RENTEC LIMITED
POOLE BOURNE GAS (BOURNEMOUTH) LIMITED

Hellopages » Dorset » Poole » BH12 4PA

Company number 06524183
Status Active
Incorporation Date 5 March 2008
Company Type Private Limited Company
Address UNIT 3 BROOM ROAD BUSINESS PARK, BROOM ROAD, POOLE, DORSET, BH12 4PA
Home Country United Kingdom
Nature of Business 43210 - Electrical installation, 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 9 February 2017 with updates; Annual return made up to 29 February 2016 with full list of shareholders Statement of capital on 2016-03-01 GBP 3 . The most likely internet sites of RENTEC LIMITED are www.rentec.co.uk, and www.rentec.co.uk. The predicted number of employees is 70 to 80. The company’s age is seventeen years and seven months. The distance to to Poole Rail Station is 2.7 miles; to Bournemouth Rail Station is 3.7 miles; to Hamworthy Rail Station is 3.8 miles; to Holton Heath Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rentec Limited is a Private Limited Company. The company registration number is 06524183. Rentec Limited has been working since 05 March 2008. The present status of the company is Active. The registered address of Rentec Limited is Unit 3 Broom Road Business Park Broom Road Poole Dorset Bh12 4pa. The company`s financial liabilities are £664.73k. It is £198.87k against last year. The cash in hand is £113.12k. It is £110.14k against last year. And the total assets are £2115.67k, which is £385.39k against last year. BEVIS, Paul is a Secretary of the company. BEVIS, Alyson Julie is a Director of the company. BEVIS, Paul is a Director of the company. MOONEY, Andre Paul is a Director of the company. Secretary ELSON COMPANY SECRETARIAL LIMITED has been resigned. Secretary ELSON GEAVES BUSINESS SERVICES LIMITED has been resigned. The company operates in "Electrical installation".


rentec Key Finiance

LIABILITIES £664.73k
+42%
CASH £113.12k
+3692%
TOTAL ASSETS £2115.67k
+22%
All Financial Figures

Current Directors

Secretary
BEVIS, Paul
Appointed Date: 23 November 2015

Director
BEVIS, Alyson Julie
Appointed Date: 01 April 2013
60 years old

Director
BEVIS, Paul
Appointed Date: 05 March 2008
62 years old

Director
MOONEY, Andre Paul
Appointed Date: 01 April 2013
52 years old

Resigned Directors

Secretary
ELSON COMPANY SECRETARIAL LIMITED
Resigned: 25 February 2010
Appointed Date: 05 March 2008

Secretary
ELSON GEAVES BUSINESS SERVICES LIMITED
Resigned: 23 November 2015
Appointed Date: 16 February 2010

Persons With Significant Control

Mr Paul Bevis
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

RENTEC LIMITED Events

16 Mar 2017
Total exemption small company accounts made up to 30 June 2016
09 Feb 2017
Confirmation statement made on 9 February 2017 with updates
01 Mar 2016
Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 3

23 Dec 2015
Total exemption small company accounts made up to 30 June 2015
24 Nov 2015
Appointment of Mr Paul Bevis as a secretary on 23 November 2015
...
... and 31 more events
25 Feb 2010
Company name changed bourne gas (bournemouth) LIMITED\certificate issued on 25/02/10
  • RES15 ‐ Change company name resolution on 2010-02-16

25 Feb 2010
Change of name notice
02 Apr 2009
Accounts for a dormant company made up to 31 March 2009
09 Mar 2009
Return made up to 05/03/09; full list of members
05 Mar 2008
Incorporation

RENTEC LIMITED Charges

4 October 2010
Legal charge over cash sum
Delivered: 8 October 2010
Status: Satisfied on 1 March 2012
Persons entitled: Technical & General Guarantee Company S.A.
Description: By way of fixed charge all right title and interest in and…
4 October 2010
Legal charge over cash sum
Delivered: 8 October 2010
Status: Satisfied on 1 March 2012
Persons entitled: Technical & General Guarantee Company S.A.
Description: By way of fixed charge all right, title and interest in and…
3 June 2010
Debenture
Delivered: 17 June 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…