This company is commonly known as Renwick Perfection Ltd. The company was founded 10 years ago and was given the registration number 08949847. The firm's registered office is in FELTHAM. You can find them at 172 Uxbridge Road, , Feltham, . This company's SIC code is 82110 - Combined office administrative service activities.
Name | : | RENWICK PERFECTION LTD |
---|---|---|
Company Number | : | 08949847 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 March 2014 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 172 Uxbridge Road, Feltham, United Kingdom, TW13 5DY |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT | Director | 31 August 2022 | Active |
29 Northcote Avenue, Southall, United Kingdom, UB1 2AY | Director | 18 June 2019 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 15 March 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 20 March 2014 | Active |
4 Laurel Bank, Finchley Park, London, England, N12 9JP | Director | 31 January 2019 | Active |
54a, Caversham Road, London, United Kingdom, NW5 2DS | Director | 08 January 2015 | Active |
5a, Mill Common, Huntingdon, United Kingdom, PE29 3AU | Director | 31 May 2016 | Active |
6 Lynch Close, Mere, Warminister, United Kingdom, BA12 6EL | Director | 28 August 2018 | Active |
172 Uxbridge Road, Feltham, United Kingdom, TW13 5DY | Director | 14 January 2020 | Active |
34, Burlington House, Vircen, Peterborough, United Kingdom, PE1 1ER | Director | 07 April 2016 | Active |
1d Langloan Place, Coatbridge, United Kingdom, ML5 1HL | Director | 09 September 2020 | Active |
17, Neston Road, Watford, United Kingdom, WD24 7BN | Director | 11 November 2014 | Active |
0/13 Cambusdoon Road, Glasgow, United Kingdom, G33 5QG | Director | 09 September 2016 | Active |
15 Lady Margaret Road, Southall, United Kingdom, UB1 2PJ | Director | 15 August 2017 | Active |
15 Field Close, Hounslow, United Kingdom, TW4 6LN | Director | 23 February 2021 | Active |
60, Booker Lane, High Wycombe, United Kingdom, HP12 3UY | Director | 30 June 2014 | Active |
Dr Mohammed Ayyaz | ||
Notified on | : | 31 August 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1996 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT |
Nature of control | : |
|
Mr Mariano Souza | ||
Notified on | : | 23 February 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 15 Field Close, Hounslow, United Kingdom, TW4 6LN |
Nature of control | : |
|
Mr Mark Mcdonald | ||
Notified on | : | 09 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1984 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1d Langloan Place, Coatbridge, United Kingdom, ML5 1HL |
Nature of control | : |
|
Mr Cornell Ion | ||
Notified on | : | 14 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1976 |
Nationality | : | Romanian |
Country of residence | : | United Kingdom |
Address | : | 172 Uxbridge Road, Feltham, United Kingdom, TW13 5DY |
Nature of control | : |
|
Mr Maksym Bogdanov | ||
Notified on | : | 18 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1977 |
Nationality | : | Polish |
Country of residence | : | United Kingdom |
Address | : | 29 Northcote Avenue, Southall, United Kingdom, UB1 2AY |
Nature of control | : |
|
Mr Tomasz Gondek | ||
Notified on | : | 31 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1999 |
Nationality | : | Polish |
Country of residence | : | England |
Address | : | 4 Laurel Bank, Finchley Park, London, England, N12 9JP |
Nature of control | : |
|
Mr Reece Damon Hungerford | ||
Notified on | : | 28 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1990 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 6 Lynch Close, Mere, Warminister, United Kingdom, BA12 6EL |
Nature of control | : |
|
Mr Jaison Sequeira | ||
Notified on | : | 15 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1989 |
Nationality | : | Portuguese |
Country of residence | : | United Kingdom |
Address | : | 15 Lady Margaret Road, Southall, United Kingdom, UB1 2PJ |
Nature of control | : |
|
Pascal Kpuassi Olen | ||
Notified on | : | 09 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1969 |
Nationality | : | French |
Country of residence | : | United Kingdom |
Address | : | 6 Lynch Close, Mere, Warminister, United Kingdom, BA12 6EL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-17 | Gazette | Gazette dissolved voluntary. | Download |
2023-08-01 | Gazette | Gazette notice voluntary. | Download |
2023-07-20 | Dissolution | Dissolution application strike off company. | Download |
2023-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-28 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-28 | Officers | Change person director company with change date. | Download |
2022-11-26 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-26 | Officers | Change person director company with change date. | Download |
2022-11-26 | Address | Change registered office address company with date old address new address. | Download |
2022-11-08 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-09 | Address | Change registered office address company with date old address new address. | Download |
2022-09-09 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-09 | Officers | Appoint person director company with name date. | Download |
2022-09-09 | Officers | Termination director company with name termination date. | Download |
2022-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-17 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-19 | Address | Change registered office address company with date old address new address. | Download |
2021-03-19 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-19 | Officers | Appoint person director company with name date. | Download |
2021-03-19 | Officers | Termination director company with name termination date. | Download |
2021-02-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-29 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-25 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.