Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BNP PARIBAS RENTAL SOLUTIONS LIMITED
Company Information for

BNP PARIBAS RENTAL SOLUTIONS LIMITED

MIDPOINT, ALENCON LINK, BASINGSTOKE, HAMPSHIRE, RG21 7PP,
Company Registration Number
04960923
Private Limited Company
Active

Company Overview

About Bnp Paribas Rental Solutions Ltd
BNP PARIBAS RENTAL SOLUTIONS LIMITED was founded on 2003-11-12 and has its registered office in Basingstoke. The organisation's status is listed as "Active". Bnp Paribas Rental Solutions Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BNP PARIBAS RENTAL SOLUTIONS LIMITED
 
Legal Registered Office
MIDPOINT
ALENCON LINK
BASINGSTOKE
HAMPSHIRE
RG21 7PP
Other companies in RG21
 
Telephone0870-848-8820
 
Previous Names
ARTEGY LIMITED24/05/2016
Filing Information
Company Number 04960923
Company ID Number 04960923
Date formed 2003-11-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/11/2015
Return next due 10/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB927125822  
Last Datalog update: 2024-06-07 12:58:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BNP PARIBAS RENTAL SOLUTIONS LIMITED
Is this data useful to you?
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.

Company Officers of BNP PARIBAS RENTAL SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS DAVID JAMES
Company Secretary 2007-10-26
IAN BARKER
Director 2017-06-29
JEAN-MICHEL ROBERT BOYER
Director 2017-04-18
NICHOLAS DAVID JAMES
Director 2007-10-22
Previous Officers
Officer Role Date Appointed Date Resigned
TRISTAN MAURICE WATKINS
Director 2013-09-02 2017-04-18
BENOIT CLAUDE DILLY
Director 2009-04-01 2013-09-02
ANTHONY RICHARD TAYLOR
Director 2007-10-22 2011-03-07
JEAN MARC TORRE
Director 2010-05-14 2011-03-07
JEAN ETIENNE OLIVIE
Director 2010-05-14 2010-11-15
PHILIPPE JOSEPH BISMUT
Director 2007-10-22 2010-05-14
RONNY SEIDEL
Director 2007-10-22 2009-12-31
MICHAEL JOHN DIX
Director 2007-10-22 2009-03-31
DESGEANS PHILIPPE
Company Secretary 2007-06-18 2007-10-26
RICARD JEAN PIERRE
Director 2007-06-08 2007-10-26
LAURENT MICHEL MARIE JOSEPH TRECA
Director 2004-04-05 2007-10-26
FLORENCE ABRAHAMIAN
Company Secretary 2005-12-07 2007-06-18
FLORENCE ABRAHAMIAN
Director 2005-12-07 2007-06-18
JEAN MARIE ALFONSI
Director 2005-02-28 2007-06-08
DIDIER AUBERT
Company Secretary 2005-02-10 2005-12-07
DIDIER AUBERT
Director 2004-04-05 2005-12-07
LAURENT JEAN JACQUES MOREL
Director 2004-04-05 2005-02-28
MARTYN PAUL LEWIS
Company Secretary 2004-04-05 2005-02-10
MARTYN PAUL LEWIS
Director 2004-04-05 2005-02-10
BRYAN BUHAGIAR
Nominated Secretary 2003-11-12 2004-04-05
SUSAN BUHAGIAR
Nominated Director 2003-11-12 2004-04-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS DAVID JAMES CLAAS FINANCIAL SERVICES LIMITED Company Secretary 2006-06-28 CURRENT 2006-06-22 Active
NICHOLAS DAVID JAMES HUMBERCLYDE COMMERCIAL INVESTMENTS (NO. 1) LIMITED Company Secretary 1998-08-03 CURRENT 1989-09-20 Dissolved 2016-02-02
NICHOLAS DAVID JAMES HFGL LIMITED Company Secretary 1998-08-03 CURRENT 1987-05-20 Dissolved 2016-08-16
NICHOLAS DAVID JAMES SAME DEUTZ-FAHR FINANCE LIMITED Company Secretary 1998-08-03 CURRENT 1998-01-13 Active - Proposal to Strike off
NICHOLAS DAVID JAMES BNP PARIBAS LEASE GROUP (RENTALS) LIMITED Company Secretary 1998-08-03 CURRENT 1987-05-21 Active - Proposal to Strike off
NICHOLAS DAVID JAMES BNP PARIBAS LEASING SOLUTIONS LIMITED Company Secretary 1998-08-03 CURRENT 1967-03-17 Active
NICHOLAS DAVID JAMES MANITOU FINANCE LIMITED Company Secretary 1998-08-03 CURRENT 1988-10-24 Active
NICHOLAS DAVID JAMES ALBURY ASSET RENTALS LIMITED Company Secretary 1998-08-03 CURRENT 1989-01-16 Active - Proposal to Strike off
NICHOLAS DAVID JAMES COMMERCIAL VEHICLE FINANCE LIMITED Company Secretary 1998-08-03 CURRENT 1989-01-16 Active - Proposal to Strike off
NICHOLAS DAVID JAMES BNP PARIBAS LEASE GROUP PLC Company Secretary 1998-08-03 CURRENT 1989-02-01 Active
NICHOLAS DAVID JAMES HUMBERCLYDE COMMERCIAL INVESTMENTS LIMITED Company Secretary 1998-08-03 CURRENT 1991-05-09 Active - Proposal to Strike off
NICHOLAS DAVID JAMES CNH INDUSTRIAL CAPITAL EUROPE LIMITED Company Secretary 1998-08-03 CURRENT 1997-08-12 Active
JEAN-MICHEL ROBERT BOYER CNH INDUSTRIAL CAPITAL EUROPE LIMITED Director 2018-05-16 CURRENT 1997-08-12 Active
JEAN-MICHEL ROBERT BOYER MANITOU FINANCE LIMITED Director 2017-06-08 CURRENT 1988-10-24 Active
JEAN-MICHEL ROBERT BOYER BNP PARIBAS LEASING SOLUTIONS LIMITED Director 2017-05-15 CURRENT 1967-03-17 Active
JEAN-MICHEL ROBERT BOYER FORTIS LEASE UK LTD Director 2017-04-18 CURRENT 1985-01-28 Active
JEAN-MICHEL ROBERT BOYER SAME DEUTZ-FAHR FINANCE LIMITED Director 2017-04-18 CURRENT 1998-01-13 Active - Proposal to Strike off
JEAN-MICHEL ROBERT BOYER BNP PARIBAS LEASE GROUP (RENTALS) LIMITED Director 2017-04-18 CURRENT 1987-05-21 Active - Proposal to Strike off
JEAN-MICHEL ROBERT BOYER ALBURY ASSET RENTALS LIMITED Director 2017-04-18 CURRENT 1989-01-16 Active - Proposal to Strike off
JEAN-MICHEL ROBERT BOYER COMMERCIAL VEHICLE FINANCE LIMITED Director 2017-04-18 CURRENT 1989-01-16 Active - Proposal to Strike off
JEAN-MICHEL ROBERT BOYER BNP PARIBAS LEASE GROUP PLC Director 2017-04-18 CURRENT 1989-02-01 Active
JEAN-MICHEL ROBERT BOYER HUMBERCLYDE COMMERCIAL INVESTMENTS LIMITED Director 2017-04-18 CURRENT 1991-05-09 Active - Proposal to Strike off
JEAN-MICHEL ROBERT BOYER JCB FINANCE MANAGEMENT SERVICES LIMITED Director 2017-04-18 CURRENT 2008-03-26 Active
JEAN-MICHEL ROBERT BOYER FORTIS LEASE UK RETAIL LTD. Director 2017-04-18 CURRENT 2003-02-18 Active
NICHOLAS DAVID JAMES CLAAS FINANCIAL SERVICES LIMITED Director 2014-10-21 CURRENT 2006-06-22 Active
NICHOLAS DAVID JAMES FORTIS LEASE UK (4) LTD. Director 2012-03-30 CURRENT 1987-01-26 Dissolved 2015-02-20
NICHOLAS DAVID JAMES FORTIS LEASE HOLDINGS UK LTD Director 2012-03-30 CURRENT 1937-06-14 Dissolved 2014-04-29
NICHOLAS DAVID JAMES FORTIS LEASE UK (2) LTD. Director 2012-03-30 CURRENT 1990-07-23 Dissolved 2016-02-02
NICHOLAS DAVID JAMES FORTIS LEASE UK LTD Director 2012-03-30 CURRENT 1985-01-28 Active
NICHOLAS DAVID JAMES FORTIS LEASE UK RETAIL LTD. Director 2012-03-30 CURRENT 2003-02-18 Active
NICHOLAS DAVID JAMES JCB FINANCE MANAGEMENT SERVICES LIMITED Director 2009-05-20 CURRENT 2008-03-26 Active
NICHOLAS DAVID JAMES BNP PARIBAS LEASE GROUP PLC Director 2007-11-16 CURRENT 1989-02-01 Active
NICHOLAS DAVID JAMES SAME DEUTZ-FAHR FINANCE LIMITED Director 1998-09-11 CURRENT 1998-01-13 Active - Proposal to Strike off
NICHOLAS DAVID JAMES HUMBERCLYDE COMMERCIAL INVESTMENTS (NO. 1) LIMITED Director 1998-08-03 CURRENT 1989-09-20 Dissolved 2016-02-02
NICHOLAS DAVID JAMES HFGL LIMITED Director 1998-08-03 CURRENT 1987-05-20 Dissolved 2016-08-16
NICHOLAS DAVID JAMES BNP PARIBAS LEASE GROUP (RENTALS) LIMITED Director 1998-08-03 CURRENT 1987-05-21 Active - Proposal to Strike off
NICHOLAS DAVID JAMES ALBURY ASSET RENTALS LIMITED Director 1998-08-03 CURRENT 1989-01-16 Active - Proposal to Strike off
NICHOLAS DAVID JAMES COMMERCIAL VEHICLE FINANCE LIMITED Director 1998-08-03 CURRENT 1989-01-16 Active - Proposal to Strike off
NICHOLAS DAVID JAMES HUMBERCLYDE COMMERCIAL INVESTMENTS LIMITED Director 1998-08-03 CURRENT 1991-05-09 Active - Proposal to Strike off
NICHOLAS DAVID JAMES BNP PARIBAS LEASING SOLUTIONS LIMITED Director 1997-04-24 CURRENT 1967-03-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-14DIRECTOR APPOINTED MRS JACQUELINE ANNA ROBSON
2023-12-14APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DAVID JAMES
2023-11-27REGISTERED OFFICE CHANGED ON 27/11/23 FROM Northern Cross Basing View Basingstoke Hampshire RG21 4HL
2023-06-05Termination of appointment of Nicholas David James on 2023-06-05
2023-06-05Appointment of Mr Mark Foden as company secretary on 2023-06-05
2023-05-17FULL ACCOUNTS MADE UP TO 31/12/22
2022-11-24CS01CONFIRMATION STATEMENT MADE ON 12/11/22, WITH NO UPDATES
2022-06-20FULL ACCOUNTS MADE UP TO 31/12/21
2022-06-20AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-31TM01APPOINTMENT TERMINATED, DIRECTOR BENOIT LAFLAMME
2021-11-16CS01CONFIRMATION STATEMENT MADE ON 12/11/21, WITH NO UPDATES
2021-07-11AP01DIRECTOR APPOINTED MR MARK DANIEL RICHARDS
2021-07-08TM01APPOINTMENT TERMINATED, DIRECTOR JEAN-MICHEL ROBERT BOYER
2021-06-07AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-11-12CS01CONFIRMATION STATEMENT MADE ON 12/11/20, WITH NO UPDATES
2020-07-09AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-02-11AP01DIRECTOR APPOINTED MR BENOIT LAFLAMME
2020-02-11AP01DIRECTOR APPOINTED MR BENOIT LAFLAMME
2019-11-18CS01CONFIRMATION STATEMENT MADE ON 12/11/19, WITH NO UPDATES
2019-05-31AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-11-19CS01CONFIRMATION STATEMENT MADE ON 12/11/18, WITH NO UPDATES
2018-10-18TM01APPOINTMENT TERMINATED, DIRECTOR IAN BARKER
2018-05-24AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-11-23CS01CONFIRMATION STATEMENT MADE ON 12/11/17, WITH NO UPDATES
2017-07-03AP01DIRECTOR APPOINTED MR IAN BARKER
2017-06-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-10AP01DIRECTOR APPOINTED MR JEAN-MICHEL ROBERT BOYER
2017-04-20TM01APPOINTMENT TERMINATED, DIRECTOR TRISTAN MAURICE WATKINS
2016-11-23LATEST SOC23/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-23CS01CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES
2016-06-15AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-12RES15CHANGE OF COMPANY NAME 09/01/23
2016-05-24RES15CHANGE OF COMPANY NAME 24/05/16
2016-05-24CERTNMCOMPANY NAME CHANGED ARTEGY LIMITED CERTIFICATE ISSUED ON 24/05/16
2015-12-01LATEST SOC01/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-01AR0112/11/15 ANNUAL RETURN FULL LIST
2015-10-22AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-04LATEST SOC04/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-04AR0112/11/14 ANNUAL RETURN FULL LIST
2014-11-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-10-20RES13Resolutions passed:<ul><li>To declare a final dividend of £500,000 per ordinary share in respect of the year ended 31 dec 2013 at a total of £1,000,000 30/09/2014</ul>
2014-01-07RES13Resolutions passed:
  • Final dividend 23/12/2013
2013-11-14LATEST SOC14/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-14AR0112/11/13 ANNUAL RETURN FULL LIST
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-02AP01DIRECTOR APPOINTED MR TRISTAN MAURICE WATKINS
2013-09-02TM01APPOINTMENT TERMINATED, DIRECTOR BENOIT DILLY
2012-11-12AR0112/11/12 ANNUAL RETURN FULL LIST
2012-10-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / BENOIT CLAUDE DILLY / 28/02/2012
2011-11-14AR0112/11/11 FULL LIST
2011-07-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-09TM01APPOINTMENT TERMINATED, DIRECTOR JEAN TORRE
2011-03-08TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY TAYLOR
2010-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID JAMES / 29/11/2010
2010-11-18TM01APPOINTMENT TERMINATED, DIRECTOR JEAN OLIVIE
2010-11-12AR0112/11/10 FULL LIST
2010-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/2010 FROM LOWRY HOUSE 5 OHIO AVENUE CENTRAL PARK SALFORD QUAYS MANCHESTER M50 2GT
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY RICHARD TAYLOR / 25/06/2010
2010-06-28AA31/12/09 TOTAL EXEMPTION FULL
2010-05-19AP01DIRECTOR APPOINTED MR JEAN-MARC TORRE
2010-05-18AP01DIRECTOR APPOINTED MR JEAN ETIENNE OLIVIE
2010-05-18TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPE BISMUT
2010-01-11TM01APPOINTMENT TERMINATED, DIRECTOR RONNY SEIDEL
2009-11-13AR0112/11/09 FULL LIST
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY RICHARD TAYLOR / 13/11/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / RONNY SEIDEL / 13/11/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPE JOSEPH BISMUT / 13/11/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DAVID JAMES / 09/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPE JOSEPH BISMUT / 14/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / RONNY SEIDEL / 14/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / BENOIT DILLY / 19/10/2009
2009-10-29CH03SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS DAVID JAMES / 09/10/2009
2009-08-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-22288aDIRECTOR APPOINTED BENOIT DILLY
2009-04-08288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL DIX
2008-11-12363aRETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS
2008-10-31AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-18288cDIRECTOR'S CHANGE OF PARTICULARS / RONNY SEIDEL / 12/09/2008
2008-07-17288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DIX / 16/07/2008
2007-11-29363aRETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS
2007-11-20288aNEW DIRECTOR APPOINTED
2007-11-07288aNEW SECRETARY APPOINTED
2007-11-05288bSECRETARY RESIGNED
2007-11-05288bDIRECTOR RESIGNED
2007-11-05288bDIRECTOR RESIGNED
2007-11-01288aNEW DIRECTOR APPOINTED
2007-11-01288aNEW DIRECTOR APPOINTED
2007-11-01288aNEW DIRECTOR APPOINTED
2007-11-01288aNEW DIRECTOR APPOINTED
2007-10-25AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-09-08288bDIRECTOR RESIGNED
2007-09-08288aNEW SECRETARY APPOINTED
2007-09-08288aNEW DIRECTOR APPOINTED
2007-01-06AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-01-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-01-02363sRETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS
2005-12-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-12-28363sRETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS
2005-12-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-12-28363(288)SECRETARY RESIGNED
2005-09-27AAFULL ACCOUNTS MADE UP TO 31/12/04
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
771 - Renting and leasing of motor vehicles
77120 - Renting and leasing of trucks and other heavy vehicles




Licences & Regulatory approval
We could not find any licences issued to BNP PARIBAS RENTAL SOLUTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BNP PARIBAS RENTAL SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2004-10-21 Outstanding AUS-BORE ALTRINCHAM LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 BNP PARIBAS RENTAL SOLUTIONS LIMITED

Intangible Assets
Patents
We have not found any records of BNP PARIBAS RENTAL SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

BNP PARIBAS RENTAL SOLUTIONS LIMITED owns 1 domain names.

artegy.co.uk  

Trademarks
We have not found any records of BNP PARIBAS RENTAL SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BNP PARIBAS RENTAL SOLUTIONS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Portsmouth City Council 2015-2 GBP £462 Contract hire and operating leases
Portsmouth City Council 2014-12 GBP £923 Contract hire and operating leases
Portsmouth City Council 2014-11 GBP £462 Contract hire and operating leases
Portsmouth City Council 2014-9 GBP £462 Contract hire and operating leases
Portsmouth City Council 2014-8 GBP £462 Contract hire and operating leases
Portsmouth City Council 2014-7 GBP £590 Contract hire and operating leases
Portsmouth City Council 2014-6 GBP £1,179 Contract hire and operating leases
Portsmouth City Council 2014-5 GBP £590 Contract hire and operating leases
Portsmouth City Council 2014-4 GBP £1,179 Contract hire and operating leases
Portsmouth City Council 2014-3 GBP £590 Contract hire and operating leases
Portsmouth City Council 2014-2 GBP £590 Contract hire and operating leases
Portsmouth City Council 2014-1 GBP £718 Contract hire and operating leases
Portsmouth City Council 2013-11 GBP £718 Contract hire and operating leases
Portsmouth City Council 2013-10 GBP £718 Contract hire and operating leases
Portsmouth City Council 2013-9 GBP £1,430 Contract hire and operating leases
Portsmouth City Council 2013-7 GBP £854 Contract hire and operating leases
Portsmouth City Council 2013-6 GBP £854 Contract hire and operating leases
Portsmouth City Council 2013-5 GBP £854 Contract hire and operating leases
Portsmouth City Council 2013-4 GBP £854 Contract hire and operating leases
Portsmouth City Council 2013-3 GBP £854 Contract hire and operating leases
Portsmouth City Council 2013-2 GBP £1,758 Contract hire and operating leases
Portsmouth City Council 2013-1 GBP £1,583 Contract hire and operating leases
Portsmouth City Council 2012-12 GBP £2,799 Contract hire and operating leases
Portsmouth City Council 2012-10 GBP £2,259 Contract hire and operating leases
Portsmouth City Council 2012-8 GBP £2,304 Contract hire and operating leases
Portsmouth City Council 2012-7 GBP £2,471 Contract hire and operating leases
Portsmouth City Council 2012-6 GBP £2,471 Contract hire and operating leases
Portsmouth City Council 2012-5 GBP £2,552 Contract hire and operating leases
Portsmouth City Council 2012-4 GBP £2,552 Contract hire and operating leases
Portsmouth City Council 2012-3 GBP £2,552 Contract hire and operating leases
Portsmouth City Council 2012-2 GBP £2,609 Contract hire and operating leases
Portsmouth City Council 2012-1 GBP £2,609 Contract hire and operating leases
Portsmouth City Council 2011-12 GBP £2,609 Contract hire and operating leases
Portsmouth City Council 2011-11 GBP £2,609 Contract hire and operating leases
Portsmouth City Council 2011-10 GBP £2,609 Contract hire and operating leases
Portsmouth City Council 2011-9 GBP £2,609 Contract hire and operating leases
Portsmouth City Council 2011-8 GBP £5,513 Contract hire and operating leases
Portsmouth City Council 2011-6 GBP £2,905 Contract hire and operating leases
Portsmouth City Council 2011-5 GBP £2,905 Contract hire and operating leases
Portsmouth City Council 2011-4 GBP £2,905 Contract hire and operating leases
Portsmouth City Council 2011-3 GBP £3,846
Portsmouth City Council 2011-2 GBP £4,256 Contract hire and operating leases
Portsmouth City Council 2011-1 GBP £3,119 Contract hire and operating leases

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BNP PARIBAS RENTAL SOLUTIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BNP PARIBAS RENTAL SOLUTIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BNP PARIBAS RENTAL SOLUTIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.