BOELS RENTAL LIMITED

Register to unlock more data on OkredoRegister

BOELS RENTAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03542206

Incorporation date

07/04/1998

Size

Full

Contacts

Registered address

Registered address

Unit A8 Riverview, Embankment Business Park Heaton Mersey, Stockport, Greater Manchester SK4 3GNCopy
copy info iconCopy
See on map
Latest events (Record since 07/04/1998)
dot icon18/12/2025
Full accounts made up to 2024-12-31
dot icon09/05/2025
Confirmation statement made on 2025-04-07 with no updates
dot icon23/09/2024
Director's details changed for Renaldus Adrianus Cornells Olsthoorn on 2024-09-01
dot icon03/09/2024
Appointment of Renaldus Adrianus Cornells Olsthoorn as a director on 2024-09-01
dot icon03/09/2024
Termination of appointment of Johannes Hendrik Valk as a director on 2024-09-01
dot icon29/07/2024
Full accounts made up to 2023-12-31
dot icon23/04/2024
Satisfaction of charge 035422060013 in full
dot icon23/04/2024
Satisfaction of charge 035422060014 in full
dot icon08/04/2024
Confirmation statement made on 2024-04-07 with no updates
dot icon25/09/2023
Registration of charge 035422060014, created on 2023-09-21
dot icon18/09/2023
Full accounts made up to 2022-12-31
dot icon11/04/2023
Confirmation statement made on 2023-04-07 with no updates
dot icon06/09/2022
Full accounts made up to 2021-12-31
dot icon07/04/2022
Confirmation statement made on 2022-04-07 with no updates
dot icon20/09/2021
Full accounts made up to 2020-12-31
dot icon24/05/2021
Appointment of Mr Johannes Hendrik Valk as a director on 2021-05-24
dot icon20/04/2021
Confirmation statement made on 2021-04-07 with no updates
dot icon15/12/2020
Full accounts made up to 2019-12-31
dot icon07/04/2020
Confirmation statement made on 2020-04-07 with no updates
dot icon10/02/2020
Registration of charge 035422060013, created on 2020-02-04
dot icon12/09/2019
Full accounts made up to 2018-12-31
dot icon27/06/2019
Termination of appointment of Piet Elisabeth Michiel Marie Donners as a director on 2019-04-01
dot icon24/05/2019
Satisfaction of charge 6 in full
dot icon24/05/2019
Satisfaction of charge 035422060008 in full
dot icon24/05/2019
Satisfaction of charge 7 in full
dot icon24/05/2019
Satisfaction of charge 035422060009 in full
dot icon24/05/2019
Satisfaction of charge 035422060011 in full
dot icon24/05/2019
Satisfaction of charge 035422060010 in full
dot icon24/05/2019
Satisfaction of charge 035422060012 in full
dot icon19/04/2019
Confirmation statement made on 2019-04-07 with no updates
dot icon06/10/2018
Full accounts made up to 2017-12-31
dot icon18/04/2018
Confirmation statement made on 2018-04-07 with updates
dot icon25/01/2018
Full accounts made up to 2017-04-30
dot icon15/12/2017
Resolutions
dot icon04/10/2017
Current accounting period shortened from 2018-04-30 to 2017-12-31
dot icon21/04/2017
Confirmation statement made on 2017-04-07 with updates
dot icon05/04/2017
Termination of appointment of Christopher John Haycocks as a director on 2017-04-05
dot icon05/04/2017
Termination of appointment of Scott John Mulley as a director on 2017-04-05
dot icon05/04/2017
Termination of appointment of Neil Topping as a director on 2017-04-05
dot icon05/04/2017
Termination of appointment of Richard Coffey as a director on 2017-04-05
dot icon05/04/2017
Termination of appointment of Karen Louise Hitchen as a secretary on 2017-04-05
dot icon05/04/2017
Appointment of Piet Elisabeth Michiel Marie Donners as a director on 2017-04-05
dot icon05/04/2017
Appointment of Elisabeth Petra Maria Boels-Van Kerkom as a director on 2017-04-05
dot icon05/04/2017
Appointment of Mr Peter Bernard Marcel Boels as a director on 2017-04-05
dot icon13/01/2017
Full accounts made up to 2016-04-30
dot icon05/05/2016
Annual return made up to 2016-04-07 with full list of shareholders
dot icon05/05/2016
Register(s) moved to registered office address Unit a8 Riverview Embankment Business Park Heaton Mersey Stockport Greater Manchester SK4 3GN
dot icon25/01/2016
Full accounts made up to 2015-04-30
dot icon30/11/2015
Termination of appointment of Christopher John Haycocks as a secretary on 2015-11-30
dot icon30/11/2015
Appointment of Mrs Karen Louise Hitchen as a secretary on 2015-11-30
dot icon15/07/2015
Change of share class name or designation
dot icon15/07/2015
Change of share class name or designation
dot icon15/07/2015
Resolutions
dot icon01/06/2015
Annual return made up to 2015-04-07 with full list of shareholders
dot icon02/04/2015
Satisfaction of charge 3 in full
dot icon02/04/2015
Satisfaction of charge 4 in full
dot icon14/10/2014
Full accounts made up to 2014-04-30
dot icon01/05/2014
Annual return made up to 2014-04-07 with full list of shareholders
dot icon11/02/2014
Registration of charge 035422060009
dot icon11/02/2014
Registration of charge 035422060012
dot icon11/02/2014
Registration of charge 035422060010
dot icon11/02/2014
Registration of charge 035422060011
dot icon30/10/2013
Full accounts made up to 2013-04-30
dot icon02/08/2013
Registration of charge 035422060008
dot icon30/04/2013
Annual return made up to 2013-04-07 with full list of shareholders
dot icon30/04/2013
Register inspection address has been changed from Lowry House Opal Court Moseley Rd, Fallowfield Manchester Greater Manchester M14 6ZT
dot icon10/04/2013
Satisfaction of charge 2 in full
dot icon10/04/2013
Satisfaction of charge 5 in full
dot icon10/04/2013
Satisfaction of charge 1 in full
dot icon20/03/2013
Particulars of a mortgage or charge / charge no: 7
dot icon05/03/2013
Particulars of a mortgage or charge / charge no: 6
dot icon09/01/2013
Full accounts made up to 2012-04-30
dot icon21/05/2012
Annual return made up to 2012-04-07 with full list of shareholders
dot icon25/01/2012
Full accounts made up to 2011-04-30
dot icon25/01/2012
Resolutions
dot icon13/09/2011
Registered office address changed from Lowry House Opal Court Moseley Road Fallowfield Manchester M14 6ZT on 2011-09-13
dot icon05/05/2011
Annual return made up to 2011-04-07 with full list of shareholders
dot icon05/05/2011
Appointment of Mr Neil Topping as a director
dot icon19/01/2011
Full accounts made up to 2010-04-30
dot icon25/11/2010
Resolutions
dot icon19/10/2010
Particulars of a mortgage or charge / charge no: 5
dot icon09/09/2010
Particulars of a mortgage or charge / charge no: 4
dot icon06/05/2010
Annual return made up to 2010-04-07 with full list of shareholders
dot icon06/05/2010
Register(s) moved to registered inspection location
dot icon06/05/2010
Register inspection address has been changed
dot icon05/05/2010
Director's details changed for Scott John Mulley on 2010-04-07
dot icon05/05/2010
Director's details changed for Christopher John Haycocks on 2010-04-07
dot icon05/05/2010
Director's details changed for Richard Coffey on 2010-04-07
dot icon01/02/2010
Full accounts made up to 2009-04-30
dot icon24/08/2009
Ad 30/04/09\gbp si 9997@1=9997\gbp ic 3/10000\
dot icon24/08/2009
Nc inc already adjusted 30/04/09
dot icon24/08/2009
Resolutions
dot icon24/08/2009
Nc inc already adjusted 01/04/05
dot icon24/08/2009
Resolutions
dot icon19/06/2009
Return made up to 07/04/09; full list of members
dot icon03/04/2009
Full accounts made up to 2008-04-30
dot icon03/12/2008
Particulars of a mortgage or charge / charge no: 3
dot icon06/05/2008
Return made up to 07/04/08; full list of members
dot icon14/02/2008
Accounts for a small company made up to 2007-04-30
dot icon24/04/2007
Return made up to 07/04/07; full list of members
dot icon25/03/2007
Total exemption full accounts made up to 2006-04-30
dot icon18/09/2006
Registered office changed on 18/09/06 from: 102 north western street ardwick manchester M12 6DY
dot icon03/06/2006
Total exemption full accounts made up to 2005-04-30
dot icon10/04/2006
Return made up to 07/04/06; full list of members
dot icon21/02/2006
Compulsory strike-off action has been discontinued
dot icon25/01/2006
Particulars of mortgage/charge
dot icon19/01/2006
New director appointed
dot icon17/01/2006
Secretary resigned
dot icon17/01/2006
New secretary appointed;new director appointed
dot icon22/11/2005
Total exemption small company accounts made up to 2004-04-30
dot icon07/11/2005
Return made up to 07/04/05; full list of members
dot icon20/09/2005
First Gazette notice for compulsory strike-off
dot icon25/11/2004
Resolutions
dot icon22/11/2004
Certificate of change of name
dot icon18/11/2004
Registered office changed on 18/11/04 from: 38 monton green monton village eccles manchester M30 9LR
dot icon07/09/2004
Total exemption small company accounts made up to 2003-04-30
dot icon21/06/2004
Return made up to 07/04/04; full list of members
dot icon16/09/2003
Total exemption small company accounts made up to 2002-04-30
dot icon22/04/2003
Return made up to 07/04/03; full list of members
dot icon08/07/2002
Total exemption small company accounts made up to 2001-04-30
dot icon17/05/2002
Return made up to 07/04/02; full list of members
dot icon08/03/2002
Particulars of mortgage/charge
dot icon24/08/2001
New director appointed
dot icon08/08/2001
New secretary appointed
dot icon04/07/2001
Total exemption small company accounts made up to 2000-04-30
dot icon29/05/2001
Return made up to 07/04/01; full list of members
dot icon11/05/2000
Return made up to 07/04/00; full list of members
dot icon31/03/2000
Accounts for a small company made up to 1999-04-30
dot icon29/07/1999
Return made up to 07/04/99; full list of members
dot icon28/07/1999
New secretary appointed
dot icon28/07/1999
New director appointed
dot icon18/04/1998
New director appointed
dot icon18/04/1998
New secretary appointed
dot icon18/04/1998
Director resigned
dot icon18/04/1998
Secretary resigned
dot icon07/04/1998
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
294
1.51M
-
0.00
188.38K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Peter Bernard Marcel Boels
Director
05/04/2017 - Present
16
Coffey, Richard
Director
31/07/2001 - 04/04/2017
50
Topping, Neil
Director
10/11/2010 - 04/04/2017
28
TEMPLE SECRETARIES LIMITED
Nominee Secretary
06/04/1998 - 06/04/1998
68517
COMPANY DIRECTORS LIMITED
Nominee Director
06/04/1998 - 06/04/1998
67500

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+
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 BOELS RENTAL LIMITED

BOELS RENTAL LIMITED is an(a) Active company incorporated on 07/04/1998 with the registered office located at Unit A8 Riverview, Embankment Business Park Heaton Mersey, Stockport, Greater Manchester SK4 3GN. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOELS RENTAL LIMITED?

toggle

BOELS RENTAL LIMITED is currently Active. It was registered on 07/04/1998 .

Where is BOELS RENTAL LIMITED located?

toggle

BOELS RENTAL LIMITED is registered at Unit A8 Riverview, Embankment Business Park Heaton Mersey, Stockport, Greater Manchester SK4 3GN.

What does BOELS RENTAL LIMITED do?

toggle

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

What is the latest filing for BOELS RENTAL LIMITED?

toggle

The latest filing was on 18/12/2025: Full accounts made up to 2024-12-31.