SUNBELT RENTALS LIMITED

SUNBELT RENTALS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSUNBELT RENTALS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00444569
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SUNBELT RENTALS LIMITED?

    • Renting and leasing of construction and civil engineering machinery and equipment (77320) / Administrative and support service activities

    Where is SUNBELT RENTALS LIMITED located?

    Registered Office Address
    100 Cheapside
    EC2V 6DT London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SUNBELT RENTALS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ASHTEAD PLANT HIRE COMPANY LIMITEDNov 01, 1947Nov 01, 1947

    What are the latest accounts for SUNBELT RENTALS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2025
    Next Accounts Due OnJan 31, 2026
    Last Accounts
    Last Accounts Made Up ToApr 30, 2024

    What is the status of the latest confirmation statement for SUNBELT RENTALS LIMITED?

    Last Confirmation Statement Made Up ToFeb 01, 2026
    Next Confirmation Statement DueFeb 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 01, 2025
    OverdueNo

    What are the latest filings for SUNBELT RENTALS LIMITED?

    Filings
    DateDescriptionDocumentType

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Jan 09, 2026

    • Capital: GBP 854,653
    3 pagesSH01

    Termination of appointment of Michael Richard Pratt as a director on Mar 03, 2025

    1 pagesTM01

    Full accounts made up to Apr 30, 2024

    46 pagesAA

    Confirmation statement made on Feb 01, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Alan Fraser Porter as a secretary on May 13, 2024

    2 pagesAP03

    Termination of appointment of Eric Watkins as a secretary on May 13, 2024

    1 pagesTM02

    Termination of appointment of Andrew John Wright as a director on May 01, 2024

    1 pagesTM01

    Confirmation statement made on Feb 01, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Apr 30, 2023

    47 pagesAA

    Director's details changed for Mr Phil Hardy on Aug 08, 2023

    2 pagesCH01

    Appointment of Mr Phil Hardy as a director on Jun 05, 2023

    2 pagesAP01

    Confirmation statement made on Feb 01, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Apr 30, 2022

    44 pagesAA

    Confirmation statement made on Feb 01, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Apr 30, 2021

    45 pagesAA

    **Part of the property or undertaking has been released from charge ** 15

    2 pagesMR05

    Confirmation statement made on Feb 01, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Apr 30, 2020

    47 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 18, 2020

    RES15

    Change of name notice

    2 pagesCONNOT

    Confirmation statement made on Feb 01, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Apr 30, 2019

    39 pagesAA

    Satisfaction of charge 004445690018 in full

    1 pagesMR04

    Satisfaction of charge 16 in full

    1 pagesMR04

    Who are the officers of SUNBELT RENTALS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PORTER, Alan Fraser
    Cheapside
    EC2V 6DT London
    100
    England
    Secretary
    Cheapside
    EC2V 6DT London
    100
    England
    323008560001
    HARDY, Philip Geoffrey
    Cheapside
    EC2V 6DT London
    100
    England
    Director
    Cheapside
    EC2V 6DT London
    100
    England
    United KingdomBritish309801070002
    HORGAN, Brendan Christopher
    Cheapside
    EC2V 6DT London
    100
    England
    Director
    Cheapside
    EC2V 6DT London
    100
    England
    United StatesAmerican258040490001
    PARKER, Philip John
    Cheapside
    EC2V 6DT London
    100
    England
    Director
    Cheapside
    EC2V 6DT London
    100
    England
    EnglandBritish205532770001
    ANDERSON, Alan
    2a Woodfield Avenue
    Hildenborough
    TN11 9ES Tonbridge
    Kent
    Secretary
    2a Woodfield Avenue
    Hildenborough
    TN11 9ES Tonbridge
    Kent
    British3103840005
    CLARK, Robert Edmund
    50 Motspur Park
    KT3 6PL New Malden
    Surrey
    Secretary
    50 Motspur Park
    KT3 6PL New Malden
    Surrey
    British71028550001
    ROBSON, Stuart Ian
    8 Belvedere Court Paulin Drive
    Winchmore Hill
    N21 1AZ London
    Secretary
    8 Belvedere Court Paulin Drive
    Winchmore Hill
    N21 1AZ London
    British71308340006
    WATKINS, Eric
    Cheapside
    EC2V 6DT London
    100
    England
    Secretary
    Cheapside
    EC2V 6DT London
    100
    England
    British100734790002
    ANDERSON, Alan
    78 Pennington Road
    Southborough
    TN4 0AF Tunbridge Wells
    Kent
    Director
    78 Pennington Road
    Southborough
    TN4 0AF Tunbridge Wells
    Kent
    British3103840007
    BANKES, John Andre Digby
    Sinnet House
    Twitton Lane, Otford
    TN14 5JS Sevenoaks
    Kent
    Director
    Sinnet House
    Twitton Lane, Otford
    TN14 5JS Sevenoaks
    Kent
    United KingdomBritish72331620001
    BURNETT, George Barnett
    The Oaks
    Ashtead Woods Road
    KT21 2ER Ashtead
    Surrey
    Director
    The Oaks
    Ashtead Woods Road
    KT21 2ER Ashtead
    Surrey
    United KingdomBritish55096390001
    CLIFFORD, John Joseph
    Chelmarsh
    132 Wargrave Road Twyford
    RG10 9PN Reading
    Berks
    Director
    Chelmarsh
    132 Wargrave Road Twyford
    RG10 9PN Reading
    Berks
    British12653000001
    DEY, Richard William
    Whispers
    The Street Sculthorpe
    NR21 9QD Fakenham
    Norfolk
    Director
    Whispers
    The Street Sculthorpe
    NR21 9QD Fakenham
    Norfolk
    British82575300002
    DHAIWAL, Satpal Singh
    Cheapside
    EC2V 6DT London
    100
    England
    Director
    Cheapside
    EC2V 6DT London
    100
    England
    United KingdomBritish58977720002
    DRABBLE, Geoffrey
    Cheapside
    EC2V 6DT London
    100
    England
    Director
    Cheapside
    EC2V 6DT London
    100
    England
    United KingdomBritish48159930002
    DURANT, Tony Frank
    Kings House
    36-37 King Street
    EC2V 8BB London
    C/O Ashtead Group Plc
    Director
    Kings House
    36-37 King Street
    EC2V 8BB London
    C/O Ashtead Group Plc
    United KingdomBritish72331670003
    FEREDAY, Paul Martin
    Kings House
    36-37 King Street
    EC2V 8BB London
    C/O Ashtead Group Plc
    Director
    Kings House
    36-37 King Street
    EC2V 8BB London
    C/O Ashtead Group Plc
    EnglandBritish64135280002
    FORSHAW, Edward James
    3 Barton Heys Road
    L37 2EY Liverpool
    Merseyside
    Director
    3 Barton Heys Road
    L37 2EY Liverpool
    Merseyside
    British24578920002
    GARDINER, Joseph
    54 Portobello Grove
    Portchester
    PO16 8HX Fareham
    Hampshire
    Director
    54 Portobello Grove
    Portchester
    PO16 8HX Fareham
    Hampshire
    British24578930001
    HAZEL, Tracey
    4 New Shingay
    Shingay Cum Wendy
    SG8 0HP Royston
    Hertfordshire
    Director
    4 New Shingay
    Shingay Cum Wendy
    SG8 0HP Royston
    Hertfordshire
    EnglandBritish65584710001
    LEWIS, Peter Donald
    Broadacre Ismays Road
    Ightham
    TN15 9BE Sevenoaks
    Kent
    Director
    Broadacre Ismays Road
    Ightham
    TN15 9BE Sevenoaks
    Kent
    United KingdomBritish55096310002
    MOONEY, Paul Charles
    38 Pine Road
    Bramhall
    SK7 2JN Stockport
    Cheshire
    Director
    38 Pine Road
    Bramhall
    SK7 2JN Stockport
    Cheshire
    Irish63091920001
    PRATT, Michael Richard
    Cheapside
    EC2V 6DT London
    100
    England
    Director
    Cheapside
    EC2V 6DT London
    100
    England
    EnglandBritish37254010002
    RICHARDSON, John Aidan
    27 Crosslands Park
    Boothstown
    M28 4JH Worsley
    Manchester
    Director
    27 Crosslands Park
    Boothstown
    M28 4JH Worsley
    Manchester
    Irish67257150001
    ROBSON, Stuart Ian
    Kings House
    36-37 King Street
    EC2V 8BB London
    C/O Ashtead Group Plc
    Director
    Kings House
    36-37 King Street
    EC2V 8BB London
    C/O Ashtead Group Plc
    United KingdomBritish71308340006
    SHARKEY, Mark Duncan
    Drumnagart
    Mulladuff
    IRISH Via Kincasslagh Po
    County Donegal
    Eire
    Director
    Drumnagart
    Mulladuff
    IRISH Via Kincasslagh Po
    County Donegal
    Eire
    British82575380002
    SHAUGHNESSY, Stephen Andrew
    Sandholes Barn South
    London Road
    SK10 4NG Adlington
    Cheshire
    Director
    Sandholes Barn South
    London Road
    SK10 4NG Adlington
    Cheshire
    United KingdomBritish105628940001
    TAIT, Timothy Stafford
    39 Greenhurst Park
    Capel
    RH5 Dorking
    Surrey
    Director
    39 Greenhurst Park
    Capel
    RH5 Dorking
    Surrey
    British24578960001
    THOMAS, Richard David
    Cheapside
    EC2V 6DT London
    100
    England
    Director
    Cheapside
    EC2V 6DT London
    100
    England
    EnglandBritish171245630001
    THOMPSON, Gary
    10 Wenlock Close
    Horwich
    BL6 7PE Bolton
    Lancashire
    Director
    10 Wenlock Close
    Horwich
    BL6 7PE Bolton
    Lancashire
    United KingdomBritish82575190001
    WATTS, Robert John
    47 Halliard Court
    Atlantic Wharf
    CF1 5NH Cardiff
    Director
    47 Halliard Court
    Atlantic Wharf
    CF1 5NH Cardiff
    British53138800001
    WINFIELD, Richard James
    1 Chadfield Rd
    Duffield
    DE56 4DU Derby
    Director
    1 Chadfield Rd
    Duffield
    DE56 4DU Derby
    United KingdomBritish126777490001
    WRIGHT, Andrew John
    Cheapside
    EC2V 6DT London
    100
    England
    Director
    Cheapside
    EC2V 6DT London
    100
    England
    EnglandBritish216029190001

    Who are the persons with significant control of SUNBELT RENTALS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ashtead Holdings Plc
    Cheapside
    EC2V 6DT London
    100 Cheapside
    England
    Apr 06, 2016
    Cheapside
    EC2V 6DT London
    100 Cheapside
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityEngland & Wales
    Place RegisteredEngland & Wales
    Registration Number4895881
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0