Background WavePink WaveYellow Wave

POOLE RENTEQUIP LIMITED (00576948)

POOLE RENTEQUIP LIMITED (00576948) is an active UK company. incorporated on 14 January 1957. with registered office in Brockenhurst. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. POOLE RENTEQUIP LIMITED has been registered for 69 years. Current directors include FURNISS, Stephen Robert.

Company Number
00576948
Status
active
Type
ltd
Incorporated
14 January 1957
Age
69 years
Address
Wynford Corner, Brockenhurst, SO42 7TE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
FURNISS, Stephen Robert
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POOLE RENTEQUIP LIMITED

POOLE RENTEQUIP LIMITED is an active company incorporated on 14 January 1957 with the registered office located in Brockenhurst. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. POOLE RENTEQUIP LIMITED was registered 69 years ago.(SIC: 99999)

Status

active

Active since 69 years ago

Company No

00576948

LTD Company

Age

69 Years

Incorporated 14 January 1957

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 1 November 2025 (6 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

MAPLE ENGINEERING LONGHAM GARDEN MACHINERY LIMITED
From: 14 January 1957To: 31 December 1979
Contact
Address

Wynford Corner Butts Lawn Brockenhurst, SO42 7TE,

Previous Addresses

27 Elms Avenue Parkstone Poole Dorset BH14 8EE
From: 14 January 1957To: 25 September 2021
Timeline

4 key events • 2011 - 2020

Funding Officers Ownership
Capital Update
Jan 11
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

1 Active
14 Resigned

FURNISS, Stephen Robert

Active
Butts Lawn, BrockenhurstSO42 7TE
Born January 1959
Director
Appointed 01 Jan 2020

FURNISS, Sybil Ida Irene

Resigned
27 Elms Avenue, PooleBH14 8EE
Secretary
Appointed 20 Nov 2000
Resigned 31 Dec 2019

FURNISS, Sybil Ida Irene

Resigned
32 Leeson Road, BournemouthBH7 7AY
Secretary
Appointed N/A
Resigned 21 May 1996

HOOPER, Stuart Adrian

Resigned
34b Downs Park West, BristolBS6 7QL
Secretary
Appointed 21 May 1996
Resigned 01 Sept 2000

SIMS, Christopher John

Resigned
21 Davis Close, BristolBS30 7BU
Secretary
Appointed 01 Sept 2000
Resigned 20 Nov 2000

BRYAN, Richard James

Resigned
Hanging Hill Cottage Hanging Hill, BristolBS15 5RP
Born October 1946
Director
Appointed 21 May 1996
Resigned 19 May 1997

DONNELLY, Carole Jane

Resigned
3 Perryfield Gardens, BournemouthBH7 7HF
Born April 1960
Director
Appointed N/A
Resigned 21 May 1996

FURNISS, Keith

Resigned
27 Elms Avenue, PooleBH14 8EE
Born November 1928
Director
Appointed 20 Nov 2000
Resigned 01 Nov 2020

FURNISS, Keith

Resigned
32 Leeson Road, BournemouthBH7 7AY
Born November 1928
Director
Appointed N/A
Resigned 21 May 1996

FURNISS, Stephen Robert

Resigned
28 Laidlaw Close, PooleBH12 5EW
Born January 1959
Director
Appointed N/A
Resigned 21 May 1996

FURNISS, Sybil Ida Irene

Resigned
27 Elms Avenue, PooleBH14 8EE
Born November 1928
Director
Appointed 20 Nov 2000
Resigned 31 Dec 2019

FURNISS, Sybil Ida Irene

Resigned
32 Leeson Road, BournemouthBH7 7AY
Born November 1928
Director
Appointed N/A
Resigned 21 May 1996

HOOPER, Stuart Adrian

Resigned
34b Downs Park West, BristolBS6 7QL
Born October 1956
Director
Appointed 21 May 1996
Resigned 01 Sept 2000

LAYCOCK, John Steven

Resigned
Highridge, BristolBS8 3TU
Born November 1948
Director
Appointed 21 May 1996
Resigned 20 Nov 2000

SIMS, Christopher John

Resigned
21 Davis Close, BristolBS30 7BU
Born June 1956
Director
Appointed 01 Sept 2000
Resigned 20 Nov 2000
Fundings
Financials
Latest Activities

Filing History

125

Confirmation Statement With No Updates
1 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
25 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 November 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
30 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
1 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2013
AR01AR01
Accounts With Accounts Type Dormant
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2012
AR01AR01
Accounts With Accounts Type Dormant
12 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 September 2011
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
5 January 2011
SH19Statement of Capital
Legacy
22 December 2010
SH20SH20
Legacy
22 December 2010
CAP-SSCAP-SS
Resolution
22 December 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
22 December 2010
CC04CC04
Resolution
22 December 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
1 November 2010
AR01AR01
Change Person Director Company With Change Date
1 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 August 2009
AAAnnual Accounts
Legacy
26 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 June 2008
AAAnnual Accounts
Legacy
28 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 September 2007
AAAnnual Accounts
Legacy
10 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 September 2006
AAAnnual Accounts
Legacy
17 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 July 2005
AAAnnual Accounts
Legacy
15 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 October 2004
AAAnnual Accounts
Legacy
14 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 July 2003
AAAnnual Accounts
Legacy
14 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 October 2002
AAAnnual Accounts
Legacy
14 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 October 2001
AAAnnual Accounts
Legacy
23 November 2000
288aAppointment of Director or Secretary
Legacy
23 November 2000
288aAppointment of Director or Secretary
Legacy
23 November 2000
288bResignation of Director or Secretary
Legacy
23 November 2000
288bResignation of Director or Secretary
Legacy
23 November 2000
287Change of Registered Office
Legacy
15 November 2000
288aAppointment of Director or Secretary
Legacy
7 November 2000
363sAnnual Return (shuttle)
Legacy
3 October 2000
288aAppointment of Director or Secretary
Legacy
3 October 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
26 May 2000
AAAnnual Accounts
Legacy
9 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 June 1999
AAAnnual Accounts
Resolution
17 June 1999
RESOLUTIONSResolutions
Legacy
5 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 May 1998
AAAnnual Accounts
Legacy
17 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 October 1997
AAAnnual Accounts
Legacy
27 May 1997
288bResignation of Director or Secretary
Legacy
9 January 1997
363sAnnual Return (shuttle)
Legacy
15 August 1996
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
13 June 1996
AAAnnual Accounts
Legacy
12 June 1996
288288
Legacy
12 June 1996
288288
Legacy
12 June 1996
288288
Legacy
12 June 1996
288288
Legacy
12 June 1996
288288
Legacy
12 June 1996
288288
Legacy
12 June 1996
288288
Legacy
12 June 1996
287Change of Registered Office
Legacy
12 June 1996
225(1)225(1)
Legacy
21 May 1996
403aParticulars of Charge Subject to s859A
Legacy
21 May 1996
403aParticulars of Charge Subject to s859A
Legacy
21 May 1996
403aParticulars of Charge Subject to s859A
Legacy
21 May 1996
403aParticulars of Charge Subject to s859A
Legacy
21 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 October 1995
AAAnnual Accounts
Legacy
29 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 1994
AAAnnual Accounts
Legacy
5 January 1994
363sAnnual Return (shuttle)
Legacy
1 November 1993
287Change of Registered Office
Accounts With Accounts Type Full
27 September 1993
AAAnnual Accounts
Legacy
8 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 December 1992
AAAnnual Accounts
Legacy
18 March 1992
395Particulars of Mortgage or Charge
Legacy
3 December 1991
363aAnnual Return
Accounts With Accounts Type Full
19 September 1991
AAAnnual Accounts
Accounts With Accounts Type Small
22 February 1991
AAAnnual Accounts
Legacy
17 January 1991
363363
Legacy
12 September 1990
395Particulars of Mortgage or Charge
Legacy
20 November 1989
363363
Accounts With Accounts Type Full
7 November 1989
AAAnnual Accounts
Legacy
20 October 1989
288288
Accounts With Accounts Type Small
16 December 1988
AAAnnual Accounts
Legacy
16 December 1988
363363
Legacy
16 June 1988
287Change of Registered Office
Accounts With Accounts Type Full
12 February 1988
AAAnnual Accounts
Legacy
28 January 1988
363363
Accounts With Accounts Type Full
21 January 1987
AAAnnual Accounts
Legacy
20 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
27 June 1986
288288
Accounts With Accounts Type Full
19 May 1986
AAAnnual Accounts