UKBizDB.co.uk

RENOVA CONSTRUCTION LTD

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

This company is commonly known as Renova Construction Ltd. The company was founded 4 years ago and was given the registration number 12284569. The firm's registered office is in PORTSMOUTH. You can find them at 63 Sultan Road, , Portsmouth, . This company's SIC code is 81210 - General cleaning of buildings.

Company Information

Name:RENOVA CONSTRUCTION LTD
Company Number:12284569
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 October 2019
Jurisdiction:England - Wales
Industry Codes:
  • 81210 - General cleaning of buildings

Office Address & Contact

Registered Address:63 Sultan Road, Portsmouth, England, PO2 7AR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office 10, 15a Market Street, Oakengates, Telford, England, TF2 6EL

Director16 February 2021Active
4, Drysdale Mews, Southsea, England, PO4 9XX

Director25 October 2020Active
104, Eastney Road, Southsea, England, PO4 9HZ

Director20 August 2020Active
63, Sultan Road, Portsmouth, England, PO2 7AR

Director28 October 2019Active
63, Sultan Road, Portsmouth, England, PO2 7AR

Director20 August 2020Active

People with Significant Control

Christopher John Victor Everett
Notified on:16 February 2021
Status:Active
Date of birth:November 1960
Nationality:British
Country of residence:England
Address:Office 10, 15a Market Street, Telford, England, TF2 6EL
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms Elena Iuja
Notified on:01 November 2020
Status:Active
Date of birth:October 1969
Nationality:Romanian
Country of residence:England
Address:4, Drysdale Mews, Southsea, England, PO4 9XX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr Leontin Podovei
Notified on:29 October 2020
Status:Active
Date of birth:October 2020
Nationality:Romanian
Country of residence:England
Address:63, Sultan Road, Portsmouth, England, PO2 7AR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
Ms Elena Iuja
Notified on:25 October 2020
Status:Active
Date of birth:October 1969
Nationality:Romanian
Country of residence:England
Address:4, Drysdale Mews, Southsea, England, PO4 9XX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Leontin Podovei
Notified on:20 July 2020
Status:Active
Date of birth:July 1988
Nationality:Romanian
Country of residence:England
Address:63, Sultan Road, Portsmouth, England, PO2 7AR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Ms Elena Iuja
Notified on:28 October 2019
Status:Active
Date of birth:October 1969
Nationality:Romanian
Country of residence:England
Address:63, Sultan Road, Portsmouth, England, PO2 7AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Cristian Iuja
Notified on:28 October 2019
Status:Active
Date of birth:May 1974
Nationality:Romanian
Country of residence:United Kingdom
Address:4, Drysdale Mews, Southsea, United Kingdom, PO4 9XX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-03-12Persons with significant control

Cessation of a person with significant control.

Download
2024-03-12Officers

Termination director company with name termination date.

Download
2023-10-05Address

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

Download
2021-10-09Dissolution

Dissolved compulsory strike off suspended.

Download
2021-09-28Gazette

Gazette notice compulsory.

Download
2021-02-18Persons with significant control

Notification of a person with significant control.

Download
2021-02-18Officers

Appoint person director company with name date.

Download
2021-02-18Officers

Termination director company with name termination date.

Download
2021-02-18Persons with significant control

Cessation of a person with significant control.

Download
2021-02-18Address

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

Download
2021-02-07Address

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

Download
2021-02-07Officers

Appoint person director company with name date.

Download
2021-02-07Officers

Termination director company with name termination date.

Download
2020-11-08Confirmation statement

Confirmation statement with updates.

Download
2020-11-08Persons with significant control

Cessation of a person with significant control.

Download
2020-11-08Persons with significant control

Notification of a person with significant control.

Download
2020-10-30Confirmation statement

Confirmation statement with no updates.

Download
2020-10-29Officers

Termination director company with name termination date.

Download
2020-10-29Persons with significant control

Notification of a person with significant control.

Download
2020-10-29Persons with significant control

Cessation of a person with significant control.

Download
2020-10-29Address

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

Download
2020-10-29Address

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

Download
2020-10-29Officers

Appoint person director company with name date.

Download
2020-10-29Persons with significant control

Notification of a person with significant control.

Download
2020-10-29Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.