This company is commonly known as Rendserve Limited. The company was founded 12 years ago and was given the registration number 08006222. The firm's registered office is in LOUGHBOROUGH. You can find them at 14 Charnwood Office Village, Off North Road, Loughborough, . This company's SIC code is 43310 - Plastering.
Name | : | RENDSERVE LIMITED |
---|---|---|
Company Number | : | 08006222 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 March 2012 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 14 Charnwood Office Village, Off North Road, Loughborough, England, LE11 1QJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor, 14 Office Village, Off North Road, Loughborough, England, LE11 1QJ | Secretary | 24 May 2018 | Active |
First Floor, 14 Office Village, Off North Road, Loughborough, England, LE11 1QJ | Director | 26 March 2012 | Active |
First Floor, 14 Office Village, Off North Road, Loughborough, England, LE11 1QJ | Director | 16 December 2016 | Active |
First Floor, 14 Office Village, Off North Road, Loughborough, England, LE11 1QJ | Director | 16 December 2016 | Active |
38, Stonehurst Road, Leicester, England, LE3 2QA | Secretary | 26 March 2012 | Active |
Mr Krzysztof Janusz Dorozko | ||
Notified on | : | 01 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1973 |
Nationality | : | Polish |
Country of residence | : | England |
Address | : | 38, Stonehurst Road, Leicester, England, LE3 2QA |
Nature of control | : |
|
Mr Christopher Andrew Oliff | ||
Notified on | : | 01 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | First Floor, 14 Office Village, Off North Road, Loughborough, England, LE11 1QJ |
Nature of control | : |
|
Mr Stuart Lee Oliff | ||
Notified on | : | 01 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Coach House, Endsleigh Gardens, Nottingham, England, NG12 4BQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-24 | Address | Change registered office address company with date old address new address. | Download |
2023-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-22 | Address | Change registered office address company with date old address new address. | Download |
2019-11-20 | Address | Change registered office address company with date old address new address. | Download |
2019-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-20 | Officers | Change person director company with change date. | Download |
2019-02-20 | Officers | Change person director company with change date. | Download |
2019-02-20 | Officers | Change person director company with change date. | Download |
2018-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-13 | Persons with significant control | Change to a person with significant control. | Download |
2018-07-19 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2018-07-19 | Accounts | Accounts amended with accounts type total exemption small. | Download |
2018-05-24 | Officers | Appoint person secretary company with name date. | Download |
2018-04-10 | Address | Change registered office address company with date old address new address. | Download |
2018-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.