TROWSA PLANT RENTALS LIMITED
HARROW POLAR SALES (UK) LIMITED

Hellopages » Greater London » Harrow » HA1 2AW

Company number 02662927
Status Active
Incorporation Date 14 November 1991
Company Type Private Limited Company
Address LYNWOOD HOUSE, 373 - 375 STATION ROAD, HARROW, MIDDLESEX, HA1 2AW
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 14 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 14 November 2015 with full list of shareholders Statement of capital on 2015-11-24 GBP 100 . The most likely internet sites of TROWSA PLANT RENTALS LIMITED are www.trowsaplantrentals.co.uk, and www.trowsa-plant-rentals.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eleven months. Trowsa Plant Rentals Limited is a Private Limited Company. The company registration number is 02662927. Trowsa Plant Rentals Limited has been working since 14 November 1991. The present status of the company is Active. The registered address of Trowsa Plant Rentals Limited is Lynwood House 373 375 Station Road Harrow Middlesex Ha1 2aw. . WILLIAMS, June Florence Evelyn is a Secretary of the company. WILLIAMS, June Florence Evelyn is a Director of the company. WILLIAMS, Kenneth is a Director of the company. Nominee Secretary ELK COMPANY SECRETARIES LIMITED has been resigned. Nominee Director ELK (NOMINEES) LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
WILLIAMS, June Florence Evelyn
Appointed Date: 14 November 1991

Director
WILLIAMS, June Florence Evelyn
Appointed Date: 06 March 1997
80 years old

Director
WILLIAMS, Kenneth
Appointed Date: 14 November 1991
81 years old

Resigned Directors

Nominee Secretary
ELK COMPANY SECRETARIES LIMITED
Resigned: 14 November 1991
Appointed Date: 14 November 1991

Nominee Director
ELK (NOMINEES) LIMITED
Resigned: 14 November 1991
Appointed Date: 14 November 1991

Persons With Significant Control

Mrs June Florence Evelyn Williams
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Kenneth Williams
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TROWSA PLANT RENTALS LIMITED Events

18 Nov 2016
Confirmation statement made on 14 November 2016 with updates
12 Aug 2016
Total exemption small company accounts made up to 30 November 2015
24 Nov 2015
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100

18 Aug 2015
Total exemption small company accounts made up to 30 November 2014
30 Apr 2015
Registration of charge 026629270001, created on 28 April 2015
...
... and 56 more events
05 Jan 1993
Return made up to 14/11/92; full list of members

15 Jan 1992
Secretary resigned;new secretary appointed

15 Jan 1992
Director resigned;new director appointed

15 Jan 1992
Registered office changed on 15/01/92 from: 4 bishops avenue northwood middlesex HA6 3DG

14 Nov 1991
Incorporation

TROWSA PLANT RENTALS LIMITED Charges

28 April 2015
Charge code 0266 2927 0001
Delivered: 30 April 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…