CENTURION UK RENTALS & SERVICES LIMITED - LONDON


Company Profile Company Filings

Overview

CENTURION UK RENTALS & SERVICES LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
CENTURION UK RENTALS & SERVICES LIMITED was incorporated 28 years ago on 04/12/1995 and has the registered number: 03133771. The accounts status is FULL and accounts are next due on 30/09/2024.

CENTURION UK RENTALS & SERVICES LIMITED - LONDON

This company is listed in the following categories:
77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

SUITE 1, 7TH FLOOR
LONDON
SW1H 0BL
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
RENTAIR LIMITED (until 13/07/2022)

Confirmation Statements

Last Statement Next Statement Due
30/06/2023 14/07/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
BLACKWOOD PARTNERS LLP Corporate Secretary 2013-12-20 CURRENT
MR KEITH MOORHOUSE Mar 1967 British Director 2022-01-21 CURRENT
MR EUAN ALEXANDER EDMONDSTON LEASK Dec 1972 British Director 2016-09-06 CURRENT
MR ALISTAIR LIVINGSTONE SMITH Jun 1962 British Director 2009-05-01 UNTIL 2011-08-12 RESIGNED
JOHN LAURENCE WALKER Apr 1958 British Director 1996-01-04 UNTIL 1999-03-04 RESIGNED
DONALD TAYLOR Nov 1957 British Director 2005-01-21 UNTIL 2009-01-29 RESIGNED
MR PETER JOHN STUART Apr 1957 British Director 2013-12-20 UNTIL 2016-09-06 RESIGNED
MR ANTONY JOHN DICKINSON British Director 2003-06-25 UNTIL 2005-01-21 RESIGNED
JOHN MICHAEL POWELL Aug 1944 British Director 1999-07-19 UNTIL 2003-06-25 RESIGNED
MR KEITH MOORHOUSE Mar 1967 British Director 2016-09-06 UNTIL 2019-08-16 RESIGNED
MR ALAN MACLEOD May 1979 British Director 2016-07-12 UNTIL 2016-11-16 RESIGNED
JAMES JOWETT Jan 1951 British Director 1995-12-16 UNTIL 2000-06-30 RESIGNED
MR ANDREW FRANCIS WEBB Oct 1953 British Director 2004-08-10 UNTIL 2009-03-01 RESIGNED
MR ALISTAIR LIVINGSTONE SMITH Jun 1962 British Secretary 2009-05-01 UNTIL 2011-08-12 RESIGNED
MR ALAN NEIL MACLEOD Secretary 2011-09-12 UNTIL 2013-12-20 RESIGNED
JAMES JOWETT Jan 1951 British Secretary 1995-12-16 UNTIL 2000-06-30 RESIGNED
PAUL RONALD HELDSINGER Jun 1947 Australian Secretary 2000-06-23 UNTIL 2003-06-25 RESIGNED
MR ANTONY JOHN DICKINSON British Secretary 2003-06-25 UNTIL 2005-01-21 RESIGNED
JONATHAN CHAPMAN British Secretary 1995-12-08 UNTIL 1995-12-16 RESIGNED
DONALD TAYLOR Nov 1957 British Secretary 2005-01-21 UNTIL 2009-01-29 RESIGNED
PAUL RONALD HELDSINGER Jun 1947 Australian Director 2000-06-23 UNTIL 2003-06-25 RESIGNED
YORK PLACE COMPANY SECRETARIES LIMITED Corporate Nominee Secretary 1995-12-04 UNTIL 1995-12-08 RESIGNED
MALCOLM GEOFFREY JACKMAN Sep 1952 New Zealand Director 2003-06-25 UNTIL 2008-07-10 RESIGNED
MICHAEL BURGESS Jul 1961 British Director 1995-12-16 UNTIL 1999-07-12 RESIGNED
GEOFFREY FARDELL Nov 1954 Australian Director 2003-06-25 UNTIL 2008-01-25 RESIGNED
STEPHEN SHERWOOD DONNELLEY Oct 1958 Australian Director 2008-01-24 UNTIL 2008-04-18 RESIGNED
STEPHEN DEVLIN Jun 1957 British Director 1995-12-08 UNTIL 1995-12-16 RESIGNED
KIERAN PATRICK WHITE Mar 1969 Irish Director 2000-02-10 UNTIL 2004-08-10 RESIGNED
JAMES ALLAN BROWN Feb 1938 Australian Director 1999-03-05 UNTIL 2003-06-25 RESIGNED
ANNE BERNADETTE BRENNAN Sep 1960 Australian Director 2008-04-18 UNTIL 2009-10-13 RESIGNED
WILLIAM BOULTON Jun 1932 British Director 1996-03-05 UNTIL 2001-07-31 RESIGNED
MR JONATHAN JAMES BLAIR Aug 1970 Scottish Director 2019-08-16 UNTIL 2020-03-16 RESIGNED
LEIGH AINSWORTH Apr 1953 Australian Director 2009-05-01 UNTIL 2013-12-20 RESIGNED
GARRY JOHN WOODS Sep 1957 Australian Director 1999-03-05 UNTIL 2003-06-25 RESIGNED
KIERAN PATRICK WHITE Mar 1969 Irish Director 2009-03-01 UNTIL 2016-01-08 RESIGNED
YORK PLACE COMPANY NOMINEES LIMITED Corporate Nominee Director 1995-12-04 UNTIL 1995-12-08 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Centurion Uk Rentals & Services Holdings Limited 2022-02-01 Aberdeen   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Centurion Group Holdings Limited 2016-12-01 - 2022-02-01 Aberdeen   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Rentair Offshore Limited 2016-04-06 - 2016-12-01 London   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CONSERVE RENTALS & SERVICES LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 09100 - Support activities for petroleum and natural gas extraction
RENTAIR OFFSHORE LIMITED LONDON Dissolved... FULL 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
LABTECH SERVICES LIMITED ABERDEEN SCOTLAND Active AUDIT EXEMPTION SUBSI 32990 - Other manufacturing n.e.c.
COVE RANGERS FOOTBALL CLUB LIMITED ABERDEEN SCOTLAND Active TOTAL EXEMPTION FULL 93110 - Operation of sports facilities
ATR LIFTING SOLUTIONS LIMITED ABERDEEN SCOTLAND Active AUDIT EXEMPTION SUBSI 32990 - Other manufacturing n.e.c.
123456 ABERDEEN LIMITED ABERDEEN SCOTLAND Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
OSPREY3 LTD ABERDEEN SCOTLAND Active AUDIT EXEMPTION SUBSI 28990 - Manufacture of other special-purpose machinery n.e.c.
GRAMPIAN TEST & CERTIFICATION LIMITED ABERDEEN Dissolved... FULL 99999 - Dormant Company
COSALT OFFSHORE LIMITED ABERDEEN Dissolved... FULL 32990 - Other manufacturing n.e.c.
ATR POWER SOLUTIONS LTD ABERDEEN SCOTLAND Dissolved... FULL 77320 - Renting and leasing of construction and civil engineering machinery and equipment
SAFETY & TECHNICAL HYDRAULICS LIMITED ABERDEEN SCOTLAND Active AUDIT EXEMPTION SUBSI 33190 - Repair of other equipment
RENTAIR LIMITED ABERDEEN SCOTLAND Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
ATR OVERSEAS LIMITED ABERDEEN SCOTLAND Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
ATR LIFTING SERVICES LIMITED ABERDEEN Dissolved... FULL 82990 - Other business support service activities n.e.c.
ATR OFFSHORE GROUP LIMITED ABERDEEN SCOTLAND Dissolved... FULL 09100 - Support activities for petroleum and natural gas extraction
ATR OFFSHORE HOLDINGS LIMITED ABERDEEN SCOTLAND Dissolved... GROUP 09100 - Support activities for petroleum and natural gas extraction
56789 ABERDEEN LIMITED ABERDEEN Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
COSALT OFFSHORE HOLDINGS LIMITED ABERDEEN Dissolved... FULL 09100 - Support activities for petroleum and natural gas extraction
COSALT OFFSHORE GROUP LIMITED ABERDEEN SCOTLAND Dissolved... FULL 09100 - Support activities for petroleum and natural gas extraction

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
K B ASSOCIATES CONSULTING LTD LONDON ENGLAND Active SMALL 70229 - Management consultancy activities other than financial management
KALUA LTD LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
TM LEWIN SHIRTMAKER LIMITED LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 47710 - Retail sale of clothing in specialised stores
RE:TECH WEST LIMITED LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.
MIRWAD FRAGRANCES LIMITED LONDON UNITED KINGDOM Active MICRO ENTITY 47190 - Other retail sale in non-specialised stores
QS (UK) MANAGEMENT CO., LTD LONDON UNITED KINGDOM Active FULL 41100 - Development of building projects
WINDYHILL GRID COMPLEX LIMITED LONDON UNITED KINGDOM Active FULL 64209 - Activities of other holding companies n.e.c.
TRUMID FINANCIAL UK LIMITED LONDON ENGLAND Active SMALL 66190 - Activities auxiliary to financial intermediation n.e.c.
ROOFSTOCK UK LTD LONDON UNITED KINGDOM Active SMALL 70221 - Financial management
KB ASSOCIATES CONSULTING (UK) LLP LONDON ENGLAND Active FULL None Supplied