Background WavePink WaveYellow Wave

AIRPAC RENTALS HOLDCO LIMITED (15314626)

AIRPAC RENTALS HOLDCO LIMITED (15314626) is an active UK company. incorporated on 28 November 2023. with registered office in Harrogate. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of construction and civil engineering machinery and equipment. AIRPAC RENTALS HOLDCO LIMITED has been registered for 2 years. Current directors include WINSTANLEY, Keith John, WOODWARK, Alice Elizabeth.

Company Number
15314626
Status
active
Type
ltd
Incorporated
28 November 2023
Age
2 years
Address
C/O Vp Plc Central House, Harrogate, HG3 1UD
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of construction and civil engineering machinery and equipment
Directors
WINSTANLEY, Keith John, WOODWARK, Alice Elizabeth
SIC Codes
77320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AIRPAC RENTALS HOLDCO LIMITED

AIRPAC RENTALS HOLDCO LIMITED is an active company incorporated on 28 November 2023 with the registered office located in Harrogate. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of construction and civil engineering machinery and equipment. AIRPAC RENTALS HOLDCO LIMITED was registered 2 years ago.(SIC: 77320)

Status

active

Active since 2 years ago

Company No

15314626

LTD Company

Age

2 Years

Incorporated 28 November 2023

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 August 2025 (7 months ago)
Period: 28 November 2023 - 31 March 2025(17 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 12 January 2026 (2 months ago)
Submitted on 19 January 2026 (2 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027

Previous Company Names

HAMSARD 3738 LIMITED
From: 28 November 2023To: 21 February 2024
Contact
Address

C/O Vp Plc Central House Otley Road Harrogate, HG3 1UD,

Previous Addresses

Central House Beckwith Knowle Ottley Road Harrogate North Yorkshire HG3 1UD England
From: 21 February 2024To: 4 April 2024
Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom
From: 28 November 2023To: 21 February 2024
Timeline

11 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Nov 23
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Owner Exit
Feb 24
Loan Secured
Apr 24
Loan Secured
Apr 24
Loan Secured
Apr 24
Director Left
Feb 26
Director Joined
Feb 26
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

JONES, Sarah Elizabeth

Active
Central House, HarrogateHG3 1UD
Secretary
Appointed 21 Feb 2024

WINSTANLEY, Keith John

Active
Central House, HarrogateHG3 1UD
Born October 1982
Director
Appointed 21 Feb 2024

WOODWARK, Alice Elizabeth

Active
Central House, HarrogateHG3 1UD
Born November 1977
Director
Appointed 02 Feb 2026

BIELBY, Anna Catherine

Resigned
Central House, HarrogateHG3 1UD
Born October 1978
Director
Appointed 21 Feb 2024
Resigned 02 Feb 2026

JONES, Jonathan James

Resigned
2 & A Half Devonshire Squiare, LondonEC2M 4UJ
Born October 1967
Director
Appointed 28 Nov 2023
Resigned 21 Feb 2024

SQUIRE PATTON BOGGS DIRECTORS LIMITED

Resigned
London Wall, LondonEC2M 5TQ
Corporate director
Appointed 28 Nov 2023
Resigned 21 Feb 2024

Persons with significant control

2

1 Active
1 Ceased

Vp Plc

Active
Beckwith Knowle, Otley Road, HarrogateHG3 1UD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Feb 2024
London Wall, LondonEC2M 5TQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Nov 2023
Ceased 21 Feb 2024
Fundings
Financials
Latest Activities

Filing History

25

Change Person Secretary Company With Change Date
10 March 2026
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
5 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
13 January 2026
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
27 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
28 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2024
MR01Registration of a Charge
Resolution
7 April 2024
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
4 April 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2024
MR01Registration of a Charge
Change To A Person With Significant Control
22 March 2024
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Extended
13 March 2024
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
21 February 2024
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
21 February 2024
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
21 February 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
21 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
21 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
21 February 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
28 November 2023
NEWINCIncorporation