UKBizDB.co.uk

R AND M RENOVATIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as R And M Renovations Limited. The company was founded 18 years ago and was given the registration number 05740533. The firm's registered office is in BRISTOL. You can find them at 3 Downleaze Drive, Chipping Sodbury, Bristol, South Gloucestershire. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:R AND M RENOVATIONS LIMITED
Company Number:05740533
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 March 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:3 Downleaze Drive, Chipping Sodbury, Bristol, South Gloucestershire, England, BS37 6EU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Downleaze Drive, Chipping Sodbury, Bristol, BS37 6EU

Secretary13 March 2006Active
3, Downleaze Drive, Chipping Sodbury, Bristol, BS37 6EU

Director13 March 2006Active
3 Downleaze Drive, Chipping Sodbury, Bristol, BS37 6EU

Director13 March 2006Active
35 Firs Avenue, London, N11 3NE

Corporate Secretary13 March 2006Active
The White House, Croomes Hill, Downend, Bristol, United Kingdom, BS16 5EQ

Director13 March 2006Active
The White House, Croomes Hill, Downend, Bristol, United Kingdom, BS16 5EQ

Director13 March 2006Active
35 Firs Avenue, London, N11 3NE

Corporate Director13 March 2006Active

People with Significant Control

Mr Mark David Richens
Notified on:06 April 2016
Status:Active
Date of birth:December 1969
Nationality:British
Country of residence:England
Address:3, Downleaze Drive, Bristol, England, BS37 6EU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Richard William Lawton
Notified on:06 April 2016
Status:Active
Date of birth:April 1970
Nationality:British
Country of residence:England
Address:3, Downleaze Drive, Bristol, England, BS37 6EU
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Confirmation statement

Confirmation statement with updates.

Download
2023-12-14Accounts

Accounts with accounts type total exemption full.

Download
2023-03-14Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-03-16Confirmation statement

Confirmation statement with updates.

Download
2021-12-10Accounts

Accounts with accounts type total exemption full.

Download
2021-03-18Confirmation statement

Confirmation statement with no updates.

Download
2020-12-24Accounts

Accounts with accounts type total exemption full.

Download
2020-03-16Confirmation statement

Confirmation statement with no updates.

Download
2019-11-29Accounts

Accounts with accounts type total exemption full.

Download
2019-03-27Confirmation statement

Confirmation statement with no updates.

Download
2018-11-05Accounts

Accounts with accounts type total exemption full.

Download
2018-03-15Confirmation statement

Confirmation statement with updates.

Download
2018-03-13Persons with significant control

Change to a person with significant control.

Download
2018-03-13Persons with significant control

Cessation of a person with significant control.

Download
2018-03-08Address

Change registered office address company with date old address new address.

Download
2017-11-28Officers

Termination director company with name termination date.

Download
2017-11-28Officers

Termination director company with name termination date.

Download
2017-11-24Accounts

Accounts with accounts type total exemption full.

Download
2017-03-22Confirmation statement

Confirmation statement with updates.

Download
2017-03-13Officers

Elect to keep the secretaries register information on the public register.

Download
2017-03-13Officers

Elect to keep the directors residential address register information on the public register.

Download
2017-03-13Officers

Elect to keep the directors register information on the public register.

Download
2016-12-29Accounts

Accounts with accounts type total exemption full.

Download
2016-04-19Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.