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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
87, Redwing Road, Clanfield, Waterlooville, England, PO8 0LX | Secretary | 15 May 2022 | Active |
Unit 12, Boundary Business Court, Church Road, Mitcham, England, CR4 3TD | Director | 15 June 2022 | Active |
35, Oakenbrow, Sway, Lymington, England, SO41 6DY | Director | 27 July 2020 | Active |
10, Moberly Way, Kenley, England, CR8 5GP | Secretary | 04 February 2014 | Active |
12, Ewhurst Court, Phipps Bridge Road, Mitcham, United Kingdom, CR4 3PL | Secretary | 03 March 2022 | Active |
Unit 12, Boundary Business Court, Church Road, Mitcham, England, CR4 3TD | Secretary | 30 July 2021 | Active |
2 Kent Gardens, Ruislip, HA4 8RX | Secretary | - | Active |
15 Froghall Drive, Wokingham, RG40 2LE | Director | 26 August 1995 | Active |
3 Northwood Road, Carshalton Beeches, SM5 3JA | Director | 27 April 2005 | Active |
The Mill House, Sutton Mandeville, Salisbury, SP3 5LZ | Director | - | Active |
22 Littlehurst Lane, Noak Bridge, Basildon, SS15 4JT | Director | 01 August 1998 | Active |
4, Penfold Road, Maidenbower, Crawley, England, RH10 7HU | Director | 20 July 2011 | Active |
Bankside Towpath, Shepperton, TW17 9LJ | Director | - | Active |
199 Eastcote Road, Ruislip, HA4 8BJ | Director | 07 April 1993 | Active |
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 | Director | 07 April 1993 | Active |
2 Kent Gardens, Ruislip, HA4 8RX | Director | - | Active |
Rubislaw, Newhouses, Hawick, TD9 8PR | Director | 01 September 2000 | Active |
Buttonwood House, Maresfield Park, Maresfield, Uckfield, TN22 2HA | Director | 24 June 1997 | Active |
23 Bowerdean Street, London, SW6 3TN | Director | 27 March 1996 | Active |
Unit 12, Boundary Business Court, Church Road, Mitcham, England, CR4 3TD | Director | 15 June 2022 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-22 | Accounts | Change account reference date company previous shortened. | Download |
2023-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-25 | Officers | Termination director company with name termination date. | Download |
2023-01-25 | Officers | Termination director company with name termination date. | Download |
2023-01-22 | Officers | Change person secretary company with change date. | Download |
2023-01-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-15 | Officers | Appoint person director company with name date. | Download |
2022-06-15 | Officers | Appoint person director company with name date. | Download |
2022-05-19 | Officers | Appoint person secretary company with name date. | Download |
2022-05-19 | Officers | Termination secretary company with name termination date. | Download |
2022-05-19 | Officers | Termination secretary company with name termination date. | Download |
2022-03-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-03 | Officers | Appoint person secretary company with name date. | Download |
2022-01-17 | Accounts | Accounts with accounts type small. | Download |
2021-07-30 | Officers | Appoint person secretary company with name date. | Download |
2021-07-30 | Officers | Termination director company with name termination date. | Download |
2021-06-28 | Officers | Termination director company with name termination date. | Download |
2021-03-05 | Accounts | Accounts with accounts type small. | Download |
2021-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-28 | Officers | Termination director company with name termination date. | Download |
2020-07-30 | Officers | Appoint person director company with name date. | Download |
2020-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.