This company is commonly known as Renrod Holdings Limited. The company was founded 20 years ago and was given the registration number 04963884. The firm's registered office is in TROWBRIDGE. You can find them at 12 Meridian Motor Park, North Bradley, Trowbridge, Wiltshire. This company's SIC code is 70100 - Activities of head offices.
Name | : | RENROD HOLDINGS LIMITED |
---|---|---|
Company Number | : | 04963884 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 November 2003 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 12 Meridian Motor Park, North Bradley, Trowbridge, Wiltshire, England, BA14 0BJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12, Meridian Motor Park, North Bradley, Trowbridge, England, BA14 0BJ | Secretary | 24 December 2003 | Active |
12, Meridian Motor Park, North Bradley, Trowbridge, England, BA14 0BJ | Director | 24 December 2003 | Active |
12, Meridian Motor Park, North Bradley, Trowbridge, England, BA14 0BJ | Director | 01 July 2012 | Active |
12, Meridian Motor Park, North Bradley, Trowbridge, England, BA14 0BJ | Director | 01 July 2012 | Active |
12, Meridian Motor Park, North Bradley, Trowbridge, England, BA14 0BJ | Director | 24 December 2003 | Active |
Third Floor, Saint Bartholomews Lewins Mead, Bristol, | Corporate Nominee Secretary | 14 November 2003 | Active |
Third Floor, Saint Bartholomews Lewins Mead, Bristol, | Nominee Director | 14 November 2003 | Active |
Union House, Union Street, Trowbridge, BA14 8RY | Director | 24 December 2003 | Active |
Union House, Union Street, Trowbridge, BA14 8RY | Director | 24 December 2003 | Active |
Union House, Union Street, Trowbridge, BA14 8RY | Director | 24 December 2003 | Active |
R A Cuff Business Assets Will Trust | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Thrings Llp, The Paragon, Bristol, England, BS1 6BX |
Nature of control | : |
|
R A Cuff Discretionary Trust | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Thrings Llp, The Paragon, Bristol, England, BS1 6BX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-10 | Accounts | Accounts with accounts type group. | Download |
2023-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-11 | Officers | Termination director company with name termination date. | Download |
2022-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-06 | Accounts | Accounts with accounts type group. | Download |
2021-12-21 | Accounts | Accounts with accounts type group. | Download |
2021-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-09 | Accounts | Accounts with accounts type group. | Download |
2019-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-10 | Accounts | Accounts with accounts type group. | Download |
2018-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-19 | Mortgage | Mortgage satisfy charge full. | Download |
2018-09-24 | Accounts | Accounts with accounts type group. | Download |
2017-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-28 | Accounts | Accounts with accounts type group. | Download |
2017-06-25 | Accounts | Accounts with accounts type group. | Download |
2017-05-12 | Address | Change registered office address company with date old address new address. | Download |
2016-12-23 | Accounts | Change account reference date company current shortened. | Download |
2016-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-31 | Officers | Change person director company with change date. | Download |
2016-08-30 | Officers | Change person director company with change date. | Download |
2016-08-30 | Accounts | Change account reference date company previous extended. | Download |
2016-08-11 | Mortgage | Mortgage satisfy charge full. | Download |
2016-06-22 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.