UKBizDB.co.uk

RENWICK PERFECTION LTD

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

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.

Company Information

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:
  • 82110 - Combined office administrative service activities

Office Address & Contact

Registered Address:172 Uxbridge Road, Feltham, United Kingdom, TW13 5DY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT

Director31 August 2022Active
29 Northcote Avenue, Southall, United Kingdom, UB1 2AY

Director18 June 2019Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director15 March 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director20 March 2014Active
4 Laurel Bank, Finchley Park, London, England, N12 9JP

Director31 January 2019Active
54a, Caversham Road, London, United Kingdom, NW5 2DS

Director08 January 2015Active
5a, Mill Common, Huntingdon, United Kingdom, PE29 3AU

Director31 May 2016Active
6 Lynch Close, Mere, Warminister, United Kingdom, BA12 6EL

Director28 August 2018Active
172 Uxbridge Road, Feltham, United Kingdom, TW13 5DY

Director14 January 2020Active
34, Burlington House, Vircen, Peterborough, United Kingdom, PE1 1ER

Director07 April 2016Active
1d Langloan Place, Coatbridge, United Kingdom, ML5 1HL

Director09 September 2020Active
17, Neston Road, Watford, United Kingdom, WD24 7BN

Director11 November 2014Active
0/13 Cambusdoon Road, Glasgow, United Kingdom, G33 5QG

Director09 September 2016Active
15 Lady Margaret Road, Southall, United Kingdom, UB1 2PJ

Director15 August 2017Active
15 Field Close, Hounslow, United Kingdom, TW4 6LN

Director23 February 2021Active
60, Booker Lane, High Wycombe, United Kingdom, HP12 3UY

Director30 June 2014Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 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 (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
2023-10-17Gazette

Gazette dissolved voluntary.

Download
2023-08-01Gazette

Gazette notice voluntary.

Download
2023-07-20Dissolution

Dissolution application strike off company.

Download
2023-01-12Confirmation statement

Confirmation statement with updates.

Download
2022-11-28Persons with significant control

Change to a person with significant control.

Download
2022-11-28Officers

Change person director company with change date.

Download
2022-11-26Persons with significant control

Change to a person with significant control.

Download
2022-11-26Officers

Change person director company with change date.

Download
2022-11-26Address

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

Download
2022-11-08Accounts

Accounts with accounts type micro entity.

Download
2022-09-09Address

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

Download
2022-09-09Persons with significant control

Notification of a person with significant control.

Download
2022-09-09Persons with significant control

Cessation of a person with significant control.

Download
2022-09-09Officers

Appoint person director company with name date.

Download
2022-09-09Officers

Termination director company with name termination date.

Download
2022-01-13Confirmation statement

Confirmation statement with updates.

Download
2021-12-17Accounts

Accounts with accounts type micro entity.

Download
2021-03-19Address

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

Download
2021-03-19Persons with significant control

Notification of a person with significant control.

Download
2021-03-19Persons with significant control

Cessation of a person with significant control.

Download
2021-03-19Officers

Appoint person director company with name date.

Download
2021-03-19Officers

Termination director company with name termination date.

Download
2021-02-10Confirmation statement

Confirmation statement with updates.

Download
2021-01-29Accounts

Accounts with accounts type micro entity.

Download
2020-09-25Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.