Power Tool Rentals Limited HALIFAX


Power Tool Rentals started in year 1999 as Private Limited Company with registration number 03696213. The Power Tool Rentals company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Halifax at Halifax Road. Postal code: HX3 8ER. Since Monday 21st February 2000 Power Tool Rentals Limited is no longer carrying the name Joinhill.

Currently there are 2 directors in the the company, namely Joanne H. and James N.. In addition one secretary - Joanne H. - is with the firm. Currenlty, the company lists one former director, whose name is Stuart G. and who left the the company on 4 June 2018. In addition, there is one former secretary - Valerie D. who worked with the the company until 26 October 2006.

Power Tool Rentals Limited Address / Contact

Office Address Halifax Road
Office Address2 Hipperholme
Town Halifax
Post code HX3 8ER
Country of origin United Kingdom

Company Information / Profile

Registration Number 03696213
Date of Incorporation Fri, 15th Jan 1999
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
End of financial Year 30th January
Company age 25 years old
Account next due date Wed, 30th Oct 2024 (169 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Mon, 29th Jan 2024 (2024-01-29)
Last confirmation statement dated Sun, 15th Jan 2023

Company staff

Joanne H.

Position: Director

Appointed: 04 June 2018

James N.

Position: Director

Appointed: 04 June 2018

Joanne H.

Position: Secretary

Appointed: 26 October 2006

Stuart G.

Position: Director

Appointed: 09 November 1999

Resigned: 04 June 2018

Valerie D.

Position: Secretary

Appointed: 09 November 1999

Resigned: 26 October 2006

Wimpole Street Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 15 January 1999

Resigned: 09 November 1999

Wimpole Street Nominees Limited

Position: Corporate Nominee Director

Appointed: 15 January 1999

Resigned: 09 November 1999

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As we identified, there is Blue Simba Ltd from Halifax, England. The abovementioned PSC is classified 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. Another one in the PSC register is Stuart G. This PSC has significiant influence or control over the company,.

Blue Simba Ltd

Power Tools Rentals Limited Halifax Road, Hipperholme, Halifax, HX3 8ER, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 11369636
Notified on 4 June 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Stuart G.

Notified on 6 April 2016
Ceased on 4 June 2018
Nature of control: significiant influence or control

Company previous names

Joinhill February 21, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-01-312013-01-312014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth100 506107 332128 481127 383136 225       
Balance Sheet
Cash Bank In Hand2482213021086 921       
Cash Bank On Hand    6 9219 37610 1346 7413 41817 4034 6162 783
Current Assets118 993129 802138 195134 152109 615139 31693 23581 87371 25079 70770 07886 750
Debtors85 209100 13399 682121 41089 803119 91272 13363 18654 49948 81648 54967 271
Net Assets Liabilities    136 225139 86495 684101 012114 086123 174120 572128 409
Net Assets Liabilities Including Pension Asset Liability100 506107 332128 481127 383136 225       
Property Plant Equipment    143 073133 054124 275113 341145 079197 632221 547227 405
Stocks Inventory33 53629 44838 21112 63412 891       
Tangible Fixed Assets117 319125 358152 048143 473143 073       
Total Inventories    12 89110 02810 96811 94613 33313 48816 91316 696
Reserves/Capital
Called Up Share Capital38 14038 14038 14038 14038 140       
Profit Loss Account Reserve62 36669 19290 34189 24398 085       
Shareholder Funds100 506107 332128 481127 383136 225       
Other
Accrued Liabilities    20 48121 38721 51421 43722 11520 8917831 256
Accumulated Depreciation Impairment Property Plant Equipment    162 372156 280159 017161 788162 005163 562172 741184 504
Amounts Owed By Group Undertakings    8 27433 591 23 20523 59019 55015 02834 496
Average Number Employees During Period     6776555
Corporation Tax Payable    3 4465 83210 4088 7886 41711 04411 8688 417
Creditors    87 8485 8335 33372 6678 87754 61652 68458 941
Creditors Due After One Year16 83517 84615 3846 725        
Creditors Due Within One Year98 779110 101119 458114 82287 848       
Disposals Decrease In Depreciation Impairment Property Plant Equipment     28 19315 75513 87515 85515 90111 4188 064
Disposals Property Plant Equipment     47 03020 88016 87320 39718 38413 21310 049
Finance Lease Liabilities Present Value Total    6 725   8 8774 61611 94323 669
Fixed Assets117 319125 358152 048         
Increase From Depreciation Charge For Year Property Plant Equipment     22 10118 49216 64616 07217 45820 59719 827
Intangible Fixed Assets Aggregate Amortisation Impairment38 17938 179          
Intangible Fixed Assets Amortisation Decrease Increase On Disposals  38 179         
Intangible Fixed Assets Cost Or Valuation38 17938 179          
Intangible Fixed Assets Disposals  38 179         
Net Current Assets Liabilities20 21419 70118 73719 33021 76739 2545539 2065 44917 708-3 6813 152
Number Shares Allotted 36 63836 63836 63836 638       
Number Shares Issued But Not Fully Paid     36 63836 63836 63836 63836 63836 63836 638
Other Remaining Borrowings     8335 3337 3336 50050 0005 5565 556
Other Taxation Social Security Payable    22 05527 01317 39813 9056 0662 3746 2388 318
Par Value Share 11111111111
Prepayments    3 1643 1323 1212 7172 3802 2972 2102 255
Property Plant Equipment Gross Cost    305 445289 334283 292275 129307 084361 194394 288411 909
Provisions    28 61526 61123 81121 53527 56537 55039 05443 207
Provisions For Liabilities Balance Sheet Subtotal    28 61526 61123 81121 53527 56537 55039 05443 207
Provisions For Liabilities Charges20 19219 88126 92028 69528 615       
Tangible Fixed Assets Additions 33 44557 56834 18125 491       
Tangible Fixed Assets Cost Or Valuation269 463293 835331 862295 571305 445       
Tangible Fixed Assets Depreciation152 144168 477179 814152 098162 372       
Tangible Fixed Assets Depreciation Charged In Period 22 71625 24230 62922 746       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 6 38313 90558 34512 472       
Tangible Fixed Assets Disposals 9 07319 54170 47215 617       
Total Additions Including From Business Combinations Property Plant Equipment     30 91914 8388 71052 35272 49446 30727 670
Total Assets Less Current Liabilities137 533145 059170 785162 803164 840172 308124 828122 547150 528215 340212 310230 557
Trade Creditors Trade Payables    35 14140 83032 36221 20418 30923 42946 61651 431
Trade Debtors Trade Receivables    78 36583 18969 01237 26428 52926 96931 31130 520
Value Shares Allotted36 63836 63836 63836 63836 638       
Additional Provisions Increase From New Provisions Recognised        6 0309 985  
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss          1 5044 153
Bank Borrowings Overdrafts        2 133   
Bank Overdrafts        2 133   
Total Borrowings        8 633   

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 23rd, October 2023
Free Download (10 pages)

Company search

Advertisements