Company NamePowerjet Rentals Ltd.
DirectorsClaire Adams and David Adams
Company StatusActive
Company NumberSC258104
CategoryPrivate Limited Company
Incorporation Date23 October 2003(20 years, 5 months ago)
Previous NameAllplant Services Ltd.

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.
Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Secretary NameMr David Adams
StatusCurrent
Appointed28 September 2011(7 years, 11 months after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Correspondence Address14 Newton Place
Glasgow
G3 7PY
Scotland
Director NameMiss Claire Adams
Date of BirthSeptember 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2020(16 years, 4 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Newton Place
Glasgow
G3 7PY
Scotland
Director NameMr David Adams
Date of BirthApril 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2020(16 years, 4 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Newton Place
Glasgow
G3 7PY
Scotland
Director NameWilliam Adams
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2003(same day as company formation)
RolePlant Sales
Country of ResidenceScotland
Correspondence Address14 Newton Place
Glasgow
G3 7PY
Scotland
Secretary NameJoyce Jamieson Adams
NationalityBritish
StatusResigned
Appointed23 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address1/3 Priorwood Court
Glasgow
G13 1GE
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed23 October 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed23 October 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitepowerjetrentals.co.uk
Email address[email protected]
Telephone0141 4405757
Telephone regionGlasgow

Location

Registered Address14 Newton Place
Glasgow
G3 7PY
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Shareholders

99 at £1William Adams
99.00%
Ordinary
1 at £1David Adams
1.00%
Ordinary

Financials

Year2014
Net Worth£542,383
Cash£328,790
Current Liabilities£173,026

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 January 2024 (1 month, 4 weeks ago)
Next Return Due13 February 2025 (10 months, 3 weeks from now)

Filing History

30 January 2024Confirmation statement made on 30 January 2024 with updates (3 pages)
28 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
24 October 2023Confirmation statement made on 23 October 2023 with no updates (3 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
27 October 2022Confirmation statement made on 23 October 2022 with no updates (3 pages)
31 March 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
2 November 2021Confirmation statement made on 23 October 2021 with no updates (3 pages)
4 December 2020Confirmation statement made on 23 October 2020 with updates (5 pages)
14 August 2020Director's details changed for Miss Claire Adams on 3 July 2020 (2 pages)
3 August 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
2 July 2020Termination of appointment of William Adams as a director on 28 February 2020 (1 page)
2 July 2020Cessation of William Adams as a person with significant control on 28 February 2020 (1 page)
2 July 2020Statement of capital following an allotment of shares on 20 October 2009
  • GBP 2
(3 pages)
2 July 2020Notification of David Adams as a person with significant control on 28 February 2020 (2 pages)
2 July 2020Appointment of Mr David Adams as a director on 28 February 2020 (2 pages)
2 July 2020Notification of Claire Adams as a person with significant control on 28 February 2020 (2 pages)
2 July 2020Appointment of Miss Claire Adams as a director on 28 February 2020 (2 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
15 November 2019Confirmation statement made on 23 October 2019 with updates (4 pages)
31 December 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
7 November 2018Confirmation statement made on 23 October 2018 with no updates (3 pages)
27 September 2018Registered office address changed from 16 Fitzroy Place Glasgow G3 7RW to 14 Newton Place Glasgow G3 7PY on 27 September 2018 (1 page)
29 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
29 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
9 November 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
11 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 November 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
27 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
(3 pages)
27 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
(3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 December 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(3 pages)
4 December 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(3 pages)
3 January 2014Director's details changed for William Adams on 1 December 2013 (2 pages)
3 January 2014Director's details changed for William Adams on 1 December 2013 (2 pages)
3 January 2014Director's details changed for William Adams on 1 December 2013 (2 pages)
7 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
7 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(3 pages)
18 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(3 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 October 2012Annual return made up to 23 October 2012 with a full list of shareholders (3 pages)
29 October 2012Annual return made up to 23 October 2012 with a full list of shareholders (3 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (3 pages)
21 November 2011Appointment of Mr David Adams as a secretary (1 page)
21 November 2011Termination of appointment of Joyce Adams as a secretary (1 page)
21 November 2011Termination of appointment of Joyce Adams as a secretary (1 page)
21 November 2011Appointment of Mr David Adams as a secretary (1 page)
21 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (3 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (4 pages)
22 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (4 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (4 pages)
20 November 2009Director's details changed for William Adams on 1 October 2009 (2 pages)
20 November 2009Director's details changed for William Adams on 1 October 2009 (2 pages)
20 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (4 pages)
20 November 2009Director's details changed for William Adams on 1 October 2009 (2 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 November 2008Return made up to 23/10/08; full list of members (3 pages)
3 November 2008Return made up to 23/10/08; full list of members (3 pages)
4 July 2008Company name changed allplant services LTD.\certificate issued on 08/07/08 (2 pages)
4 July 2008Company name changed allplant services LTD.\certificate issued on 08/07/08 (2 pages)
21 November 2007Ad 20/10/07--------- £ si 98@1 (2 pages)
21 November 2007Ad 20/10/07--------- £ si 98@1 (2 pages)
20 November 2007Registered office changed on 20/11/07 from: 16 fitzroy place glasgow G3 7RW (1 page)
20 November 2007Registered office changed on 20/11/07 from: 14 loanbank quadrant govan glasgow G51 3HZ (1 page)
20 November 2007Registered office changed on 20/11/07 from: 14 loanbank quadrant govan glasgow G51 3HZ (1 page)
20 November 2007Registered office changed on 20/11/07 from: 16 fitzroy place glasgow G3 7RW (1 page)
20 November 2007Return made up to 23/10/07; full list of members (2 pages)
20 November 2007Return made up to 23/10/07; full list of members (2 pages)
19 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
19 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
30 November 2006Registered office changed on 30/11/06 from: 3 ossian avenue ralston paisley PA1 3AY (1 page)
30 November 2006Registered office changed on 30/11/06 from: 3 ossian avenue ralston paisley PA1 3AY (1 page)
30 November 2006Return made up to 23/10/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 November 2006Return made up to 23/10/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
11 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
27 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
27 October 2005Return made up to 23/10/05; full list of members (6 pages)
27 October 2005Return made up to 23/10/05; full list of members (6 pages)
27 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
11 July 2005Registered office changed on 11/07/05 from: flat 2/2 6 highgrave road renfrew PA4 8PY (1 page)
11 July 2005Registered office changed on 11/07/05 from: flat 2/2 6 highgrave road renfrew PA4 8PY (1 page)
4 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
4 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
21 October 2004Return made up to 23/10/04; full list of members (6 pages)
21 October 2004Return made up to 23/10/04; full list of members (6 pages)
12 May 2004Accounting reference date shortened from 31/10/04 to 31/03/04 (1 page)
12 May 2004Accounting reference date shortened from 31/10/04 to 31/03/04 (1 page)
12 January 2004Secretary's particulars changed (1 page)
12 January 2004Secretary's particulars changed (1 page)
18 November 2003New director appointed (2 pages)
18 November 2003New director appointed (2 pages)
18 November 2003New secretary appointed (2 pages)
18 November 2003New secretary appointed (2 pages)
27 October 2003Director resigned (1 page)
27 October 2003Secretary resigned (1 page)
27 October 2003Director resigned (1 page)
27 October 2003Secretary resigned (1 page)
23 October 2003Incorporation (16 pages)
23 October 2003Incorporation (16 pages)