UKBizDB.co.uk

RENEW NOMINEES LIMITED

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

This company is commonly known as Renew Nominees Limited. The company was founded 35 years ago and was given the registration number 02347041. The firm's registered office is in LEEDS. You can find them at 3175 Century Way, Thorpe Park, Leeds, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:RENEW NOMINEES LIMITED
Company Number:02347041
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 1989
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:3175 Century Way, Thorpe Park, Leeds, England, LS15 8ZB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3175, Century Way, Thorpe Park, Leeds, England, LS15 8ZB

Secretary27 November 2017Active
3175, Century Way, Thorpe Park, Leeds, England, LS15 8ZB

Director01 April 2022Active
3175, Century Way, Thorpe Park, Leeds, England, LS15 8ZB

Director30 June 2017Active
3175, Century Way, Thorpe Park, Leeds, England, LS15 8ZB

Director09 July 2015Active
3175, Century Way, Thorpe Park, Leeds, England, LS15 8ZB

Director27 November 2017Active
39 Cornhill, London, EC3V 3NU

Secretary12 July 2006Active
39 Cornhill, London, EC3V 3NU

Secretary02 September 2002Active
5 Abbey Close, Wokingham, RG40 1WB

Secretary30 April 1997Active
5 Kingsway Drive, Ilkley, LS29 9AG

Secretary03 October 2007Active
30 Offington Gardens, Worthing, BN14 9AU

Secretary30 April 1998Active
Charnwood, Easby Drive, Ilkley, LS29 9AZ

Secretary29 October 2009Active
Charnwood Easby Drive, Ilkley, LS29 9AZ

Secretary27 July 2007Active
Autumn Leaves, 3 Nairdwood Way, Prestwood, HP16 0QW

Secretary-Active
39 Cornhill, London, EC3V 3NU

Secretary17 April 2000Active
5 Abbey Close, Wokingham, RG40 1WB

Director30 April 1997Active
33 Bishops Field, Aston Clinton, Aylesbury, HP22 5BB

Director27 September 1996Active
3175, Century Way, Thorpe Park, Leeds, England, LS15 8ZB

Director29 October 2009Active
43 Merchant Court, 61 Wapping Wall, London, E1W 3SJ

Director02 September 2002Active
39 Cornhill, London, EC3V 3NU

Director24 March 2004Active
Church Garth, Topcliffe, Thirsk, YO7 3PB

Director27 July 2005Active
39 Cornhill, London, EC3V 3NU

Director17 April 2000Active
30 Offington Gardens, Worthing, BN14 9AU

Director-Active
3175, Century Way, Thorpe Park, Leeds, England, LS15 8ZB

Director15 May 2018Active
Yew Trees, Main Street North, Aberford, LS25 3AA

Director07 July 2006Active
White House, Withyham, Hartfield, TN7 4BT

Director30 April 1998Active
Autumn Leaves, 3 Nairdwood Way, Prestwood, HP16 0QW

Director-Active
39 Cornhill, London, EC3V 3NU

Director13 April 2004Active
39 Cornhill, London, EC3V 3NU

Director12 July 2006Active

People with Significant Control

Renew Holdings Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Yew Trees, Main Street North, Aberford, United Kingdom, LS25 3AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-08Accounts

Accounts with accounts type dormant.

Download
2024-01-05Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type dormant.

Download
2022-04-06Officers

Appoint person director company with name date.

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2022-02-15Confirmation statement

Confirmation statement with no updates.

Download
2022-01-17Accounts

Accounts with accounts type dormant.

Download
2021-03-03Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Accounts

Accounts with accounts type dormant.

Download
2020-01-06Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type dormant.

Download
2019-11-04Officers

Termination director company with name termination date.

Download
2019-01-05Accounts

Accounts with accounts type dormant.

Download
2019-01-02Confirmation statement

Confirmation statement with no updates.

Download
2018-12-17Address

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

Download
2018-05-15Officers

Appoint person director company with name date.

Download
2018-01-02Confirmation statement

Confirmation statement with no updates.

Download
2017-11-28Accounts

Accounts with accounts type dormant.

Download
2017-11-27Officers

Appoint person secretary company with name date.

Download
2017-11-27Officers

Termination secretary company with name termination date.

Download
2017-11-27Officers

Termination director company with name termination date.

Download
2017-11-27Officers

Appoint person director company with name date.

Download
2017-07-12Officers

Change person director company with change date.

Download
2017-07-12Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.