RENACLASS LIMITED
AYLESBURY

Hellopages » Buckinghamshire » Aylesbury Vale » HP17 8XD

Company number 03704662
Status Active
Incorporation Date 29 January 1999
Company Type Private Limited Company
Address CHILTERN VIEW BARN, WATER LANE, FORD, AYLESBURY, BUCKINGHAMSHIRE, HP17 8XD
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 29 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 29 January 2016 with full list of shareholders Statement of capital on 2016-02-01 GBP 2 . The most likely internet sites of RENACLASS LIMITED are www.renaclass.co.uk, and www.renaclass.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-six years and nine months. The distance to to Princes Risborough Rail Station is 4.4 miles; to Wendover Rail Station is 5.5 miles; to Saunderton Rail Station is 7.4 miles; to High Wycombe Rail Station is 11.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Renaclass Limited is a Private Limited Company. The company registration number is 03704662. Renaclass Limited has been working since 29 January 1999. The present status of the company is Active. The registered address of Renaclass Limited is Chiltern View Barn Water Lane Ford Aylesbury Buckinghamshire Hp17 8xd. The company`s financial liabilities are £622.96k. It is £8.43k against last year. The cash in hand is £82.52k. It is £10.04k against last year. And the total assets are £706.65k, which is £15k against last year. SANTOS-PEDROSA, Barbara is a Secretary of the company. SANTOS PEDROSA, Claudio Manuel is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


renaclass Key Finiance

LIABILITIES £622.96k
+1%
CASH £82.52k
+13%
TOTAL ASSETS £706.65k
+2%
All Financial Figures

Current Directors

Secretary
SANTOS-PEDROSA, Barbara
Appointed Date: 02 February 1999

Director
SANTOS PEDROSA, Claudio Manuel
Appointed Date: 02 February 1999
64 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 02 February 1999
Appointed Date: 29 January 1999

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 02 February 1999
Appointed Date: 29 January 1999

Persons With Significant Control

Renachoice Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

RENACLASS LIMITED Events

30 Jan 2017
Confirmation statement made on 29 January 2017 with updates
20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
01 Feb 2016
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
13 Apr 2015
Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2

...
... and 54 more events
18 Feb 1999
Director resigned
18 Feb 1999
New secretary appointed
18 Feb 1999
New director appointed
11 Feb 1999
Registered office changed on 11/02/99 from: 6-8 underwood street london N1 7JQ
29 Jan 1999
Incorporation

RENACLASS LIMITED Charges

29 February 2012
Legal mortgage
Delivered: 7 March 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land lying to the east of kimblewick road great kimble…
29 February 2012
Mortgage debenture
Delivered: 7 March 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
16 October 2007
Legal charge
Delivered: 17 October 2007
Status: Satisfied on 2 March 2012
Persons entitled: R Raphael & Sons PLC
Description: Roundhill farm barns (formerly land lying to the east of…
23 June 2006
Legal charge
Delivered: 28 June 2006
Status: Satisfied on 2 March 2012
Persons entitled: R Raphael & Sons PLC
Description: The property k/a 14 vale road, aylesbury, buckinghamshire…
18 February 2005
Legal charge
Delivered: 19 February 2005
Status: Satisfied on 2 March 2012
Persons entitled: R Raphael & Sons PLC
Description: F/H 49 marroway weston turville aylesbury all buildings and…
14 January 2003
Legal charge
Delivered: 15 January 2003
Status: Satisfied on 2 March 2012
Persons entitled: R Raphael & Sons PLC
Description: Brookspur house 106 marsh lane bishopstone aylesbury bucks…
21 January 2002
Legal charge
Delivered: 31 January 2002
Status: Satisfied on 27 December 2002
Persons entitled: Barclays Bank PLC
Description: F/Hold property known as brookspur house,106 marsh…
28 January 2001
Legal charge
Delivered: 2 February 2001
Status: Satisfied on 27 December 2002
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a whiteleaf service station place farm…
22 March 2000
Guarantee & debenture
Delivered: 29 March 2000
Status: Satisfied on 27 December 2002
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…