UKBizDB.co.uk

RENOV8 TR/19 LTD

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

This company is commonly known as Renov8 Tr/19 Ltd. The company was founded 7 years ago and was given the registration number 10402132. The firm's registered office is in TREHARRIS. You can find them at 11 High Close, Nelson, Treharris, . This company's SIC code is 81222 - Specialised cleaning services.

Company Information

Name:RENOV8 TR/19 LTD
Company Number:10402132
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 September 2016
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 81222 - Specialised cleaning services

Office Address & Contact

Registered Address:11 High Close, Nelson, Treharris, Wales, CF46 6HJ
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, High Close, Nelson, Treharris, Wales, CF46 6HJ

Director25 May 2019Active
Unit 31, Evans Business Centre, Western Industrial Estate, Caerphilly, Wales, CF83 1BE

Director21 May 2019Active
Unit 31, Evans Business Centre, Western Industrial Estate, Caerphilly, Wales, CF83 1BE

Director29 September 2016Active

People with Significant Control

Nigel Cox
Notified on:25 May 2019
Status:Active
Date of birth:May 1969
Nationality:British
Country of residence:Wales
Address:11, High Close, Treharris, Wales, CF46 6HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Daniel Johnson
Notified on:21 May 2019
Status:Active
Date of birth:September 1977
Nationality:British
Country of residence:Wales
Address:Unit 31, Evans Business Centre, Caerphilly, Wales, CF83 1BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Mark Woods
Notified on:29 September 2016
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:Wales
Address:Unit 31, Evans Business Centre, Caerphilly, Wales, CF83 1BE
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-09-27Gazette

Gazette dissolved voluntary.

Download
2022-03-15Dissolution

Dissolution voluntary strike off suspended.

Download
2022-03-01Gazette

Gazette notice voluntary.

Download
2022-02-21Dissolution

Dissolution application strike off company.

Download
2021-06-28Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Confirmation statement

Confirmation statement with no updates.

Download
2019-10-22Accounts

Accounts with accounts type total exemption full.

Download
2019-08-19Resolution

Resolution.

Download
2019-07-30Address

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

Download
2019-06-26Confirmation statement

Confirmation statement with updates.

Download
2019-06-26Persons with significant control

Cessation of a person with significant control.

Download
2019-06-26Persons with significant control

Notification of a person with significant control.

Download
2019-06-26Officers

Termination director company with name termination date.

Download
2019-06-26Officers

Appoint person director company with name date.

Download
2019-06-11Confirmation statement

Confirmation statement with updates.

Download
2019-06-11Persons with significant control

Change to a person with significant control.

Download
2019-06-10Officers

Termination director company with name termination date.

Download
2019-06-10Persons with significant control

Cessation of a person with significant control.

Download
2019-06-04Confirmation statement

Confirmation statement with updates.

Download
2019-06-04Persons with significant control

Change to a person with significant control.

Download
2019-06-04Persons with significant control

Notification of a person with significant control.

Download
2019-05-22Officers

Appoint person director company with name date.

Download
2018-11-07Accounts

Accounts with accounts type dormant.

Download
2018-10-01Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.