Warning: file_put_contents(c/f143c105437033f6bd6d110bcb6c8017.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/a189239446bb42e81fb85c79aeafb18b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Renown Gears Limited, BB1 3AB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

RENOWN GEARS LIMITED

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

This company is commonly known as Renown Gears Limited. The company was founded 57 years ago and was given the registration number 00902451. The firm's registered office is in BLACKBURN. You can find them at Renown House Greenbank Business Park, Dyneley Road, Blackburn, Lancashire. This company's SIC code is 25620 - Machining.

Company Information

Name:RENOWN GEARS LIMITED
Company Number:00902451
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 March 1967
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25620 - Machining

Office Address & Contact

Registered Address:Renown House Greenbank Business Park, Dyneley Road, Blackburn, Lancashire, United Kingdom, BB1 3AB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Renown House, Greenbank Business Park, Dyneley Road, Blackburn, United Kingdom, BB1 3AB

Director-Active
Renown House, Greenbank Business Park, Dyneley Road, Blackburn, United Kingdom, BB1 3AB

Director01 November 2018Active
Renown House, Greenbank Business Park, Dyneley Road, Blackburn, United Kingdom, BB1 3AB

Director-Active
Renown House, Greenbank Business Park, Dyneley Road, Blackburn, United Kingdom, BB1 3AB

Secretary-Active
Renown House, Greenbank Business Park, Dyneley Road, Blackburn, United Kingdom, BB1 3AB

Director-Active
23 Cottamcroft, Clayton Le Moors, Accrington, BB5 6SZ

Director-Active
Greenbank Business Park, Dyneley Road, Blackburn, BB1 3AB

Director-Active
Pitchley Higher Commons Lane, Balderstone, Blackburn, BB2 7LR

Director-Active
Greenbank Business Park, Dyneley Road, Blackburn, BB1 3AB

Director-Active
Greenbank Business Park, Dyneley Road, Blackburn, BB1 3AB

Director14 September 2010Active

People with Significant Control

Renown Holdings Limited
Notified on:30 January 2023
Status:Active
Address:Renown House, Greenbank Business Park, Blackburn, BB1 3AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Jason Lee Madden
Notified on:06 April 2016
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:England
Address:Unit 6 Dyneley Road, Greenbank Business Park, Blackburn, England, BB1 3AB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Mark Steven Barton
Notified on:06 April 2016
Status:Active
Date of birth:May 1957
Nationality:British
Country of residence:England
Address:Unit 6 Dyneley Road, Greenbank Business Park, Blackburn, England, BB1 3AB
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mr Nigel Timothy Madden
Notified on:06 April 2016
Status:Active
Date of birth:June 1957
Nationality:British
Country of residence:United Kingdom
Address:Emsleys Solicitors Limited, 2 Colton Mill, Leeds, United Kingdom, LS15 9JN
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Phil Taylor
Notified on:06 April 2016
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:England
Address:Unit 6 Dyneley Road, Greenbank Business Park, Blackburn, England, BB1 3AB
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust

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
2024-05-15Accounts

Change account reference date company current extended.

Download
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-07-20Confirmation statement

Confirmation statement with updates.

Download
2023-02-09Persons with significant control

Notification of a person with significant control.

Download
2023-02-09Persons with significant control

Cessation of a person with significant control.

Download
2022-11-15Capital

Capital return purchase own shares.

Download
2022-11-02Mortgage

Mortgage satisfy charge full.

Download
2022-11-02Mortgage

Mortgage satisfy charge full.

Download
2022-11-02Mortgage

Mortgage satisfy charge full.

Download
2022-10-07Resolution

Resolution.

Download
2022-10-06Capital

Capital name of class of shares.

Download
2022-10-01Accounts

Accounts with accounts type total exemption full.

Download
2022-08-12Confirmation statement

Confirmation statement with updates.

Download
2022-07-25Persons with significant control

Cessation of a person with significant control.

Download
2022-07-22Resolution

Resolution.

Download
2022-07-21Capital

Capital cancellation shares.

Download
2021-08-28Accounts

Accounts with accounts type total exemption full.

Download
2021-06-25Confirmation statement

Confirmation statement with no updates.

Download
2021-06-25Officers

Termination secretary company with name termination date.

Download
2021-06-03Officers

Termination director company with name termination date.

Download
2020-11-25Accounts

Accounts with accounts type total exemption full.

Download
2020-07-06Confirmation statement

Confirmation statement with no updates.

Download
2020-03-05Officers

Change person director company with change date.

Download
2020-03-05Persons with significant control

Change to a person with significant control.

Download
2019-12-12Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.