Warning: file_put_contents(c/296be8c810cdacb1899da24aa084c162.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Technology Rentals Limited, M25 0TL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TECHNOLOGY RENTALS LIMITED

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

This company is commonly known as Technology Rentals Limited. The company was founded 20 years ago and was given the registration number 05027344. The firm's registered office is in MANCHESTER. You can find them at 2nd Floor, Parkgates Bury New Road, Prestwich, Manchester, . This company's SIC code is 64910 - Financial leasing.

Company Information

Name:TECHNOLOGY RENTALS LIMITED
Company Number:05027344
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 January 2004
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64910 - Financial leasing

Office Address & Contact

Registered Address:2nd Floor, Parkgates Bury New Road, Prestwich, Manchester, England, M25 0TL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
166 Queens Road, Cheadle Hulme, Cheadle, SK8 5HY

Secretary01 March 2006Active
Merlin House, 8 Grove Avenue, Wilmslow, England, SK9 5EG

Director09 January 2023Active
15 Church Manor, Stanley Road, Stockport, SK4 4HL

Secretary01 November 2004Active
13 Garth Heights, Wilmslow Park, Wilmslow, SK9 2BA

Secretary27 January 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary27 January 2004Active
464, Elkwood Terrace, Englewood, Usa,

Director01 November 2004Active
15 Church Manor, Stanley Road, Stockport, SK4 4HL

Director27 January 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director27 January 2004Active

People with Significant Control

Mr Nigel Jonathan Woolf
Notified on:09 January 2023
Status:Active
Date of birth:August 1963
Nationality:British
Country of residence:England
Address:Merlin House, 8 Grove Avenue, Wilmslow, England, SK9 5EG
Nature of control:
  • Right to appoint and remove directors
Mr Leslie Woolf
Notified on:06 November 2016
Status:Active
Date of birth:September 1932
Nationality:British
Country of residence:England
Address:Merlin House, 8 Grove Avenue, Wilmslow, England, SK9 5EG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Howard Henoch Moher
Notified on:01 November 2016
Status:Active
Date of birth:January 1963
Nationality:British
Country of residence:England
Address:Merlin House, 8 Grove Avenue, Wilmslow, England, SK9 5EG
Nature of control:
  • 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 (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
2024-06-03Mortgage

Mortgage satisfy charge full.

Download
2024-06-03Mortgage

Mortgage satisfy charge full.

Download
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2024-01-09Confirmation statement

Confirmation statement with no updates.

Download
2023-01-13Confirmation statement

Confirmation statement with no updates.

Download
2023-01-10Persons with significant control

Cessation of a person with significant control.

Download
2023-01-09Persons with significant control

Notification of a person with significant control.

Download
2023-01-09Officers

Appoint person director company with name date.

Download
2023-01-09Address

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

Download
2023-01-09Officers

Termination director company with name termination date.

Download
2022-11-15Accounts

Accounts with accounts type total exemption full.

Download
2022-03-21Accounts

Accounts with accounts type total exemption full.

Download
2022-01-14Confirmation statement

Confirmation statement with no updates.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-02-19Accounts

Accounts with accounts type total exemption full.

Download
2020-02-24Capital

Capital cancellation shares.

Download
2020-02-24Capital

Capital return purchase own shares.

Download
2020-01-20Accounts

Accounts with accounts type total exemption full.

Download
2020-01-17Confirmation statement

Confirmation statement with no updates.

Download
2019-03-19Accounts

Accounts with accounts type total exemption full.

Download
2019-01-11Confirmation statement

Confirmation statement with updates.

Download
2018-03-05Accounts

Accounts with accounts type total exemption full.

Download
2018-02-15Confirmation statement

Confirmation statement with no updates.

Download
2018-02-13Persons with significant control

Notification of a person with significant control.

Download
2017-03-27Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.