UKBizDB.co.uk

RENHOLD COMMERCE LTD

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

This company is commonly known as Renhold Commerce Ltd. The company was founded 9 years ago and was given the registration number 09595177. The firm's registered office is in PRESTON. You can find them at 57 Bush Lane, , Preston, . This company's SIC code is 53201 - Licensed carriers.

Company Information

Name:RENHOLD COMMERCE LTD
Company Number:09595177
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 May 2015
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 53201 - Licensed carriers

Office Address & Contact

Registered Address:57 Bush Lane, Preston, United Kingdom, PR4 1SB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT

Director14 March 2024Active
57 Bush Lane, Preston, United Kingdom, PR4 1SB

Director13 May 2020Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director15 March 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director18 May 2015Active
7 Limewood Way, Leeds, England, LS14 1AB

Director05 April 2018Active
146 Grasmere Street, Leicester, England, LE2 7FS

Director28 May 2019Active
71 Wilson Road, Shotts, Scotland, ML7 5AR

Director05 July 2017Active
62 Nuttall Street, Accrington, United Kingdom, BB5 2HL

Director23 February 2018Active
21 Ross Gardens, Motherwell, United Kingdom, ML1 3BE

Director11 December 2018Active
67, Kingsway, Pontefract, United Kingdom, WF8 1JN

Director02 July 2015Active
71 Broomwell Gardens, Dundee, United Kingdom, DD5 3QP

Director16 October 2020Active
11 Bishopton Crescent, Buckshaw Village, Chorley, United Kingdom, PR7 7GA

Director13 September 2019Active
14 Wellsgreen Court, Uddingston, Glasgow, United Kingdom, G71 7UZ

Director11 March 2020Active
9 Biggar Road, Cleland, Motherwell, United Kingdom, ML1 5PB

Director11 October 2018Active
31 Outram Road, Sheffield, England, S2 5EX

Director20 June 2018Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:14 March 2024
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:England
Address:Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Barry Ritchie
Notified on:16 October 2020
Status:Active
Date of birth:October 1976
Nationality:British
Country of residence:United Kingdom
Address:71 Broomwell Gardens, Dundee, United Kingdom, DD5 3QP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark Davis
Notified on:13 May 2020
Status:Active
Date of birth:February 2000
Nationality:British
Country of residence:United Kingdom
Address:57 Bush Lane, Preston, United Kingdom, PR4 1SB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Douglas Stewart
Notified on:11 March 2020
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:United Kingdom
Address:14 Wellsgreen Court, Uddingston, Glasgow, United Kingdom, G71 7UZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Donald Stewart
Notified on:13 September 2019
Status:Active
Date of birth:March 1961
Nationality:South African
Country of residence:United Kingdom
Address:11 Bishopton Crescent, Buckshaw Village, Chorley, United Kingdom, PR7 7GA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Marian-Alexandru Ene
Notified on:28 May 2019
Status:Active
Date of birth:September 1998
Nationality:Romanian
Country of residence:England
Address:146 Grasmere Street, Leicester, England, LE2 7FS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Adam Mcnaughton
Notified on:11 December 2018
Status:Active
Date of birth:July 1985
Nationality:British
Country of residence:United Kingdom
Address:21 Ross Gardens, Motherwell, United Kingdom, ML1 3BE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Muhammad Umer
Notified on:11 October 2018
Status:Active
Date of birth:February 1989
Nationality:British
Country of residence:United Kingdom
Address:9 Biggar Road, Cleland, Motherwell, United Kingdom, ML1 5PB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Wilson
Notified on:20 June 2018
Status:Active
Date of birth:December 1958
Nationality:British
Country of residence:England
Address:31 Outram Road, Sheffield, England, S2 5EX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terry Dunne
Notified on:05 April 2018
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:7 Limewood Way, Leeds, England, LS14 1AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Muzaffar Khan
Notified on:23 February 2018
Status:Active
Date of birth:November 1981
Nationality:Pakistani
Country of residence:United Kingdom
Address:62 Nuttall Street, Accrington, United Kingdom, BB5 2HL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Harry Edward Finch
Notified on:05 July 2017
Status:Active
Date of birth:October 1971
Nationality:British
Country of residence:Scotland
Address:71 Wilson Road, Shotts, Scotland, ML7 5AR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terence Dunne
Notified on:15 March 2017
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:United Kingdom
Address:62 Nuttall Street, Accrington, United Kingdom, BB5 2HL
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Persons with significant control

Notification of a person with significant control.

Download
2024-03-15Persons with significant control

Cessation of a person with significant control.

Download
2024-03-15Officers

Appoint person director company with name date.

Download
2024-03-15Officers

Termination director company with name termination date.

Download
2024-02-07Address

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

Download
2024-01-17Accounts

Accounts with accounts type micro entity.

Download
2023-06-06Confirmation statement

Confirmation statement with updates.

Download
2023-01-04Accounts

Accounts with accounts type micro entity.

Download
2022-05-30Confirmation statement

Confirmation statement with updates.

Download
2022-02-07Accounts

Accounts with accounts type micro entity.

Download
2021-06-23Address

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

Download
2021-05-18Confirmation statement

Confirmation statement with updates.

Download
2021-04-29Accounts

Accounts with accounts type micro entity.

Download
2020-11-05Persons with significant control

Notification of a person with significant control.

Download
2020-11-05Persons with significant control

Cessation of a person with significant control.

Download
2020-11-05Officers

Appoint person director company with name date.

Download
2020-11-05Officers

Termination director company with name termination date.

Download
2020-06-05Address

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

Download
2020-06-05Persons with significant control

Notification of a person with significant control.

Download
2020-06-05Persons with significant control

Cessation of a person with significant control.

Download
2020-06-05Officers

Appoint person director company with name date.

Download
2020-06-05Officers

Termination director company with name termination date.

Download
2020-05-28Confirmation statement

Confirmation statement with updates.

Download
2020-03-31Persons with significant control

Cessation of a person with significant control.

Download
2020-03-31Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.