About

Registered Number: 03696213
Date of Incorporation: 15/01/1999 (25 years and 3 months ago)
Company Status: Active
Registered Address: Halifax Road, Hipperholme, Halifax, West Yorkshire, HX3 8ER

 

Based in West Yorkshire, Power Tool Rentals Ltd was founded on 15 January 1999, it's status at Companies House is "Active". There are 2 directors listed as Hirst, Joanne, Noble, James Reginald for this company at Companies House. We do not know the number of employees at Power Tool Rentals Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HIRST, Joanne 04 June 2018 - 1
NOBLE, James Reginald 04 June 2018 - 1

Filing History

Document Type Date
CS01 - N/A 17 January 2020
CH03 - Change of particulars for secretary 26 November 2019
MR04 - N/A 26 November 2019
AA - Annual Accounts 30 October 2019
CS01 - N/A 22 January 2019
AA - Annual Accounts 21 January 2019
AA01 - Change of accounting reference date 26 October 2018
PSC07 - N/A 11 September 2018
PSC02 - N/A 06 July 2018
TM01 - Termination of appointment of director 27 June 2018
AP01 - Appointment of director 27 June 2018
AP01 - Appointment of director 27 June 2018
PSC07 - N/A 27 June 2018
CS01 - N/A 22 January 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 03 February 2017
AA - Annual Accounts 25 October 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 30 October 2015
MR04 - N/A 16 May 2015
MR01 - N/A 26 February 2015
AR01 - Annual Return 13 February 2015
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 21 February 2014
AA - Annual Accounts 28 October 2013
AR01 - Annual Return 11 February 2013
AA - Annual Accounts 06 November 2012
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 28 October 2011
AR01 - Annual Return 26 January 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 09 February 2010
AA - Annual Accounts 23 November 2009
363a - Annual Return 06 March 2009
AA - Annual Accounts 25 November 2008
363a - Annual Return 25 January 2008
395 - Particulars of a mortgage or charge 28 November 2007
AA - Annual Accounts 26 November 2007
363s - Annual Return 17 May 2007
AA - Annual Accounts 16 November 2006
288b - Notice of resignation of directors or secretaries 03 November 2006
288a - Notice of appointment of directors or secretaries 03 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 October 2006
363s - Annual Return 14 March 2006
AA - Annual Accounts 07 December 2005
363s - Annual Return 02 March 2005
AA - Annual Accounts 15 November 2004
363s - Annual Return 24 January 2004
363s - Annual Return 22 July 2003
AA - Annual Accounts 15 July 2003
363s - Annual Return 08 April 2003
AA - Annual Accounts 04 November 2002
363s - Annual Return 21 January 2002
AA - Annual Accounts 26 June 2001
AAMD - Amended Accounts 26 June 2001
363s - Annual Return 15 May 2001
AA - Annual Accounts 22 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 March 2000
RESOLUTIONS - N/A 02 March 2000
RESOLUTIONS - N/A 02 March 2000
RESOLUTIONS - N/A 02 March 2000
123 - Notice of increase in nominal capital 02 March 2000
MEM/ARTS - N/A 02 March 2000
AUD - Auditor's letter of resignation 01 March 2000
363s - Annual Return 29 February 2000
395 - Particulars of a mortgage or charge 26 February 2000
395 - Particulars of a mortgage or charge 23 February 2000
CERTNM - Change of name certificate 21 February 2000
288b - Notice of resignation of directors or secretaries 07 December 1999
288b - Notice of resignation of directors or secretaries 07 December 1999
287 - Change in situation or address of Registered Office 07 December 1999
288a - Notice of appointment of directors or secretaries 07 December 1999
288a - Notice of appointment of directors or secretaries 07 December 1999
NEWINC - New incorporation documents 15 January 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 February 2015 Fully Satisfied

N/A

Mortgage debenture 22 November 2007 Fully Satisfied

N/A

Debenture 18 February 2000 Fully Satisfied

N/A

Debenture 18 February 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.