About

Registered Number: 05027344
Date of Incorporation: 27/01/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: 2nd Floor, Parkgates Bury New Road, Prestwich, Manchester, M25 0TL,

 

Founded in 2004, Technology Rentals Ltd has its registered office in Manchester, it has a status of "Active". This company does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 20 January 2020
CS01 - N/A 17 January 2020
AA - Annual Accounts 19 March 2019
CS01 - N/A 11 January 2019
AA - Annual Accounts 05 March 2018
CS01 - N/A 15 February 2018
PSC01 - N/A 13 February 2018
AA - Annual Accounts 27 March 2017
CS01 - N/A 16 March 2017
AA - Annual Accounts 07 April 2016
AR01 - Annual Return 10 March 2016
RESOLUTIONS - N/A 11 November 2015
SH08 - Notice of name or other designation of class of shares 11 November 2015
SH01 - Return of Allotment of shares 22 October 2015
AD01 - Change of registered office address 11 June 2015
AA - Annual Accounts 08 April 2015
AR01 - Annual Return 12 March 2015
AR01 - Annual Return 24 March 2014
CH01 - Change of particulars for director 24 March 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 12 March 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 09 March 2012
AA - Annual Accounts 25 November 2011
AR01 - Annual Return 07 March 2011
SH01 - Return of Allotment of shares 07 March 2011
AR01 - Annual Return 21 February 2011
CH01 - Change of particulars for director 21 February 2011
AA - Annual Accounts 19 November 2010
SH01 - Return of Allotment of shares 29 June 2010
AR01 - Annual Return 13 April 2010
CH01 - Change of particulars for director 13 April 2010
AA - Annual Accounts 17 November 2009
363a - Annual Return 27 February 2009
AA - Annual Accounts 27 November 2008
AA - Annual Accounts 17 March 2008
363a - Annual Return 07 February 2008
AA - Annual Accounts 25 March 2007
363a - Annual Return 15 February 2007
363s - Annual Return 18 April 2006
288b - Notice of resignation of directors or secretaries 15 March 2006
288a - Notice of appointment of directors or secretaries 15 March 2006
287 - Change in situation or address of Registered Office 15 March 2006
AA - Annual Accounts 28 November 2005
363s - Annual Return 15 February 2005
395 - Particulars of a mortgage or charge 08 February 2005
395 - Particulars of a mortgage or charge 31 December 2004
225 - Change of Accounting Reference Date 24 December 2004
288b - Notice of resignation of directors or secretaries 25 November 2004
288b - Notice of resignation of directors or secretaries 25 November 2004
288a - Notice of appointment of directors or secretaries 25 November 2004
288a - Notice of appointment of directors or secretaries 25 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 April 2004
287 - Change in situation or address of Registered Office 13 April 2004
288b - Notice of resignation of directors or secretaries 13 April 2004
288b - Notice of resignation of directors or secretaries 13 April 2004
288a - Notice of appointment of directors or secretaries 13 April 2004
288a - Notice of appointment of directors or secretaries 13 April 2004
NEWINC - New incorporation documents 27 January 2004

Mortgages & Charges

Description Date Status Charge by
Charge of equipment and leases/hp agreements 31 January 2005 Outstanding

N/A

Debenture 17 December 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.