Chepstow Contract Rentals Ltd

Reports

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

Financials

Last balance sheet date2024-03-31
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

Details

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

Charts

Visits

CHEPSTOW CONTRACT RENTALS LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2015-82018-112022-122024-72024-82024-102025-12025-40123

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Mar 31, 2025 Resignation of one Director (a man) 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 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 Appointment of a man as Director
Registry Feb 10, 2015 Annual return Annual return
Registry Nov 1, 2014 Appointment of a man as Sales Director and Director Appointment of a man as Sales Director and Director
Financials Oct 14, 2014 Annual accounts Annual accounts
Registry Feb 12, 2014 Annual return Annual return
Registry Feb 12, 2014 Change of particulars for director Change of particulars for director
Financials Aug 30, 2013 Annual accounts Annual accounts
Registry May 13, 2013 Appointment of a man as Secretary Appointment of a man as Secretary
Registry May 13, 2013 Resignation of one Secretary Resignation of one Secretary
Registry Apr 30, 2013 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Apr 30, 2013 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Registry Feb 12, 2013 Annual return Annual return
Registry Feb 12, 2013 Change of registered office address Change of registered office address
Registry Feb 12, 2013 Change of particulars for secretary Change of particulars for secretary
Registry Feb 12, 2013 Change of particulars for director Change of particulars for director
Registry Feb 12, 2013 Change of location of company records to the registered office Change of location of company records to the registered office
Registry Feb 12, 2013 Change of particulars for director Change of particulars for director
Financials Oct 31, 2012 Annual accounts Annual accounts
Registry Mar 14, 2012 Return of allotment of shares Return of allotment of shares
Registry Mar 14, 2012 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Mar 14, 2012 Notice of name or other designation of class of shares Notice of name or other designation of class of shares
Registry Mar 14, 2012 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Mar 14, 2012 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Registry Feb 20, 2012 Annual return Annual return
Registry Feb 8, 2012 Change of registered office address Change of registered office address
Registry Dec 30, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Dec 29, 2011 Annual accounts Annual accounts
Registry May 31, 2011 Appointment of a man as Director Appointment of a man as Director
Registry Apr 1, 2011 Appointment of a man as Director 4156... Appointment of a man as Director 4156...
Registry Mar 16, 2011 Annual return Annual return
Registry Mar 15, 2011 Return of allotment of shares Return of allotment of shares
Financials Jan 11, 2011 Annual accounts Annual accounts
Registry Apr 26, 2010 Annual return Annual return
Registry Apr 26, 2010 Change of location of company records to the single alternative inspection location Change of location of company records to the single alternative inspection location
Registry Apr 23, 2010 Notification of single alternative inspection location Notification of single alternative inspection location
Registry Apr 23, 2010 Change of particulars for director Change of particulars for director
Financials Feb 6, 2010 Annual accounts Annual accounts
Registry Mar 23, 2009 Annual return Annual return
Financials Feb 5, 2009 Annual accounts Annual accounts
Registry Sep 2, 2008 Resignation of a director Resignation of a director
Registry Sep 2, 2008 Appointment of a director Appointment of a director
Registry Aug 23, 2008 Appointment of a man as Managing Director and Director Appointment of a man as Managing Director and Director
Registry Aug 23, 2008 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry May 22, 2008 Company name change Company name change
Registry May 21, 2008 Change of name certificate Change of name certificate
Registry Apr 22, 2008 Annual return Annual return
Financials Feb 3, 2008 Annual accounts Annual accounts
Registry Mar 13, 2007 Annual return Annual return
Financials Feb 6, 2007 Annual accounts Annual accounts
Registry May 12, 2006 Change of name certificate Change of name certificate
Registry May 12, 2006 Company name change Company name change
Registry Apr 6, 2006 Change of name certificate Change of name certificate
Registry Apr 6, 2006 Company name change Company name change
Registry Mar 14, 2006 Annual return Annual return
Financials Feb 4, 2006 Annual accounts Annual accounts
Registry Mar 15, 2005 Annual return Annual return
Financials Dec 6, 2004 Annual accounts Annual accounts
Registry Feb 16, 2004 Annual return Annual return
Financials Nov 4, 2003 Annual accounts Annual accounts
Registry Mar 6, 2003 Annual return Annual return
Registry Feb 19, 2003 Resignation of a director Resignation of a director
Financials Sep 4, 2002 Annual accounts Annual accounts
Registry Aug 30, 2002 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry May 5, 2002 Register of members Register of members
Registry Mar 20, 2002 Annual return Annual return
Registry Jul 27, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 30, 2001 Appointment of a director Appointment of a director
Registry May 8, 2001 Appointment of a director 4156... Appointment of a director 4156...
Registry Apr 9, 2001 Two appointments: 2 men Two appointments: 2 men
Registry Feb 28, 2001 Change of accounting reference date Change of accounting reference date
Registry Feb 9, 2001 Resignation of a secretary Resignation of a secretary
Registry Feb 8, 2001 Three appointments: a person, a woman and a man Three appointments: a person, a woman and a man
Registry Feb 8, 2001 Resignation of one Nominee Secretary Resignation of one Nominee Secretary
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)