RENBY LIMITED
TARVIN

Hellopages » Cheshire » Cheshire West and Chester » CH3 8JF

Company number 04107072
Status Active
Incorporation Date 13 November 2000
Company Type Private Limited Company
Address TARVIN MILL, BARROW LANE, TARVIN, CHESTER, CH3 8JF
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c., 46690 - Wholesale of other machinery and equipment, 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 13 November 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 13 November 2015 with full list of shareholders Statement of capital on 2015-12-11 GBP 100 . The most likely internet sites of RENBY LIMITED are www.renby.co.uk, and www.renby.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. Renby Limited is a Private Limited Company. The company registration number is 04107072. Renby Limited has been working since 13 November 2000. The present status of the company is Active. The registered address of Renby Limited is Tarvin Mill Barrow Lane Tarvin Chester Ch3 8jf. The company`s financial liabilities are £14.36k. It is £-4.06k against last year. The cash in hand is £0.03k. It is £0k against last year. And the total assets are £91.65k, which is £-7.78k against last year. TRAVIS, Cressida Jane is a Secretary of the company. TRAVIS, Robin Clive is a Director of the company. Secretary TRAVIS, Robin Clive has been resigned. Nominee Secretary NORTH WEST REGISTRATION SERVICES (1994) LIMITED has been resigned. Nominee Director AVIS, Christine Susan has been resigned. Director RICHMOND, Philip has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


renby Key Finiance

LIABILITIES £14.36k
-23%
CASH £0.03k
TOTAL ASSETS £91.65k
-8%
All Financial Figures

Current Directors

Secretary
TRAVIS, Cressida Jane
Appointed Date: 31 March 2004

Director
TRAVIS, Robin Clive
Appointed Date: 23 March 2001
65 years old

Resigned Directors

Secretary
TRAVIS, Robin Clive
Resigned: 31 March 2004
Appointed Date: 23 March 2001

Nominee Secretary
NORTH WEST REGISTRATION SERVICES (1994) LIMITED
Resigned: 23 March 2001
Appointed Date: 13 November 2000

Nominee Director
AVIS, Christine Susan
Resigned: 23 March 2001
Appointed Date: 13 November 2000
61 years old

Director
RICHMOND, Philip
Resigned: 31 March 2004
Appointed Date: 23 March 2001
88 years old

Persons With Significant Control

Mr Robin Clive Travis
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

RENBY LIMITED Events

26 Nov 2016
Confirmation statement made on 13 November 2016 with updates
26 May 2016
Total exemption small company accounts made up to 31 August 2015
11 Dec 2015
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100

29 May 2015
Total exemption small company accounts made up to 31 August 2014
14 Nov 2014
Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100

...
... and 34 more events
06 Apr 2001
Secretary resigned
06 Apr 2001
New director appointed
06 Apr 2001
New director appointed
06 Apr 2001
New secretary appointed
13 Nov 2000
Incorporation