Bircherley Rentals Limited HERTFORD


Bircherley Rentals started in year 2014 as Private Limited Company with registration number 09074912. The Bircherley Rentals company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Hertford at Unit 13. Postal code: SG13 7BJ.

The company has 2 directors, namely Jacquie D., Thomas C.. Of them, Thomas C. has been with the company the longest, being appointed on 6 June 2014 and Jacquie D. has been with the company for the least time - from 31 October 2020. As of 26 April 2024, there were 3 ex directors - Jacquie D., David S. and others listed below. There were no ex secretaries.

Bircherley Rentals Limited Address / Contact

Office Address Unit 13
Office Address2 Mead Lane
Town Hertford
Post code SG13 7BJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09074912
Date of Incorporation Fri, 6th Jun 2014
Industry Renting and leasing of office machinery and equipment (including computers)
End of financial Year 30th June
Company age 10 years old
Account next due date Mon, 31st Mar 2025 (339 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Thu, 4th Apr 2024 (2024-04-04)
Last confirmation statement dated Tue, 21st Mar 2023

Company staff

Jacquie D.

Position: Director

Appointed: 31 October 2020

Thomas C.

Position: Director

Appointed: 06 June 2014

Jacquie D.

Position: Director

Appointed: 01 July 2015

Resigned: 03 July 2020

David S.

Position: Director

Appointed: 06 June 2014

Resigned: 01 November 2020

Jacquie D.

Position: Director

Appointed: 06 June 2014

Resigned: 01 November 2020

People with significant control

The list of persons with significant control that own or have control over the company includes 3 names. As we discovered, there is Jacquline D. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Thomas C. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is David S., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Jacquline D.

Notified on 28 May 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Thomas C.

Notified on 28 May 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

David S.

Notified on 28 May 2019
Ceased on 1 November 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth9 33032 854       
Balance Sheet
Cash Bank On Hand 25 45510 58847 33828 61433 83725 68921 39855 540
Current Assets70 27248 45836 00777 45676 32052 78779 458101 785126 716
Debtors65 32923 00325 41930 11847 70618 95053 76980 38771 176
Other Debtors 100  18 63619 46848 63648 84949 101
Net Assets Liabilities     47 36426 24945 70671 539
Cash Bank In Hand4 94325 455       
Net Assets Liabilities Including Pension Asset Liability9 33032 854       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve9 23032 754       
Shareholder Funds9 33032 854       
Other
Average Number Employees During Period  222 2 2
Creditors 15 60413 88320 33814 9675 42340 00040 41735 417
Net Current Assets Liabilities9 33032 85422 12457 11861 35347 36466 24986 123106 956
Other Creditors 1 500500500 5 1671 1051 1601 575
Other Taxation Social Security Payable 13 6168 84419 29312 7432371 0129 50013 151
Total Assets Less Current Liabilities9 33032 85422 12457 11861 35347 36466 24986 123106 956
Trade Creditors Trade Payables 4884 5395452 224191 092234
Trade Debtors Trade Receivables 22 90325 41930 11829 070-5185 13331 53822 075
Bank Borrowings Overdrafts      40 00040 41735 417
Creditors Due Within One Year60 94215 604       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Confirmation statement with no updates March 21, 2024
filed on: 29th, March 2024
Free Download (3 pages)

Company search