TECHNOLOGY RENTALS LIMITED

Merlin House Merlin House, Wilmslow, SK9 5EG, England
StatusACTIVE
Company No.05027344
CategoryPrivate Limited Company
Incorporated27 Jan 2004
Age20 years, 3 months, 22 days
JurisdictionEngland Wales

SUMMARY

TECHNOLOGY RENTALS LIMITED is an active private limited company with number 05027344. It was incorporated 20 years, 3 months, 22 days ago, on 27 January 2004. The company address is Merlin House Merlin House, Wilmslow, SK9 5EG, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 28 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2024

Action Date: 09 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-09

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2023

Action Date: 09 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-09

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Jan 2023

Action Date: 09 Jan 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Howard Henoch Moher

Cessation date: 2023-01-09

Documents

View document PDF

Notification of a person with significant control

Date: 09 Jan 2023

Action Date: 09 Jan 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-01-09

Psc name: Nigel Jonathan Woolf

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2023

Action Date: 09 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel Jonathan Woolf

Appointment date: 2023-01-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jan 2023

Action Date: 09 Jan 2023

Category: Address

Type: AD01

New address: Merlin House 8 Grove Avenue Wilmslow SK9 5EG

Change date: 2023-01-09

Old address: 2nd Floor, Parkgates Bury New Road Prestwich Manchester M25 0TL England

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2023

Action Date: 09 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Howard Henoch Moher

Termination date: 2023-01-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Nov 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2022

Action Date: 09 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-09

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2021

Action Date: 09 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Feb 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Capital cancellation shares

Date: 24 Feb 2020

Action Date: 11 Dec 2018

Category: Capital

Type: SH06

Date: 2018-12-11

Capital : 135,135 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 24 Feb 2020

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jan 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2020

Action Date: 09 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2019

Action Date: 09 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2018

Action Date: 09 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-09

Documents

View document PDF

Notification of a person with significant control

Date: 13 Feb 2018

Action Date: 06 Nov 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-11-06

Psc name: Leslie Woolf

Documents

View document PDF

Accounts with accounts type small

Date: 27 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2017

Action Date: 09 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-09

Documents

View document PDF

Accounts with accounts type small

Date: 07 Apr 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2016

Action Date: 07 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-07

Documents

View document PDF

Resolution

Date: 11 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 11 Nov 2015

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 22 Oct 2015

Action Date: 24 Jul 2015

Category: Capital

Type: SH01

Capital : 150,150 GBP

Date: 2015-07-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jun 2015

Action Date: 11 Jun 2015

Category: Address

Type: AD01

Old address: Maple House 382 Kenton Road Harrow Middlesex HA3 9DP

New address: 2nd Floor, Parkgates Bury New Road Prestwich Manchester M25 0TL

Change date: 2015-06-11

Documents

View document PDF

Accounts with accounts type small

Date: 08 Apr 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2015

Action Date: 07 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2014

Action Date: 07 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-07

Documents

View document PDF

Change person director company with change date

Date: 24 Mar 2014

Action Date: 01 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-01

Officer name: Mr Howard Henoch Moher

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2013

Action Date: 07 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2012

Action Date: 07 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2011

Action Date: 07 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-07

Documents

View document PDF

Capital allotment shares

Date: 07 Mar 2011

Action Date: 25 Jun 2010

Category: Capital

Type: SH01

Date: 2010-06-25

Capital : 150,000 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2011

Action Date: 27 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-27

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2011

Action Date: 01 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Howard Henoch Moher

Change date: 2010-02-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Nov 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Capital allotment shares

Date: 29 Jun 2010

Action Date: 25 Jun 2010

Category: Capital

Type: SH01

Date: 2010-06-25

Capital : 150,000 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2010

Action Date: 27 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-27

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2010

Action Date: 27 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Howard Henoch Moher

Change date: 2010-01-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 27 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2008

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Mar 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 07 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/01/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 15 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 27/01/07; full list of members

Documents

View document PDF

Legacy

Date: 18 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 27/01/06; no change of members

Documents

View document PDF

Legacy

Date: 15 Mar 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Mar 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Mar 2006

Category: Address

Type: 287

Description: Registered office changed on 15/03/06 from: 15 church manor stanley road heaton moor stockport cheshire SK4 4HG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2005

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 15 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 27/01/05; full list of members

Documents

View document PDF

Legacy

Date: 08 Feb 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 31 Dec 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Dec 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/05 to 30/06/05

Documents

View document PDF

Legacy

Date: 25 Nov 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Nov 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 25 Nov 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Nov 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Apr 2004

Category: Capital

Type: 88(2)R

Description: Ad 27/01/04--------- £ si 9999@1=9999 £ ic 1/10000

Documents

View document PDF

Legacy

Date: 13 Apr 2004

Category: Address

Type: 287

Description: Registered office changed on 13/04/04 from: maple house, 382 kenton road kenton, harrow middlesex HA3 9DP

Documents

View document PDF

Legacy

Date: 13 Apr 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Apr 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Apr 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Apr 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 27 Jan 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEN MEECHAN LIMITED

57B VALE ROAD,LONDON,N4 1PP

Number:07728841
Status:ACTIVE
Category:Private Limited Company

DESIGN4ELSE LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:06848991
Status:ACTIVE
Category:Private Limited Company

MOUNT SQUARE MANAGEMENT COMPANY LIMITED

4 VALLEY BRIDGE PARADE,SCARBOROUGH,YO11 2PF

Number:04493425
Status:ACTIVE
Category:Private Limited Company

NATIONWIDE LGV TRAINING LIMITED

11-17 FOWLER ROAD,ILFORD,IG6 3UJ

Number:10655804
Status:ACTIVE
Category:Private Limited Company

NORTH WALSHAM WINDOWS & GLAZING LTD

UNIT 13,NORTH WALSHAM,NR28 0TZ

Number:08382795
Status:ACTIVE
Category:Private Limited Company

PRINTWORKS HOUSE MANAGEMENT COMPANY LIMITED

PINE LODGE NEW ROAD,WAKEFIELD,WF4 2JS

Number:07436382
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source