UKBizDB.co.uk

UK EQUIPMENT RENTALS LIMITED

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

This company is commonly known as Uk Equipment Rentals Limited. The company was founded 24 years ago and was given the registration number 03938555. The firm's registered office is in ST. HELENS. You can find them at Westway Park Galway Crescent, Haydock, St. Helens, Merseyside. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:UK EQUIPMENT RENTALS LIMITED
Company Number:03938555
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 2000
End of financial year:30 April 2020
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Westway Park Galway Crescent, Haydock, St. Helens, Merseyside, WA11 0GR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Byrom Place, Manchester, England, M3 3HG

Director10 November 2003Active
Holmrook, Simonstone Lane, Simonstone, BB12 7NP

Secretary31 January 2002Active
9 Abbot Walk, Clitheroe, Lancs, BB7 1JE

Secretary28 February 2000Active
Westway Park, Galway Crescent, Haydock, St. Helens, WA11 0GR

Secretary07 December 2009Active
Holmrook, Simonstone Lane, Simonstone, BB12 7NP

Secretary01 August 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary28 February 2000Active
Glebe Farm, Woodway Lane, Claybrooke Parva, LE17 5BH

Director13 March 2001Active
9 Abbot Walk, Clitheroe, Lancs, BB7 1JE

Director28 February 2000Active
Westway Park, Galway Crescent, Haydock, St. Helens, WA11 0GR

Director28 February 2000Active

People with Significant Control

Mr Paulus Reginaldus Van Vliet
Notified on:26 January 2021
Status:Active
Date of birth:February 1963
Nationality:Dutch
Country of residence:England
Address:1, Byrom Place, Manchester, England, M3 3HG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew John Peake
Notified on:26 January 2021
Status:Active
Date of birth:February 1969
Nationality:British
Country of residence:England
Address:1, Byrom Place, Manchester, England, M3 3HG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Merchant Rentals Limited
Notified on:28 February 2017
Status:Active
Country of residence:England
Address:Westway Park, Galway Crescent, Merseyside, England, WA11 0GR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew John Peake
Notified on:28 February 2017
Status:Active
Date of birth:February 1969
Nationality:British
Address:Westway Park, Galway Crescent, St. Helens, WA11 0GR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Michael Christopher Prendergast
Notified on:28 February 2017
Status:Active
Date of birth:January 1967
Nationality:British
Address:Westway Park, Galway Crescent, St. Helens, WA11 0GR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 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
2021-09-07Gazette

Gazette dissolved voluntary.

Download
2021-06-22Gazette

Gazette notice voluntary.

Download
2021-06-10Dissolution

Dissolution application strike off company.

Download
2021-05-13Address

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

Download
2021-05-13Address

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

Download
2021-05-05Confirmation statement

Confirmation statement with updates.

Download
2021-02-12Capital

Capital alter shares subdivision.

Download
2021-01-28Persons with significant control

Notification of a person with significant control.

Download
2021-01-28Persons with significant control

Notification of a person with significant control.

Download
2021-01-28Persons with significant control

Cessation of a person with significant control.

Download
2021-01-18Capital

Legacy.

Download
2021-01-18Capital

Capital statement capital company with date currency figure.

Download
2021-01-18Insolvency

Legacy.

Download
2021-01-18Resolution

Resolution.

Download
2020-12-24Accounts

Accounts with accounts type dormant.

Download
2020-03-16Confirmation statement

Confirmation statement with no updates.

Download
2020-02-05Accounts

Accounts with accounts type dormant.

Download
2019-04-03Confirmation statement

Confirmation statement with no updates.

Download
2019-01-29Accounts

Accounts with accounts type dormant.

Download
2018-12-06Officers

Termination secretary company with name termination date.

Download
2018-12-06Officers

Termination director company with name termination date.

Download
2018-03-07Confirmation statement

Confirmation statement with updates.

Download
2018-03-07Persons with significant control

Notification of a person with significant control.

Download
2018-03-01Persons with significant control

Cessation of a person with significant control.

Download
2018-03-01Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.