Company NameDocument Shredder Rentals Limited
DirectorJulian Andrew Harper
Company StatusActive
Company Number07759109
CategoryPrivate Limited Company
Incorporation Date1 September 2011(12 years, 8 months ago)
Previous NameGweco 522 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7133Rent office machinery inc. computers
SIC 77330Renting and leasing of office machinery and equipment (including computers)

Directors

Director NameMr Julian Andrew Harper
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2012(9 months, 3 weeks after company formation)
Appointment Duration11 years, 10 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address3 Park Square
Leeds
West Yorkshire
LS1 2NE
Director NameMr John Layfield Holden
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressForward House 8 Duke Street
Bradford
West Yorkshire
BD1 3QX
Director NameMiss Joanne Claire McGeachie
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2011(1 month after company formation)
Appointment Duration9 months (resigned 05 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Park Square
Leeds
West Yorkshire
LS1 2NE
Director NameMr Anthony Gordon Platts
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2012(8 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Marlborough Avenue, Princes Avenue
Hull
HU5 3JT
Director NameGweco Directors Ltd (Corporation)
StatusResigned
Appointed01 September 2011(same day as company formation)
Correspondence AddressForward House 8 Duke Street
Bradford
West Yorkshire
BD1 3QX

Location

Registered Address3 Park Square
Leeds
West Yorkshire
LS1 2NE
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Julian Harper
100.00%
Ordinary

Financials

Year2014
Net Worth£238
Cash£2,095
Current Liabilities£2,383

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 June 2023 (10 months, 2 weeks ago)
Next Return Due26 June 2024 (2 months from now)

Filing History

29 December 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
26 June 2023Confirmation statement made on 12 June 2023 with no updates (3 pages)
30 December 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
21 July 2022Confirmation statement made on 12 June 2022 with no updates (3 pages)
20 December 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
15 June 2021Confirmation statement made on 12 June 2021 with no updates (3 pages)
29 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
10 July 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
12 June 2019Confirmation statement made on 12 June 2019 with updates (4 pages)
3 June 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
12 October 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
30 August 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
30 November 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 November 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
4 November 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
19 October 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
(3 pages)
19 October 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
(3 pages)
19 October 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
(3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
12 September 2014Annual return made up to 1 September 2014 with a full list of shareholders (3 pages)
12 September 2014Annual return made up to 1 September 2014 with a full list of shareholders (3 pages)
5 September 2014Termination of appointment of Anthony Gordon Platts as a director on 31 December 2013 (1 page)
5 September 2014Termination of appointment of Anthony Gordon Platts as a director on 31 December 2013 (1 page)
13 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 1
(4 pages)
13 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 1
(4 pages)
13 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 1
(4 pages)
24 May 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
24 May 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
12 October 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
12 October 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
12 October 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
11 July 2012Termination of appointment of Joanne Mcgeachie as a director (1 page)
11 July 2012Termination of appointment of Joanne Mcgeachie as a director (1 page)
22 June 2012Appointment of Mr Julian Andrew Harper as a director (2 pages)
22 June 2012Appointment of Mr Julian Andrew Harper as a director (2 pages)
9 May 2012Appointment of Mr Antony Gordon Platts as a director (2 pages)
9 May 2012Appointment of Mr Antony Gordon Platts as a director (2 pages)
12 October 2011Appointment of Joanne Claire Mcgeachie as a director (3 pages)
12 October 2011Termination of appointment of John Holden as a director (2 pages)
12 October 2011Termination of appointment of Gweco Directors Ltd as a director (2 pages)
12 October 2011Appointment of Joanne Claire Mcgeachie as a director (3 pages)
12 October 2011Registered office address changed from Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX United Kingdom on 12 October 2011 (2 pages)
12 October 2011Termination of appointment of Gweco Directors Ltd as a director (2 pages)
12 October 2011Termination of appointment of John Holden as a director (2 pages)
12 October 2011Current accounting period extended from 30 September 2012 to 31 December 2012 (3 pages)
12 October 2011Current accounting period extended from 30 September 2012 to 31 December 2012 (3 pages)
12 October 2011Registered office address changed from Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX United Kingdom on 12 October 2011 (2 pages)
11 October 2011Change of name notice (2 pages)
11 October 2011Company name changed gweco 522 LIMITED\certificate issued on 11/10/11
  • RES15 ‐ Change company name resolution on 2011-10-07
(3 pages)
11 October 2011Company name changed gweco 522 LIMITED\certificate issued on 11/10/11
  • RES15 ‐ Change company name resolution on 2011-10-07
(3 pages)
11 October 2011Change of name notice (2 pages)
1 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
1 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
1 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)