A1 RENTALS LIMITED

Register to unlock more data on OkredoRegister

A1 RENTALS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02994090

Incorporation date

24/11/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

A1 House 22b Navigation Drive, Hurst Business Park, Brierley Hill, West Midlands DY5 1UTCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/1994)
dot icon03/11/2025
Confirmation statement made on 2025-11-01 with no updates
dot icon08/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon11/11/2024
Confirmation statement made on 2024-11-01 with no updates
dot icon08/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon02/11/2023
Confirmation statement made on 2023-11-01 with no updates
dot icon04/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon27/04/2023
Director's details changed for Mr Andrew Stanley Towns on 2023-04-27
dot icon27/04/2023
Change of details for Mr Andrew Stanley Towns as a person with significant control on 2023-04-27
dot icon01/11/2022
Confirmation statement made on 2022-11-01 with updates
dot icon23/06/2022
Micro company accounts made up to 2022-03-31
dot icon03/11/2021
Confirmation statement made on 2021-11-01 with updates
dot icon12/07/2021
Micro company accounts made up to 2021-03-31
dot icon03/11/2020
Confirmation statement made on 2020-11-01 with updates
dot icon21/07/2020
Micro company accounts made up to 2020-03-31
dot icon12/11/2019
Confirmation statement made on 2019-11-01 with updates
dot icon14/06/2019
Micro company accounts made up to 2019-03-31
dot icon05/06/2019
Director's details changed for Mr Andrew Stanley Towns on 2019-06-05
dot icon29/04/2019
Change of share class name or designation
dot icon29/04/2019
Resolutions
dot icon17/04/2019
Director's details changed for Mr Andrew Stanley Towns on 2019-04-15
dot icon12/04/2019
Notification of Andrew Stanley Towns as a person with significant control on 2019-04-08
dot icon12/04/2019
Notification of Karen Bucknall as a person with significant control on 2019-04-08
dot icon12/04/2019
Cessation of Charalambos Nicola Constantinou as a person with significant control on 2019-04-08
dot icon11/04/2019
Appointment of Mrs Karen Bucknall as a director on 2019-04-08
dot icon11/04/2019
Termination of appointment of Charalambos Nicola Constantinou as a director on 2019-04-08
dot icon20/03/2019
Satisfaction of charge 1 in full
dot icon12/11/2018
Confirmation statement made on 2018-11-01 with no updates
dot icon05/11/2018
Micro company accounts made up to 2018-03-31
dot icon28/11/2017
Micro company accounts made up to 2017-03-31
dot icon13/11/2017
Confirmation statement made on 2017-11-01 with no updates
dot icon21/11/2016
Confirmation statement made on 2016-11-01 with updates
dot icon17/11/2016
Total exemption full accounts made up to 2016-03-31
dot icon09/11/2015
Annual return made up to 2015-11-01 with full list of shareholders
dot icon19/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/11/2014
Annual return made up to 2014-11-01 with full list of shareholders
dot icon08/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/07/2014
Director's details changed for Andrew Stanley Towns on 2014-07-11
dot icon14/11/2013
Annual return made up to 2013-11-01 with full list of shareholders
dot icon30/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/11/2012
Annual return made up to 2012-11-01 with full list of shareholders
dot icon25/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon14/11/2011
Annual return made up to 2011-11-01 with full list of shareholders
dot icon17/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon19/11/2010
Annual return made up to 2010-11-01 with full list of shareholders
dot icon19/11/2010
Director's details changed for Andrew Stanley Towns on 2010-11-01
dot icon19/11/2010
Director's details changed for Andrew Stanley Towns on 2010-11-01
dot icon19/11/2010
Director's details changed for Charalambos Nicola Constantinou on 2010-11-01
dot icon11/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon20/11/2009
Annual return made up to 2009-11-01 with full list of shareholders
dot icon20/11/2009
Director's details changed for Charalambos Nicola Constantinou on 2009-11-01
dot icon20/11/2009
Director's details changed for Andrew Stanley Towns on 2009-11-01
dot icon07/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon13/02/2009
Return made up to 01/11/08; no change of members
dot icon29/12/2008
Appointment terminate, director and secretary andrew nicholas constantinou logged form
dot icon17/12/2008
Appointment terminate, secretary andrew nicholas constantinou logged form
dot icon04/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon04/07/2008
Appointment terminated secretary andrew constantinou
dot icon27/11/2007
Return made up to 01/11/07; no change of members
dot icon02/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon11/03/2007
Registered office changed on 11/03/07 from: A1 house peartree lane dudley west midlands DY2 0XP
dot icon18/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon22/11/2006
Return made up to 01/11/06; full list of members
dot icon25/11/2005
Return made up to 01/11/05; full list of members
dot icon21/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon01/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon10/11/2004
Return made up to 01/11/04; full list of members
dot icon05/01/2004
New director appointed
dot icon04/12/2003
Return made up to 18/11/03; full list of members
dot icon25/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon06/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon13/01/2003
Registered office changed on 13/01/03 from: the counting house 61 charlotte street st paul's square,birmingham west midlands B3 1PX
dot icon19/11/2002
Return made up to 18/11/02; full list of members
dot icon18/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon20/11/2001
Return made up to 18/11/01; full list of members
dot icon11/10/2001
New director appointed
dot icon28/06/2001
Director resigned
dot icon07/11/2000
Accounts for a small company made up to 2000-03-31
dot icon18/01/2000
Accounts for a small company made up to 1999-03-31
dot icon26/11/1999
Return made up to 18/11/99; full list of members
dot icon23/11/1999
Particulars of mortgage/charge
dot icon26/08/1999
New director appointed
dot icon03/08/1999
Director resigned
dot icon14/04/1999
New director appointed
dot icon19/03/1999
New secretary appointed;new director appointed
dot icon19/03/1999
Secretary resigned
dot icon15/03/1999
Registered office changed on 15/03/99 from: peartree lane dudley west midlands DY2 0XP
dot icon14/12/1998
Return made up to 24/11/98; full list of members
dot icon27/10/1998
Accounts for a small company made up to 1998-03-31
dot icon09/01/1998
Return made up to 24/11/97; no change of members
dot icon05/11/1997
Certificate of change of name
dot icon04/07/1997
Accounts for a small company made up to 1997-03-31
dot icon06/02/1997
Registered office changed on 06/02/97 from: 44-48 bristol street birmingham B5 7AA
dot icon06/02/1997
Return made up to 24/11/96; change of members
dot icon05/02/1997
New director appointed
dot icon28/01/1997
Secretary resigned
dot icon28/01/1997
Director resigned
dot icon25/01/1997
New secretary appointed
dot icon25/01/1997
Ad 01/05/96--------- £ si 20@1=20 £ ic 181/201
dot icon25/01/1997
Ad 15/05/96--------- £ si 30@1=30 £ ic 151/181
dot icon25/01/1997
Ad 01/05/96--------- £ si 20@1=20 £ ic 131/151
dot icon25/01/1997
Ad 01/05/96--------- £ si 30@1=30 £ ic 101/131
dot icon29/11/1996
Secretary resigned
dot icon29/11/1996
New secretary appointed
dot icon09/09/1996
Accounts for a small company made up to 1996-03-31
dot icon22/12/1995
Return made up to 24/11/95; full list of members
dot icon12/10/1995
Particulars of mortgage/charge
dot icon09/06/1995
Certificate of change of name
dot icon22/01/1995
Ad 16/01/95--------- £ si 99@1=99 £ ic 2/101
dot icon22/01/1995
Accounting reference date notified as 31/03
dot icon24/11/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon0 % *

* during past year

Cash in Bank

£172,155.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
203.41K
-
0.00
-
-
2022
4
242.23K
-
0.00
-
-
2023
4
221.44K
-
0.00
172.16K
-
2023
4
221.44K
-
0.00
172.16K
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

221.44K £Descended-8.58 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

172.16K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Markou, Demetrios
Director
23/11/1994 - 21/01/1997
86
Mrs Karen Bucknall
Director
08/04/2019 - Present
1
Mr. Charalambos Nicola Constantinou
Director
31/08/1999 - 07/04/2019
-
Mr. Charalambos Nicola Constantinou
Director
03/03/1999 - 03/03/1999
-
Mr. Charalambos Nicola Constantinou
Director
20/01/1997 - 03/03/1999
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A1 RENTALS LIMITED

A1 RENTALS LIMITED is an(a) Active company incorporated on 24/11/1994 with the registered office located at A1 House 22b Navigation Drive, Hurst Business Park, Brierley Hill, West Midlands DY5 1UT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of A1 RENTALS LIMITED?

toggle

A1 RENTALS LIMITED is currently Active. It was registered on 24/11/1994 .

Where is A1 RENTALS LIMITED located?

toggle

A1 RENTALS LIMITED is registered at A1 House 22b Navigation Drive, Hurst Business Park, Brierley Hill, West Midlands DY5 1UT.

What does A1 RENTALS LIMITED do?

toggle

A1 RENTALS LIMITED operates in the Renting and leasing of construction and civil engineering machinery and equipment (77.32 - SIC 2007) sector.

How many employees does A1 RENTALS LIMITED have?

toggle

A1 RENTALS LIMITED had 4 employees in 2023.

What is the latest filing for A1 RENTALS LIMITED?

toggle

The latest filing was on 03/11/2025: Confirmation statement made on 2025-11-01 with no updates.