UKBizDB.co.uk

RENPARTS LIMITED

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

This company is commonly known as Renparts Limited. The company was founded 12 years ago and was given the registration number 07834921. The firm's registered office is in TANSLEY. You can find them at C/o Seneca Ip Limited Speedwell Mill, Old Coach Road, Tansley, Matlock. This company's SIC code is 45320 - Retail trade of motor vehicle parts and accessories.

Company Information

Name:RENPARTS LIMITED
Company Number:07834921
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:04 November 2011
End of financial year:30 November 2017
Jurisdiction:England - Wales
Industry Codes:
  • 45320 - Retail trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:C/o Seneca Ip Limited Speedwell Mill, Old Coach Road, Tansley, Matlock, DE4 5FY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Seneca Ip Limited, Speedwell Mill, Old Coach Road, Tansley, DE4 5FY

Director04 November 2011Active

People with Significant Control

Mr Joshua Henry Charles Davis
Notified on:06 April 2016
Status:Active
Date of birth:May 1988
Nationality:British
Address:C/O Seneca Ip Limited, Speedwell Mill, Tansley, DE4 5FY
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-06-29Gazette

Gazette dissolved liquidation.

Download
2022-03-29Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-12-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-11-05Officers

Termination director company with name termination date.

Download
2021-03-30Insolvency

Liquidation disclaimer notice.

Download
2020-12-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-11-05Gazette

Gazette notice compulsory.

Download
2019-11-04Address

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

Download
2019-11-02Insolvency

Liquidation voluntary statement of affairs.

Download
2019-11-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-11-02Resolution

Resolution.

Download
2019-02-06Gazette

Gazette filings brought up to date.

Download
2019-02-05Confirmation statement

Confirmation statement with no updates.

Download
2019-02-05Officers

Change person director company with change date.

Download
2019-01-29Gazette

Gazette notice compulsory.

Download
2018-12-01Gazette

Gazette filings brought up to date.

Download
2018-11-30Accounts

Accounts with accounts type total exemption full.

Download
2018-11-14Dissolution

Dissolved compulsory strike off suspended.

Download
2018-10-30Gazette

Gazette notice compulsory.

Download
2017-11-23Confirmation statement

Confirmation statement with no updates.

Download
2017-11-22Accounts

Accounts with accounts type total exemption small.

Download
2016-11-29Confirmation statement

Confirmation statement with updates.

Download
2016-06-28Accounts

Accounts with accounts type total exemption small.

Download
2015-11-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-27Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.