UKBizDB.co.uk

RENICO INVESTMENTS LIMITED

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

This company is commonly known as Renico Investments Limited. The company was founded 27 years ago and was given the registration number 03209892. The firm's registered office is in BREWOOD. You can find them at Po Box 14, 7 Horsebrook Lane, Brewood, Stafford. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:RENICO INVESTMENTS LIMITED
Company Number:03209892
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 June 1996
End of financial year:09 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Po Box 14, 7 Horsebrook Lane, Brewood, Stafford, ST19 9EF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Almirante Cadarso 8, Pta 6, Valencia 46005, Spain,

Secretary02 June 2013Active
Almirante Cadarso 8, Pta 6, Valencia 46005, Spain,

Director27 November 1996Active
Almirante Cadarso 8, Pta 6, Valencia 46005, Spain,

Director27 November 1996Active
Eurolife Building, Suite 3c, Corrall Road, Gibraltar, Gibraltar, FOREIGN

Corporate Secretary27 November 1996Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary10 June 1996Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director10 June 1996Active

People with Significant Control

Mr Ian Scott Nicholas
Notified on:30 June 2016
Status:Active
Date of birth:April 1975
Nationality:British
Country of residence:Spain
Address:Almirante Cadarso 8 Pta 6, Valencia 46005, Spain,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Julia Raquel Nicholas
Notified on:30 June 2016
Status:Active
Date of birth:April 1969
Nationality:British
Country of residence:Spain
Address:Almirante Cadarso 8 Pta 6, Valencia 46005, Spain,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Trevor William Nicholas
Notified on:30 June 2016
Status:Active
Date of birth:March 1938
Nationality:British
Country of residence:Spain
Address:Almirante Cadarso 8 Pta 6, Valencia 46005, Spain,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-18Accounts

Accounts with accounts type micro entity.

Download
2023-06-19Confirmation statement

Confirmation statement with updates.

Download
2022-08-31Accounts

Accounts with accounts type micro entity.

Download
2022-06-16Confirmation statement

Confirmation statement with updates.

Download
2021-08-31Accounts

Accounts with accounts type micro entity.

Download
2021-06-22Confirmation statement

Confirmation statement with updates.

Download
2020-11-09Accounts

Accounts with accounts type micro entity.

Download
2020-06-23Confirmation statement

Confirmation statement with updates.

Download
2019-08-27Accounts

Accounts with accounts type micro entity.

Download
2019-06-19Confirmation statement

Confirmation statement with updates.

Download
2018-08-15Accounts

Accounts with accounts type micro entity.

Download
2018-07-09Confirmation statement

Confirmation statement with updates.

Download
2017-08-22Accounts

Accounts with accounts type total exemption small.

Download
2017-08-08Confirmation statement

Confirmation statement with updates.

Download
2017-08-08Persons with significant control

Notification of a person with significant control.

Download
2017-08-08Persons with significant control

Notification of a person with significant control.

Download
2017-08-08Persons with significant control

Notification of a person with significant control.

Download
2016-09-06Accounts

Accounts with accounts type total exemption small.

Download
2016-08-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-29Accounts

Accounts with accounts type total exemption small.

Download
2015-06-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-22Officers

Change person director company with change date.

Download
2014-08-11Accounts

Accounts with accounts type total exemption small.

Download
2014-07-05Annual return

Annual return company with made up date full list shareholders.

Download
2013-08-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.