UKBizDB.co.uk

RENAIR LIMITED

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

This company is commonly known as Renair Limited. The company was founded 56 years ago and was given the registration number 00913542. The firm's registered office is in WIMBLEDON. You can find them at Suite 4000 Thornton House, Thornton Road, Wimbledon, London. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:RENAIR LIMITED
Company Number:00913542
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 August 1967
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Suite 4000 Thornton House, Thornton Road, Wimbledon, London, SW19 4NG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21, Timber Pond Road, Rotherhithe, London, SE16 6AG

Director11 February 2016Active
Suite 4000, Thornton House, Thornton Road, Wimbledon, SW19 4NG

Director10 October 2022Active
Suite 4000, Thornton House, Thornton Road, Wimbledon, England, SW19 4NG

Director26 March 2010Active
19, Squires Way, Wilmington, DA2 7NN

Director11 February 2016Active
19 Carisbrooke Avenue, Bexley, DA5 3HR

Secretary-Active
19 Carisbrooke Avenue, Bexley, DA5 3HR

Director-Active
19 Carisbrooke Avenue, Bexley, DA5 3HR

Director-Active

People with Significant Control

Mrs Diane Heron
Notified on:16 October 2022
Status:Active
Date of birth:August 1963
Nationality:British
Country of residence:England
Address:2, Andrews Place, Dartford, England, DA2 7WD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Keith Martin Heron
Notified on:07 July 2022
Status:Active
Date of birth:July 1970
Nationality:British
Address:Suite 4000, Thornton House, Wimbledon, SW19 4NG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Philip John Heron
Notified on:07 July 2022
Status:Active
Date of birth:May 1968
Nationality:British
Country of residence:England
Address:19, Squires Way, Dartford, England, DA2 7NN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Kim Lesley Burgess
Notified on:07 July 2022
Status:Active
Date of birth:April 1959
Nationality:British
Country of residence:England
Address:21, Timber Pond Road, London, England, SE16 6AG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Edwin Arthur Heron
Notified on:06 April 2016
Status:Active
Date of birth:April 1929
Nationality:British
Address:Suite 4000, Thornton House, Wimbledon, SW19 4NG
Nature of control:
  • Ownership of shares 25 to 50 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 (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
2023-10-03Confirmation statement

Confirmation statement with no updates.

Download
2023-05-31Accounts

Accounts with accounts type micro entity.

Download
2023-02-16Persons with significant control

Notification of a person with significant control.

Download
2023-02-16Persons with significant control

Cessation of a person with significant control.

Download
2022-10-14Confirmation statement

Confirmation statement with updates.

Download
2022-10-10Officers

Appoint person director company with name date.

Download
2022-10-07Persons with significant control

Cessation of a person with significant control.

Download
2022-10-07Persons with significant control

Notification of a person with significant control.

Download
2022-10-07Persons with significant control

Notification of a person with significant control.

Download
2022-10-07Persons with significant control

Notification of a person with significant control.

Download
2022-04-19Accounts

Accounts with accounts type micro entity.

Download
2022-04-13Incorporation

Memorandum articles.

Download
2022-04-13Resolution

Resolution.

Download
2021-10-15Officers

Termination director company with name termination date.

Download
2021-10-15Officers

Termination secretary company with name termination date.

Download
2021-10-07Confirmation statement

Confirmation statement with no updates.

Download
2021-04-23Accounts

Accounts with accounts type micro entity.

Download
2020-10-05Confirmation statement

Confirmation statement with no updates.

Download
2020-02-28Accounts

Accounts with accounts type micro entity.

Download
2019-10-14Confirmation statement

Confirmation statement with no updates.

Download
2019-03-22Accounts

Accounts with accounts type micro entity.

Download
2018-10-05Confirmation statement

Confirmation statement with no updates.

Download
2018-08-24Accounts

Accounts with accounts type micro entity.

Download
2017-10-05Confirmation statement

Confirmation statement with no updates.

Download
2017-06-27Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.