Company Information for A & T COMPUTER RENTALS LTD
12 HORSESHOE PARK, PANGBOURNE, READING, BERKSHIRE, RG8 7JW,
|
Company Registration Number
02978704
Private Limited Company
Active |
Company Name | |||
---|---|---|---|
A & T COMPUTER RENTALS LTD | |||
Legal Registered Office | |||
12 HORSESHOE PARK PANGBOURNE READING BERKSHIRE RG8 7JW Other companies in RG31 | |||
| |||
Company Number | 02978704 | |
---|---|---|
Company ID Number | 02978704 | |
Date formed | 1994-10-13 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2023 | |
Account next due | 31/01/2025 | |
Latest return | 13/10/2015 | |
Return next due | 10/11/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB604028776 |
Last Datalog update: | 2024-03-06 16:03:34 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
KATRINA ANN SIMMONS |
||
ALAN DOUGLAS SIMMONS |
||
KATRINA ANN SIMMONS |
||
LEIGH ALAN SIMMONS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RENTAL OPTIONS LIMITED | Company Secretary | 2006-06-23 | CURRENT | 1987-07-27 | Dissolved 2015-02-03 |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23 | ||
CONFIRMATION STATEMENT MADE ON 13/10/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22 | |
CONFIRMATION STATEMENT MADE ON 13/10/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 13/10/22, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/10/21, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Alan Douglas Simmons on 2021-10-13 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS KATRINA ANN SIMMONS on 2021-10-13 | |
PSC04 | Change of details for Mr Alan Douglas Simmons as a person with significant control on 2021-10-13 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/10/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Leigh Alan Simmons on 2020-10-20 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/20 | |
CH01 | Director's details changed for Mrs Katrina Ann Simmons on 2020-07-13 | |
PSC04 | Change of details for Mr Alan Douglas Simmons as a person with significant control on 2020-07-13 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS KATRINA ANN SIMMONS on 2020-07-13 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/10/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/10/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/06/18 FROM C/O Avalon Accounting Equity House 4-6 School Road Tilehurst Reading Berkshire RG31 5AL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/10/17, WITH NO UPDATES | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 24/10/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES | |
CH01 | Director's details changed for Mr Leigh Alan Simmons on 2016-10-01 | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mrs Katrina Ann Simmons on 2016-06-17 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KATRINA ANN SIMMONS / 17/06/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN DOUGLAS SIMMONS / 17/06/2016 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS KATRINA ANN SIMMONS on 2016-06-17 | |
LATEST SOC | 14/10/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 13/10/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Leigh Alan Simmons on 2015-10-14 | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/11/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 13/10/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/10/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 13/10/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KATRINA ANN SIMMONS / 17/05/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS KATRINA ANN SIMMONS / 17/05/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN DOUGLAS SIMMONS / 17/05/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS KATRINA ANN SIMMONS / 17/05/2013 | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 13/10/12 FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 13/10/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR LEIGH ALAN SIMMONS | |
AR01 | 13/10/10 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
AR01 | 13/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KATRINA ANN SIMMONS / 02/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN DOUGLAS SIMMONS / 02/11/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/10/2009 FROM 28 BRITTEN ROAD ROBERT CORT ESTATE READING BERKSHIRE RG2 0AU | |
363a | RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
169 | GBP IC 2/1.954 17/10/07 GBP SR 46@0.001=0.046 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
AA | 30/04/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
123 | NC INC ALREADY ADJUSTED 01/08/04 | |
RES04 | £ NC 2/10 01/08/04 | |
88(2)R | AD 01/08/04--------- £ SI 46@.001 £ IC 2/2 | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/03 TO 30/04/04 | |
363s | RETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02 | |
363s | RETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/00 | |
363s | RETURN MADE UP TO 13/10/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/99 | |
287 | REGISTERED OFFICE CHANGED ON 01/02/00 FROM: 32 CHURCH STREET CAVERSHAM READING BERKSHIRE RG4 8AU | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/10/99; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED A & T COMPUTER SERVICES LTD. CERTIFICATE ISSUED ON 18/10/99 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/10/98 | |
363s | RETURN MADE UP TO 13/10/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/97 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/10/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/96 | |
363s | RETURN MADE UP TO 13/10/96; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 26/09/96 FROM: NEWTOWN ROAD HENLEY ON THAMES OXFORDSHIRE RG9 1HG | |
AA | FULL ACCOUNTS MADE UP TO 31/10/95 | |
363s | RETURN MADE UP TO 13/10/95; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 24/01/95 FROM: C/O SRA NEWTOWN ROAD HENLEY ON THAMES OXFORDSHIRE RG9 1EW | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10 | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | QUAD EUROPE LIMITED | |
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2013-04-30 | £ 68,188 |
---|---|---|
Creditors Due Within One Year | 2013-04-30 | £ 110,068 |
Creditors Due Within One Year | 2012-04-30 | £ 81,558 |
Creditors Due Within One Year | 2012-04-30 | £ 81,558 |
Creditors Due Within One Year | 2011-04-30 | £ 74,048 |
Provisions For Liabilities Charges | 2013-04-30 | £ 12,738 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on A & T COMPUTER RENTALS LTD
Cash Bank In Hand | 2013-04-30 | £ 24,188 |
---|---|---|
Cash Bank In Hand | 2012-04-30 | £ 17,240 |
Cash Bank In Hand | 2012-04-30 | £ 17,240 |
Cash Bank In Hand | 2011-04-30 | £ 8,082 |
Current Assets | 2013-04-30 | £ 139,172 |
Current Assets | 2012-04-30 | £ 59,742 |
Current Assets | 2012-04-30 | £ 59,742 |
Current Assets | 2011-04-30 | £ 50,731 |
Debtors | 2013-04-30 | £ 114,984 |
Debtors | 2012-04-30 | £ 42,502 |
Debtors | 2012-04-30 | £ 42,502 |
Debtors | 2011-04-30 | £ 42,649 |
Fixed Assets | 2013-04-30 | £ 193,728 |
Fixed Assets | 2012-04-30 | £ 157,407 |
Fixed Assets | 2012-04-30 | £ 157,407 |
Fixed Assets | 2011-04-30 | £ 156,942 |
Shareholder Funds | 2013-04-30 | £ 141,906 |
Shareholder Funds | 2012-04-30 | £ 135,591 |
Shareholder Funds | 2012-04-30 | £ 135,591 |
Shareholder Funds | 2011-04-30 | £ 133,625 |
Tangible Fixed Assets | 2013-04-30 | £ 123,728 |
Tangible Fixed Assets | 2012-04-30 | £ 87,407 |
Tangible Fixed Assets | 2012-04-30 | £ 87,407 |
Tangible Fixed Assets | 2011-04-30 | £ 86,942 |
Debtors and other cash assets
A & T COMPUTER RENTALS LTD owns 4 domain names.
aandt.co.uk ex-rental.co.uk computer-rentals.co.uk notebookhire.co.uk
The top companies supplying to UK government with the same SIC code (77330 - Renting and leasing of office machinery and equipment (including computers)) as A & T COMPUTER RENTALS LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |