RENSON FABRICATIONS LIMITED
MAIDSTONE

Hellopages » Kent » Maidstone » ME15 9SF

Company number 02993317
Status Active
Incorporation Date 22 November 1994
Company Type Private Limited Company
Address FAIRFAX UNITS 1-5 BIRCHOLT ROAD, PARKWOOD INDUSTRIAL ESTATE, MAIDSTONE, KENT, ME15 9SF
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 21 October 2016 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 22 November 2015 with full list of shareholders Statement of capital on 2016-01-07 GBP 1,000 . The most likely internet sites of RENSON FABRICATIONS LIMITED are www.rensonfabrications.co.uk, and www.renson-fabrications.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. The distance to to East Farleigh Rail Station is 3.6 miles; to Barming Rail Station is 4.9 miles; to Chatham Rail Station is 10.2 miles; to Rochester Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Renson Fabrications Limited is a Private Limited Company. The company registration number is 02993317. Renson Fabrications Limited has been working since 22 November 1994. The present status of the company is Active. The registered address of Renson Fabrications Limited is Fairfax Units 1 5 Bircholt Road Parkwood Industrial Estate Maidstone Kent Me15 9sf. . RENSON, Paul is a Director of the company. Secretary RENSON, Jan has been resigned. Secretary SHAVE, Carol Ann has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director SHAVE, Michael William has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Director
RENSON, Paul
Appointed Date: 21 May 1998
65 years old

Resigned Directors

Secretary
RENSON, Jan
Resigned: 20 September 2011
Appointed Date: 21 May 1998

Secretary
SHAVE, Carol Ann
Resigned: 21 May 1998
Appointed Date: 29 November 1994

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 29 November 1994
Appointed Date: 22 November 1994

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 29 November 1994
Appointed Date: 22 November 1994

Director
SHAVE, Michael William
Resigned: 21 May 1998
Appointed Date: 29 November 1994
80 years old

Persons With Significant Control

Mr Paul Maurice Renson
Notified on: 4 May 2016
65 years old
Nature of control: Ownership of shares – 75% or more

RENSON FABRICATIONS LIMITED Events

14 Nov 2016
Confirmation statement made on 21 October 2016 with updates
02 Oct 2016
Accounts for a small company made up to 31 December 2015
07 Jan 2016
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1,000

30 Sep 2015
Accounts for a small company made up to 31 December 2014
12 Dec 2014
Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1,000

...
... and 56 more events
21 Dec 1994
Registered office changed on 21/12/94 from: 84 temple chambers temple avenue london EC4Y 0HP

01 Dec 1994
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

01 Dec 1994
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

01 Dec 1994
£ nc 100/500000 29/11/94

22 Nov 1994
Incorporation