KENBURN RENTALS LIMITED
DUNSTABLE

Hellopages » Bedfordshire » Central Bedfordshire » LU5 6BS

Company number 02938708
Status Active
Incorporation Date 14 June 1994
Company Type Private Limited Company
Address 38 MARKET SQUARE, TODDINGTON, DUNSTABLE, BEDFORDSHIRE, LU5 6BS
Home Country United Kingdom
Nature of Business 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Annual return made up to 14 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 100 ; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of KENBURN RENTALS LIMITED are www.kenburnrentals.co.uk, and www.kenburn-rentals.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and four months. Kenburn Rentals Limited is a Private Limited Company. The company registration number is 02938708. Kenburn Rentals Limited has been working since 14 June 1994. The present status of the company is Active. The registered address of Kenburn Rentals Limited is 38 Market Square Toddington Dunstable Bedfordshire Lu5 6bs. . HALL, David William is a Director of the company. WALSH, Barry is a Director of the company. Secretary HALL, David William has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Renting and leasing of other machinery, equipment and tangible goods n.e.c.".


Current Directors

Director
HALL, David William
Appointed Date: 01 July 1994
67 years old

Director
WALSH, Barry
Appointed Date: 01 July 1994
69 years old

Resigned Directors

Secretary
HALL, David William
Resigned: 15 December 2010
Appointed Date: 01 July 1994

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 01 July 1994
Appointed Date: 14 June 1994

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 01 July 1994
Appointed Date: 14 June 1994
35 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 01 July 1994
Appointed Date: 14 June 1994

KENBURN RENTALS LIMITED Events

02 Dec 2016
Total exemption small company accounts made up to 30 September 2016
28 Jun 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100

02 Dec 2015
Total exemption small company accounts made up to 30 September 2015
03 Jul 2015
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100

02 Dec 2014
Total exemption small company accounts made up to 30 September 2014
...
... and 61 more events
15 Jul 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

15 Jul 1994
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

08 Jul 1994
Company name changed pargrel LIMITED\certificate issued on 11/07/94

08 Jul 1994
Company name changed\certificate issued on 08/07/94
14 Jun 1994
Incorporation

KENBURN RENTALS LIMITED Charges

1 July 2009
Legal charge
Delivered: 10 July 2009
Status: Outstanding
Persons entitled: The Trustees of the Kenburn Waste Management LTD Directors Pension Scheme
Description: Assets and all documents relating thereto, the benfit of…
23 January 2009
Floating charge
Delivered: 28 January 2009
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: The undertaking and all its property whatsoever and…
27 April 2006
Block discounting agreement
Delivered: 28 April 2006
Status: Satisfied on 11 February 2009
Persons entitled: Ing Lease (UK) Limited
Description: First fixed charge (a) the unassigned contract rights; and…
31 August 1994
Debenture
Delivered: 5 September 1994
Status: Satisfied on 28 October 2009
Persons entitled: Internationale Nederlanden Lease (UK) Limited
Description: Fixed and floating charges over the undertaking and all…