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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
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 | Director | 01 November 2018 | Active |
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 | Director | 14 September 2010 | Active |
Renown Holdings Limited | ||
Notified on | : | 30 January 2023 |
---|---|---|
Status | : | Active |
Address | : | Renown House, Greenbank Business Park, Blackburn, BB1 3AB |
Nature of control | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-15 | Accounts | Change account reference date company current extended. | Download |
2023-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-09 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-15 | Capital | Capital return purchase own shares. | Download |
2022-11-02 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-02 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-02 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-07 | Resolution | Resolution. | Download |
2022-10-06 | Capital | Capital name of class of shares. | Download |
2022-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-22 | Resolution | Resolution. | Download |
2022-07-21 | Capital | Capital cancellation shares. | Download |
2021-08-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-25 | Officers | Termination secretary company with name termination date. | Download |
2021-06-03 | Officers | Termination director company with name termination date. | Download |
2020-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-05 | Officers | Change person director company with change date. | Download |
2020-03-05 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.