About

Registered Number: 02994090
Date of Incorporation: 24/11/1994 (29 years and 5 months ago)
Company Status: Active
Registered Address: A1 House 22b Navigation Drive, Hurst Business Park, Brierley Hill, West Midlands, DY5 1UT

 

Based in Brierley Hill in West Midlands, A1 Rentals Ltd was setup in 1994. The companies directors are listed as Bucknall, Karen, Towns, Andrew Stanley, Constantinou, Pamela Jean, Constantinou, Andrew Nicholas, Constantinou, Charalambos Nicola at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUCKNALL, Karen 08 April 2019 - 1
TOWNS, Andrew Stanley 01 January 2004 - 1
CONSTANTINOU, Andrew Nicholas 04 March 1999 23 June 2008 1
CONSTANTINOU, Charalambos Nicola 21 January 1997 04 March 1999 1
Secretary Name Appointed Resigned Total Appointments
CONSTANTINOU, Pamela Jean 21 January 1997 04 March 1999 1

Filing History

Document Type Date
AA - Annual Accounts 21 July 2020
CS01 - N/A 12 November 2019
AA - Annual Accounts 14 June 2019
CH01 - Change of particulars for director 05 June 2019
RESOLUTIONS - N/A 29 April 2019
SH08 - Notice of name or other designation of class of shares 29 April 2019
CH01 - Change of particulars for director 17 April 2019
PSC01 - N/A 12 April 2019
PSC01 - N/A 12 April 2019
PSC07 - N/A 12 April 2019
AP01 - Appointment of director 11 April 2019
TM01 - Termination of appointment of director 11 April 2019
MR04 - N/A 20 March 2019
CS01 - N/A 12 November 2018
AA - Annual Accounts 05 November 2018
AA - Annual Accounts 28 November 2017
CS01 - N/A 13 November 2017
CS01 - N/A 21 November 2016
AA - Annual Accounts 17 November 2016
AR01 - Annual Return 09 November 2015
AA - Annual Accounts 19 August 2015
AR01 - Annual Return 19 November 2014
AA - Annual Accounts 08 October 2014
CH01 - Change of particulars for director 11 July 2014
AR01 - Annual Return 14 November 2013
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 12 November 2012
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 14 November 2011
AA - Annual Accounts 17 August 2011
AR01 - Annual Return 19 November 2010
CH01 - Change of particulars for director 19 November 2010
CH01 - Change of particulars for director 19 November 2010
CH01 - Change of particulars for director 19 November 2010
AA - Annual Accounts 11 August 2010
AR01 - Annual Return 20 November 2009
CH01 - Change of particulars for director 20 November 2009
CH01 - Change of particulars for director 20 November 2009
AA - Annual Accounts 07 September 2009
363a - Annual Return 13 February 2009
288b - Notice of resignation of directors or secretaries 29 December 2008
288b - Notice of resignation of directors or secretaries 17 December 2008
AA - Annual Accounts 04 December 2008
288b - Notice of resignation of directors or secretaries 04 July 2008
363s - Annual Return 27 November 2007
AA - Annual Accounts 02 August 2007
287 - Change in situation or address of Registered Office 11 March 2007
AA - Annual Accounts 18 December 2006
363s - Annual Return 22 November 2006
363s - Annual Return 25 November 2005
AA - Annual Accounts 21 October 2005
AA - Annual Accounts 01 December 2004
363s - Annual Return 10 November 2004
288a - Notice of appointment of directors or secretaries 05 January 2004
363s - Annual Return 04 December 2003
AA - Annual Accounts 25 October 2003
AA - Annual Accounts 06 February 2003
287 - Change in situation or address of Registered Office 13 January 2003
363s - Annual Return 19 November 2002
AA - Annual Accounts 18 January 2002
363s - Annual Return 20 November 2001
288a - Notice of appointment of directors or secretaries 11 October 2001
288b - Notice of resignation of directors or secretaries 28 June 2001
AA - Annual Accounts 07 November 2000
AA - Annual Accounts 18 January 2000
363s - Annual Return 26 November 1999
395 - Particulars of a mortgage or charge 23 November 1999
288a - Notice of appointment of directors or secretaries 26 August 1999
288b - Notice of resignation of directors or secretaries 03 August 1999
288a - Notice of appointment of directors or secretaries 14 April 1999
288a - Notice of appointment of directors or secretaries 19 March 1999
288b - Notice of resignation of directors or secretaries 19 March 1999
287 - Change in situation or address of Registered Office 15 March 1999
363s - Annual Return 14 December 1998
AA - Annual Accounts 27 October 1998
363s - Annual Return 09 January 1998
CERTNM - Change of name certificate 05 November 1997
AA - Annual Accounts 04 July 1997
287 - Change in situation or address of Registered Office 06 February 1997
363s - Annual Return 06 February 1997
288a - Notice of appointment of directors or secretaries 05 February 1997
288b - Notice of resignation of directors or secretaries 28 January 1997
288b - Notice of resignation of directors or secretaries 28 January 1997
288a - Notice of appointment of directors or secretaries 25 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 January 1997
288b - Notice of resignation of directors or secretaries 29 November 1996
288a - Notice of appointment of directors or secretaries 29 November 1996
AA - Annual Accounts 09 September 1996
363s - Annual Return 22 December 1995
395 - Particulars of a mortgage or charge 12 October 1995
CERTNM - Change of name certificate 09 June 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 January 1995
NEWINC - New incorporation documents 24 November 1994

Mortgages & Charges

Description Date Status Charge by
Debenture deed 19 November 1999 Outstanding

N/A

Debenture 06 October 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.