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.
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 | : |
|
Registered Address | : | Cotswold Farm, Standlake, Witney, Oxfordshire, England, OX29 7RB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Head Office, Dunmow Road, Bishop's Stortford, England, CM23 5PA | Director | 09 June 2021 | Active |
Head Office, Dunmow Road, Bishop's Stortford, England, CM23 5PA | Director | 09 June 2021 | Active |
Apt 802 Coptain House, Riverside Quarter, London, SW18 1JX | Secretary | 04 February 2003 | Active |
Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, MK5 8FR | Corporate Secretary | 21 January 2010 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 04 February 2003 | Active |
Apt 802 Coptain House, Riverside Quarter, London, SW18 1JX | Director | 04 February 2003 | Active |
Unit 1.2 First Floor Shepherds Building, Rockley Road, London, United Kingdom, W14 0DA | Director | 22 September 2014 | Active |
Head Office, Dunmow Road, Bishop's Stortford, England, CM23 5PA | Director | 15 September 2020 | Active |
Bridgeway House, Icknield Way, Tring, HP23 4JX | Director | 21 January 2010 | Active |
Cotswold Farm, Standlake, Witney, England, OX29 7RB | Director | 01 December 2014 | Active |
39 Highpoint, North Hill Highgate, London, N6 4BA | Director | 04 February 2003 | Active |
Bridgeway House, Icknield Way, Tring, HP23 4JX | Director | 21 January 2010 | Active |
15 Chardmore Road, London, N16 6JA | Director | 04 February 2003 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 04 February 2003 | Active |
Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, United Kingdom, MK5 8FR | Corporate Director | 01 August 2011 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Address | Change sail address company with old address new address. | Download |
2024-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-18 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-13 | Accounts | Accounts with accounts type dormant. | Download |
2023-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-23 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-28 | Gazette | Gazette filings brought up to date. | Download |
2022-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-26 | Gazette | Gazette notice compulsory. | Download |
2021-06-14 | Officers | Termination director company with name termination date. | Download |
2021-06-14 | Officers | Appoint person director company with name date. | Download |
2021-06-14 | Officers | Appoint person director company with name date. | Download |
2021-06-14 | Address | Change registered office address company with date old address new address. | Download |
2021-03-30 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-21 | Officers | Appoint person director company with name date. | Download |
2020-09-21 | Officers | Termination director company with name termination date. | Download |
2020-04-03 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-24 | Accounts | Accounts with accounts type dormant. | Download |
2019-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-05 | Accounts | Accounts with accounts type dormant. | Download |
2018-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-30 | Officers | Termination director company with name termination date. | Download |
2017-03-20 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.