This company is commonly known as Renovation Franchise Uk Limited. The company was founded 8 years ago and was given the registration number 09997822. The firm's registered office is in NEWARK. You can find them at Office 3, Rufford Court Wellow Road, Eakring, Newark, Nottinghamshire. This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | RENOVATION FRANCHISE UK LIMITED |
---|---|---|
Company Number | : | 09997822 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 February 2016 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Office 3, Rufford Court Wellow Road, Eakring, Newark, Nottinghamshire, England, NG22 0DF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Leadenhall Building, 122 Leadenhall Street, City Of London, England, EC3V 4AB | Director | 10 February 2016 | Active |
The Leadenhall Building, 122 Leadenhall Street, City Of London, England, EC3V 4AB | Director | 10 February 2016 | Active |
The Leadenhall Building, 122 Leadenhall Street, City Of London, England, EC3V 4AB | Director | 10 February 2016 | Active |
Chestnut Farm, Wellow Road, Eakring, Newark, England, NG22 0DF | Director | 08 August 2019 | Active |
2a, Ewelme Road, Forest Hill, London, England, SE23 3BH | Director | 01 August 2016 | Active |
28, Grange Street, Clifton, Shefford, England, SG17 5EW | Director | 30 November 2017 | Active |
The Leadenhall, Building, 122 Leadenhall Street, London, England, EC3V 4AB | Director | 10 February 2016 | Active |
Mr Chris James Leuschke | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1975 |
Nationality | : | New Zealander |
Country of residence | : | England |
Address | : | Office 3, Rufford Court, Wellow Road, Newark, England, NG22 0DF |
Nature of control | : |
|
Mr Jonathan Gary Bridge | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1975 |
Nationality | : | New Zealander |
Country of residence | : | England |
Address | : | Office 3, Rufford Court, Wellow Road, Newark, England, NG22 0DF |
Nature of control | : |
|
Mr Barry William Bloomfield | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Office 3, Rufford Court, Wellow Road, Newark, England, NG22 0DF |
Nature of control | : |
|
Mr Christopher Simon Colley Caiger | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1958 |
Nationality | : | New Zealander |
Country of residence | : | England |
Address | : | Office 3, Rufford Court, Wellow Road, Newark, England, NG22 0DF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-09 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-19 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-31 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-17 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-25 | Address | Change registered office address company with date old address new address. | Download |
2019-10-28 | Officers | Termination director company with name termination date. | Download |
2019-10-28 | Officers | Termination director company with name termination date. | Download |
2019-10-01 | Address | Change registered office address company with date old address new address. | Download |
2019-08-08 | Officers | Appoint person director company with name date. | Download |
2019-07-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-05 | Address | Change registered office address company with date old address new address. | Download |
2018-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-30 | Officers | Appoint person director company with name date. | Download |
2017-11-08 | Accounts | Accounts with accounts type micro entity. | Download |
2017-11-03 | Accounts | Change account reference date company previous extended. | Download |
2017-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-24 | Address | Change registered office address company with date old address new address. | Download |
2016-08-24 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.