Background WavePink WaveYellow Wave

HKS RENTALS LIMITED (04433006)

HKS RENTALS LIMITED (04433006) is an active UK company. incorporated on 8 May 2002. with registered office in Newcastle Upon Tyne. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. HKS RENTALS LIMITED has been registered for 23 years. Current directors include MCCORMICK, Kenneth William, MCCORMICK, Michael John, SMYLLIE, Robert Thom, Dr and 1 others.

Company Number
04433006
Status
active
Type
ltd
Incorporated
8 May 2002
Age
23 years
Address
R M T, Newcastle Upon Tyne, NE12 8EG
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Directors
MCCORMICK, Kenneth William, MCCORMICK, Michael John, SMYLLIE, Robert Thom, Dr, WILKINSON, James William
SIC Codes
77390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HKS RENTALS LIMITED

HKS RENTALS LIMITED is an active company incorporated on 8 May 2002 with the registered office located in Newcastle Upon Tyne. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. HKS RENTALS LIMITED was registered 23 years ago.(SIC: 77390)

Status

active

Active since 23 years ago

Company No

04433006

LTD Company

Age

23 Years

Incorporated 8 May 2002

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 16 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 8 May 2025 (10 months ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026
Contact
Address

R M T Gosforth Park Avenue Newcastle Upon Tyne, NE12 8EG,

Timeline

2 key events • 2002 - 2011

Funding Officers Ownership
Company Founded
May 02
Director Left
Sept 11
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

MCCORMICK, Kenneth William

Active
50 Linister Crescent, JohnstonePA9 1DS
Born April 1950
Director
Appointed 21 Oct 2004

MCCORMICK, Michael John

Active
Netherlee Crescent, DalryKA24 5HF
Born August 1976
Director
Appointed 01 Jan 2007

SMYLLIE, Robert Thom, Dr

Active
Torridon, KilmacolmPA13 4PF
Born April 1945
Director
Appointed 18 Jun 2002

WILKINSON, James William

Active
27 The Paddock, IrvineKA11 2AZ
Born November 1954
Director
Appointed 21 Oct 2004

CHRISTIE, Helen Lesley

Resigned
1 The Shores, SkelmorliePA17 5AZ
Secretary
Appointed 01 Jun 2005
Resigned 01 May 2022

LOWTHER, Viggo Kenneth

Resigned
2 Juniper Way, HarrogateHG3 2YD
Secretary
Appointed 16 Dec 2004
Resigned 01 Jun 2005

MAIN, Frank

Resigned
8 Bayview Terrace, ThursoKW14 7YP
Secretary
Appointed 14 May 2002
Resigned 16 Dec 2004

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 08 May 2002
Resigned 14 May 2002

MAIN, Frank

Resigned
50 Linister Crescent, JohnstonePA9 1DS
Born March 1940
Director
Appointed 28 Jan 2008
Resigned 06 Sept 2011

TEARLE, Simon

Resigned
12 Blossom Way, CastlefordWF10 5TY
Born December 1948
Director
Appointed 14 May 2002
Resigned 31 May 2005

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 08 May 2002
Resigned 14 May 2002

Persons with significant control

1

Mr Kenneth William Mccormick

Active
R M T, Newcastle Upon TyneNE12 8EG
Born April 1950

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Total Exemption Full
16 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 February 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
24 November 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Change Person Director Company With Change Date
4 November 2011
CH01Change of Director Details
Termination Director Company With Name
12 September 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2010
AR01AR01
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 January 2010
AAAnnual Accounts
Legacy
12 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 April 2009
AAAnnual Accounts
Legacy
18 June 2008
363aAnnual Return
Legacy
6 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 December 2007
AAAnnual Accounts
Legacy
12 June 2007
363sAnnual Return (shuttle)
Legacy
30 April 2007
288aAppointment of Director or Secretary
Legacy
30 April 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
9 November 2006
AAAnnual Accounts
Legacy
28 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 December 2005
AAAnnual Accounts
Legacy
26 October 2005
288bResignation of Director or Secretary
Legacy
17 August 2005
288aAppointment of Director or Secretary
Legacy
17 August 2005
288bResignation of Director or Secretary
Legacy
26 May 2005
363sAnnual Return (shuttle)
Legacy
22 December 2004
288aAppointment of Director or Secretary
Legacy
22 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 November 2004
AAAnnual Accounts
Legacy
29 October 2004
288aAppointment of Director or Secretary
Legacy
29 October 2004
288aAppointment of Director or Secretary
Legacy
29 October 2004
88(2)R88(2)R
Legacy
26 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 October 2003
AAAnnual Accounts
Legacy
20 May 2003
363sAnnual Return (shuttle)
Legacy
28 June 2002
288aAppointment of Director or Secretary
Legacy
22 May 2002
288bResignation of Director or Secretary
Legacy
22 May 2002
288bResignation of Director or Secretary
Legacy
22 May 2002
288aAppointment of Director or Secretary
Legacy
22 May 2002
288aAppointment of Director or Secretary
Legacy
22 May 2002
287Change of Registered Office
Incorporation Company
8 May 2002
NEWINCIncorporation