UKBizDB.co.uk

RENMAR PLASTICS MACHINERY LIMITED

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

This company is commonly known as Renmar Plastics Machinery Limited. The company was founded 26 years ago and was given the registration number 03534849. The firm's registered office is in WELLINGBOROUGH. You can find them at Unit 2 Sanders Close, Finedon Road Industrial Estate, Wellingborough, Northamptonshire. This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:RENMAR PLASTICS MACHINERY LIMITED
Company Number:03534849
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 March 1998
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:Unit 2 Sanders Close, Finedon Road Industrial Estate, Wellingborough, Northamptonshire, England, NN8 4HQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5, Sanders Close, Finedon Road Ind Est, Wellingborough, England, NN8 4HQ

Secretary23 April 2004Active
Unit 5, Sanders Close, Finedon Road Ind Est, Wellingborough, England, NN8 4HQ

Director03 December 2013Active
Unit 5, Sanders Close, Finedon Road Ind Est, Wellingborough, England, NN8 4HQ

Director03 December 2013Active
Unit 5, Sanders Close, Finedon Road Ind Est, Wellingborough, England, NN8 4HQ

Director24 September 2001Active
The Old Surgery, Pytchley Close, Brixworth, Northampton, NN6 9EW

Secretary24 September 2001Active
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL

Nominee Secretary25 March 1998Active
93 Kingsley Road, Silverstone, Towcester, England, NN12 8UE

Secretary29 June 1998Active
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL

Nominee Director25 March 1998Active
93 Kingsley Road, Silverstone, Towcester, England, NN12 8UE

Director29 June 1998Active
7 Simons Walk, Northampton, England, NN1 2SR

Director29 June 1998Active

People with Significant Control

Mr Kevin Horne
Notified on:19 October 2016
Status:Active
Date of birth:January 1956
Nationality:British
Country of residence:England
Address:Unit 2 Sanders Close, Finedon Road Ind Est, Wellingborough, England, NN8 4HQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Kristy Louise Freeman
Notified on:06 April 2016
Status:Active
Date of birth:June 1985
Nationality:British
Country of residence:England
Address:Unit 2 Sanders Close, Finedon Road Industrial Estate, Wellingborough, England, NN8 4HQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-11Gazette

Gazette dissolved voluntary.

Download
2023-04-25Gazette

Gazette notice voluntary.

Download
2023-04-18Dissolution

Dissolution application strike off company.

Download
2023-03-15Accounts

Accounts with accounts type total exemption full.

Download
2023-03-15Accounts

Change account reference date company previous shortened.

Download
2022-06-15Accounts

Accounts with accounts type total exemption full.

Download
2022-03-15Confirmation statement

Confirmation statement with no updates.

Download
2021-05-25Accounts

Accounts with accounts type total exemption full.

Download
2021-03-16Confirmation statement

Confirmation statement with no updates.

Download
2021-01-15Mortgage

Mortgage satisfy charge full.

Download
2020-06-17Accounts

Accounts with accounts type total exemption full.

Download
2020-03-20Confirmation statement

Confirmation statement with no updates.

Download
2019-05-24Accounts

Accounts with accounts type total exemption full.

Download
2019-03-22Confirmation statement

Confirmation statement with no updates.

Download
2019-03-21Persons with significant control

Cessation of a person with significant control.

Download
2019-03-21Persons with significant control

Notification of a person with significant control.

Download
2018-06-13Accounts

Accounts with accounts type total exemption full.

Download
2018-03-19Confirmation statement

Confirmation statement with updates.

Download
2017-07-03Accounts

Accounts with accounts type total exemption full.

Download
2017-05-02Address

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

Download
2017-03-15Confirmation statement

Confirmation statement with updates.

Download
2016-11-11Capital

Capital name of class of shares.

Download
2016-08-10Resolution

Resolution.

Download
2016-08-10Change of name

Change of name notice.

Download
2016-05-26Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.