About

Registered Number: 02898586
Date of Incorporation: 15/02/1994 (30 years and 4 months ago)
Company Status: Active
Registered Address: Meadowcroft Lane, Halifax Lane, Ripponden, West Yorkshire, HX6 4AJ

 

Circuit Rentals Ltd was founded on 15 February 1994. The company has only one director listed at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BATEMAN, Charles Edward 17 March 1994 15 February 1995 1

Filing History

Document Type Date
AA - Annual Accounts 15 July 2020
CS01 - N/A 01 May 2020
AP01 - Appointment of director 02 January 2020
TM01 - Termination of appointment of director 02 January 2020
AA - Annual Accounts 07 August 2019
CS01 - N/A 02 May 2019
AP01 - Appointment of director 22 January 2019
TM01 - Termination of appointment of director 21 January 2019
AA - Annual Accounts 05 July 2018
CS01 - N/A 11 May 2018
AA - Annual Accounts 31 August 2017
CS01 - N/A 04 May 2017
AA - Annual Accounts 27 July 2016
AR01 - Annual Return 23 May 2016
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 27 May 2015
TM01 - Termination of appointment of director 03 February 2015
AP01 - Appointment of director 30 October 2014
AA - Annual Accounts 12 August 2014
AR01 - Annual Return 08 July 2014
AA - Annual Accounts 13 June 2013
AR01 - Annual Return 28 May 2013
AA - Annual Accounts 10 July 2012
AR01 - Annual Return 07 June 2012
TM01 - Termination of appointment of director 07 June 2012
AP01 - Appointment of director 07 June 2012
AA - Annual Accounts 05 August 2011
AR01 - Annual Return 31 May 2011
AP01 - Appointment of director 31 May 2011
TM01 - Termination of appointment of director 27 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 October 2010
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 28 May 2010
TM01 - Termination of appointment of director 28 May 2010
TM02 - Termination of appointment of secretary 28 May 2010
TM01 - Termination of appointment of director 07 April 2010
AP01 - Appointment of director 17 January 2010
AA - Annual Accounts 01 August 2009
363a - Annual Return 12 June 2009
RESOLUTIONS - N/A 26 January 2009
395 - Particulars of a mortgage or charge 24 December 2008
AA - Annual Accounts 01 September 2008
363a - Annual Return 16 May 2008
AA - Annual Accounts 05 September 2007
RESOLUTIONS - N/A 23 August 2007
395 - Particulars of a mortgage or charge 17 August 2007
363a - Annual Return 16 May 2007
288c - Notice of change of directors or secretaries or in their particulars 16 May 2007
AA - Annual Accounts 18 August 2006
363a - Annual Return 15 May 2006
AA - Annual Accounts 01 September 2005
363s - Annual Return 06 June 2005
AA - Annual Accounts 02 September 2004
363s - Annual Return 26 May 2004
363s - Annual Return 19 February 2004
AA - Annual Accounts 08 October 2003
363s - Annual Return 26 February 2003
225 - Change of Accounting Reference Date 21 June 2002
288b - Notice of resignation of directors or secretaries 07 May 2002
288b - Notice of resignation of directors or secretaries 07 May 2002
288a - Notice of appointment of directors or secretaries 07 May 2002
288a - Notice of appointment of directors or secretaries 07 May 2002
288a - Notice of appointment of directors or secretaries 07 May 2002
288a - Notice of appointment of directors or secretaries 07 May 2002
287 - Change in situation or address of Registered Office 07 May 2002
363s - Annual Return 19 March 2002
AA - Annual Accounts 05 February 2002
287 - Change in situation or address of Registered Office 05 February 2002
AA - Annual Accounts 03 July 2001
363s - Annual Return 08 June 2001
CERTNM - Change of name certificate 12 February 2001
363s - Annual Return 11 December 2000
AA - Annual Accounts 04 April 2000
363a - Annual Return 08 September 1999
AA - Annual Accounts 08 September 1999
363s - Annual Return 18 November 1998
AA - Annual Accounts 01 April 1998
225 - Change of Accounting Reference Date 13 June 1997
363s - Annual Return 14 February 1997
AA - Annual Accounts 03 January 1997
AUD - Auditor's letter of resignation 03 October 1996
363s - Annual Return 13 February 1996
AA - Annual Accounts 18 December 1995
363s - Annual Return 20 April 1995
288 - N/A 20 April 1995
RESOLUTIONS - N/A 15 April 1994
288 - N/A 15 April 1994
288 - N/A 15 April 1994
288 - N/A 15 April 1994
287 - Change in situation or address of Registered Office 15 April 1994
NEWINC - New incorporation documents 15 February 1994

Mortgages & Charges

Description Date Status Charge by
Composite guarantee and debenture 23 December 2008 Fully Satisfied

N/A

Composite guarantee and debenture 14 August 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.