ABOUT LANE RENTAL SERVICES LIMITED
Lane Rental Services Ltd are a performance driven, road maintenance and renewal contractor operating on the UK motorway and trunk road network, on local authority roads and airfields.
We handle in excess of 500 000 tonnes per year of recycleable products, and have the capacity to recycle 100% of road planings into new asphalt.
We complete in excess of 1000 road maintenance and renewal projects every year for Customers including JV consortiums working for the Highways Agency, major PLC quarrying and contracting companies, and specialist civil engineering businesses.
KEY FINANCES
Year
2017
Assets
£3218.91k
▼ £-146.57k (-4.36 %)
Cash
£754.3k
▲ £754.3k (Infinity)
Liabilities
£1496.13k
▲ £599.23k (66.81 %)
Net Worth
£1722.77k
▼ £-745.8k (-30.21 %)
REGISTRATION INFO
-
Check the company
-
UK
-
East Riding of Yorkshire
- Company name
- LANE RENTAL SERVICES LIMITED
- Company number
- 02800789
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
17 Mar 1993
Age - 33 years
- Home Country
- United Kingdom
CONTACTS
- Website
- lanerental.co.uk
- Phones
-
01759 305 300
01759 301 090
- Registered Address
- HEREFORD ROAD,
POCKLINGTON INDUSTRIAL ESTATE,
POCKLINGTON YORK,
NORTH YORKSHIRE,
YO42 1NR
ECONOMIC ACTIVITIES
- 42110
- Construction of roads and motorways
LAST EVENTS
- 22 Mar 2017
- Confirmation statement made on 17 March 2017 with updates
- 14 Feb 2017
- Secretary's details changed for Mr Antony James Allison on 14 February 2017
- 26 Sep 2016
- Accounts for a medium company made up to 31 March 2016
CHARGES
-
2 November 2015
- Status
- Outstanding
- Delivered
- 3 November 2015
-
Persons entitled
- Hsbc Bank PLC
- Description
- Freehold property known as barmby grange house, pocklington…
-
26 October 2015
- Status
- Outstanding
- Delivered
- 3 November 2015
-
Persons entitled
- Hsbc Bank PLC
- Description
- Freehold property known as land and buildings lying to the…
-
2 March 2011
- Status
- Outstanding
- Delivered
- 3 March 2011
-
Persons entitled
- Hsbc Bank PLC
- Description
- Fixed and floating charge over the undertaking and all…
-
16 December 1996
- Status
- Outstanding
- Delivered
- 20 December 1996
-
Persons entitled
- Midland Bank PLC
- Description
- .. fixed and floating charges over the undertaking and all…
-
27 October 1993
- Status
- Satisfied
on 10 April 1997
- Delivered
- 10 November 1993
-
Persons entitled
- Barclays Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
LANE RENTAL SERVICES LIMITED DIRECTORS
Antony James Allison
Acting
- Appointed
- 29 November 2004
- Role
- Secretary
- Nationality
- British
- Address
- Hereford Road, Pocklington Industrial Estate, Pocklington York, North Yorkshire, YO42 1NR
- Name
- ALLISON, Antony James
Michael Alan Reay
Acting
PSC
- Appointed
- 06 April 1993
- Occupation
- Civil Engineer
- Role
- Director
- Age
- 63
- Nationality
- British
- Address
- Gale Farm Back Road, Newton On Derwent, York, East Yorkshire, YO41 4BZ
- Country Of Residence
- England
- Name
- REAY, Michael Alan
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – 75% or more
Simon William Lunt
Resigned
- Appointed
- 26 May 1995
- Resigned
- 29 November 2004
- Role
- Secretary
- Address
- 19 Cave Road, Brough, East Yorkshire, HU15 1HA
- Name
- LUNT, Simon William
JL NOMINEES TWO LIMITED
Resigned
- Appointed
- 17 March 1993
- Resigned
- 22 March 1993
- Role
- Nominee Secretary
- Address
- 1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF
- Name
- JL NOMINEES TWO LIMITED
WB COMPANY SECRETARIES LIMITED
Resigned
- Appointed
- 22 March 1993
- Resigned
- 06 April 1993
- Role
- Secretary
- Address
- 20 Collingwood Street, Newcastle Upon Tyne, Tyne & Wear, NE99 1YQ
- Name
- WB COMPANY SECRETARIES LIMITED
WB COMPANY SECRETARIES LIMITED
Resigned
- Resigned
- 26 May 1995
- Role
- Secretary
- Address
- 20 Collingwood Street, Newcastle Upon Tyne, Tyne & Wear, NE99 1YQ
- Name
- WB COMPANY SECRETARIES LIMITED
JL NOMINEES ONE LIMITED
Resigned
- Appointed
- 17 March 1993
- Resigned
- 22 March 1993
- Role
- Nominee Director
- Address
- 1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF
- Name
- JL NOMINEES ONE LIMITED
WB COMPANY SECRETARIES LIMITED
Resigned
- Appointed
- 22 March 1993
- Resigned
- 06 April 1993
- Role
- Director
- Address
- 20 Collingwood Street, Newcastle Upon Tyne, Tyne & Wear, NE99 1YQ
- Name
- WB COMPANY SECRETARIES LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.