UKBizDB.co.uk

RENOIR MARINE LIMITED

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

This company is commonly known as Renoir Marine Limited. The company was founded 16 years ago and was given the registration number 06414928. The firm's registered office is in BRISTOL. You can find them at First Floor, Templeback, 10 Temple Back, Bristol, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:RENOIR MARINE LIMITED
Company Number:06414928
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 November 2007
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:First Floor, Templeback, 10 Temple Back, Bristol, England, BS1 6FL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor , Jubilee Buildings, Victoria Street, Douglas, Isle Of Man, IM1 2SH

Corporate Secretary28 November 2017Active
Jubilee Buildings, Victoria Street, Douglas, Isle Of Man, Isle Of Man, IM1 2SH

Director14 July 2023Active
First Floor, Jubilee Buildings, Victoria Street, Douglas, Isle Of Man, IM1 2SH

Corporate Director31 December 2019Active
La Plaiderie House, La Plaiderie, Guernsey, Guernsey, GY1 3PR

Corporate Secretary01 November 2007Active
Jubilee Buildings, Victoria Street, Douglas, Isle Of Man, IM1 2SH

Director04 December 2017Active
Jubilee Buildings, Victoria Street, Douglas, Isle Of Man, IM1 2SH

Director20 April 2018Active
La Plaiderie House, La Plaiderie, St Peter Port, Guernsey, Guernsey, GY1 3PR

Director08 September 2008Active
PO BOX 657, La Plaiderie House, La Plaiderie, St Peter Port, Guernsey, Channel Islands, GY1 3PR

Director08 September 2008Active
Jubilee Buildings, Victoria Street, Douglas, Isle Of Man, IM1 2SH

Director28 November 2017Active
PO BOX 657, La Plaiderie House, La Plaiderie, St Peter Port, Guernsey, Channel Islands, GY1 3PR

Director08 September 2008Active
PO BOX 79, La Plaiderie, Guernsey, GY1 3DQ

Director01 November 2007Active
PO BOX 79, La Plaiderie, Guernsey, GY1 3DQ

Director01 November 2007Active
PO BOX 657, La Plaiderie House, La Plaiderie, St Peter Port, Guernsey, Channel Islands, GY1 3PR

Director08 September 2008Active
La Plaiderie House, La Plaiderie, St Peter Port, Guernsey, GY1 3PR

Director31 December 2013Active
Jubilee Buildings, Victoria Street, Douglas, Isle Of Man, IM1 2SH

Director28 November 2017Active
Jubilee Buildings, Victoria Street, Douglas, Isle Of Man, Isle Of Man, IM1 2SH

Director25 April 2022Active
Jubilee Buildings, Victoria Street, Douglas, Isle Of Man, IM1 2SH

Director31 December 2019Active

People with Significant Control

Renata Zoppas
Notified on:06 April 2016
Status:Active
Date of birth:March 1943
Nationality:Italian
Address:Piazzale Marengo 6, Milan, 20121
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2024-03-21Dissolution

Dissolved compulsory strike off suspended.

Download
2024-03-12Gazette

Gazette notice compulsory.

Download
2023-11-07Confirmation statement

Confirmation statement with no updates.

Download
2023-08-04Officers

Change person director company with change date.

Download
2023-08-04Officers

Appoint person director company with name date.

Download
2023-08-04Officers

Termination director company with name termination date.

Download
2023-01-23Accounts

Accounts with accounts type total exemption full.

Download
2022-11-01Confirmation statement

Confirmation statement with no updates.

Download
2022-04-26Officers

Appoint person director company with name date.

Download
2022-01-28Accounts

Accounts with accounts type total exemption full.

Download
2021-11-24Officers

Termination director company with name termination date.

Download
2021-11-24Officers

Termination director company with name termination date.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-08-11Officers

Change person director company with change date.

Download
2021-02-18Accounts

Accounts with accounts type total exemption full.

Download
2020-11-04Confirmation statement

Confirmation statement with no updates.

Download
2020-03-02Officers

Change person director company with change date.

Download
2020-01-16Officers

Appoint corporate director company with name date.

Download
2020-01-16Officers

Appoint person director company with name date.

Download
2020-01-16Officers

Termination director company with name termination date.

Download
2020-01-16Officers

Change person director company with change date.

Download
2019-11-21Accounts

Accounts with accounts type total exemption full.

Download
2019-11-01Confirmation statement

Confirmation statement with no updates.

Download
2018-11-13Accounts

Accounts with accounts type total exemption full.

Download
2018-11-01Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.