This company is commonly known as Renaissance-uk Ltd. The company was founded 25 years ago and was given the registration number 03723917. The firm's registered office is in BLACKPOOL. You can find them at 102 Dickson Road, , Blackpool, . This company's SIC code is 86900 - Other human health activities.
Name | : | RENAISSANCE-UK LTD |
---|---|---|
Company Number | : | 03723917 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 March 1999 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 102 Dickson Road, Blackpool, England, FY1 2BU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
102, Dickson Road, Blackpool, England, FY1 2BU | Director | 17 August 2022 | Active |
102, Dickson Road, Blackpool, England, FY1 2BU | Director | 21 April 2021 | Active |
102, Dickson Road, Blackpool, England, FY1 2BU | Director | 29 October 2015 | Active |
102, Dickson Road, Blackpool, England, FY1 2BU | Director | 17 August 2022 | Active |
102, Dickson Road, Blackpool, England, FY1 2BU | Director | 05 November 2014 | Active |
102, Dickson Road, Blackpool, England, FY1 2BU | Director | 21 April 2021 | Active |
58 Moss Street, Great Harwood, BB6 7EY | Secretary | 02 March 1999 | Active |
57 Lower Bank Road, Fulwood, Preston, PR2 8NU | Secretary | 26 July 2006 | Active |
45 Hawkhurst Road, Penwortham, Preston, PR1 9QS | Director | 02 March 1999 | Active |
102, Dickson Road, Blackpool, England, FY1 2BU | Director | 24 April 2017 | Active |
102, Dickson Road, Blackpool, England, FY1 2BU | Director | 28 October 2009 | Active |
58 Moss Street, Great Harwood, BB6 7EY | Director | 02 March 1999 | Active |
57 Barnacre Close, Fulwood, Preston, PR2 9WP | Director | 26 July 2006 | Active |
102, Dickson Road, Blackpool, England, FY1 2BU | Director | 27 April 2016 | Active |
2 Union Court, Union Street, Preston, PR1 2HD | Director | 28 October 2009 | Active |
Bethany, 4 Mount Street, Preston, PR1 8BS | Director | 15 October 2003 | Active |
2 Union Court, Union Street, Preston, PR1 2HD | Director | 25 July 2012 | Active |
511 City House, 131 Friargate, Preston, PR1 2EF | Director | 26 April 2006 | Active |
102, Dickson Road, Blackpool, England, FY1 2BU | Director | 29 October 2015 | Active |
42 Hodgson Road, Blackpool, FY1 2LY | Director | 15 October 2003 | Active |
108 Lyddesdale Avenue, Blackpool, FY5 3EL | Director | 26 July 2006 | Active |
6 Carr Street, Bamber Bridge, Preston, PR5 6TY | Director | 24 October 2007 | Active |
22 Manor Avenue, Fulwood, Preston, PR2 8DN | Director | 15 October 2003 | Active |
2 Union Court, Union Street, Preston, PR1 2HD | Director | 30 April 2012 | Active |
36 Butterwick Fields, Horwich, Bolton, BL6 5GZ | Director | 15 October 2003 | Active |
102, Dickson Road, Blackpool, England, FY1 2BU | Director | 05 January 2017 | Active |
106 Lytham Road, Fulwood, Preston, PR2 3EJ | Director | 15 October 2003 | Active |
82 Turnfield, Tanterton, Preston, PR2 7DL | Director | 25 May 2000 | Active |
Yew Tree Cottage, Preston New Road, Blackburn, BB2 7AJ | Director | 02 March 1999 | Active |
Mrs Julia Hutchings | ||
Notified on | : | 01 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 102, Dickson Road, Blackpool, England, FY1 2BU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-06 | Officers | Termination director company with name termination date. | Download |
2024-01-03 | Accounts | Accounts with accounts type small. | Download |
2023-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-12 | Accounts | Accounts with accounts type small. | Download |
2022-08-24 | Officers | Appoint person director company with name date. | Download |
2022-08-24 | Officers | Appoint person director company with name date. | Download |
2022-07-11 | Officers | Termination director company with name termination date. | Download |
2022-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-15 | Accounts | Accounts with accounts type small. | Download |
2021-08-23 | Officers | Termination director company with name termination date. | Download |
2021-04-21 | Officers | Appoint person director company with name date. | Download |
2021-04-21 | Officers | Appoint person director company with name date. | Download |
2021-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-03 | Accounts | Accounts with accounts type small. | Download |
2020-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-29 | Officers | Change person director company with change date. | Download |
2020-01-29 | Officers | Termination director company with name termination date. | Download |
2019-11-26 | Accounts | Accounts with accounts type full. | Download |
2019-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-06 | Resolution | Resolution. | Download |
2019-03-06 | Change of constitution | Statement of companys objects. | Download |
2019-02-01 | Resolution | Resolution. | Download |
2019-01-31 | Officers | Change person director company with change date. | Download |
2018-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.