POWER TOOL RENTALS LIMITED
HALIFAX JOINHILL LIMITED

Hellopages » West Yorkshire » Calderdale » HX3 8ER

Company number 03696213
Status Active
Incorporation Date 15 January 1999
Company Type Private Limited Company
Address HALIFAX ROAD, HIPPERHOLME, HALIFAX, WEST YORKSHIRE, HX3 8ER
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 15 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 15 January 2016 with full list of shareholders Statement of capital on 2016-02-08 GBP 38,140 . The most likely internet sites of POWER TOOL RENTALS LIMITED are www.powertoolrentals.co.uk, and www.power-tool-rentals.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and nine months. Power Tool Rentals Limited is a Private Limited Company. The company registration number is 03696213. Power Tool Rentals Limited has been working since 15 January 1999. The present status of the company is Active. The registered address of Power Tool Rentals Limited is Halifax Road Hipperholme Halifax West Yorkshire Hx3 8er. The company`s financial liabilities are £21.77k. It is £2.44k against last year. The cash in hand is £6.92k. It is £6.81k against last year. And the total assets are £109.62k, which is £-24.54k against last year. HIRST, Joanne is a Secretary of the company. GEE, Stuart Alexander is a Director of the company. Secretary DOODSON, Valerie Lucille has been resigned. Nominee Secretary WIMPOLE STREET SECRETARIES LIMITED has been resigned. Nominee Director WIMPOLE STREET NOMINEES LIMITED has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


power tool rentals Key Finiance

LIABILITIES £21.77k
+12%
CASH £6.92k
+6308%
TOTAL ASSETS £109.62k
-19%
All Financial Figures

Current Directors

Secretary
HIRST, Joanne
Appointed Date: 26 October 2006

Director
GEE, Stuart Alexander
Appointed Date: 09 November 1999
73 years old

Resigned Directors

Secretary
DOODSON, Valerie Lucille
Resigned: 26 October 2006
Appointed Date: 09 November 1999

Nominee Secretary
WIMPOLE STREET SECRETARIES LIMITED
Resigned: 09 November 1999
Appointed Date: 15 January 1999

Nominee Director
WIMPOLE STREET NOMINEES LIMITED
Resigned: 09 November 1999
Appointed Date: 15 January 1999

Persons With Significant Control

Mr Stuart Alexander Gee
Notified on: 6 April 2016
73 years old
Nature of control: Has significant influence or control

POWER TOOL RENTALS LIMITED Events

03 Feb 2017
Confirmation statement made on 15 January 2017 with updates
25 Oct 2016
Total exemption small company accounts made up to 31 January 2016
08 Feb 2016
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 38,140

30 Oct 2015
Total exemption small company accounts made up to 31 January 2015
16 May 2015
Satisfaction of charge 3 in full
...
... and 50 more events
07 Dec 1999
Director resigned
07 Dec 1999
Registered office changed on 07/12/99 from: 9 wimpole street london W1M 8LB
07 Dec 1999
New secretary appointed
07 Dec 1999
New director appointed
15 Jan 1999
Incorporation

POWER TOOL RENTALS LIMITED Charges

24 February 2015
Charge code 0369 6213 0004
Delivered: 26 February 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
22 November 2007
Mortgage debenture
Delivered: 28 November 2007
Status: Satisfied on 16 May 2015
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 February 2000
Debenture
Delivered: 26 February 2000
Status: Satisfied on 13 October 2006
Persons entitled: Mr. Michael Greenwood
Description: Floating charge over the plant and equipment of joinhill…
18 February 2000
Debenture
Delivered: 23 February 2000
Status: Satisfied on 13 October 2006
Persons entitled: The Co-Operative Bank PLC
Description: Land and buildings on the north side of halifax road…