Chepstow Contract Rentals Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2024)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
VAT Number of Chepstow Contract Rentals Limited
|
|
Last balance sheet date | 2024-03-31 | |
Trade Debtors | £225,712 | -609.53% |
Employees | £1 | 0% |
Total assets | £9,873 | -3,837% |
JESCO P&S LIMITED
J&S FLUID CONTROL LIMITED
JS FLUID CONTROL LIMITED
Company type |
Private Limited Company, Active |
Company Number |
04156882 |
Record last updated |
Monday, May 5, 2025 6:07:26 AM UTC |
Official Address |
12 Unit The Nedern Beacon Business Park Lodge Way Portskewett
There are 4 companies registered at this street
|
Locality |
Portskewett |
Region |
Monmouthshire, Wales |
Postal Code |
NP265PX
|
Sector |
Renting and leasing of construction and civil engineering machinery and equipment |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Mar 31, 2025 |
Resignation of one Director (a man)
|  |
Registry |
Apr 6, 2016 |
Appointment of a man as Individual Or Entity With More Than 75% Of Voting Rights
|  |
Registry |
Mar 23, 2015 |
Appointment of a man as Director
|  |
Registry |
Feb 10, 2015 |
Annual return
|  |
Registry |
Nov 1, 2014 |
Appointment of a man as Sales Director and Director
|  |
Financials |
Oct 14, 2014 |
Annual accounts
|  |
Registry |
Feb 12, 2014 |
Annual return
|  |
Registry |
Feb 12, 2014 |
Change of particulars for director
|  |
Financials |
Aug 30, 2013 |
Annual accounts
|  |
Registry |
May 13, 2013 |
Appointment of a man as Secretary
|  |
Registry |
May 13, 2013 |
Resignation of one Secretary
|  |
Registry |
Apr 30, 2013 |
Appointment of a man as Secretary
|  |
Registry |
Apr 30, 2013 |
Resignation of one Secretary (a woman)
|  |
Registry |
Feb 12, 2013 |
Annual return
|  |
Registry |
Feb 12, 2013 |
Change of registered office address
|  |
Registry |
Feb 12, 2013 |
Change of particulars for secretary
|  |
Registry |
Feb 12, 2013 |
Change of particulars for director
|  |
Registry |
Feb 12, 2013 |
Change of location of company records to the registered office
|  |
Registry |
Feb 12, 2013 |
Change of particulars for director
|  |
Financials |
Oct 31, 2012 |
Annual accounts
|  |
Registry |
Mar 14, 2012 |
Return of allotment of shares
|  |
Registry |
Mar 14, 2012 |
Section 175 comp act 06 08
|  |
Registry |
Mar 14, 2012 |
Notice of name or other designation of class of shares
|  |
Registry |
Mar 14, 2012 |
Alteration to memorandum and articles
|  |
Registry |
Mar 14, 2012 |
Authorised allotment of shares and debentures
|  |
Registry |
Feb 20, 2012 |
Annual return
|  |
Registry |
Feb 8, 2012 |
Change of registered office address
|  |
Registry |
Dec 30, 2011 |
Particulars of a mortgage or charge
|  |
Financials |
Dec 29, 2011 |
Annual accounts
|  |
Registry |
May 31, 2011 |
Appointment of a man as Director
|  |
Registry |
Apr 1, 2011 |
Appointment of a man as Director 4156...
|  |
Registry |
Mar 16, 2011 |
Annual return
|  |
Registry |
Mar 15, 2011 |
Return of allotment of shares
|  |
Financials |
Jan 11, 2011 |
Annual accounts
|  |
Registry |
Apr 26, 2010 |
Annual return
|  |
Registry |
Apr 26, 2010 |
Change of location of company records to the single alternative inspection location
|  |
Registry |
Apr 23, 2010 |
Notification of single alternative inspection location
|  |
Registry |
Apr 23, 2010 |
Change of particulars for director
|  |
Financials |
Feb 6, 2010 |
Annual accounts
|  |
Registry |
Mar 23, 2009 |
Annual return
|  |
Financials |
Feb 5, 2009 |
Annual accounts
|  |
Registry |
Sep 2, 2008 |
Resignation of a director
|  |
Registry |
Sep 2, 2008 |
Appointment of a director
|  |
Registry |
Aug 23, 2008 |
Appointment of a man as Managing Director and Director
|  |
Registry |
Aug 23, 2008 |
Resignation of one Company Director and one Director (a man)
|  |
Registry |
May 22, 2008 |
Company name change
|  |
Registry |
May 21, 2008 |
Change of name certificate
|  |
Registry |
Apr 22, 2008 |
Annual return
|  |
Financials |
Feb 3, 2008 |
Annual accounts
|  |
Registry |
Mar 13, 2007 |
Annual return
|  |
Financials |
Feb 6, 2007 |
Annual accounts
|  |
Registry |
May 12, 2006 |
Change of name certificate
|  |
Registry |
May 12, 2006 |
Company name change
|  |
Registry |
Apr 6, 2006 |
Change of name certificate
|  |
Registry |
Apr 6, 2006 |
Company name change
|  |
Registry |
Mar 14, 2006 |
Annual return
|  |
Financials |
Feb 4, 2006 |
Annual accounts
|  |
Registry |
Mar 15, 2005 |
Annual return
|  |
Financials |
Dec 6, 2004 |
Annual accounts
|  |
Registry |
Feb 16, 2004 |
Annual return
|  |
Financials |
Nov 4, 2003 |
Annual accounts
|  |
Registry |
Mar 6, 2003 |
Annual return
|  |
Registry |
Feb 19, 2003 |
Resignation of a director
|  |
Financials |
Sep 4, 2002 |
Annual accounts
|  |
Registry |
Aug 30, 2002 |
Resignation of one Company Director and one Director (a man)
|  |
Registry |
May 5, 2002 |
Register of members
|  |
Registry |
Mar 20, 2002 |
Annual return
|  |
Registry |
Jul 27, 2001 |
Particulars of a mortgage or charge
|  |
Registry |
May 30, 2001 |
Appointment of a director
|  |
Registry |
May 8, 2001 |
Appointment of a director 4156...
|  |
Registry |
Apr 9, 2001 |
Two appointments: 2 men
|  |
Registry |
Feb 28, 2001 |
Change of accounting reference date
|  |
Registry |
Feb 9, 2001 |
Resignation of a secretary
|  |
Registry |
Feb 8, 2001 |
Three appointments: a person, a woman and a man
|  |
Registry |
Feb 8, 2001 |
Resignation of one Nominee Secretary
|  |