RENO MANAGEMENT LIMITED
BEDFORD

Hellopages » Bedfordshire » Bedford » MK41 7PX

Company number 07945210
Status Active
Incorporation Date 10 February 2012
Company Type Private Limited Company
Address UNITS 3 - 5 MANTON CENTRE, MANTON LANE, MANTON INDUSTRIAL ESTATE, BEDFORD, BEDFORDSHIRE, MK41 7PX
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 13 July 2016 with updates. The most likely internet sites of RENO MANAGEMENT LIMITED are www.renomanagement.co.uk, and www.reno-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and eight months. The distance to to Bedford St Johns Rail Station is 1.5 miles; to Kempston Hardwick Rail Station is 4.2 miles; to Lidlington Rail Station is 8.3 miles; to Flitwick Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Reno Management Limited is a Private Limited Company. The company registration number is 07945210. Reno Management Limited has been working since 10 February 2012. The present status of the company is Active. The registered address of Reno Management Limited is Units 3 5 Manton Centre Manton Lane Manton Industrial Estate Bedford Bedfordshire Mk41 7px. The company`s financial liabilities are £18.9k. It is £6.01k against last year. The cash in hand is £11.57k. It is £11.57k against last year. And the total assets are £26.11k, which is £3.11k against last year. GRICE, Kevin Patrick is a Secretary of the company. GRICE, Kevin Patrick is a Director of the company. Secretary CROMWELL MANAGEMENT SERVICES LTD has been resigned. Director GRICE, Christopher Harry has been resigned. Director INGLIS, John has been resigned. The company operates in "Freight transport by road".


reno management Key Finiance

LIABILITIES £18.9k
+46%
CASH £11.57k
+1156900%
TOTAL ASSETS £26.11k
+13%
All Financial Figures

Current Directors

Secretary
GRICE, Kevin Patrick
Appointed Date: 15 May 2015

Director
GRICE, Kevin Patrick
Appointed Date: 13 July 2015
67 years old

Resigned Directors

Secretary
CROMWELL MANAGEMENT SERVICES LTD
Resigned: 10 February 2015
Appointed Date: 10 February 2012

Director
GRICE, Christopher Harry
Resigned: 13 July 2015
Appointed Date: 18 December 2014
33 years old

Director
INGLIS, John
Resigned: 14 January 2015
Appointed Date: 10 February 2012
87 years old

Persons With Significant Control

Mr Kevin Patrick Grice
Notified on: 1 June 2016
67 years old
Nature of control: Ownership of shares – 75% or more

RENO MANAGEMENT LIMITED Events

10 May 2017
Total exemption full accounts made up to 31 December 2016
20 Apr 2017
Total exemption small company accounts made up to 31 December 2015
26 Jul 2016
Confirmation statement made on 13 July 2016 with updates
29 Oct 2015
Accounts for a dormant company made up to 31 December 2014
29 Oct 2015
Previous accounting period shortened from 28 February 2015 to 31 December 2014
...
... and 18 more events
14 Feb 2014
Annual return made up to 10 February 2014 with full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1

14 Feb 2014
Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN United Kingdom on 14 February 2014
01 Mar 2013
Accounts for a dormant company made up to 28 February 2013
26 Feb 2013
Annual return made up to 10 February 2013 with full list of shareholders
10 Feb 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

RENO MANAGEMENT LIMITED Charges

29 January 2015
Charge code 0794 5210 0002
Delivered: 6 February 2015
Status: Outstanding
Persons entitled: Factor 21 PLC
Description: Contains fixed charge…
19 July 2014
Charge code 0794 5210 0001
Delivered: 19 July 2014
Status: Satisfied on 29 January 2015
Persons entitled: Allied Universal Limited
Description: Contains fixed charge…