UKBizDB.co.uk

RENAIR ANTENNAE LIMITED

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

This company is commonly known as Renair Antennae Limited. The company was founded 34 years ago and was given the registration number 02466377. The firm's registered office is in LONDON. You can find them at 11-15 Chase Road, Park Royal, London, . This company's SIC code is 28990 - Manufacture of other special-purpose machinery n.e.c..

Company Information

Name:RENAIR ANTENNAE LIMITED
Company Number:02466377
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 February 1990
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 28990 - Manufacture of other special-purpose machinery n.e.c.

Office Address & Contact

Registered Address:11-15 Chase Road, Park Royal, London, NW10 6PT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Innovation House, Innovation Way, Discovery Park, Sandwich, United Kingdom, CT13 9FF

Director31 July 2012Active
61 Warrington Crescent, London, W9 1EH

Secretary-Active
61 Warrington Crescent, London, W9 1EH

Director04 February 1996Active
61 Warrington Crescent, Maida Vale, London, W9 1EH

Director-Active

People with Significant Control

Mr Sunil Arunkumar Pandya
Notified on:30 August 2018
Status:Active
Date of birth:August 1959
Nationality:British
Address:11-15, Chase Road, London, NW10 6PT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Ann Marie Futter
Notified on:06 April 2016
Status:Active
Date of birth:January 1952
Nationality:British
Country of residence:England
Address:61, Warrington Crescent, London, England, W9 1EH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Julian Andrew Futter
Notified on:06 April 2016
Status:Active
Date of birth:October 1952
Nationality:British
Country of residence:England
Address:61, Warrington Crescent, London, England, W9 1EH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Sunil Arunkumar Pandya
Notified on:06 April 2016
Status:Active
Date of birth:August 1959
Nationality:British
Address:11-15, Chase Road, London, NW10 6PT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-11-03Confirmation statement

Confirmation statement with updates.

Download
2023-09-15Address

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

Download
2023-06-21Mortgage

Mortgage satisfy charge full.

Download
2023-06-21Mortgage

Mortgage satisfy charge full.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-10-12Confirmation statement

Confirmation statement with updates.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-11-04Confirmation statement

Confirmation statement with no updates.

Download
2020-12-24Accounts

Accounts with accounts type total exemption full.

Download
2020-11-06Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-10-15Confirmation statement

Confirmation statement with updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-11-16Confirmation statement

Confirmation statement with updates.

Download
2018-09-17Persons with significant control

Notification of a person with significant control.

Download
2018-09-11Persons with significant control

Cessation of a person with significant control.

Download
2018-09-11Persons with significant control

Cessation of a person with significant control.

Download
2018-09-10Resolution

Resolution.

Download
2018-09-07Capital

Capital name of class of shares.

Download
2018-09-07Capital

Capital variation of rights attached to shares.

Download
2018-03-19Accounts

Accounts with accounts type total exemption full.

Download
2017-12-20Accounts

Change account reference date company previous shortened.

Download
2017-12-18Confirmation statement

Confirmation statement with updates.

Download
2017-12-18Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.