UKBizDB.co.uk

RENSOW LIMITED

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

This company is commonly known as Rensow Limited. The company was founded 21 years ago and was given the registration number 04656292. The firm's registered office is in WITNEY. You can find them at Cotswold Farm, Standlake, Witney, Oxfordshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:RENSOW LIMITED
Company Number:04656292
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 February 2003
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Cotswold Farm, Standlake, Witney, Oxfordshire, England, OX29 7RB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Head Office, Dunmow Road, Bishop's Stortford, England, CM23 5PA

Director09 June 2021Active
Head Office, Dunmow Road, Bishop's Stortford, England, CM23 5PA

Director09 June 2021Active
Apt 802 Coptain House, Riverside Quarter, London, SW18 1JX

Secretary04 February 2003Active
Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, MK5 8FR

Corporate Secretary21 January 2010Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary04 February 2003Active
Apt 802 Coptain House, Riverside Quarter, London, SW18 1JX

Director04 February 2003Active
Unit 1.2 First Floor Shepherds Building, Rockley Road, London, United Kingdom, W14 0DA

Director22 September 2014Active
Head Office, Dunmow Road, Bishop's Stortford, England, CM23 5PA

Director15 September 2020Active
Bridgeway House, Icknield Way, Tring, HP23 4JX

Director21 January 2010Active
Cotswold Farm, Standlake, Witney, England, OX29 7RB

Director01 December 2014Active
39 Highpoint, North Hill Highgate, London, N6 4BA

Director04 February 2003Active
Bridgeway House, Icknield Way, Tring, HP23 4JX

Director21 January 2010Active
15 Chardmore Road, London, N16 6JA

Director04 February 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director04 February 2003Active
Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, United Kingdom, MK5 8FR

Corporate Director01 August 2011Active

People with Significant Control

Gu Indulgent Foods Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Head Office, Dunmow Road, Bishop's Stortford, England, CM23 5PA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (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
2024-03-20Address

Change sail address company with old address new address.

Download
2024-03-19Confirmation statement

Confirmation statement with no updates.

Download
2024-03-18Persons with significant control

Change to a person with significant control.

Download
2023-06-13Accounts

Accounts with accounts type dormant.

Download
2023-02-14Confirmation statement

Confirmation statement with no updates.

Download
2022-06-23Accounts

Accounts with accounts type dormant.

Download
2022-04-28Gazette

Gazette filings brought up to date.

Download
2022-04-27Confirmation statement

Confirmation statement with no updates.

Download
2022-04-26Gazette

Gazette notice compulsory.

Download
2021-06-14Officers

Termination director company with name termination date.

Download
2021-06-14Officers

Appoint person director company with name date.

Download
2021-06-14Officers

Appoint person director company with name date.

Download
2021-06-14Address

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

Download
2021-03-30Accounts

Accounts with accounts type dormant.

Download
2021-02-01Confirmation statement

Confirmation statement with no updates.

Download
2020-09-21Officers

Appoint person director company with name date.

Download
2020-09-21Officers

Termination director company with name termination date.

Download
2020-04-03Accounts

Accounts with accounts type dormant.

Download
2020-02-06Confirmation statement

Confirmation statement with no updates.

Download
2019-06-24Accounts

Accounts with accounts type dormant.

Download
2019-02-05Confirmation statement

Confirmation statement with no updates.

Download
2018-02-05Accounts

Accounts with accounts type dormant.

Download
2018-02-05Confirmation statement

Confirmation statement with no updates.

Download
2017-05-30Officers

Termination director company with name termination date.

Download
2017-03-20Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.