REND-TECH NORTH EAST LTD

Bracken House Salters Lane Bracken House Salters Lane, Stockton On Tees, TS21 3EE, Cleveland, England
StatusACTIVE
Company No.06918682
CategoryPrivate Limited Company
Incorporated29 May 2009
Age14 years, 11 months, 23 days
JurisdictionEngland Wales

SUMMARY

REND-TECH NORTH EAST LTD is an active private limited company with number 06918682. It was incorporated 14 years, 11 months, 23 days ago, on 29 May 2009. The company address is Bracken House Salters Lane Bracken House Salters Lane, Stockton On Tees, TS21 3EE, Cleveland, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 28 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2023

Action Date: 29 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2022

Action Date: 29 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2021

Action Date: 29 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jun 2020

Action Date: 29 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Change person director company with change date

Date: 30 Aug 2019

Action Date: 15 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Susan Fletcher

Change date: 2019-07-15

Documents

View document PDF

Change person director company with change date

Date: 30 Aug 2019

Action Date: 15 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-15

Officer name: Mr Simon Nicholas Fletcher

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jun 2019

Action Date: 29 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Resolution

Date: 09 Aug 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 09 Aug 2018

Action Date: 03 Apr 2018

Category: Capital

Type: SH06

Capital : 150 GBP

Date: 2018-04-03

Documents

View document PDF

Capital return purchase own shares

Date: 09 Aug 2018

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2018

Action Date: 29 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-29

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jul 2018

Action Date: 03 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Susan Fletcher

Notification date: 2018-04-03

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jul 2018

Action Date: 03 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Simon Nicholas Fletcher

Notification date: 2018-04-03

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 18 Jul 2018

Action Date: 18 Jul 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-07-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jun 2018

Action Date: 22 Jun 2018

Category: Address

Type: AD01

Old address: Bracken House Salters Lane Sedgefield Stockton on Tees Cleveland TS21 3DE

New address: Bracken House Salters Lane Sedgefield Stockton on Tees Cleveland TS21 3EE

Change date: 2018-06-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jun 2017

Action Date: 12 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Susan Fletcher

Appointment date: 2017-06-12

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2017

Action Date: 29 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-29

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2017

Action Date: 24 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Russell Howe

Termination date: 2017-04-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2016

Action Date: 29 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Mar 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2015

Action Date: 29 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2015

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-12-01

Officer name: Mr Simon Nicholas Fletcher

Documents

View document PDF

Move registers to sail company with new address

Date: 16 Jul 2014

Category: Address

Type: AD03

New address: Maritime House Harbour Walk the Marina Hartlepool TS24 0UX

Documents

View document PDF

Change sail address company with new address

Date: 16 Jul 2014

Category: Address

Type: AD02

New address: Maritime House Harbour Walk the Marina Hartlepool TS24 0UX

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2014

Action Date: 29 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2013

Action Date: 29 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-29

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Jun 2013

Action Date: 06 Jun 2013

Category: Address

Type: AD01

Old address: 2C Trimdon Grange Ind Estate Trimdon Station Durham County Durham TS29 6AP United Kingdom

Change date: 2013-06-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Dec 2012

Action Date: 07 Dec 2012

Category: Address

Type: AD01

Old address: Unit 2F Trimdon Grange Ind. Estate Trimdon Station Durham County Durham TS29 6AP

Change date: 2012-12-07

Documents

View document PDF

Termination director company with name

Date: 07 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Hewson

Documents

View document PDF

Termination director company with name

Date: 07 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Richardson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2012

Action Date: 29 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2011

Action Date: 29 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Mar 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Capital name of class of shares

Date: 16 Nov 2010

Category: Capital

Type: SH08

Documents

View document PDF

Statement of companys objects

Date: 16 Nov 2010

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 16 Nov 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2010

Action Date: 29 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-29

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2010

Action Date: 29 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-29

Officer name: Mr Simon Nicholas Fletcher

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2010

Action Date: 29 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-29

Officer name: Mr William Russell Howe

Documents

View document PDF

Certificate change of name company

Date: 12 Apr 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed halcyon rend-tech LIMITED\certificate issued on 12/04/10

Documents

View document PDF

Change of name notice

Date: 12 Apr 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 29 May 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EVTSYSTEMS LIMITED

78 OSBORNE ROAD,SHEFFIELD,S11 9BA

Number:05761657
Status:ACTIVE
Category:Private Limited Company

JAJA FINANCE LTD

3 VALENTINE PLACE,LONDON,SE1 8QH

Number:09797750
Status:ACTIVE
Category:Private Limited Company

JODEE LIMITED

1 MALVERN CLOSE,PRESTON,PR5 5YU

Number:10262654
Status:ACTIVE
Category:Private Limited Company

LIVING MY TRUTH LTD

46 VICTORIA ROAD,WORTHING,BN11 1XE

Number:07611020
Status:ACTIVE
Category:Private Limited Company

QINGQING INDUSTRY (GROUP) LIMITED

FOURTH FLOOR,LONDON,WC1E 6HA

Number:08457643
Status:ACTIVE
Category:Private Limited Company

SALLY LUNN MANAGEMENT LIMITED

123 PRIESTS LANE,BRENTWOOD,CM15 8HJ

Number:02013641
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