RENEWING TECHNOLOGIES GROUP LIMITED
WETHERBY MEADWAY HOLDINGS LIMITED LUPFAW 166 LIMITED

Hellopages » West Yorkshire » Leeds » LS23 7EG

Company number 05202038
Status Active
Incorporation Date 10 August 2004
Company Type Private Limited Company
Address UNIT 372A AVENUE E EAST, THORP ARCH ESTATE, WETHERBY, WEST YORKSHIRE, LS23 7EG
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Previous accounting period extended from 31 March 2016 to 31 July 2016; Confirmation statement made on 10 August 2016 with updates. The most likely internet sites of RENEWING TECHNOLOGIES GROUP LIMITED are www.renewingtechnologiesgroup.co.uk, and www.renewing-technologies-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. The distance to to Cattal Rail Station is 5.9 miles; to Garforth Rail Station is 8.6 miles; to East Garforth Rail Station is 8.7 miles; to Cross Gates Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Renewing Technologies Group Limited is a Private Limited Company. The company registration number is 05202038. Renewing Technologies Group Limited has been working since 10 August 2004. The present status of the company is Active. The registered address of Renewing Technologies Group Limited is Unit 372a Avenue E East Thorp Arch Estate Wetherby West Yorkshire Ls23 7eg. The company`s financial liabilities are £6.07k. It is £-37.85k against last year. The cash in hand is £9.48k. It is £0.24k against last year. And the total assets are £30.48k, which is £-12.79k against last year. NAYLOR, Julie is a Secretary of the company. BROADLEY-NAYLOR, Julie Ann is a Director of the company. BROADNEY NAYLOR, Craig Stewart is a Director of the company. Secretary ATKINSON, David Melvyn has been resigned. Secretary BROADLEY NAYLOR, Julie Ann has been resigned. Secretary NAYLOR, Valerie Ann Broadley has been resigned. Nominee Secretary LUPFAW SECRETARIAL LIMITED has been resigned. Nominee Director LUPFAW FORMATIONS LIMITED has been resigned. The company operates in "Activities of head offices".


renewing technologies group Key Finiance

LIABILITIES £6.07k
-87%
CASH £9.48k
+2%
TOTAL ASSETS £30.48k
-30%
All Financial Figures

Current Directors

Secretary
NAYLOR, Julie
Appointed Date: 25 July 2011

Director
BROADLEY-NAYLOR, Julie Ann
Appointed Date: 07 April 2015
56 years old

Director
BROADNEY NAYLOR, Craig Stewart
Appointed Date: 01 November 2004
56 years old

Resigned Directors

Secretary
ATKINSON, David Melvyn
Resigned: 25 July 2011
Appointed Date: 26 June 2007

Secretary
BROADLEY NAYLOR, Julie Ann
Resigned: 26 June 2007
Appointed Date: 28 June 2006

Secretary
NAYLOR, Valerie Ann Broadley
Resigned: 28 June 2006
Appointed Date: 01 November 2004

Nominee Secretary
LUPFAW SECRETARIAL LIMITED
Resigned: 01 November 2004
Appointed Date: 10 August 2004

Nominee Director
LUPFAW FORMATIONS LIMITED
Resigned: 01 November 2004
Appointed Date: 10 August 2004

Persons With Significant Control

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

Mrs Julie Ann Naylor
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RENEWING TECHNOLOGIES GROUP LIMITED Events

28 Apr 2017
Total exemption small company accounts made up to 31 July 2016
14 Dec 2016
Previous accounting period extended from 31 March 2016 to 31 July 2016
26 Aug 2016
Confirmation statement made on 10 August 2016 with updates
15 Jul 2016
Part of the property or undertaking has been released from charge 2
13 Jun 2016
Satisfaction of charge 1 in full
...
... and 48 more events
21 Jan 2005
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

20 Jan 2005
Company name changed lupfaw 166 LIMITED\certificate issued on 20/01/05
15 Nov 2004
New director appointed
05 Nov 2004
New secretary appointed
10 Aug 2004
Incorporation

RENEWING TECHNOLOGIES GROUP LIMITED Charges

2 February 2010
Debenture
Delivered: 20 February 2010
Status: Outstanding
Persons entitled: Craig Stewart Broadley-Naylor and Julie Ann Broadley-Naylor
Description: Fixed and floating charge over the undertaking and all…
2 March 2005
Debenture
Delivered: 10 March 2005
Status: Satisfied on 13 June 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…