RENASCOR TRADING LIMITED

C/O Dpc Accountants Stone House C/O Dpc Accountants Stone House, Stoke On Trent, ST4 6SR, Staffordshire, England
StatusACTIVE
Company No.06288449
CategoryPrivate Limited Company
Incorporated21 Jun 2007
Age16 years, 11 months, 10 days
JurisdictionEngland Wales

SUMMARY

RENASCOR TRADING LIMITED is an active private limited company with number 06288449. It was incorporated 16 years, 11 months, 10 days ago, on 21 June 2007. The company address is C/O Dpc Accountants Stone House C/O Dpc Accountants Stone House, Stoke On Trent, ST4 6SR, Staffordshire, England.



Company Fillings

Confirmation statement with no updates

Date: 22 May 2024

Action Date: 09 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2023

Action Date: 09 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jul 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2022

Action Date: 09 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Aug 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2021

Action Date: 09 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Dec 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 17 Sep 2020

Action Date: 30 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Douglas Charles Finney

Appointment date: 2020-07-30

Documents

View document PDF

Appoint person director company with name date

Date: 17 Sep 2020

Action Date: 30 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-30

Officer name: Mr. Neil Smith

Documents

View document PDF

Appoint person director company with name date

Date: 17 Sep 2020

Action Date: 30 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Roy Tams

Appointment date: 2020-07-30

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2020

Action Date: 17 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-17

Officer name: Philip John Myatt

Documents

View document PDF

Change to a person with significant control

Date: 27 Jul 2020

Action Date: 05 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Longton Rugby Union Football Club Limited

Change date: 2019-11-05

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jun 2020

Action Date: 09 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Oct 2019

Action Date: 22 Oct 2019

Category: Address

Type: AD01

New address: C/O Dpc Accountants Stone House 55 Stone Road Business Park Stoke on Trent Staffordshire ST4 6SR

Old address: C/O D P C Vernon Road Stoke-on-Trent Staffs ST4 2QY

Change date: 2019-10-22

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2019

Action Date: 09 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jul 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2018

Action Date: 09 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Sep 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2017

Action Date: 09 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Aug 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2016

Action Date: 09 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-09

Documents

View document PDF

Appoint person director company with name date

Date: 15 Mar 2016

Action Date: 04 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Terence John Keeling

Appointment date: 2016-02-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jul 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Jun 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA01

New date: 2015-04-30

Made up date: 2015-05-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2015

Action Date: 09 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2015

Action Date: 01 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2014

Action Date: 09 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jan 2014

Action Date: 01 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-01

Documents

View document PDF

Termination director company with name

Date: 13 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Keeling

Documents

View document PDF

Termination director company with name

Date: 13 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Hamer

Documents

View document PDF

Appoint person director company with name

Date: 13 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip John Myatt

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2013

Action Date: 21 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-21

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Oct 2013

Action Date: 17 Oct 2013

Category: Address

Type: AD01

Old address: Dresden House, the Strand Longton Stoke on Trent ST3 2PD

Change date: 2013-10-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2012

Action Date: 01 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2012

Action Date: 21 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-21

Documents

View document PDF

Termination secretary company with name

Date: 13 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Sigley

Documents

View document PDF

Termination director company with name

Date: 31 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Sigley

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2011

Action Date: 21 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-21

Documents

View document PDF

Termination director company with name

Date: 12 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Wheat

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2011

Action Date: 01 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Aug 2010

Action Date: 01 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2010

Action Date: 21 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-21

Documents

View document PDF

Change person director company with change date

Date: 29 Jul 2010

Action Date: 21 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-21

Officer name: Michael Paul Sigley

Documents

View document PDF

Change person director company with change date

Date: 29 Jul 2010

Action Date: 21 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Terence John Keeling

Change date: 2010-06-21

Documents

View document PDF

Change person director company with change date

Date: 29 Jul 2010

Action Date: 21 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Wheat

Change date: 2010-06-21

Documents

View document PDF

Change person director company with change date

Date: 29 Jul 2010

Action Date: 21 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Martin Hamer

Change date: 2010-06-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2010

Action Date: 01 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-01

Documents

View document PDF

Legacy

Date: 14 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2008

Action Date: 01 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-01

Documents

View document PDF

Legacy

Date: 24 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/06/08; full list of members

Documents

View document PDF

Legacy

Date: 12 Aug 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/08 to 01/05/08

Documents

View document PDF

Incorporation company

Date: 21 Jun 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CALARTA LTD

7 PALM COURT GREEN LANE,GLOSSOP,SK13 2DB

Number:11515387
Status:ACTIVE
Category:Private Limited Company

FOOD ATTRACTION LIMITED

21 LANGHAM COURT,LEICESTER,LE4 9WF

Number:08598367
Status:ACTIVE
Category:Private Limited Company

JKPR LTD.

4 GATESIDE PLACE,JOHNSTONE,PA10 2LY

Number:SC615142
Status:ACTIVE
Category:Private Limited Company

PAUL SCARBOROUGH & ASSOCIATES LTD.

3RD FLOOR TEMPLE POINT,BIRMINGHAM,B2 5LG

Number:02671548
Status:LIQUIDATION
Category:Private Limited Company

QUALITY TRADE WINDOWS (GATESHEAD) LIMITED

251A DUKESWAY,GATESHEAD,NE11 0PZ

Number:06787360
Status:ACTIVE
Category:Private Limited Company

SLOT GLOBAL LTD

800 GIBSON HOUSE HIGH ROAD,LONDON,N17 0DH

Number:11113822
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source