Rentool Limited CHANDLERS FORD


Rentool started in year 2002 as Private Limited Company with registration number 04432605. The Rentool company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Chandlers Ford at Victory Close. Postal code: SO53 4BU.

Currently there are 6 directors in the the company, namely Toby J., Ben C. and Gloria C. and others. In addition one secretary - William C. - is with the firm. As of 14 May 2024, our data shows no information about any ex officers on these positions.

This company operates within the SO53 4BU postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1017449 . It is located at Victory Close, Chandler's Ford Industrial Estate, Eastleigh with a total of 6 carsand 1 trailers. It has two locations in the UK.

Rentool Limited Address / Contact

Office Address Victory Close
Office Address2 Chandlers Ford Industrial Estate
Town Chandlers Ford
Post code SO53 4BU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04432605
Date of Incorporation Tue, 7th May 2002
Industry Renting and leasing of other machinery, equipment and tangible goods n.e.c.
End of financial Year 31st July
Company age 22 years old
Account next due date Tue, 30th Apr 2024 (14 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Tue, 5th Dec 2023 (2023-12-05)
Last confirmation statement dated Mon, 21st Nov 2022

Company staff

Toby J.

Position: Director

Appointed: 01 February 2012

Ben C.

Position: Director

Appointed: 01 February 2012

Gloria C.

Position: Director

Appointed: 30 July 2002

Margaret J.

Position: Director

Appointed: 30 July 2002

William C.

Position: Secretary

Appointed: 07 May 2002

Michael J.

Position: Director

Appointed: 07 May 2002

William C.

Position: Director

Appointed: 07 May 2002

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 07 May 2002

Resigned: 07 May 2002

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 07 May 2002

Resigned: 07 May 2002

People with significant control

The list of PSCs who own or control the company consists of 3 names. As we discovered, there is Jackson & Collings Holdings Limited from Eastleigh, 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. The second one in the persons with significant control register is Michael J. This PSC has significiant influence or control over the company,. Then there is William C., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Jackson & Collings Holdings Limited

Victory Close Chandler'D Ford Industrial Estate, Chandler's Ford, Eastleigh, Hampshire, SO53 4BU, England

Legal authority Companies Act 2016
Legal form Private Limited Company
Country registered United Kingdom
Place registered Comapnies House
Registration number 13994512
Notified on 1 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Michael J.

Notified on 7 May 2017
Ceased on 1 August 2022
Nature of control: significiant influence or control

William C.

Notified on 7 May 2017
Ceased on 1 August 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-07-312013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-31
Net Worth789 756985 3131 667 1402 181 6882 541 329    
Balance Sheet
Cash Bank On Hand    473 964562 880460 428556 867765 247
Current Assets428 534534 599937 4811 032 6031 002 8661 101 838938 007967 9171 179 899
Debtors305 491369 592506 857508 004510 128520 713458 704392 426397 400
Net Assets Liabilities    2 541 3292 867 2743 142 3703 407 8353 616 452
Other Debtors    13 5329 76910 37910 2318 182
Property Plant Equipment    4 276 6684 808 0705 196 0125 159 6195 271 544
Total Inventories    18 77418 24518 87518 62417 252
Cash Bank In Hand110 813147 093403 990495 002473 964    
Intangible Fixed Assets60 00054 00048 00042 00036 000    
Stocks Inventory12 23017 91426 63429 59718 774    
Tangible Fixed Assets3 219 2193 431 7534 005 8454 344 3754 276 668    
Reserves/Capital
Called Up Share Capital2 0002 0002 0002 0002 000    
Profit Loss Account Reserve787 756983 3131 665 1402 179 6882 539 329    
Shareholder Funds789 756985 3131 667 1402 181 6882 541 329    
Other
Accumulated Amortisation Impairment Intangible Assets    84 00090 00096 000102 000108 000
Accumulated Depreciation Impairment Property Plant Equipment    2 711 1393 097 7153 550 2373 578 3343 871 009
Average Number Employees During Period       2423
Bank Borrowings Overdrafts    1 057 161925 941762 105574 999472 872
Corporation Tax Payable    142 015155 910110 13735 228 
Corporation Tax Recoverable        6 574
Creditors    1 413 5671 558 7521 555 7781 199 5881 161 186
Dividends Paid On Shares       18 000 
Fixed Assets3 279 2193 485 7534 053 8454 386 3754 312 668  5 177 6195 283 544
Increase From Amortisation Charge For Year Intangible Assets     6 0006 000 6 000
Increase From Depreciation Charge For Year Property Plant Equipment     622 118708 152 653 032
Intangible Assets    36 00030 00024 00018 00012 000
Intangible Assets Gross Cost    120 000120 000 120 000 
Net Current Assets Liabilities-196 534-315 703-119 901-131 425-80 808-126 366-241 208-193 036-15 976
Number Shares Issued Fully Paid     2 0002 000  
Other Creditors    356 406632 811793 673624 589688 314
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     235 542255 630 360 357
Other Disposals Property Plant Equipment     408 354397 454 607 346
Other Taxation Social Security Payable    103 95198 20783 43198 768202 143
Par Value Share 111111  
Property Plant Equipment Gross Cost    6 987 8077 905 7858 746 2498 737 9539 142 553
Provisions For Liabilities Balance Sheet Subtotal    276 964285 678280 656377 160489 930
Total Additions Including From Business Combinations Property Plant Equipment     1 326 3321 237 918 1 011 946
Total Assets Less Current Liabilities3 082 6853 170 0503 933 9444 254 9504 231 8604 711 7044 978 8044 984 5835 267 568
Trade Creditors Trade Payables    129 285180 90575 09768 95264 722
Trade Debtors Trade Receivables    496 596510 944448 325382 195382 644
Advances Credits Directors    740    
Advances Credits Made In Period Directors    740    
Creditors Due After One Year2 171 4132 051 4562 067 9781 819 5101 413 567    
Creditors Due Within One Year625 068850 3021 057 3821 164 0281 083 674    
Intangible Fixed Assets Aggregate Amortisation Impairment60 00066 00072 00078 00084 000    
Intangible Fixed Assets Amortisation Charged In Period 6 0006 0006 0006 000    
Intangible Fixed Assets Cost Or Valuation120 000120 000120 000120 000120 000    
Number Shares Allotted 2 0002 0002 0002 000    
Provisions For Liabilities Charges121 516133 281198 826253 752276 964    
Share Capital Allotted Called Up Paid2 0002 0002 0002 0002 000    
Tangible Fixed Assets Additions  1 122 299968 248485 439    
Tangible Fixed Assets Cost Or Valuation 5 056 8485 885 8526 579 1296 987 807    
Tangible Fixed Assets Depreciation 1 625 0951 880 0072 234 7542 711 139    
Tangible Fixed Assets Depreciation Charged In Period  460 249527 601529 016    
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  205 337172 85452 631    
Tangible Fixed Assets Disposals  293 295274 97176 761    

Transport Operator Data

Victory Close
Address Chandler's Ford Industrial Estate
City Eastleigh
Post code SO53 4BU
Vehicles 3
Trailers 1
67-69 Nuffield Road
Address Nuffield Industrial Estate
City Poole
Post code BH17 0RR
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Monday 31st July 2023
filed on: 8th, November 2023
Free Download (11 pages)

Company search

Advertisements