Company NameTechnology Rentals Limited
DirectorNigel Jonathan Woolf
Company StatusActive
Company Number05027344
CategoryPrivate Limited Company
Incorporation Date27 January 2004(20 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing

Directors

Secretary NameKevin Lovett
NationalityBritish
StatusCurrent
Appointed01 March 2006(2 years, 1 month after company formation)
Appointment Duration18 years, 2 months
RoleCompany Director
Correspondence Address166 Queens Road
Cheadle Hulme
Cheadle
Cheshire
SK8 5HY
Director NameMr Nigel Jonathan Woolf
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2023(18 years, 11 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMerlin House 8 Grove Avenue
Wilmslow
SK9 5EG
Director NameMr Leslie Woolf
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2004(same day as company formation)
RoleIndustrial Chemist Business Ma
Country of ResidenceEngland
Correspondence Address15 Church Manor
Stanley Road
Stockport
Cheshire
SK4 4HL
Secretary NameMr Nigel Jonathan Woolf
NationalityBritish
StatusResigned
Appointed27 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address13 Garth Heights
Wilmslow Park
Wilmslow
Cheshire
SK9 2BA
Director NameMr Howard Henoch Moher
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(9 months, 1 week after company formation)
Appointment Duration18 years, 2 months (resigned 09 January 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address464 Elkwood Terrace
Englewood
New Jersey Nj 07631
United States
Secretary NameMr Leslie Woolf
NationalityBritish
StatusResigned
Appointed01 November 2004(9 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 01 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Church Manor
Stanley Road
Stockport
Cheshire
SK4 4HL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 January 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 January 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitetechnologyrentals.co.uk

Location

Registered AddressMerlin House
8 Grove Avenue
Wilmslow
SK9 5EG
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

135k at £1Leslie Woolf
90.00%
Ordinary
15k at £1Howard Henoch Moher
10.00%
Ordinary

Financials

Year2014
Net Worth£1,404,933
Cash£41,491
Current Liabilities£1,720,720

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return9 January 2024 (3 months, 2 weeks ago)
Next Return Due23 January 2025 (8 months, 4 weeks from now)

Charges

31 January 2005Delivered on: 8 February 2005
Persons entitled: National Westminster Bank PLC

Classification: Charge of equipment and leases/hp agreements
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Each and every item of plant machinery equipment and/or goods detailed in any shedule supplied by the company to the chargee,. See the mortgage charge document for full details.
Outstanding
17 December 2004Delivered on: 31 December 2004
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

24 February 2020Cancellation of shares. Statement of capital on 11 December 2018
  • GBP 135,135
(4 pages)
24 February 2020Purchase of own shares. (2 pages)
20 January 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
17 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
19 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
11 January 2019Confirmation statement made on 9 January 2019 with updates (5 pages)
5 March 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
15 February 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
13 February 2018Notification of Leslie Woolf as a person with significant control on 6 November 2016 (2 pages)
27 March 2017Accounts for a small company made up to 30 June 2016 (5 pages)
27 March 2017Accounts for a small company made up to 30 June 2016 (5 pages)
16 March 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
7 April 2016Accounts for a small company made up to 30 June 2015 (5 pages)
7 April 2016Accounts for a small company made up to 30 June 2015 (5 pages)
10 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 150,150
(5 pages)
10 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 150,150
(5 pages)
11 November 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ General business 24/07/2015
(2 pages)
11 November 2015Change of share class name or designation (2 pages)
11 November 2015Resolutions
  • RES13 ‐ General business 24/07/2015
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
11 November 2015Change of share class name or designation (2 pages)
22 October 2015Statement of capital following an allotment of shares on 24 July 2015
  • GBP 150,150
(3 pages)
22 October 2015Statement of capital following an allotment of shares on 24 July 2015
  • GBP 150,150
(3 pages)
11 June 2015Registered office address changed from Maple House 382 Kenton Road Harrow Middlesex HA3 9DP to 2nd Floor, Parkgates Bury New Road Prestwich Manchester M25 0TL on 11 June 2015 (1 page)
11 June 2015Registered office address changed from Maple House 382 Kenton Road Harrow Middlesex HA3 9DP to 2nd Floor, Parkgates Bury New Road Prestwich Manchester M25 0TL on 11 June 2015 (1 page)
8 April 2015Accounts for a small company made up to 30 June 2014 (8 pages)
8 April 2015Accounts for a small company made up to 30 June 2014 (8 pages)
12 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 150,000
(4 pages)
12 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 150,000
(4 pages)
12 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 150,000
(4 pages)
24 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 150,000
(4 pages)
24 March 2014Director's details changed for Mr Howard Henoch Moher on 1 April 2010 (2 pages)
24 March 2014Director's details changed for Mr Howard Henoch Moher on 1 April 2010 (2 pages)
24 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 150,000
(4 pages)
24 March 2014Director's details changed for Mr Howard Henoch Moher on 1 April 2010 (2 pages)
24 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 150,000
(4 pages)
23 December 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
23 December 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
12 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
19 December 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
19 December 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
9 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
9 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
9 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
25 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
25 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
7 March 2011Statement of capital following an allotment of shares on 25 June 2010
  • GBP 150,000
(3 pages)
7 March 2011Statement of capital following an allotment of shares on 25 June 2010
  • GBP 150,000
(3 pages)
7 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
7 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
7 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
21 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (4 pages)
21 February 2011Director's details changed for Mr Howard Henoch Moher on 1 February 2010 (2 pages)
21 February 2011Director's details changed for Mr Howard Henoch Moher on 1 February 2010 (2 pages)
21 February 2011Director's details changed for Mr Howard Henoch Moher on 1 February 2010 (2 pages)
21 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (4 pages)
19 November 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
19 November 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
29 June 2010Statement of capital following an allotment of shares on 25 June 2010
  • GBP 150,000
(4 pages)
29 June 2010Statement of capital following an allotment of shares on 25 June 2010
  • GBP 150,000
(4 pages)
13 April 2010Director's details changed for Howard Henoch Moher on 27 January 2010 (2 pages)
13 April 2010Director's details changed for Howard Henoch Moher on 27 January 2010 (2 pages)
13 April 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
13 April 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
17 November 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
17 November 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
27 February 2009Return made up to 27/01/09; full list of members (3 pages)
27 February 2009Return made up to 27/01/09; full list of members (3 pages)
27 November 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
27 November 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
17 March 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
17 March 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
7 February 2008Return made up to 27/01/08; full list of members (2 pages)
7 February 2008Return made up to 27/01/08; full list of members (2 pages)
25 March 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
25 March 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
15 February 2007Return made up to 27/01/07; full list of members (2 pages)
15 February 2007Return made up to 27/01/07; full list of members (2 pages)
18 April 2006Return made up to 27/01/06; no change of members
  • 363(287) ‐ Registered office changed on 18/04/06
(6 pages)
18 April 2006Return made up to 27/01/06; no change of members
  • 363(287) ‐ Registered office changed on 18/04/06
(6 pages)
15 March 2006Secretary resigned (1 page)
15 March 2006Secretary resigned (1 page)
15 March 2006New secretary appointed (2 pages)
15 March 2006Registered office changed on 15/03/06 from: 15 church manor stanley road heaton moor stockport cheshire SK4 4HG (1 page)
15 March 2006Registered office changed on 15/03/06 from: 15 church manor stanley road heaton moor stockport cheshire SK4 4HG (1 page)
15 March 2006New secretary appointed (2 pages)
28 November 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
28 November 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
15 February 2005Return made up to 27/01/05; full list of members (6 pages)
15 February 2005Return made up to 27/01/05; full list of members (6 pages)
8 February 2005Particulars of mortgage/charge (3 pages)
8 February 2005Particulars of mortgage/charge (3 pages)
31 December 2004Particulars of mortgage/charge (3 pages)
31 December 2004Particulars of mortgage/charge (3 pages)
24 December 2004Accounting reference date extended from 31/01/05 to 30/06/05 (1 page)
24 December 2004Accounting reference date extended from 31/01/05 to 30/06/05 (1 page)
25 November 2004New secretary appointed (2 pages)
25 November 2004Secretary resigned (1 page)
25 November 2004Director resigned (1 page)
25 November 2004New secretary appointed (2 pages)
25 November 2004New director appointed (2 pages)
25 November 2004Director resigned (1 page)
25 November 2004Secretary resigned (1 page)
25 November 2004New director appointed (2 pages)
13 April 2004Director resigned (1 page)
13 April 2004Registered office changed on 13/04/04 from: maple house, 382 kenton road kenton, harrow middlesex HA3 9DP (1 page)
13 April 2004New director appointed (2 pages)
13 April 2004Ad 27/01/04--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
13 April 2004Registered office changed on 13/04/04 from: maple house, 382 kenton road kenton, harrow middlesex HA3 9DP (1 page)
13 April 2004Secretary resigned (1 page)
13 April 2004Director resigned (1 page)
13 April 2004Ad 27/01/04--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
13 April 2004Secretary resigned (1 page)
13 April 2004New secretary appointed (2 pages)
13 April 2004New secretary appointed (2 pages)
13 April 2004New director appointed (2 pages)
27 January 2004Incorporation (16 pages)
27 January 2004Incorporation (16 pages)