About

Registered Number: 03938555
Date of Incorporation: 28/02/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: Westway Park Galway Crescent, Haydock, St. Helens, Merseyside, WA11 0GR

 

Uk Equipment Rentals Ltd was founded on 28 February 2000 and has its registered office in St. Helens, Merseyside, it has a status of "Active". There is one director listed as Prendergast, Michael Christopher for the company at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PRENDERGAST, Michael Christopher 07 December 2009 23 November 2018 1

Filing History

Document Type Date
CS01 - N/A 16 March 2020
AA - Annual Accounts 05 February 2020
CS01 - N/A 03 April 2019
AA - Annual Accounts 29 January 2019
TM01 - Termination of appointment of director 06 December 2018
TM02 - Termination of appointment of secretary 06 December 2018
CS01 - N/A 07 March 2018
PSC02 - N/A 07 March 2018
PSC07 - N/A 01 March 2018
PSC07 - N/A 01 March 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 28 February 2017
CH01 - Change of particulars for director 07 February 2017
AA - Annual Accounts 26 January 2017
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 01 March 2016
AR01 - Annual Return 05 March 2015
CH01 - Change of particulars for director 14 October 2014
CH01 - Change of particulars for director 14 October 2014
CH03 - Change of particulars for secretary 14 October 2014
CH01 - Change of particulars for director 29 September 2014
CH01 - Change of particulars for director 29 September 2014
CH03 - Change of particulars for secretary 29 September 2014
AA - Annual Accounts 06 August 2014
AR01 - Annual Return 26 March 2014
CH03 - Change of particulars for secretary 26 March 2014
CH01 - Change of particulars for director 26 March 2014
CH01 - Change of particulars for director 26 March 2014
AD01 - Change of registered office address 25 February 2014
AA - Annual Accounts 16 January 2014
AR01 - Annual Return 08 March 2013
AA - Annual Accounts 11 January 2013
AR01 - Annual Return 27 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 January 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 19 April 2011
CH01 - Change of particulars for director 19 April 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 16 March 2010
AA - Annual Accounts 11 December 2009
AP03 - Appointment of secretary 10 December 2009
TM02 - Termination of appointment of secretary 10 December 2009
363a - Annual Return 21 March 2009
288c - Notice of change of directors or secretaries or in their particulars 21 March 2009
AA - Annual Accounts 20 November 2008
363a - Annual Return 11 March 2008
AA - Annual Accounts 29 January 2008
363s - Annual Return 14 December 2007
AA - Annual Accounts 10 January 2007
225 - Change of Accounting Reference Date 12 December 2006
AA - Annual Accounts 08 December 2006
AA - Annual Accounts 05 December 2006
363s - Annual Return 29 March 2006
225 - Change of Accounting Reference Date 07 March 2006
AA - Annual Accounts 05 August 2005
363s - Annual Return 07 March 2005
AA - Annual Accounts 05 May 2004
363s - Annual Return 09 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 December 2003
288a - Notice of appointment of directors or secretaries 25 November 2003
AA - Annual Accounts 01 June 2003
395 - Particulars of a mortgage or charge 16 May 2003
363s - Annual Return 13 March 2003
287 - Change in situation or address of Registered Office 12 September 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 April 2002
363s - Annual Return 06 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 February 2002
288b - Notice of resignation of directors or secretaries 20 February 2002
288b - Notice of resignation of directors or secretaries 20 February 2002
288a - Notice of appointment of directors or secretaries 20 February 2002
AA - Annual Accounts 08 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 January 2002
288a - Notice of appointment of directors or secretaries 24 September 2001
288b - Notice of resignation of directors or secretaries 24 September 2001
288a - Notice of appointment of directors or secretaries 01 June 2001
287 - Change in situation or address of Registered Office 27 April 2001
363s - Annual Return 05 March 2001
225 - Change of Accounting Reference Date 31 January 2001
RESOLUTIONS - N/A 04 August 2000
123 - Notice of increase in nominal capital 04 August 2000
395 - Particulars of a mortgage or charge 28 June 2000
288b - Notice of resignation of directors or secretaries 01 March 2000
NEWINC - New incorporation documents 28 February 2000

Mortgages & Charges

Description Date Status Charge by
Block discounting agreement 09 May 2003 Fully Satisfied

N/A

Debenture 20 June 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.