UKBizDB.co.uk

RENO (MORAY) LIMITED

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

This company is commonly known as Reno (moray) Limited. The company was founded 23 years ago and was given the registration number 04141423. The firm's registered office is in LONDON. You can find them at Cannon Place, 78 Cannon Street, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:RENO (MORAY) LIMITED
Company Number:04141423
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 January 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Cannon Place, 78 Cannon Street, London, EC4N 6AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF

Corporate Secretary13 February 2013Active
Cannon Place, 78 Cannon Street, London, EC4N 6AF

Director30 January 2023Active
Veolia Water Outsourcing Limited, 1 Masterton Park, South Castle Drive, Dunfermline, United Kingdom, KY118NX

Director01 April 2023Active
100 Barbirolli Square, Manchester, M2 3AB

Nominee Secretary15 January 2001Active
5th, Floor Kings Place, 90, York Way, London, United Kingdom, N1 9AG

Secretary01 November 2010Active
5th, Floor Kings Place, 90, York Way, London, United Kingdom, N1 9AG

Secretary09 November 2010Active
5th, Floor Kings Place, 90, York Way, London, United Kingdom, N1 9AG

Secretary01 November 2010Active
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue Great Sankey, Warrington, WA5 3LP

Corporate Secretary07 March 2001Active
5th, Floor Kings Place, 90, York Way, London, United Kingdom, N1 9AG

Director09 November 2010Active
5th, Floor Kings Place, 90, York Way, London, United Kingdom, N1 9AG

Director01 November 2010Active
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue Great, WA5 3LP

Director18 May 2009Active
25 Cambridge Road, Southport, PR9 9NQ

Director31 October 2002Active
12 Churchfields, Ashton On Mersey, Sale, M33 5NS

Director09 July 2003Active
Veolia Water Outsourcing Limited, 1 Masterton Park, South Castle Drive, Dunfermline, United Kingdom, KY11 6HL

Director16 August 2019Active
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue Great, WA5 3LP

Director06 October 2010Active
15 Cleveland Road, Lytham, Lytham St. Annes, FY8 5JH

Director24 June 2002Active
18 Oakwood Lane, Bowden, Altrincham, WA14 3DL

Director19 August 2008Active
67 Moor Lane, Wilmslow, SK9 6BQ

Director07 March 2001Active
5 Drumble Field, Chelford, SK11 9BT

Director09 April 2008Active
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF

Director19 February 2013Active
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue Great, WA5 3LP

Director18 May 2009Active
2, Dean Drive, Bowden, WA14 3NE

Director04 January 2005Active
Brook Farm House, Hall Lane - Mawdesley, Ormskirk, L40 2QY

Director19 August 2008Active
5th, Floor Kings Place, 90, York Way, London, United Kingdom, N1 9AG

Director23 December 2010Active
210, Pentonville Road, London, United Kingdom, N1 9JY

Director05 May 2015Active
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue Great, WA5 3LP

Director18 May 2009Active
Kaja Tn 6a, Tallinn, Estonia,

Director09 April 2008Active
Northwest Wing Bush House, Aldwych, London, United Kingdom, WC2B 4EZ

Director09 November 2010Active
5th, Floor Kings Place, 90, York Way, London, United Kingdom, N1 9AG

Director01 November 2010Active
5th, Floor Kings Place, 90, York Way, London, United Kingdom, N1 9AG

Director01 November 2010Active
10 Corbett Avenue, Droitwich, WR9 7BE

Director28 February 2003Active
10 Corbett Avenue, Droitwich, WR9 7BE

Director07 March 2001Active
Flat 2, 39 Hamilton Street, Chester, CH2 3JQ

Director02 April 2007Active
Infrastructure Managers Limited, 2nd Floor, 11 Thistle Street, Edinburgh, United Kingdom, EH2 1DF

Director26 November 2021Active
100 Barbirolli Square, Manchester, M2 3AB

Corporate Nominee Director15 January 2001Active

People with Significant Control

Biif Bidco Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Veolia Water Enterprise Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:210, Pentonville Road, London, United Kingdom, N1 9JY
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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.