Check the

LANE RENTAL SERVICES LIMITED

Company
LANE RENTAL SERVICES LIMITED (02800789)

LANE RENTAL SERVICES

Phone: 01759 305 300
A⁺ rating

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

Company name
LANE RENTAL SERVICES LIMITED
Company number
02800789
Status
Active
Categroy
Private Limited Company
Date of Incorporation
17 Mar 1993
Age - 32 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
62
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.