This company is commonly known as Renpye Limited. The company was founded 50 years ago and was given the registration number 01167965. The firm's registered office is in HARLESTONE ROAD. You can find them at Lodge Way House, Lodge Way, Harlestone Road, Northampton. This company's SIC code is 99999 - Dormant Company.
Name | : | RENPYE LIMITED |
---|---|---|
Company Number | : | 01167965 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 April 1974 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG | Director | 11 July 2017 | Active |
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG | Corporate Director | 19 September 2014 | Active |
5 Lansbury Road, Whickham, Newcastle Upon Tyne, NE16 4RN | Secretary | - | Active |
Travis Perkins Plc, Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG | Secretary | 19 April 2002 | Active |
Lodge Way House, Lodge Way, Harlestone Road, NN5 7UG | Director | 08 April 2013 | Active |
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG | Director | 31 December 2013 | Active |
Travis Perkins Plc, Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG | Director | 14 March 2005 | Active |
Lodge Way House, Lodge Way, Harlestone Road, NN5 7UG | Director | 21 October 2015 | Active |
Travis Perkins Plc, Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG | Director | 19 April 2002 | Active |
5 The Birches, Sunniside, Newcastle Upon Tyne, NE16 5EU | Director | - | Active |
Lodge Way House, Lodge Way, Harlestone Road, NN5 7UG | Director | 19 April 2002 | Active |
5 Lansbury Road, Whickham, Newcastle Upon Tyne, NE16 4RN | Director | 25 November 1991 | Active |
Myway Coniscliffe Road, Stanley, DH9 7RF | Director | - | Active |
2 Woodside, Prudhoe, NE42 5PH | Director | - | Active |
Travis Perkins Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Lodge Way House, Lodge Way, Northampton, England, NN5 7UG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-04-19 | Gazette | Gazette dissolved liquidation. | Download |
2022-01-19 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-04-20 | Address | Change registered office address company with date old address new address. | Download |
2021-02-02 | Address | Change sail address company with new address. | Download |
2020-12-29 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-12-29 | Resolution | Resolution. | Download |
2020-12-29 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-12-23 | Address | Change registered office address company with date old address new address. | Download |
2020-10-22 | Capital | Legacy. | Download |
2020-10-22 | Capital | Capital statement capital company with date currency figure. | Download |
2020-10-22 | Insolvency | Legacy. | Download |
2020-10-22 | Resolution | Resolution. | Download |
2020-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-20 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-26 | Accounts | Accounts with accounts type dormant. | Download |
2018-03-13 | Officers | Termination director company with name termination date. | Download |
2018-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-28 | Accounts | Accounts with accounts type dormant. | Download |
2017-07-11 | Officers | Appoint person director company with name date. | Download |
2017-02-28 | Officers | Change person director company with change date. | Download |
2017-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-22 | Accounts | Accounts with accounts type dormant. | Download |
2016-01-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-13 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.