Leeds
LS1 2NE
Secretary Name | Valerie Lucille Doodson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Sibabra South View, Southowram Halifax West Yorkshire HX3 9RD |
Secretary Name | Joanne Hirst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 2006(1 year, 9 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 31 January 2019) |
Role | Company Director |
Correspondence Address | 25 Daleside Greetland Halifax West Yorkshire HX4 8QD |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | powertoolrentals.co.uk |
---|---|
Telephone | 01422 205616 |
Telephone region | Halifax |
Registered Address | 3 Park Square East Leeds LS1 2NE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £102,818 |
Cash | £130 |
Current Liabilities | £25,145 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 October 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 January |
Latest Return | 11 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 25 January 2025 (10 months from now) |
17 April 2015 | Delivered on: 24 April 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Power tool rentals limited halifax road hipperholme halifax. Outstanding |
---|---|
24 February 2015 | Delivered on: 26 February 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
3 May 2005 | Delivered on: 21 May 2005 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Land and buildings on the north side of halifax road hupperholme t/n WYK417127,. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate. Outstanding |
3 May 2005 | Delivered on: 21 May 2005 Satisfied on: 16 May 2015 Persons entitled: The Co-Operative Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Land and buildings on the north side of halifax road hupperholme t/n WYK417127, floating charge over all unfixed plant and other assets and equipment, assignment of the goodwill of the business, the benefit of the licence or certicate, the right to recover any compensation;. Fully Satisfied |
23 October 2023 | Total exemption full accounts made up to 31 January 2023 (9 pages) |
---|---|
30 January 2023 | Total exemption full accounts made up to 31 January 2022 (9 pages) |
30 January 2023 | Confirmation statement made on 11 January 2023 with no updates (3 pages) |
10 February 2022 | Confirmation statement made on 11 January 2022 with no updates (3 pages) |
25 January 2022 | Total exemption full accounts made up to 31 January 2021 (9 pages) |
11 February 2021 | Confirmation statement made on 11 January 2021 with no updates (3 pages) |
15 January 2021 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
17 January 2020 | Confirmation statement made on 11 January 2020 with updates (3 pages) |
16 January 2020 | Satisfaction of charge 053293380004 in full (4 pages) |
30 October 2019 | Total exemption full accounts made up to 31 January 2019 (10 pages) |
18 March 2019 | Termination of appointment of Joanne Hirst as a secretary on 31 January 2019 (1 page) |
18 March 2019 | Registered office address changed from Power Tool Rentals Ltd Halifax Road Hipperholme Halifax West Yorkshire HX3 8ER to 3 Park Square East Leeds LS1 2NE on 18 March 2019 (1 page) |
18 March 2019 | Director's details changed for Mr Stuart Alexander Gee on 18 March 2019 (2 pages) |
22 January 2019 | Confirmation statement made on 11 January 2019 with no updates (3 pages) |
21 January 2019 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
26 October 2018 | Previous accounting period shortened from 31 January 2018 to 30 January 2018 (1 page) |
22 January 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
22 January 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
23 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
8 February 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
16 May 2015 | Satisfaction of charge 2 in full (6 pages) |
16 May 2015 | Satisfaction of charge 2 in full (6 pages) |
24 April 2015 | Registration of charge 053293380004, created on 17 April 2015 (9 pages) |
24 April 2015 | Registration of charge 053293380004, created on 17 April 2015 (9 pages) |
26 February 2015 | Registration of charge 053293380003, created on 24 February 2015 (8 pages) |
26 February 2015 | Registration of charge 053293380003, created on 24 February 2015 (8 pages) |
13 February 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
21 February 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
11 February 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (4 pages) |
7 November 2012 | Statement of capital on 31 January 2012
|
7 November 2012 | Statement of capital on 31 January 2012
|
6 November 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
31 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (5 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
12 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (5 pages) |
12 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (5 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
3 February 2010 | Director's details changed for Mr Stuart Alexander Gee on 20 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Mr Stuart Alexander Gee on 20 January 2010 (2 pages) |
3 February 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (4 pages) |
23 November 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
23 November 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
24 February 2009 | Return made up to 11/01/09; full list of members (3 pages) |
24 February 2009 | Return made up to 11/01/09; full list of members (3 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
25 January 2008 | Return made up to 11/01/08; full list of members (3 pages) |
25 January 2008 | Return made up to 11/01/08; full list of members (3 pages) |
26 November 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
26 November 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
17 May 2007 | Return made up to 11/01/07; no change of members
|
17 May 2007 | Return made up to 11/01/07; no change of members
|
15 November 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
15 November 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
1 November 2006 | New secretary appointed (2 pages) |
1 November 2006 | New secretary appointed (2 pages) |
1 November 2006 | Secretary resigned (1 page) |
1 November 2006 | Secretary resigned (1 page) |
16 February 2006 | Return made up to 11/01/06; full list of members
|
16 February 2006 | Return made up to 11/01/06; full list of members
|
21 May 2005 | Particulars of mortgage/charge (3 pages) |
21 May 2005 | Particulars of mortgage/charge (3 pages) |
21 May 2005 | Particulars of mortgage/charge (3 pages) |
21 May 2005 | Particulars of mortgage/charge (3 pages) |
17 January 2005 | New director appointed (1 page) |
17 January 2005 | Director resigned (1 page) |
17 January 2005 | New secretary appointed (1 page) |
17 January 2005 | Registered office changed on 17/01/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
17 January 2005 | Secretary resigned (1 page) |
17 January 2005 | Registered office changed on 17/01/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
17 January 2005 | New director appointed (1 page) |
17 January 2005 | New secretary appointed (1 page) |
17 January 2005 | Secretary resigned (1 page) |
17 January 2005 | Director resigned (1 page) |
11 January 2005 | Incorporation (16 pages) |
11 January 2005 | Incorporation (16 pages) |