About

Registered Number: 00628615
Date of Incorporation: 21/05/1959 (65 years and 10 months ago)
Company Status: Active
Registered Address: C/O Vp Plc Central House, Beckwith Knowle Otley Road, Harrogate, North Yorkshire, HG3 1UD

 

Power Rental Services Ltd was founded on 21 May 1959 and are based in Harrogate, North Yorkshire, it's status at Companies House is "Active". The business has no directors listed. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 14 August 2020
CS01 - N/A 21 August 2019
AA - Annual Accounts 15 August 2019
CS01 - N/A 21 August 2018
AA - Annual Accounts 09 August 2018
CS01 - N/A 21 August 2017
AA - Annual Accounts 26 July 2017
AA - Annual Accounts 21 September 2016
CS01 - N/A 30 August 2016
AR01 - Annual Return 21 August 2015
AA - Annual Accounts 27 July 2015
AR01 - Annual Return 21 August 2014
AA - Annual Accounts 15 July 2014
AR01 - Annual Return 21 August 2013
CH03 - Change of particulars for secretary 21 August 2013
CH01 - Change of particulars for director 21 August 2013
AA - Annual Accounts 26 July 2013
AR01 - Annual Return 21 August 2012
AA - Annual Accounts 26 July 2012
AR01 - Annual Return 22 August 2011
AA - Annual Accounts 10 August 2011
CH01 - Change of particulars for director 03 August 2011
AR01 - Annual Return 14 September 2010
AA - Annual Accounts 03 August 2010
CH01 - Change of particulars for director 24 December 2009
363a - Annual Return 18 September 2009
AA - Annual Accounts 27 July 2009
363a - Annual Return 19 September 2008
AA - Annual Accounts 22 July 2008
363a - Annual Return 12 September 2007
AA - Annual Accounts 29 July 2007
AA - Annual Accounts 01 November 2006
363a - Annual Return 07 September 2006
RESOLUTIONS - N/A 08 February 2006
RESOLUTIONS - N/A 08 February 2006
RESOLUTIONS - N/A 08 February 2006
AA - Annual Accounts 31 October 2005
363a - Annual Return 15 September 2005
AA - Annual Accounts 22 September 2004
363s - Annual Return 15 September 2004
AA - Annual Accounts 03 December 2003
363s - Annual Return 08 September 2003
AA - Annual Accounts 12 November 2002
363s - Annual Return 18 September 2002
AA - Annual Accounts 18 September 2001
363s - Annual Return 06 September 2001
AA - Annual Accounts 31 October 2000
363s - Annual Return 11 September 2000
AA - Annual Accounts 04 November 1999
363s - Annual Return 14 September 1999
AA - Annual Accounts 12 October 1998
363s - Annual Return 03 September 1998
288c - Notice of change of directors or secretaries or in their particulars 21 June 1998
363s - Annual Return 30 December 1997
AA - Annual Accounts 26 November 1997
288b - Notice of resignation of directors or secretaries 07 August 1997
288a - Notice of appointment of directors or secretaries 06 August 1997
288a - Notice of appointment of directors or secretaries 06 August 1997
288a - Notice of appointment of directors or secretaries 13 June 1997
288b - Notice of resignation of directors or secretaries 13 June 1997
363s - Annual Return 10 January 1997
AA - Annual Accounts 29 November 1996
287 - Change in situation or address of Registered Office 05 February 1996
AA - Annual Accounts 23 January 1996
363s - Annual Return 09 January 1996
288 - N/A 29 September 1995
288 - N/A 29 September 1995
AA - Annual Accounts 26 January 1995
363s - Annual Return 07 January 1995
RESOLUTIONS - N/A 18 July 1994
155(6)a - Declaration in relation to assistance for the acquisition of shares 12 July 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 July 1994
AA - Annual Accounts 08 January 1994
363s - Annual Return 08 January 1994
CERTNM - Change of name certificate 17 February 1993
363s - Annual Return 24 December 1992
AA - Annual Accounts 19 November 1992
288 - N/A 04 July 1992
AA - Annual Accounts 20 January 1992
288 - N/A 20 January 1992
363b - Annual Return 10 January 1992
363 - Annual Return 28 January 1991
288 - N/A 05 October 1990
AA - Annual Accounts 20 September 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 September 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 September 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 September 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 September 1990
AA - Annual Accounts 20 June 1990
287 - Change in situation or address of Registered Office 12 June 1990
MEM/ARTS - N/A 18 May 1990
288 - N/A 23 April 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 23 April 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 March 1990
363 - Annual Return 22 February 1990
288 - N/A 09 November 1989
395 - Particulars of a mortgage or charge 21 February 1989
AA - Annual Accounts 08 December 1988
363 - Annual Return 08 December 1988
288 - N/A 24 October 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 13 October 1988
155(6)a - Declaration in relation to assistance for the acquisition of shares 22 September 1988
AUD - Auditor's letter of resignation 14 September 1988
288 - N/A 30 August 1988
395 - Particulars of a mortgage or charge 25 August 1988
395 - Particulars of a mortgage or charge 25 August 1988
395 - Particulars of a mortgage or charge 25 August 1988
395 - Particulars of a mortgage or charge 25 August 1988
287 - Change in situation or address of Registered Office 29 July 1988
AUD - Auditor's letter of resignation 22 April 1988
AA - Annual Accounts 05 January 1988
363 - Annual Return 05 January 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 July 1987
GAZ(U) - N/A 28 February 1987
AA - Annual Accounts 29 January 1987
363 - Annual Return 29 January 1987
288 - N/A 12 August 1986
288 - N/A 30 June 1986
AA - Annual Accounts 18 March 1982
AA - Annual Accounts 14 January 1981
AA - Annual Accounts 21 February 1978

Mortgages & Charges

Description Date Status Charge by
Legal charge 08 February 1989 Fully Satisfied

N/A

Debenture & charge 18 August 1988 Fully Satisfied

N/A

Debenture 18 August 1988 Fully Satisfied

N/A

Legal charge 18 August 1988 Fully Satisfied

N/A

Legal charge 18 August 1988 Fully Satisfied

N/A

Fixed equitable charge 18 August 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.