CIRCUIT RENTALS LIMITED

Register to unlock more data on OkredoRegister

CIRCUIT RENTALS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02898586

Incorporation date

15/02/1994

Size

Dormant

Contacts

Registered address

Registered address

Meadowcroft Lane, Halifax Lane, Ripponden, West Yorkshire HX6 4AJCopy
copy info iconCopy
See on map
Latest events (Record since 15/02/1994)
dot icon04/11/2025
Final Gazette dissolved via voluntary strike-off
dot icon19/08/2025
First Gazette notice for voluntary strike-off
dot icon12/08/2025
Application to strike the company off the register
dot icon28/07/2025
Accounts for a dormant company made up to 2024-10-31
dot icon06/05/2025
Confirmation statement made on 2025-04-30 with no updates
dot icon05/12/2024
Director's details changed for Mr Ben Gujral on 2024-12-03
dot icon12/07/2024
Accounts for a dormant company made up to 2023-10-31
dot icon30/04/2024
Confirmation statement made on 2024-04-30 with no updates
dot icon27/07/2023
Accounts for a dormant company made up to 2022-10-31
dot icon30/04/2023
Confirmation statement made on 2023-04-30 with no updates
dot icon29/07/2022
Accounts for a dormant company made up to 2021-10-31
dot icon04/07/2022
Appointment of Mrs Sarah Jane Norton as a director on 2022-07-04
dot icon04/07/2022
Termination of appointment of Mircea Daniel Tanase as a director on 2022-07-04
dot icon10/05/2022
Confirmation statement made on 2022-04-30 with no updates
dot icon28/02/2022
Termination of appointment of Anton James Duvall as a director on 2022-02-28
dot icon25/02/2022
Appointment of Mr Mircea Daniel Tanase as a director on 2022-02-25
dot icon17/08/2021
Termination of appointment of Paul Anthony Eastwood as a director on 2021-08-01
dot icon17/08/2021
Appointment of Mr Anton James Duvall as a director on 2021-08-01
dot icon28/07/2021
Accounts for a dormant company made up to 2020-10-31
dot icon04/05/2021
Confirmation statement made on 2021-04-30 with no updates
dot icon13/10/2020
Appointment of Mr Paul Anthony Eastwood as a director on 2020-09-28
dot icon13/10/2020
Termination of appointment of Helen Jane Ashton as a director on 2020-09-28
dot icon15/07/2020
Accounts for a dormant company made up to 2019-10-31
dot icon01/05/2020
Confirmation statement made on 2020-04-30 with no updates
dot icon02/01/2020
Appointment of Ben Gujral as a director on 2020-01-01
dot icon02/01/2020
Termination of appointment of Paul Justin Humphreys as a director on 2019-12-31
dot icon07/08/2019
Accounts for a dormant company made up to 2018-10-31
dot icon02/05/2019
Confirmation statement made on 2019-04-30 with no updates
dot icon22/01/2019
Appointment of Helen Jane Ashton as a director on 2019-01-01
dot icon21/01/2019
Termination of appointment of Stephen Roy Baxter as a director on 2019-01-01
dot icon05/07/2018
Accounts for a dormant company made up to 2017-10-31
dot icon11/05/2018
Confirmation statement made on 2018-04-30 with no updates
dot icon31/08/2017
Accounts for a dormant company made up to 2016-10-31
dot icon04/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon27/07/2016
Accounts for a dormant company made up to 2015-10-31
dot icon23/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon31/07/2015
Accounts for a dormant company made up to 2014-10-31
dot icon27/05/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon03/02/2015
Termination of appointment of Alan Andrew Barr as a director on 2015-01-23
dot icon30/10/2014
Appointment of Mr Paul Justin Humphreys as a director on 2014-10-22
dot icon12/08/2014
Accounts for a dormant company made up to 2013-10-31
dot icon08/07/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon13/06/2013
Accounts for a dormant company made up to 2012-10-31
dot icon28/05/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon10/07/2012
Accounts for a dormant company made up to 2011-10-31
dot icon07/06/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon07/06/2012
Termination of appointment of Matthew Barker as a director
dot icon07/06/2012
Appointment of Mr Alan Andrew Barr as a director
dot icon05/08/2011
Accounts for a dormant company made up to 2010-10-31
dot icon31/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon31/05/2011
Appointment of Mr Stephen Roy Baxter as a director
dot icon27/05/2011
Termination of appointment of George Wilkinson as a director
dot icon29/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon29/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon28/10/2010
Accounts for a dormant company made up to 2009-10-31
dot icon28/05/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon28/05/2010
Termination of appointment of Richard Logan as a director
dot icon28/05/2010
Termination of appointment of Richard Logan as a secretary
dot icon07/04/2010
Termination of appointment of John Laithwaite as a director
dot icon17/01/2010
Appointment of Mr Matthew Howard Barker as a director
dot icon01/08/2009
Accounts for a dormant company made up to 2008-10-31
dot icon12/06/2009
Return made up to 30/04/09; full list of members
dot icon26/01/2009
Resolutions
dot icon24/12/2008
Particulars of a mortgage or charge / charge no: 2
dot icon01/09/2008
Accounts for a dormant company made up to 2007-10-31
dot icon16/05/2008
Return made up to 30/04/08; full list of members
dot icon05/09/2007
Accounts for a dormant company made up to 2006-10-31
dot icon23/08/2007
Resolutions
dot icon17/08/2007
Particulars of mortgage/charge
dot icon16/05/2007
Return made up to 30/04/07; full list of members
dot icon16/05/2007
Director's particulars changed
dot icon18/08/2006
Full accounts made up to 2005-10-31
dot icon15/05/2006
Return made up to 30/04/06; full list of members
dot icon01/09/2005
Accounts for a dormant company made up to 2004-10-31
dot icon06/06/2005
Return made up to 30/04/05; full list of members
dot icon02/09/2004
Full accounts made up to 2003-10-31
dot icon26/05/2004
Return made up to 30/04/04; full list of members
dot icon19/02/2004
Return made up to 15/02/04; full list of members
dot icon08/10/2003
Full accounts made up to 2002-10-31
dot icon26/02/2003
Return made up to 15/02/03; full list of members
dot icon21/06/2002
Accounting reference date extended from 31/05/02 to 31/10/02
dot icon07/05/2002
Secretary resigned;director resigned
dot icon07/05/2002
Director resigned
dot icon07/05/2002
New director appointed
dot icon07/05/2002
New director appointed
dot icon07/05/2002
New secretary appointed
dot icon07/05/2002
New director appointed
dot icon07/05/2002
Registered office changed on 07/05/02 from: circuit house charlwood road, lowfield heath, crawley west sussex RH11 0PT
dot icon19/03/2002
Return made up to 15/02/02; full list of members
dot icon05/02/2002
Total exemption small company accounts made up to 2001-05-31
dot icon05/02/2002
Registered office changed on 05/02/02 from: ikon house charlwood road lowfield heath, crawley RH11 0PT
dot icon03/07/2001
Total exemption small company accounts made up to 2000-05-31
dot icon08/06/2001
Return made up to 15/02/01; full list of members
dot icon12/02/2001
Certificate of change of name
dot icon11/12/2000
Return made up to 15/02/00; full list of members
dot icon04/04/2000
Accounts for a small company made up to 1999-05-31
dot icon08/09/1999
Return made up to 28/02/99; no change of members
dot icon08/09/1999
Full accounts made up to 1998-05-31
dot icon18/11/1998
Return made up to 15/02/98; full list of members
dot icon01/04/1998
Full accounts made up to 1997-05-31
dot icon13/06/1997
Accounting reference date extended from 28/02/97 to 31/05/97
dot icon14/02/1997
Return made up to 15/02/97; no change of members
dot icon03/01/1997
Full accounts made up to 1996-02-29
dot icon03/10/1996
Auditor's resignation
dot icon13/02/1996
Return made up to 15/02/96; no change of members
dot icon18/12/1995
Full accounts made up to 1995-02-28
dot icon20/04/1995
New director appointed
dot icon20/04/1995
Return made up to 15/02/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/04/1994
Resolutions
dot icon15/04/1994
New director appointed
dot icon15/04/1994
Director resigned;new director appointed
dot icon15/04/1994
Secretary resigned;new secretary appointed
dot icon15/04/1994
Registered office changed on 15/04/94 from: temple house 20 holywell row london EC2A 4JB
dot icon15/02/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
30/04/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Humphreys, Paul Justin
Director
22/10/2014 - 31/12/2019
127
Laithwaite, John
Director
30/04/2002 - 25/03/2010
43
Copley, Alistair
Director
17/03/1994 - 30/04/2002
13
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Secretary
15/02/1994 - 17/03/1994
7613
CHETTLEBURGH'S LIMITED
Nominee Director
15/02/1994 - 17/03/1994
3399

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CIRCUIT RENTALS LIMITED

CIRCUIT RENTALS LIMITED is an(a) Dissolved company incorporated on 15/02/1994 with the registered office located at Meadowcroft Lane, Halifax Lane, Ripponden, West Yorkshire HX6 4AJ. There are currently 2 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 CIRCUIT RENTALS LIMITED?

toggle

CIRCUIT RENTALS LIMITED is currently Dissolved. It was registered on 15/02/1994 and dissolved on 04/11/2025.

Where is CIRCUIT RENTALS LIMITED located?

toggle

CIRCUIT RENTALS LIMITED is registered at Meadowcroft Lane, Halifax Lane, Ripponden, West Yorkshire HX6 4AJ.

What does CIRCUIT RENTALS LIMITED do?

toggle

CIRCUIT RENTALS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CIRCUIT RENTALS LIMITED?

toggle

The latest filing was on 04/11/2025: Final Gazette dissolved via voluntary strike-off.