A.A.& T. RENTALS LIMITED

Register to unlock more data on OkredoRegister

A.A.& T. RENTALS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03927761

Incorporation date

17/02/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

76 Gloucester Road, Urmston, Manchester M41 9AECopy
copy info iconCopy
See on map
Latest events (Record since 17/02/2000)
dot icon05/06/2025
Confirmation statement made on 2025-06-04 with updates
dot icon30/05/2025
Total exemption full accounts made up to 2025-02-28
dot icon31/12/2024
Confirmation statement made on 2024-11-28 with no updates
dot icon02/12/2024
Total exemption full accounts made up to 2024-02-29
dot icon11/06/2024
Registered office address changed from 168a Barton Road Stretford Manchester Gtr Manchester M32 8DP to 76 Gloucester Road Urmston Manchester M41 9AE on 2024-06-11
dot icon06/12/2023
Confirmation statement made on 2023-11-28 with no updates
dot icon21/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon01/12/2022
Confirmation statement made on 2022-11-28 with no updates
dot icon01/12/2022
Total exemption full accounts made up to 2022-02-28
dot icon09/12/2021
Confirmation statement made on 2021-11-28 with no updates
dot icon07/10/2021
Micro company accounts made up to 2021-02-28
dot icon24/03/2021
Registration of charge 039277610019, created on 2021-03-04
dot icon07/12/2020
Confirmation statement made on 2020-11-28 with no updates
dot icon11/11/2020
Micro company accounts made up to 2020-02-28
dot icon29/10/2020
Registration of charge 039277610018, created on 2020-10-16
dot icon07/04/2020
Registration of charge 039277610017, created on 2020-03-19
dot icon20/03/2020
Satisfaction of charge 039277610016 in full
dot icon19/03/2020
Registration of charge 039277610016, created on 2020-03-19
dot icon11/12/2019
Confirmation statement made on 2019-11-28 with no updates
dot icon06/09/2019
Registration of charge 039277610015, created on 2019-09-05
dot icon02/08/2019
Unaudited abridged accounts made up to 2019-02-28
dot icon21/06/2019
Registration of charge 039277610014, created on 2019-06-12
dot icon19/06/2019
Registration of charge 039277610013, created on 2019-06-10
dot icon14/05/2019
Satisfaction of charge 1 in full
dot icon09/05/2019
Registration of charge 039277610012, created on 2019-04-24
dot icon10/12/2018
Confirmation statement made on 2018-11-28 with no updates
dot icon02/10/2018
Registration of charge 039277610011, created on 2018-09-26
dot icon26/09/2018
Registration of charge 039277610010, created on 2018-09-25
dot icon17/09/2018
Micro company accounts made up to 2018-02-28
dot icon14/09/2018
Registration of charge 039277610009, created on 2018-09-12
dot icon08/06/2018
Director's details changed for Mr Ricky O'regan on 2018-05-29
dot icon11/12/2017
Confirmation statement made on 2017-11-28 with no updates
dot icon07/12/2017
Registration of charge 039277610008, created on 2017-12-07
dot icon03/08/2017
Registration of charge 039277610007, created on 2017-07-14
dot icon31/07/2017
Micro company accounts made up to 2017-02-28
dot icon21/04/2017
Registration of charge 039277610006, created on 2017-04-04
dot icon28/11/2016
Confirmation statement made on 2016-11-28 with updates
dot icon28/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon08/04/2016
Registration of a charge
dot icon17/03/2016
Registration of charge 039277610005, created on 2016-03-14
dot icon14/03/2016
Annual return made up to 2016-02-17 with full list of shareholders
dot icon15/10/2015
Total exemption small company accounts made up to 2015-02-28
dot icon20/03/2015
Annual return made up to 2015-02-17 with full list of shareholders
dot icon19/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon13/03/2014
Registration of charge 039277610004
dot icon21/02/2014
Annual return made up to 2014-02-17 with full list of shareholders
dot icon14/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon11/11/2013
Director's details changed for Mr Ricky O'regan on 2013-10-11
dot icon11/11/2013
Director's details changed for Mrs Fiona Sara O'regan on 2013-11-11
dot icon26/03/2013
Annual return made up to 2013-02-17 with full list of shareholders
dot icon13/11/2012
Total exemption full accounts made up to 2012-02-28
dot icon10/03/2012
Particulars of a mortgage or charge / charge no: 3
dot icon21/02/2012
Annual return made up to 2012-02-17 with full list of shareholders
dot icon30/11/2011
Total exemption full accounts made up to 2011-02-28
dot icon29/11/2011
Termination of appointment of Hayley Woodward as a secretary
dot icon21/03/2011
Annual return made up to 2011-02-17 with full list of shareholders
dot icon26/11/2010
Total exemption full accounts made up to 2010-02-28
dot icon07/05/2010
Annual return made up to 2010-02-17 with full list of shareholders
dot icon07/05/2010
Director's details changed for Ricky O'regan on 2010-01-01
dot icon07/05/2010
Director's details changed for Fiona Sara O'regan on 2010-01-01
dot icon22/04/2010
Particulars of a mortgage or charge / charge no: 2
dot icon18/03/2010
Total exemption full accounts made up to 2009-02-28
dot icon06/05/2009
Return made up to 17/02/09; full list of members
dot icon28/12/2008
Total exemption full accounts made up to 2008-02-28
dot icon19/11/2008
Return made up to 17/02/08; full list of members
dot icon18/11/2008
Registered office changed on 18/11/2008 from 92 carrington lane sale cheshire M33 5NG
dot icon10/12/2007
Total exemption full accounts made up to 2007-02-28
dot icon15/05/2007
Particulars of mortgage/charge
dot icon04/04/2007
Return made up to 17/02/07; full list of members
dot icon06/12/2006
Total exemption full accounts made up to 2006-02-28
dot icon29/06/2006
Memorandum and Articles of Association
dot icon23/06/2006
Certificate of change of name
dot icon26/04/2006
Return made up to 17/02/06; full list of members
dot icon04/01/2006
Total exemption full accounts made up to 2005-02-28
dot icon31/03/2005
Registered office changed on 31/03/05 from: gentil & co, bank chambers old brow, mossley ashton under lyne lancashire OL5 0AX
dot icon23/02/2005
Return made up to 17/02/05; full list of members
dot icon19/10/2004
Total exemption small company accounts made up to 2004-02-29
dot icon17/03/2004
Return made up to 17/02/04; full list of members
dot icon27/10/2003
Total exemption small company accounts made up to 2003-02-28
dot icon11/06/2003
New director appointed
dot icon12/03/2003
Return made up to 17/02/03; no change of members
dot icon27/11/2002
Total exemption small company accounts made up to 2002-02-28
dot icon14/03/2002
Return made up to 17/02/02; no change of members
dot icon25/09/2001
Total exemption small company accounts made up to 2001-02-28
dot icon18/09/2001
Registered office changed on 18/09/01 from: medex distribution LTD moss road, kearsley bolton lancashire BL4 8HT
dot icon06/06/2001
Ad 15/06/00--------- £ si 99@1
dot icon19/03/2001
Return made up to 17/02/01; full list of members
dot icon25/02/2000
Secretary resigned
dot icon25/02/2000
New secretary appointed
dot icon17/02/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon3 *

* during past year

Number of employees

3
2023
change arrow icon+174.67 % *

* during past year

Cash in Bank

£187,819.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
04/06/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
992.42K
-
0.00
-
-
2022
0
1.51M
-
0.00
68.38K
-
2023
3
2.87M
-
0.00
187.82K
-
2023
3
2.87M
-
0.00
187.82K
-

Employees

2023

Employees

3 Ascended- *

Net Assets(GBP)

2.87M £Ascended90.33 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

187.82K £Ascended174.67 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Patrick O'regan
Director
01/05/2003 - Present
1
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Secretary
16/02/2000 - 16/02/2000
7613
O'regan, Fiona Sara
Director
17/02/2000 - Present
-
Woodward, Hayley Elizabeth
Secretary
16/02/2000 - 28/11/2011
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About A.A.& T. RENTALS LIMITED

A.A.& T. RENTALS LIMITED is an(a) Active company incorporated on 17/02/2000 with the registered office located at 76 Gloucester Road, Urmston, Manchester M41 9AE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of A.A.& T. RENTALS LIMITED?

toggle

A.A.& T. RENTALS LIMITED is currently Active. It was registered on 17/02/2000 .

Where is A.A.& T. RENTALS LIMITED located?

toggle

A.A.& T. RENTALS LIMITED is registered at 76 Gloucester Road, Urmston, Manchester M41 9AE.

What does A.A.& T. RENTALS LIMITED do?

toggle

A.A.& T. RENTALS LIMITED operates in the Renting and leasing of trucks and other heavy vehicles (77.12 - SIC 2007) sector.

How many employees does A.A.& T. RENTALS LIMITED have?

toggle

A.A.& T. RENTALS LIMITED had 3 employees in 2023.

What is the latest filing for A.A.& T. RENTALS LIMITED?

toggle

The latest filing was on 05/06/2025: Confirmation statement made on 2025-06-04 with updates.