This company is commonly known as Renthal Limited. The company was founded 48 years ago and was given the registration number 01224533. The firm's registered office is in STOCKPORT. You can find them at Bredbury Park Way, Bredbury, Stockport, Cheshire. This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..
Name | : | RENTHAL LIMITED |
---|---|---|
Company Number | : | 01224533 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 August 1975 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bredbury Park Way, Bredbury, Stockport, Cheshire, SK6 2SN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bredbury Park Way, Bredbury, Stockport, SK6 2SN | Secretary | 12 February 2010 | Active |
Bredbury Park Way, Bredbury, Stockport, SK6 2SN | Director | 01 November 2018 | Active |
Bredbury Park Way, Bredbury, Stockport, SK6 2SN | Director | 01 January 2021 | Active |
Bredbury Park Way, Bredbury, Stockport, SK6 2SN | Director | 01 September 2006 | Active |
Bredbury Park Way, Bredbury, Stockport, SK6 2SN | Director | 01 January 2010 | Active |
High Lodge, Whirley Lane Henbury, Macclesfield, SK10 4RR | Secretary | - | Active |
161 Turnberry Road, Half Moon Bay 94019, Usa, | Director | 24 February 2006 | Active |
27662 Aliso Creek Road \206, Aliso Viejo, Usa, | Director | 24 February 2006 | Active |
9551 James Circle, Villa Park, United States, | Director | 20 February 2008 | Active |
Bredbury Park Way, Bredbury, Stockport, SK6 2SN | Director | 27 June 2017 | Active |
Bredbury Park Way, Bredbury, Stockport, SK6 2SN | Director | 27 June 2017 | Active |
27101 Westridge Lane, Laguna Hills, Usa, | Director | 24 February 2006 | Active |
Bredbury Park Way, Bredbury, Stockport, SK6 2SN | Director | 08 February 2010 | Active |
Clarke House, Kiskhill Lane, Rainow, Macclesfield, SK10 5UR | Director | - | Active |
Clarke House, Kiskhill Lane, Rainow, Macclesfield, SK10 5UR | Director | - | Active |
High Lodge, Whirley Lane Henbury, Macclesfield, SK10 4RR | Director | - | Active |
High Lodge, Whirley Lane Henbury, Macclesfield, SK10 4RR | Director | - | Active |
Bredbury Park Way, Bredbury, Stockport, SK6 2SN | Director | 01 May 2014 | Active |
Race Valley Limited | ||
Notified on | : | 18 July 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | C/O Managing Director, Renthal Limited, Bredbury Park Way, Stockport, England, SK6 2SN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-02 | Accounts | Accounts with accounts type full. | Download |
2023-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type full. | Download |
2022-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-10-06 | Accounts | Accounts with accounts type full. | Download |
2021-08-31 | Mortgage | Mortgage satisfy charge full. | Download |
2021-08-31 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-29 | Officers | Appoint person director company with name date. | Download |
2020-12-31 | Accounts | Accounts with accounts type full. | Download |
2020-03-17 | Officers | Termination director company with name termination date. | Download |
2020-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-07-31 | Accounts | Accounts with accounts type full. | Download |
2019-05-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-14 | Officers | Appoint person director company with name date. | Download |
2018-10-07 | Accounts | Accounts with accounts type full. | Download |
2018-08-13 | Resolution | Resolution. | Download |
2018-08-13 | Change of constitution | Statement of companys objects. | Download |
2018-08-02 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-08-02 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-01 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.