This company is commonly known as Rendo Bridge Limited. The company was founded 5 years ago and was given the registration number 11762559. The firm's registered office is in LONDON. You can find them at 16 Westmead Court, Adenmore Road, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | RENDO BRIDGE LIMITED |
---|---|---|
Company Number | : | 11762559 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 January 2019 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 16 Westmead Court, Adenmore Road, London, England, SE6 4EB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
54, Brook Meadow, Sible Hedingham, Halstead, England, CO9 3PJ | Director | 26 July 2021 | Active |
16, Westmead Court, Adenmore Road, London, England, SE6 4EB | Director | 05 December 2019 | Active |
62, Spring Rise, Galleywood, Chelmsford, England, CM2 8SH | Director | 15 March 2019 | Active |
62, Spring Rise, Galleywood, Chelmsford, England, CM2 8SH | Director | 11 January 2019 | Active |
366a, Chorley Old Road, Bolton, England, BL1 6AG | Director | 16 December 2020 | Active |
54, Brook Meadow, Sible Hedingham, Halstead, England, CO9 3PJ | Director | 07 June 2021 | Active |
Mrs Julie Elizabeth Rowles | ||
Notified on | : | 26 July 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 54, Brook Meadow, Halstead, England, CO9 3PJ |
Nature of control | : |
|
Miss Kirsty Jane Szwarc | ||
Notified on | : | 07 June 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1994 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 10, Martindales, Horsham, England, RH13 9AE |
Nature of control | : |
|
Miss Demi-Leigh Saunders | ||
Notified on | : | 16 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1994 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 366a, Chorley Old Road, Bolton, England, BL1 6AG |
Nature of control | : |
|
Miss Lizetta Iona Maria Francis | ||
Notified on | : | 05 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 16, Westmead Court, London, England, SE6 4EB |
Nature of control | : |
|
Miss Stephanie Heath | ||
Notified on | : | 15 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1993 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 62, Spring Rise, Chelmsford, England, CM2 8SH |
Nature of control | : |
|
Mr David James Heinze | ||
Notified on | : | 11 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 62, Spring Rise, Chelmsford, England, CM2 8SH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-26 | Officers | Appoint person director company with name date. | Download |
2021-07-26 | Officers | Termination director company with name termination date. | Download |
2021-07-26 | Address | Change registered office address company with date old address new address. | Download |
2021-07-26 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-07 | Officers | Appoint person director company with name date. | Download |
2021-06-07 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-07 | Address | Change registered office address company with date old address new address. | Download |
2021-06-07 | Officers | Termination director company with name termination date. | Download |
2021-06-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-16 | Address | Change registered office address company with date old address new address. | Download |
2020-12-16 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-16 | Officers | Appoint person director company with name date. | Download |
2020-12-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-16 | Officers | Termination director company with name termination date. | Download |
2020-01-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-06 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.