UKBizDB.co.uk

RENAISSANCE (YORKSHIRE) LIMITED

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

This company is commonly known as Renaissance (yorkshire) Limited. The company was founded 22 years ago and was given the registration number 04339411. The firm's registered office is in YORKSHIRE. You can find them at 28 Prescott Street, Halifax, Yorkshire, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:RENAISSANCE (YORKSHIRE) LIMITED
Company Number:04339411
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 December 2001
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:28 Prescott Street, Halifax, Yorkshire, HX1 2JL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office B5, Croft Myl, West Parade, Halifax, England, HX1 2EQ

Secretary01 February 2002Active
Office B5, Croft Myl, West Parade, Halifax, England, HX1 2EQ

Director01 September 2002Active
Office B5, Croft Myl, West Parade, Halifax, England, HX1 2EQ

Director01 February 2002Active
Heathwood House, Green Lane, Shelf, Halifax, England, HX3 7TX

Director01 August 2016Active
10 Sheardale, Honley, Holmfirth, HD9 6RU

Secretary13 December 2001Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary13 December 2001Active
Nassau Odijckstraat 8, 2596 Ah, The Hague, Netherlands,

Director01 February 2002Active
10 Sheardale, Honley, Holmfirth, HD9 6RU

Director13 December 2001Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director13 December 2001Active

People with Significant Control

Renaissance Holdings (Yorkshire) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Heathwood House, Shelf, Halifax, England, HX3 7TX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Paul Reid
Notified on:06 April 2016
Status:Active
Date of birth:January 1956
Nationality:British
Country of residence:England
Address:Heathwood House, Shelf, Halifax, England, HX3 7TX
Nature of control:
  • Right to appoint and remove directors
Mrs Julie Karen Reid
Notified on:06 April 2016
Status:Active
Date of birth:April 1959
Nationality:British
Country of residence:England
Address:Heathwood House, Shelf, Halifax, England, HX3 7TX
Nature of control:
  • 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2023-05-31Accounts

Accounts with accounts type total exemption full.

Download
2022-12-17Confirmation statement

Confirmation statement with no updates.

Download
2022-11-27Address

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

Download
2022-08-29Accounts

Accounts with accounts type total exemption full.

Download
2021-12-14Confirmation statement

Confirmation statement with no updates.

Download
2021-08-25Accounts

Accounts with accounts type total exemption full.

Download
2020-12-14Confirmation statement

Confirmation statement with no updates.

Download
2020-05-31Accounts

Accounts with accounts type total exemption full.

Download
2019-12-12Confirmation statement

Confirmation statement with no updates.

Download
2019-05-31Accounts

Accounts with accounts type total exemption full.

Download
2018-12-21Confirmation statement

Confirmation statement with no updates.

Download
2018-05-31Accounts

Accounts with accounts type total exemption full.

Download
2017-12-21Confirmation statement

Confirmation statement with no updates.

Download
2017-05-26Accounts

Accounts with accounts type total exemption small.

Download
2016-12-28Confirmation statement

Confirmation statement with updates.

Download
2016-09-23Officers

Appoint person director company with name date.

Download
2016-05-31Accounts

Accounts with accounts type total exemption small.

Download
2016-01-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-24Accounts

Accounts with accounts type total exemption small.

Download
2015-01-09Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-27Accounts

Accounts with accounts type total exemption small.

Download
2013-12-31Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-31Officers

Change person director company with change date.

Download
2013-12-31Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.