UKBizDB.co.uk

RENTHAL LIMITED

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

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..

Company Information

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:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:Bredbury Park Way, Bredbury, Stockport, Cheshire, SK6 2SN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bredbury Park Way, Bredbury, Stockport, SK6 2SN

Secretary12 February 2010Active
Bredbury Park Way, Bredbury, Stockport, SK6 2SN

Director01 November 2018Active
Bredbury Park Way, Bredbury, Stockport, SK6 2SN

Director01 January 2021Active
Bredbury Park Way, Bredbury, Stockport, SK6 2SN

Director01 September 2006Active
Bredbury Park Way, Bredbury, Stockport, SK6 2SN

Director01 January 2010Active
High Lodge, Whirley Lane Henbury, Macclesfield, SK10 4RR

Secretary-Active
161 Turnberry Road, Half Moon Bay 94019, Usa,

Director24 February 2006Active
27662 Aliso Creek Road \206, Aliso Viejo, Usa,

Director24 February 2006Active
9551 James Circle, Villa Park, United States,

Director20 February 2008Active
Bredbury Park Way, Bredbury, Stockport, SK6 2SN

Director27 June 2017Active
Bredbury Park Way, Bredbury, Stockport, SK6 2SN

Director27 June 2017Active
27101 Westridge Lane, Laguna Hills, Usa,

Director24 February 2006Active
Bredbury Park Way, Bredbury, Stockport, SK6 2SN

Director08 February 2010Active
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

Director01 May 2014Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 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
2024-02-12Confirmation statement

Confirmation statement with no updates.

Download
2023-10-02Accounts

Accounts with accounts type full.

Download
2023-02-28Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type full.

Download
2022-03-02Confirmation statement

Confirmation statement with no updates.

Download
2021-12-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-06Accounts

Accounts with accounts type full.

Download
2021-08-31Mortgage

Mortgage satisfy charge full.

Download
2021-08-31Mortgage

Mortgage satisfy charge full.

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download
2021-01-29Officers

Appoint person director company with name date.

Download
2020-12-31Accounts

Accounts with accounts type full.

Download
2020-03-17Officers

Termination director company with name termination date.

Download
2020-02-20Confirmation statement

Confirmation statement with no updates.

Download
2019-10-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-31Accounts

Accounts with accounts type full.

Download
2019-05-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-13Confirmation statement

Confirmation statement with updates.

Download
2018-11-14Officers

Appoint person director company with name date.

Download
2018-10-07Accounts

Accounts with accounts type full.

Download
2018-08-13Resolution

Resolution.

Download
2018-08-13Change of constitution

Statement of companys objects.

Download
2018-08-02Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-08-02Persons with significant control

Notification of a person with significant control.

Download
2018-08-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.