2006Active
C/O Ashtead Group Plc, Kings House, 36-37 King Street, London, EC2V 8BB

Director02 October 2000Active
C/O Ashtead Group Plc, Kings House, 36-37 King Street, London, EC2V 8BB

Director21 May 2002Active
3 Barton Heys Road, Liverpool, L37 2EY

Director-Active
54 Portobello Grove, Portchester, Fareham, PO16 8HX

Director-Active
4 New Shingay, Shingay Cum Wendy, Royston, SG8 0HP

Director02 August 1999Active
Broadacre Ismays Road, Ightham, Sevenoaks, TN15 9BE

Director-Active
38 Pine Road, Bramhall, Stockport, SK7 2JN

Director22 March 1999Active
27 Crosslands Park, Boothstown, Worsley, M28 4JH

Director-Active
C/O Ashtead Group Plc, Kings House, 36-37 King Street, London, EC2V 8BB

Director04 July 2000Active
Drumnagart, Mulladuff, Via Kincasslagh Po, Eire, IRISH

Director01 May 2002Active
Sandholes Barn South, London Road, Adlington, SK10 4NG

Director01 May 2006Active
39 Greenhurst Park, Capel, Dorking, RH5

Director-Active
100, Cheapside, London, England, EC2V 6DT

Director27 July 2012Active
10 Wenlock Close, Horwich, Bolton, BL6 7PE

Director01 May 2002Active
47 Halliard Court, Atlantic Wharf, Cardiff, CF1 5NH

Director01 May 1997Active
1 Chadfield Rd, Duffield, Derby, DE56 4DU

Director01 May 2002Active

People with Significant Control

Ashtead Holdings Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:100 Cheapside, Cheapside, London, England, EC2V 6DT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-09-25Accounts

Accounts with accounts type full.

Download
2023-08-08Officers

Change person director company with change date.

Download
2023-06-05Officers

Appoint person director company with name date.

Download
2023-02-02Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Accounts with accounts type full.

Download
2022-02-07Confirmation statement

Confirmation statement with no updates.

Download
2021-11-16Accounts

Accounts with accounts type full.

Download
2021-09-01Mortgage

Mortgage charge part release with charge number.

Download
2021-02-07Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Accounts

Accounts with accounts type full.

Download
2020-06-03Resolution

Resolution.

Download
2020-06-03Change of name

Change of name notice.

Download
2020-02-07Confirmation statement

Confirmation statement with no updates.

Download
2020-01-22Accounts

Accounts with accounts type full.

Download
2019-12-02Mortgage

Mortgage satisfy charge full.

Download
2019-12-02Mortgage

Mortgage satisfy charge full.

Download
2019-08-30Officers

Termination director company with name termination date.

Download
2019-08-27Officers

Appoint person director company with name date.

Download
2019-05-01Officers

Appoint person director company with name date.

Download
2019-05-01Officers

Termination director company with name termination date.

Download
2019-02-05Confirmation statement

Confirmation statement with updates.

Download
2019-01-04Accounts

Accounts with accounts type full.

Download
2018-08-20Officers

Termination director company with name termination date.

Download
2018-02-07Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.