Finning Power Rental Limited CANNOCK


Founded in 2002, Finning Power Rental, classified under reg no. 04547569 is an active company. Currently registered at Watling Street WS11 8LL, Cannock the company has been in the business for twenty two years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2021. Since 30th March 2022 Finning Power Rental Limited is no longer carrying the name Energyst Uk.

The firm has 2 directors, namely Mark H., Tim F.. Of them, Mark H., Tim F. have been with the company the longest, being appointed on 7 January 2021. At the moment 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.

Finning Power Rental Limited Address / Contact

Office Address Watling Street
Office Address2 Bridgtown
Town Cannock
Post code WS11 8LL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04547569
Date of Incorporation Fri, 27th Sep 2002
Industry Renting and leasing of other machinery, equipment and tangible goods n.e.c.
End of financial Year 31st December
Company age 22 years old
Account next due date Sat, 30th Sep 2023 (242 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 22nd Sep 2024 (2024-09-22)
Last confirmation statement dated Fri, 8th Sep 2023

Company staff

Mark H.

Position: Director

Appointed: 07 January 2021

Tim F.

Position: Director

Appointed: 07 January 2021

David P.

Position: Director

Appointed: 07 January 2021

Resigned: 03 September 2021

Rabinder G.

Position: Director

Appointed: 01 May 2020

Resigned: 07 January 2021

Carlien S.

Position: Director

Appointed: 01 October 2018

Resigned: 07 January 2021

Gary S.

Position: Director

Appointed: 01 October 2018

Resigned: 07 January 2021

Owen W.

Position: Director

Appointed: 18 July 2016

Resigned: 01 October 2018

Franciscus D.

Position: Director

Appointed: 01 February 2013

Resigned: 18 July 2016

Roy B.

Position: Director

Appointed: 01 February 2013

Resigned: 01 February 2013

Vicki E.

Position: Director

Appointed: 06 February 2012

Resigned: 01 May 2020

Denise F.

Position: Secretary

Appointed: 16 December 2010

Resigned: 04 November 2011

Franciscus D.

Position: Director

Appointed: 16 December 2010

Resigned: 01 February 2013

John D.

Position: Secretary

Appointed: 15 January 2007

Resigned: 16 December 2010

Petrus E.

Position: Secretary

Appointed: 06 September 2006

Resigned: 15 January 2007

Hubertus S.

Position: Director

Appointed: 25 January 2006

Resigned: 01 October 2018

Abraham K.

Position: Director

Appointed: 01 November 2005

Resigned: 24 January 2006

John D.

Position: Secretary

Appointed: 01 June 2005

Resigned: 06 September 2006

Roy B.

Position: Director

Appointed: 01 June 2005

Resigned: 04 November 2008

Martin P.

Position: Director

Appointed: 27 March 2003

Resigned: 31 October 2005

Robert K.

Position: Director

Appointed: 13 March 2003

Resigned: 31 May 2005

Aquis Secretaries Limited

Position: Corporate Secretary

Appointed: 13 March 2003

Resigned: 01 June 2005

Md Directors Limited

Position: Corporate Nominee Director

Appointed: 27 September 2002

Resigned: 13 March 2003

Md Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 27 September 2002

Resigned: 13 March 2003

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As BizStats researched, there is Finning (Uk) Ltd. from Cannock, England. The abovementioned PSC is categorised as "a private limited company", 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.

Finning (Uk) Ltd.

Watling Street Bridgtown, Cannock, Staffs, WS11 8LL, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 7 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Energyst Uk March 30, 2022
Marcuard Family Office (london) June 30, 2003
Energyst Uk June 26, 2003
Continental Shelf 247 November 20, 2002

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts for the year ending on 31st December 2022
filed on: 15th, November 2023
Free Download (40 pages)

Company search