UKBizDB.co.uk

RENVALE LIMITED

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

This company is commonly known as Renvale Limited. The company was founded 15 years ago and was given the registration number 06886012. The firm's registered office is in BROME. You can find them at Renvale Technology Park, Eye Road, Brome, Suffolk. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:RENVALE LIMITED
Company Number:06886012
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 April 2009
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Renvale Technology Park, Eye Road, Brome, Suffolk, United Kingdom, IP23 8AS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Renvale Technology Park, Eye Road, Brome, United Kingdom, IP23 8AS

Secretary02 May 2017Active
Renvale Technology Park, Eye Road, Brome, United Kingdom, IP23 8AS

Director01 May 2018Active
Renvale Technology Park, Eye Road, Brome, United Kingdom, IP23 8AS

Director17 March 2015Active
Renvale Technology Park, Eye Road, Brome, United Kingdom, IP23 8AS

Director01 November 2010Active
Renvale Ltd, Cedars Courtyard, Brockford, IP14 5PQ

Director01 November 2010Active
Renvale Ltd, Cedars Courtyard, Brockford, IP14 5PQ

Director01 June 2016Active
Renvale Ltd, Cedars Courtyard, Brockford, IP14 5PQ

Secretary17 March 2015Active
Renvale Ltd, Cedars Courtyard, Brockford, IP14 5PQ

Secretary01 November 2010Active
The Cedars, Brockford, Stowmarket, IP14 5PQ

Director23 April 2009Active
163, Ashley Gardens, Emery Hill Street, London, United Kingdom, SW1P 1PD

Director01 November 2010Active
Forget Me Not Cottage, 12a Fair Green, Diss, IP22 4BQ

Director23 April 2009Active
Renvale Technology Park, Eye Road, Brome, United Kingdom, IP23 8AS

Director26 February 2016Active

People with Significant Control

Mr Stephen Edward Peter James
Notified on:07 March 2017
Status:Active
Date of birth:May 1977
Nationality:British
Country of residence:United Kingdom
Address:Renvale Technology Park, Eye Road, Brome, United Kingdom, IP23 8AS
Nature of control:
  • Ownership of shares 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-04-09Confirmation statement

Confirmation statement with no updates.

Download
2023-09-22Accounts

Accounts with accounts type total exemption full.

Download
2023-04-06Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type unaudited abridged.

Download
2022-04-21Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-12Confirmation statement

Confirmation statement with updates.

Download
2020-12-11Accounts

Accounts with accounts type unaudited abridged.

Download
2020-04-08Confirmation statement

Confirmation statement with updates.

Download
2019-10-28Officers

Termination director company with name termination date.

Download
2019-09-13Address

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

Download
2019-07-19Accounts

Accounts with accounts type total exemption full.

Download
2019-06-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-11Confirmation statement

Confirmation statement with updates.

Download
2019-01-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-05-01Officers

Change person director company with change date.

Download
2018-05-01Officers

Change person director company with change date.

Download
2018-05-01Officers

Appoint person director company with name date.

Download
2018-04-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-04-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-04-17Confirmation statement

Confirmation statement with no updates.

Download
2018-02-26Accounts

Accounts with accounts type total exemption full.

Download
2017-08-09Accounts

Change account reference date company current shortened.

Download
2017-08-04Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.