Hb Rentals Limited LONDON


Hb Rentals started in year 1998 as Private Limited Company with registration number 03650140. The Hb Rentals company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in London at C/o Brodies Llp. Postal code: EC1A 7EB. Since Wed, 5th Sep 2007 Hb Rentals Limited is no longer carrying the name Duffy & Mcgovern Accommodation Services.

The firm has 2 directors, namely Joanna C., James S.. Of them, Joanna C., James S. have been with the company the longest, being appointed on 14 May 2021. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Hb Rentals Limited Address / Contact

Office Address C/o Brodies Llp
Office Address2 90 Bartholomew Close
Town London
Post code EC1A 7EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03650140
Date of Incorporation Thu, 15th Oct 1998
Industry Renting and leasing of other machinery, equipment and tangible goods n.e.c.
End of financial Year 31st December
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (153 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 14th Nov 2023 (2023-11-14)
Last confirmation statement dated Mon, 31st Oct 2022

Company staff

Brodies Secretarial Services Limited

Position: Corporate Secretary

Appointed: 28 June 2021

Joanna C.

Position: Director

Appointed: 14 May 2021

James S.

Position: Director

Appointed: 14 May 2021

Blaine E.

Position: Director

Appointed: 14 May 2021

Resigned: 18 August 2022

William M.

Position: Director

Appointed: 01 March 2018

Resigned: 18 May 2021

Alan B.

Position: Director

Appointed: 03 August 2016

Resigned: 24 August 2022

Pinsent Masons Secretarial Limited

Position: Corporate Secretary

Appointed: 23 October 2014

Resigned: 28 June 2021

Lynton C.

Position: Director

Appointed: 04 February 2011

Resigned: 31 January 2016

Deidre T.

Position: Director

Appointed: 27 August 2007

Resigned: 03 August 2016

Russell C.

Position: Director

Appointed: 22 January 2007

Resigned: 04 February 2011

Terence H.

Position: Director

Appointed: 22 January 2007

Resigned: 04 February 2011

Md Secretaries Limited

Position: Corporate Secretary

Appointed: 22 January 2007

Resigned: 23 October 2014

Robert T.

Position: Director

Appointed: 22 January 2007

Resigned: 01 March 2018

James M.

Position: Director

Appointed: 22 June 2001

Resigned: 22 January 2007

Sean D.

Position: Director

Appointed: 20 December 2000

Resigned: 22 January 2007

Stuart M.

Position: Director

Appointed: 18 May 2000

Resigned: 22 January 2007

Mark D.

Position: Director

Appointed: 18 May 2000

Resigned: 22 January 2007

George E.

Position: Director

Appointed: 01 November 1999

Resigned: 22 January 2007

David L.

Position: Secretary

Appointed: 01 November 1999

Resigned: 22 January 2007

Barry P.

Position: Director

Appointed: 01 November 1999

Resigned: 30 April 2000

Stuart M.

Position: Director

Appointed: 12 April 1999

Resigned: 04 January 2000

John P.

Position: Secretary

Appointed: 12 April 1999

Resigned: 31 October 1999

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 15 October 1998

Resigned: 12 April 1999

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 15 October 1998

Resigned: 12 April 1999

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As BizStats discovered, there is Superior Energy Services (Uk) Limited from Aberdeen, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Superior Energy Services (Holdings) Limited that put Aberdeen, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Superior Energy Services (Uk) Limited

13 Queen's Road, Aberdeen, AB15 4YL, United Kingdom

Legal authority United Kingdom (Scotland)
Legal form Limited By Shares
Country registered Scotland
Place registered Companies House
Registration number Sc366014
Notified on 31 May 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Superior Energy Services (Holdings) Limited

13 Queen's Road, Aberdeen, AB15 4YL, United Kingdom

Legal authority United Kingdom (Scotland)
Legal form Limited By Shares
Country registered Scotland
Place registered Companies House
Registration number Sc164105
Notified on 6 April 2016
Ceased on 31 May 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Duffy & Mcgovern Accommodation Services September 5, 2007
Infradata June 11, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 3rd, January 2024
Free Download (20 pages)

Company search