RESTROOM RENTALS LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS12 6EP

Company number 01202272
Status Active
Incorporation Date 3 March 1975
Company Type Private Limited Company
Address MARKET WORKS, WHITEHALL RD, LEEDS, LS12 6EP
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Accounts for a small company made up to 31 December 2016; Statement of capital on 21 October 2016 GBP 3.65 ; Statement by Directors. The most likely internet sites of RESTROOM RENTALS LIMITED are www.restroomrentals.co.uk, and www.restroom-rentals.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and eight months. The distance to to Wakefield Westgate Rail Station is 7.8 miles; to Wakefield Kirkgate Rail Station is 8.3 miles; to Ravensthorpe Rail Station is 8.3 miles; to Sandal & Agbrigg Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Restroom Rentals Limited is a Private Limited Company. The company registration number is 01202272. Restroom Rentals Limited has been working since 03 March 1975. The present status of the company is Active. The registered address of Restroom Rentals Limited is Market Works Whitehall Rd Leeds Ls12 6ep. . SEARCH, Richard Stephen William is a Secretary of the company. SEARCH, James Charles is a Director of the company. SEARCH, Richard Stephen William is a Director of the company. Secretary BROOKER, Martin Douglas has been resigned. Director SEARCH, Alice Muriel has been resigned. Director SEARCH, Mary Edna has been resigned. Director SEARCH, Roger William has been resigned. Director SEARCH, Rosemary Ann has been resigned. Director SEARCH, William George has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
SEARCH, Richard Stephen William
Appointed Date: 21 November 2001

Director
SEARCH, James Charles
Appointed Date: 28 March 1996
59 years old

Director
SEARCH, Richard Stephen William
Appointed Date: 28 March 1996
61 years old

Resigned Directors

Secretary
BROOKER, Martin Douglas
Resigned: 18 October 2001

Director
SEARCH, Alice Muriel
Resigned: 28 March 1996
119 years old

Director
SEARCH, Mary Edna
Resigned: 28 March 1996
85 years old

Director
SEARCH, Roger William
Resigned: 20 September 2013
86 years old

Director
SEARCH, Rosemary Ann
Resigned: 28 March 1996
83 years old

Director
SEARCH, William George
Resigned: 28 March 1996
116 years old

Persons With Significant Control

William G Search Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RESTROOM RENTALS LIMITED Events

12 Apr 2017
Accounts for a small company made up to 31 December 2016
21 Oct 2016
Statement of capital on 21 October 2016
  • GBP 3.65

18 Sep 2016
Statement by Directors
18 Sep 2016
Solvency Statement dated 30/08/16
18 Sep 2016
Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital

...
... and 80 more events
12 Nov 1987
Accounts for a small company made up to 31 March 1987

12 Nov 1987
Return made up to 12/10/87; no change of members

22 Oct 1986
Accounts for a small company made up to 31 March 1986

22 Oct 1986
Return made up to 14/10/86; full list of members

13 May 1986
Secretary resigned;new secretary appointed

RESTROOM RENTALS LIMITED Charges

1 May 1991
Charge on book debts
Delivered: 3 May 1991
Status: Satisfied on 1 September 2016
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book debts and other debts.
27 October 1975
Floating charge
Delivered: 3 November 1975
Status: Satisfied on 1 September 2016
Persons entitled: Midland Bank PLC
Description: Floating charge. Undertaking and all property and assets…