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.
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 | : |
|
Registered Address | : | Westway Park Galway Crescent, Haydock, St. Helens, Merseyside, WA11 0GR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Byrom Place, Manchester, England, M3 3HG | Director | 10 November 2003 | Active |
Holmrook, Simonstone Lane, Simonstone, BB12 7NP | Secretary | 31 January 2002 | Active |
9 Abbot Walk, Clitheroe, Lancs, BB7 1JE | Secretary | 28 February 2000 | Active |
Westway Park, Galway Crescent, Haydock, St. Helens, WA11 0GR | Secretary | 07 December 2009 | Active |
Holmrook, Simonstone Lane, Simonstone, BB12 7NP | Secretary | 01 August 2001 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 28 February 2000 | Active |
Glebe Farm, Woodway Lane, Claybrooke Parva, LE17 5BH | Director | 13 March 2001 | Active |
9 Abbot Walk, Clitheroe, Lancs, BB7 1JE | Director | 28 February 2000 | Active |
Westway Park, Galway Crescent, Haydock, St. Helens, WA11 0GR | Director | 28 February 2000 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-09-07 | Gazette | Gazette dissolved voluntary. | Download |
2021-06-22 | Gazette | Gazette notice voluntary. | Download |
2021-06-10 | Dissolution | Dissolution application strike off company. | Download |
2021-05-13 | Address | Change registered office address company with date old address new address. | Download |
2021-05-13 | Address | Change registered office address company with date old address new address. | Download |
2021-05-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-12 | Capital | Capital alter shares subdivision. | Download |
2021-01-28 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-28 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-18 | Capital | Legacy. | Download |
2021-01-18 | Capital | Capital statement capital company with date currency figure. | Download |
2021-01-18 | Insolvency | Legacy. | Download |
2021-01-18 | Resolution | Resolution. | Download |
2020-12-24 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-05 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-29 | Accounts | Accounts with accounts type dormant. | Download |
2018-12-06 | Officers | Termination secretary company with name termination date. | Download |
2018-12-06 | Officers | Termination director company with name termination date. | Download |
2018-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-07 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-03-01 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.