RENTOOL LIMITED

Address:
Victory Close, Chandlers Ford Industrial Estate, Chandlers Ford, Southampton, SO53 4BU

RENTOOL LIMITED is a business entity registered at Companies House, UK, with entity identifier is 04432605. The registration start date is May 7, 2002. The current status is Active.

Company Overview

Company Number 04432605
Company Name RENTOOL LIMITED
Registered Address Victory Close
Chandlers Ford Industrial Estate
Chandlers Ford
Southampton
SO53 4BU
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2002-05-07
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 7
Accounts Due Date 2022-04-30
Accounts Last Update 2020-07-31
Returns Due Date 2017-06-04
Returns Last Update 2016-05-07
Confirmation Statement Due Date 2021-05-21
Confirmation Statement Last Update 2020-05-07
Mortgage Charges 2
Mortgage Outstanding 2
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
77390 Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Location

Address VICTORY CLOSE
CHANDLERS FORD INDUSTRIAL ESTATE
Post Town CHANDLERS FORD
County SOUTHAMPTON
Post Code SO53 4BU

Companies with the same location

Entity Name Office Address
LOGISTICS MANAGEMENT WORLDWIDE LLP Victory Close, Chandlers Ford Industrial Estate, Chandlers Ford, Hampshire, SO53 4BU, England

Companies with the same post code

Entity Name Office Address
OGDEN ENTERPRISE LIMITED Falcon Precision Limited Victory Close, Chandler's Ford, Eastleigh, SO53 4BU, United Kingdom
INTECH I.T. SOLUTIONS LIMITED 1 Victory Close, Chandlers Ford, Hampshire, Hampshire, SO53 4BU
IN-TECH TELECOM HOLDINGS LIMITED 1 Victory Close, Chandlers Ford, Eastleigh, Hampshire, SO53 4BU
OAKLEAF CARPENTRY LIMITED In-tech Telecom Ltd Victory Close, Chandlers Ford Industrial Estate, Chandlers Ford, Hampshire, SO53 4BU
IN-TECH MOBILES LIMITED Victory Close Chandlers Ford, Industrial Estate, Eastleigh, Hampshire, SO53 4BU
IN-TECH TELECOM LIMITED 1 Victory Close, Chandlers Ford, Eastleigh, Hampshire, SO53 4BU

Companies with the same post town

Entity Name Office Address
FERNO TIME LTD The Incuhive Space Mayflower Close, Chandlers Ford Ind Estate, Chandlers Ford, SO53 4AR, United Kingdom
ZF PROPERTY MGMT LTD 23 Heathfield Road, Chandlers Ford, Hampshire, SO53 5RP, England
MAGRA LIMITED Incuhive Incuhive, Mayflower Close, Chandlers Ford, Hampshire, SO53 4AR, United Kingdom
HAMPSHIRE VANS LTD 3b C/o Chandlers Ford Bookkeeping Ltd, Hursley Road, Chandlers Ford, Hampshire, SO53 2FW, United Kingdom
HCFH LIMITED 8 Woodlands Close, Chandlers Ford, Hampshire, SO53 5AT, United Kingdom
FLOCCINAUCINIHILIPILIFICATION LTD 20 Westwood Gardens, Chandlers Ford, SO53 1FN, England
MUSICMAN MEDIA LTD 17 Rusland Close, Chandlers Ford, SO53 1SD, England
TREASURE GYMNASTICS CLUB LTD 1 Sentry Storage, School Lane, Chandlers Ford, Hampshire, SO53 4DG, United Kingdom
FAVERITE MEDIA LTD Po Box 45 The Incuhive Space, Mayflower Close, Chandlers Ford, Hampshire, SO53 4AR, United Kingdom
BOGEYS LIMITED 12 West Links, Tollgate, Chandlers Ford, Hampshire, SO53 3TG, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
COLLINGS, William Secretary (Active) 222 Bournemouth Road, Chandlers Ford, Hampshire, SO53 3AF /
7 May 2002
/
COLLINGS, Ben Thomas Henry Director (Active) 105 Ethelburt Avenue, Southampton, SO16 3DF January 1986 /
1 February 2012
British /
United Kingdom
None
COLLINGS, Gloria Jean Director (Active) 222 Bournemouth Road, Chandlers Ford, Hampshire, SO53 3AF September 1952 /
30 July 2002
British /
United Kingdom
Housewife
COLLINGS, William Director (Active) 222 Bournemouth Road, Chandlers Ford, Hampshire, SO53 3AF March 1954 /
7 May 2002
British /
United Kingdom
Plant Hire Specialist
JACKSON, Margaret Edwina Director (Active) Park Farmhouse, Frenchmoor Lane, West Tytherley, Salisbury, SP5 1NU September 1945 /
30 July 2002
British /
United Kingdom
Teacher
JACKSON, Michael John Duthie Director (Active) Park Farmhouse, Frenchmoor Lane West Tytherley, Salisbury, Wiltshire, SP5 1NU September 1943 /
7 May 2002
British /
United Kingdom
Plant Hire Specialist
JACKSON, Toby Michael Director (Active) Glenside, East Dean, Salisbury, SP5 1HJ June 1971 /
1 February 2012
British /
United Kingdom
None
WATERLOW NOMINEES LIMITED Nominee Director (Resigned) 6-8 Underwood Street, London, N1 7JQ /
7 May 2002
/

Competitor

Improve Information

Please provide details on RENTOOL LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches