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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 5, Sanders Close, Finedon Road Ind Est, Wellingborough, England, NN8 4HQ | Secretary | 23 April 2004 | Active |
Unit 5, Sanders Close, Finedon Road Ind Est, Wellingborough, England, NN8 4HQ | Director | 03 December 2013 | Active |
Unit 5, Sanders Close, Finedon Road Ind Est, Wellingborough, England, NN8 4HQ | Director | 03 December 2013 | Active |
Unit 5, Sanders Close, Finedon Road Ind Est, Wellingborough, England, NN8 4HQ | Director | 24 September 2001 | Active |
The Old Surgery, Pytchley Close, Brixworth, Northampton, NN6 9EW | Secretary | 24 September 2001 | Active |
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL | Nominee Secretary | 25 March 1998 | Active |
93 Kingsley Road, Silverstone, Towcester, England, NN12 8UE | Secretary | 29 June 1998 | Active |
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL | Nominee Director | 25 March 1998 | Active |
93 Kingsley Road, Silverstone, Towcester, England, NN12 8UE | Director | 29 June 1998 | Active |
7 Simons Walk, Northampton, England, NN1 2SR | Director | 29 June 1998 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-11 | Gazette | Gazette dissolved voluntary. | Download |
2023-04-25 | Gazette | Gazette notice voluntary. | Download |
2023-04-18 | Dissolution | Dissolution application strike off company. | Download |
2023-03-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-15 | Accounts | Change account reference date company previous shortened. | Download |
2022-06-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-15 | Mortgage | Mortgage satisfy charge full. | Download |
2020-06-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-21 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-02 | Address | Change registered office address company with date old address new address. | Download |
2017-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-11 | Capital | Capital name of class of shares. | Download |
2016-08-10 | Resolution | Resolution. | Download |
2016-08-10 | Change of name | Change of name notice. | Download |
2016-05-26 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.