Warning: file_put_contents(c/b785132d8007be17f729329ca8893a91.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Trade Rentals Ltd, DN4 5NU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TRADE RENTALS LTD

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

This company is commonly known as Trade Rentals Ltd. The company was founded 4 years ago and was given the registration number 12156646. The firm's registered office is in DONCASTER. You can find them at Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire. This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..

Company Information

Name:TRADE RENTALS LTD
Company Number:12156646
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 August 2019
Jurisdiction:England - Wales
Industry Codes:
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire, England, DN4 5NU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, YO30 4XG

Director06 September 2019Active
Unit 7, Courtyard 31, Pontefract Road, Normanton Industrial Estate, Normanton, England, WF6 1JU

Director14 August 2019Active
Sidings House, Sidings Court, Lakeside, Doncaster, England, DN4 5NU

Director28 April 2020Active

People with Significant Control

Mr Mark Gray
Notified on:05 September 2019
Status:Active
Date of birth:December 1961
Nationality:British
Address:11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, YO30 4XG
Nature of control:
  • Significant influence or control
Mr Christopher Paul Emsley
Notified on:14 August 2019
Status:Active
Date of birth:September 1982
Nationality:British
Country of residence:England
Address:Unit 7, Courtyard 31, Pontefract Road, Normanton, England, WF6 1JU
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 (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
2024-04-30Gazette

Gazette dissolved liquidation.

Download
2024-01-31Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-03-16Resolution

Resolution.

Download
2023-02-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-01-09Insolvency

Liquidation disclaimer notice.

Download
2021-12-30Insolvency

Liquidation voluntary statement of affairs.

Download
2021-12-30Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-12-23Resolution

Resolution.

Download
2021-12-20Address

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

Download
2021-07-13Gazette

Gazette notice compulsory.

Download
2021-07-10Dissolution

Dissolved compulsory strike off suspended.

Download
2021-03-05Officers

Termination director company with name termination date.

Download
2020-10-23Address

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

Download
2020-08-24Confirmation statement

Confirmation statement with updates.

Download
2020-04-28Confirmation statement

Confirmation statement with updates.

Download
2020-04-28Officers

Appoint person director company with name date.

Download
2019-11-14Resolution

Resolution.

Download
2019-10-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-26Confirmation statement

Confirmation statement with updates.

Download
2019-09-26Persons with significant control

Cessation of a person with significant control.

Download
2019-09-26Persons with significant control

Notification of a person with significant control.

Download
2019-09-26Capital

Capital allotment shares.

Download
2019-09-06Officers

Termination director company with name termination date.

Download
2019-09-06Officers

Appoint person director company with name date.

Download
2019-08-30Address

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

Download

Copyright © 2024. All rights reserved.