UKBizDB.co.uk

RENLON LIMITED

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

This company is commonly known as Renlon Limited. The company was founded 47 years ago and was given the registration number 01272413. The firm's registered office is in MITCHAM. You can find them at Unit 12 Boundary Business Court, Church Road, Mitcham, Surrey. This company's SIC code is 43310 - Plastering.

Company Information

Name:RENLON LIMITED
Company Number:01272413
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 August 1976
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43310 - Plastering
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Unit 12 Boundary Business Court, Church Road, Mitcham, Surrey, England, CR4 3TD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
87, Redwing Road, Clanfield, Waterlooville, England, PO8 0LX

Secretary15 May 2022Active
Unit 12, Boundary Business Court, Church Road, Mitcham, England, CR4 3TD

Director15 June 2022Active
35, Oakenbrow, Sway, Lymington, England, SO41 6DY

Director27 July 2020Active
10, Moberly Way, Kenley, England, CR8 5GP

Secretary04 February 2014Active
12, Ewhurst Court, Phipps Bridge Road, Mitcham, United Kingdom, CR4 3PL

Secretary03 March 2022Active
Unit 12, Boundary Business Court, Church Road, Mitcham, England, CR4 3TD

Secretary30 July 2021Active
2 Kent Gardens, Ruislip, HA4 8RX

Secretary-Active
15 Froghall Drive, Wokingham, RG40 2LE

Director26 August 1995Active
3 Northwood Road, Carshalton Beeches, SM5 3JA

Director27 April 2005Active
The Mill House, Sutton Mandeville, Salisbury, SP3 5LZ

Director-Active
22 Littlehurst Lane, Noak Bridge, Basildon, SS15 4JT

Director01 August 1998Active
4, Penfold Road, Maidenbower, Crawley, England, RH10 7HU

Director20 July 2011Active
Bankside Towpath, Shepperton, TW17 9LJ

Director-Active
199 Eastcote Road, Ruislip, HA4 8BJ

Director07 April 1993Active
Sunny Brae Pyrford Road, West Byfleet, KT14 6RQ

Director-Active
The Cottage Ivy Lane, Woking, GU22 7BY

Director-Active
2 Questen Mews Copthorne Road, Crawley, RH10 3PA

Director07 April 1993Active
2 Kent Gardens, Ruislip, HA4 8RX

Director-Active
Rubislaw, Newhouses, Hawick, TD9 8PR

Director01 September 2000Active
Buttonwood House, Maresfield Park, Maresfield, Uckfield, TN22 2HA

Director24 June 1997Active
23 Bowerdean Street, London, SW6 3TN

Director27 March 1996Active
Unit 12, Boundary Business Court, Church Road, Mitcham, England, CR4 3TD

Director15 June 2022Active

People with Significant Control

Mr Peter Seaton
Notified on:14 February 2019
Status:Active
Date of birth:September 1951
Nationality:British
Country of residence:Scotland
Address:Rubislaw, Newhouses, Hawick, Scotland, TD9 8PR
Nature of control:
  • Significant influence or control
Renlon Holdings Ltd
Notified on:07 April 2016
Status:Active
Country of residence:England
Address:Unit 12 Boundary Business Court, Church Road, Mitcham, England, CR4 3TD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Robin Scibilia
Notified on:06 April 2016
Status:Active
Date of birth:March 1958
Nationality:British
Country of residence:England
Address:Unit 12, Boundary Business Court, Mitcham, England, CR4 3TD
Nature of control:
  • Significant influence or control

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
2024-02-27Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-03-22Accounts

Change account reference date company previous shortened.

Download
2023-02-22Confirmation statement

Confirmation statement with no updates.

Download
2023-01-27Accounts

Accounts with accounts type total exemption full.

Download
2023-01-25Officers

Termination director company with name termination date.

Download
2023-01-25Officers

Termination director company with name termination date.

Download
2023-01-22Officers

Change person secretary company with change date.

Download
2023-01-22Persons with significant control

Cessation of a person with significant control.

Download
2022-06-15Officers

Appoint person director company with name date.

Download
2022-06-15Officers

Appoint person director company with name date.

Download
2022-05-19Officers

Appoint person secretary company with name date.

Download
2022-05-19Officers

Termination secretary company with name termination date.

Download
2022-05-19Officers

Termination secretary company with name termination date.

Download
2022-03-04Confirmation statement

Confirmation statement with updates.

Download
2022-03-03Officers

Appoint person secretary company with name date.

Download
2022-01-17Accounts

Accounts with accounts type small.

Download
2021-07-30Officers

Appoint person secretary company with name date.

Download
2021-07-30Officers

Termination director company with name termination date.

Download
2021-06-28Officers

Termination director company with name termination date.

Download
2021-03-05Accounts

Accounts with accounts type small.

Download
2021-03-04Confirmation statement

Confirmation statement with no updates.

Download
2020-10-28Officers

Termination director company with name termination date.

Download
2020-07-30Officers

Appoint person director company with name date.

Download
2020-02-26Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.