Company number 06356817
Status Active
Incorporation Date 30 August 2007
Company Type Private Limited Company
Address POPLAR BARN LATTERIDGE ROAD, IRON ACTON, BRISTOL, BS37 9TW
Home Country United Kingdom
Nature of Business 77320 - Renting and leasing of construction and civil engineering machinery and equipment
Phone, email, etc
Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 30 August 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Previous accounting period extended from 31 August 2015 to 31 October 2015. The most likely internet sites of GREAT WESTERN RENTALS LIMITED are www.greatwesternrentals.co.uk, and www.great-western-rentals.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and six months. The distance to to Filton Abbey Wood Rail Station is 5.1 miles; to Lawrence Hill Rail Station is 7.9 miles; to Bristol Temple Meads Rail Station is 8.8 miles; to Keynsham Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Great Western Rentals Limited is a Private Limited Company.
The company registration number is 06356817. Great Western Rentals Limited has been working since 30 August 2007.
The present status of the company is Active. The registered address of Great Western Rentals Limited is Poplar Barn Latteridge Road Iron Acton Bristol Bs37 9tw. . HAYES, John Paul is a Secretary of the company. HAYES, John Paul is a Director of the company. Secretary BROWN, Roger Henry has been resigned. Secretary EVANS, Penelope has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director HAYES, Kate Louise has been resigned. Director WALSH, Aaron has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Renting and leasing of construction and civil engineering machinery and equipment".
Current Directors
Resigned Directors
Secretary
EVANS, Penelope
Resigned: 28 October 2013
Appointed Date: 28 September 2009
Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 30 August 2007
Appointed Date: 30 August 2007
Director
WALSH, Aaron
Resigned: 23 August 2013
Appointed Date: 27 January 2012
48 years old
Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 30 August 2007
Appointed Date: 30 August 2007
Persons With Significant Control
Mr John Paul Hayes
Notified on: 6 April 2016
45 years old
Nature of control: Ownership of shares – 75% or more
GREAT WESTERN RENTALS LIMITED Events
16 Sep 2016
Confirmation statement made on 30 August 2016 with updates
21 Jul 2016
Total exemption small company accounts made up to 31 October 2015
24 May 2016
Previous accounting period extended from 31 August 2015 to 31 October 2015
24 Sep 2015
Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-24
02 Sep 2015
Compulsory strike-off action has been discontinued
...
... and 46 more events
20 Sep 2007
New director appointed
20 Sep 2007
New director appointed
20 Sep 2007
Secretary resigned
20 Sep 2007
Director resigned
30 Aug 2007
Incorporation
28 March 2014
Charge code 0635 6817 0005
Delivered: 2 April 2014
Status: Outstanding
Persons entitled: Hitachi Capital (UK) PLC
Description: Debenture. Notification of addition to or amendment of…
10 August 2012
Deed of master assignment of sub hire rentals
Delivered: 15 August 2012
Status: Outstanding
Persons entitled: State Securities PLC
Description: All sub-hire agreements all sub hire rentals the rights…
14 October 2011
Deed of master assignment of sub hire rentals
Delivered: 18 October 2011
Status: Outstanding
Persons entitled: State Securities PLC
Description: All sub-hire agreements all sub hire rentals the rights…
14 October 2011
Deed of master assignment of sub hire rentals
Delivered: 18 October 2011
Status: Outstanding
Persons entitled: State Securities PLC
Description: All sub-hire agreements and all sub-hire rentals see image…
14 October 2011
Supplemental chattel mortgage
Delivered: 18 October 2011
Status: Outstanding
Persons entitled: State Securities PLC
Description: The assets being kobelco all right title and interest in…