Company number 04241581
Status Active
Incorporation Date 26 June 2001
Company Type Private Limited Company
Address 349 BURY OLD ROAD, PRESTWICH, MANCHESTER, M25 1PY
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles
Phone, email, etc
Since the company registration fifty-three events have happened. The last three records are Registration of charge 042415810006, created on 2 August 2016; Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
GBP 101
; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of RENOMAX LTD are www.renomax.co.uk, and www.renomax.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. Renomax Ltd is a Private Limited Company.
The company registration number is 04241581. Renomax Ltd has been working since 26 June 2001.
The present status of the company is Active. The registered address of Renomax Ltd is 349 Bury Old Road Prestwich Manchester M25 1py. . OLIVER, Michelle Louise is a Secretary of the company. OLIVER, Michelle Louise is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director GILBERTSON, Jonathan has been resigned. Director RAND, Phillip has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Sale of used cars and light motor vehicles".
Current Directors
Resigned Directors
Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 05 July 2001
Appointed Date: 26 June 2001
Director
RAND, Phillip
Resigned: 01 October 2009
Appointed Date: 05 July 2001
54 years old
Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 05 July 2001
Appointed Date: 26 June 2001
RENOMAX LTD Events
02 Aug 2016
Registration of charge 042415810006, created on 2 August 2016
11 Jul 2016
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
28 Apr 2016
Total exemption small company accounts made up to 31 October 2015
22 Feb 2016
Statement of capital following an allotment of shares on 26 January 2016
06 Nov 2015
Registration of charge 042415810004, created on 5 November 2015
...
... and 43 more events
25 Sep 2001
Ad 05/07/01--------- £ si 99@1=99 £ ic 1/100
06 Jul 2001
Secretary resigned
06 Jul 2001
Director resigned
06 Jul 2001
Registered office changed on 06/07/01 from: 39 a leicester road salford M7 4AS
26 Jun 2001
Incorporation
2 August 2016
Charge code 0424 1581 0006
Delivered: 2 August 2016
Status: Outstanding
Persons entitled: Santander Consumer (UK) PLC
Description: Contains fixed charge…
5 November 2015
Charge code 0424 1581 0005
Delivered: 6 November 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
5 November 2015
Charge code 0424 1581 0004
Delivered: 6 November 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
25 November 2006
Debenture
Delivered: 1 December 2006
Status: Satisfied
on 14 October 2015
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 April 2004
Debenture
Delivered: 24 April 2004
Status: Satisfied
on 14 October 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 January 2002
Debenture
Delivered: 24 January 2002
Status: Satisfied
on 17 April 2007
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…