Company number 04270545
Status Active
Incorporation Date 15 August 2001
Company Type Private Limited Company
Address THE IVY HOUSE, 1 FOLLY LANE, PETERSFIELD, HAMPSHIRE, ENGLAND, GU31 4AU
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc
Since the company registration forty-four events have happened. The last three records are Registered office address changed from C/O Wallis White & Co Cedar Court 5 College Street Petersfield Hampshire GU31 4AE to The Ivy House 1 Folly Lane Petersfield Hampshire GU31 4AU on 18 January 2017; Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 31 July 2016 with updates. The most likely internet sites of RENOWN PRODUCTS LIMITED are www.renownproducts.co.uk, and www.renown-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. The distance to to Liss Rail Station is 3.3 miles; to Liphook Rail Station is 7.5 miles; to Rowlands Castle Rail Station is 7.8 miles; to Alton Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Renown Products Limited is a Private Limited Company.
The company registration number is 04270545. Renown Products Limited has been working since 15 August 2001.
The present status of the company is Active. The registered address of Renown Products Limited is The Ivy House 1 Folly Lane Petersfield Hampshire England Gu31 4au. The company`s financial liabilities are £139.37k. It is £2.8k against last year. The cash in hand is £1.36k. It is £0.5k against last year. . WONFOR, Ann is a Secretary of the company. WONFOR, Keith Victor is a Director of the company. Nominee Secretary THEYDON SECRETARIES LIMITED has been resigned. Director GODDARD, Jayne Sophia has been resigned. Nominee Director THEYDON NOMINEES LIMITED has been resigned. Director WHITE, Peter James has been resigned. The company operates in "Dormant Company".
renown products Key Finiance
LIABILITIES
£139.37k
+2%
CASH
£1.36k
+58%
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
THEYDON SECRETARIES LIMITED
Resigned: 15 August 2001
Appointed Date: 15 August 2001
Nominee Director
THEYDON NOMINEES LIMITED
Resigned: 15 August 2001
Appointed Date: 15 August 2001
Persons With Significant Control
Mr Keith Victor Wonfor
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Ann Wonfor
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
RENOWN PRODUCTS LIMITED Events
18 Jan 2017
Registered office address changed from C/O Wallis White & Co Cedar Court 5 College Street Petersfield Hampshire GU31 4AE to The Ivy House 1 Folly Lane Petersfield Hampshire GU31 4AU on 18 January 2017
27 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Aug 2016
Confirmation statement made on 31 July 2016 with updates
27 Dec 2015
Total exemption small company accounts made up to 31 March 2015
17 Sep 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-09-17
...
... and 34 more events
03 Oct 2001
New director appointed
23 Aug 2001
Registered office changed on 23/08/01 from: 25 hill road theydon bois epping essex CM16 7LX
23 Aug 2001
Secretary resigned
23 Aug 2001
Director resigned
15 Aug 2001
Incorporation