RENTARC LIMITED
PORTSMOUTH BRYANT WELDERENTAL LIMITED SOUTHERN WELDERENTAL LIMITED BRYANT WELDING SUPPLIES LTD.

Hellopages » Hampshire » Portsmouth » PO6 4QE

Company number 07147183
Status Active
Incorporation Date 5 February 2010
Company Type Private Limited Company
Address UNIT 2D HAMILTON ROAD, COSHAM, PORTSMOUTH, PO6 4QE
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 thirty-one events have happened. The last three records are Confirmation statement made on 5 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 5 February 2016 with full list of shareholders Statement of capital on 2016-02-10 GBP 1,000 . The most likely internet sites of RENTARC LIMITED are www.rentarc.co.uk, and www.rentarc.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eight months. Rentarc Limited is a Private Limited Company. The company registration number is 07147183. Rentarc Limited has been working since 05 February 2010. The present status of the company is Active. The registered address of Rentarc Limited is Unit 2d Hamilton Road Cosham Portsmouth Po6 4qe. The company`s financial liabilities are £115.14k. It is £-12.6k against last year. And the total assets are £222.9k, which is £-73.96k against last year. EDWARDS, Robert Paul is a Director of the company. EDWARDS, Roy David is a Director of the company. Director BRYANT, Damian Joed has been resigned. Director MCEVOY, John has been resigned. The company operates in "Renting and leasing of other machinery, equipment and tangible goods n.e.c.".


rentarc Key Finiance

LIABILITIES £115.14k
-10%
CASH n/a
TOTAL ASSETS £222.9k
-25%
All Financial Figures

Current Directors

Director
EDWARDS, Robert Paul
Appointed Date: 03 January 2014
65 years old

Director
EDWARDS, Roy David
Appointed Date: 03 January 2014
64 years old

Resigned Directors

Director
BRYANT, Damian Joed
Resigned: 03 January 2014
Appointed Date: 05 February 2010
56 years old

Director
MCEVOY, John
Resigned: 03 January 2014
Appointed Date: 06 June 2011
66 years old

Persons With Significant Control

Rapid Welding And Industrial Supplies Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RENTARC LIMITED Events

08 Feb 2017
Confirmation statement made on 5 February 2017 with updates
07 Jul 2016
Total exemption small company accounts made up to 29 February 2016
10 Feb 2016
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1,000

28 May 2015
Total exemption small company accounts made up to 28 February 2015
25 Feb 2015
Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1,000

...
... and 21 more events
31 May 2011
Change of name notice
05 May 2011
Company name changed bryant welding supplies LTD.\certificate issued on 05/05/11
  • RES15 ‐ Change company name resolution on 2011-04-21

05 May 2011
Change of name notice
24 Mar 2011
Annual return made up to 5 February 2011 with full list of shareholders
05 Feb 2010
Incorporation