UKBizDB.co.uk

RETHYNC LTD

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

This company is commonly known as Rethync Ltd. The company was founded 7 years ago and was given the registration number 10385081. The firm's registered office is in DONCASTER. You can find them at Unit 12 West Moor Park Networkcentre Yorkshire Way, Armthorpe, Doncaster, South Yorkshire. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:RETHYNC LTD
Company Number:10385081
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 September 2016
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Unit 12 West Moor Park Networkcentre Yorkshire Way, Armthorpe, Doncaster, South Yorkshire, England, DN3 3GW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Shaw Lane Industrial Estate, Ogden Road, Doncaster, England, DN2 4SQ

Director16 May 2017Active
Shaw Lane Industrial Estate, Ogden Road, Doncaster, England, DN2 4SQ

Director01 February 2022Active
20-22, Wenlock Road, London, England, N1 7GU

Director20 September 2016Active

People with Significant Control

Mr Simon Andrew Towers
Notified on:17 May 2021
Status:Active
Date of birth:October 1960
Nationality:British
Country of residence:England
Address:Shaw Lane Industrial Estate, Ogden Road, Doncaster, England, DN2 4SQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Philip Chadwick
Notified on:16 May 2017
Status:Active
Date of birth:July 1967
Nationality:British
Country of residence:England
Address:Shaw Lane Industrial Estate, Ogden Road, Doncaster, England, DN2 4SQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Nominee Solutions Limited
Notified on:20 September 2016
Status:Active
Country of residence:England
Address:20-22, Wenlock Road, London, England, N1 7GU
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-18Accounts

Accounts with accounts type unaudited abridged.

Download
2023-06-01Persons with significant control

Change to a person with significant control.

Download
2023-06-01Persons with significant control

Notification of a person with significant control.

Download
2023-05-24Confirmation statement

Confirmation statement with updates.

Download
2023-04-25Address

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

Download
2023-02-07Accounts

Accounts with accounts type unaudited abridged.

Download
2022-05-23Confirmation statement

Confirmation statement with updates.

Download
2022-04-04Officers

Appoint person director company with name date.

Download
2021-09-16Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-23Confirmation statement

Confirmation statement with no updates.

Download
2020-11-17Accounts

Accounts with accounts type unaudited abridged.

Download
2020-05-20Confirmation statement

Confirmation statement with no updates.

Download
2019-12-06Accounts

Accounts with accounts type micro entity.

Download
2019-09-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-16Confirmation statement

Confirmation statement with updates.

Download
2019-04-18Accounts

Accounts with accounts type micro entity.

Download
2018-06-20Mortgage

Mortgage satisfy charge full.

Download
2018-06-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-05-16Confirmation statement

Confirmation statement with updates.

Download
2018-04-26Accounts

Accounts with accounts type micro entity.

Download
2018-02-13Officers

Change person director company with change date.

Download
2017-10-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-10-23Capital

Capital allotment shares.

Download
2017-07-27Address

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

Download
2017-07-12Accounts

Change account reference date company current shortened.

Download

Copyright © 2024. All rights reserved.