RENOTECH (NORTH EAST) LIMITED
NORTHALLERTON

Hellopages » North Yorkshire » Hambleton » DL6 2NQ

Company number 05646813
Status Active
Incorporation Date 6 December 2005
Company Type Private Limited Company
Address UNIT 4 COUNTY BUSINESS PARK, DARLINGTON ROAD, NORTHALLERTON, NORTH YORKSHIRE, DL6 2NQ
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 6 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 6 December 2015 Statement of capital on 2015-12-16 GBP 2 . The most likely internet sites of RENOTECH (NORTH EAST) LIMITED are www.renotechnortheast.co.uk, and www.renotech-north-east.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. Renotech North East Limited is a Private Limited Company. The company registration number is 05646813. Renotech North East Limited has been working since 06 December 2005. The present status of the company is Active. The registered address of Renotech North East Limited is Unit 4 County Business Park Darlington Road Northallerton North Yorkshire Dl6 2nq. . MARCHANT, Kevin Anthony is a Secretary of the company. MARCHANT, Kevin Anthony is a Director of the company. THOMPSON, Ivan is a Director of the company. Nominee Secretary OCS CORPORATE SECRETARIES LIMITED has been resigned. Nominee Director OCS DIRECTORS LIMITED has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
MARCHANT, Kevin Anthony
Appointed Date: 06 December 2005

Director
MARCHANT, Kevin Anthony
Appointed Date: 06 December 2005
64 years old

Director
THOMPSON, Ivan
Appointed Date: 06 December 2005
56 years old

Resigned Directors

Nominee Secretary
OCS CORPORATE SECRETARIES LIMITED
Resigned: 06 December 2005
Appointed Date: 06 December 2005

Nominee Director
OCS DIRECTORS LIMITED
Resigned: 06 December 2005
Appointed Date: 06 December 2005

Persons With Significant Control

Mr Kevin Anthony Marchant
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Ivan Thompson
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RENOTECH (NORTH EAST) LIMITED Events

19 Dec 2016
Confirmation statement made on 6 December 2016 with updates
08 Aug 2016
Total exemption small company accounts made up to 31 March 2016
16 Dec 2015
Annual return made up to 6 December 2015
Statement of capital on 2015-12-16
  • GBP 2

16 Sep 2015
Total exemption small company accounts made up to 31 March 2015
31 Dec 2014
Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2014-12-31
  • GBP 2

...
... and 28 more events
17 Jan 2006
New director appointed
17 Jan 2006
Registered office changed on 17/01/06 from: renotech (north east) LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP
17 Jan 2006
Secretary resigned
17 Jan 2006
Director resigned
06 Dec 2005
Incorporation