Active
Company Information for A.E.D. RENT UK LIMITED
KNAVES BEECH INDUSTRIAL ESTATE, UNIT E1, KNAVES BEECH WAY, LOUDWATER, HIGH WYCOMBE, HP10 9QZ,
|
Company Registration Number
07157977
Private Limited Company
Active |
Company Name | ||
---|---|---|
A.E.D. RENT UK LIMITED | ||
Legal Registered Office | ||
KNAVES BEECH INDUSTRIAL ESTATE, UNIT E1 KNAVES BEECH WAY LOUDWATER HIGH WYCOMBE HP10 9QZ Other companies in HP10 | ||
Previous Names | ||
|
Company Number | 07157977 | |
---|---|---|
Company ID Number | 07157977 | |
Date formed | 2010-02-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 16/10/2015 | |
Return next due | 13/11/2016 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB101649150 |
Last Datalog update: | 2023-12-07 06:11:34 |
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 |
---|---|---|
A E D DISPLAY NV |
||
A E D RENT NV |
||
MATTHEW JAMES WILSON HART |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GLENN PIETER MARIA MOLLEMANS |
Director | ||
SPEAFI SECRETARIAL LIMITED |
Company Secretary | ||
MARY CATHERINE PEARS |
Director | ||
SPEAFI LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 01/12/23, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 01/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/22, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/19, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
AP01 | DIRECTOR APPOINTED MR MATTHEW JAMES WILSON HART | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GLENN PIETER MARIA MOLLEMANS | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/17, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16 | |
LATEST SOC | 01/12/16 STATEMENT OF CAPITAL;GBP 300000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES | |
LATEST SOC | 24/10/16 STATEMENT OF CAPITAL;GBP 300000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/10/15 STATEMENT OF CAPITAL;GBP 300000 | |
AR01 | 16/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/10/14 STATEMENT OF CAPITAL;GBP 300000 | |
AR01 | 16/10/14 ANNUAL RETURN FULL LIST | |
AR01 | 01/09/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/09/13 STATEMENT OF CAPITAL;GBP 300000 | |
AR01 | 01/09/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/02/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/02/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 15/02/11 FULL LIST | |
AA01 | PREVSHO FROM 28/02/2011 TO 31/12/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/12/2010 FROM 1 LONDON STREET READING BERKSHIRE RG1 4QW | |
AP02 | CORPORATE DIRECTOR APPOINTED A E D RENT NV | |
AP02 | CORPORATE DIRECTOR APPOINTED A E D DISPLAY NV | |
SH01 | 25/11/10 STATEMENT OF CAPITAL GBP 225000.50 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 25/11/2010 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AP01 | DIRECTOR APPOINTED GLENN PIETER MARIA MOLLEMANS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SPEAFI SECRETARIAL LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SPEAFI LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARY PEARS | |
RES15 | CHANGE OF NAME 09/06/2010 | |
CERTNM | COMPANY NAME CHANGED YOURCO 209 LIMITED CERTIFICATE ISSUED ON 10/06/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | KBC BANK NV (THE "LENDER") |
Creditors Due Within One Year | 2012-01-01 | £ 639,719 |
---|---|---|
Taxation Social Security Due Within One Year | 2012-01-01 | £ 121,434 |
Trade Creditors Within One Year | 2012-01-01 | £ 499,253 |
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.E.D. RENT UK LIMITED
Called Up Share Capital | 2012-01-01 | £ 300,000 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 530,382 |
Current Assets | 2012-01-01 | £ 967,761 |
Debtors | 2012-01-01 | £ 437,379 |
Fixed Assets | 2012-01-01 | £ 61,559 |
Other Debtors | 2012-01-01 | £ 22,803 |
Shareholder Funds | 2012-01-01 | £ 389,601 |
Tangible Fixed Assets | 2012-01-01 | £ 61,559 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.) as A.E.D. RENT UK LIMITED 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. |