UKBizDB.co.uk

RENOVATION FRANCHISE UK LIMITED

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

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..

Company Information

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:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
The Leadenhall Building, 122 Leadenhall Street, City Of London, England, EC3V 4AB

Director10 February 2016Active
The Leadenhall Building, 122 Leadenhall Street, City Of London, England, EC3V 4AB

Director10 February 2016Active
The Leadenhall Building, 122 Leadenhall Street, City Of London, England, EC3V 4AB

Director10 February 2016Active
Chestnut Farm, Wellow Road, Eakring, Newark, England, NG22 0DF

Director08 August 2019Active
2a, Ewelme Road, Forest Hill, London, England, SE23 3BH

Director01 August 2016Active
28, Grange Street, Clifton, Shefford, England, SG17 5EW

Director30 November 2017Active
The Leadenhall, Building, 122 Leadenhall Street, London, England, EC3V 4AB

Director10 February 2016Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

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 (7 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
2023-12-20Accounts

Accounts with accounts type micro entity.

Download
2023-07-07Confirmation statement

Confirmation statement with no updates.

Download
2022-12-09Accounts

Accounts with accounts type micro entity.

Download
2022-06-24Confirmation statement

Confirmation statement with no updates.

Download
2021-11-19Accounts

Accounts with accounts type micro entity.

Download
2021-07-07Confirmation statement

Confirmation statement with no updates.

Download
2020-12-31Accounts

Accounts with accounts type micro entity.

Download
2020-08-05Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Accounts

Accounts with accounts type micro entity.

Download
2019-11-25Address

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

Download
2019-10-28Officers

Termination director company with name termination date.

Download
2019-10-28Officers

Termination director company with name termination date.

Download
2019-10-01Address

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

Download
2019-08-08Officers

Appoint person director company with name date.

Download
2019-07-10Confirmation statement

Confirmation statement with updates.

Download
2019-02-14Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type micro entity.

Download
2018-11-05Address

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

Download
2018-02-15Confirmation statement

Confirmation statement with no updates.

Download
2017-11-30Officers

Appoint person director company with name date.

Download
2017-11-08Accounts

Accounts with accounts type micro entity.

Download
2017-11-03Accounts

Change account reference date company previous extended.

Download
2017-02-21Confirmation statement

Confirmation statement with updates.

Download
2016-08-24Address

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

Download
2016-08-24Address

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

Download

Copyright © 2024. All rights reserved.