RENTECH LIMITED
PORTSMOUTH

Hellopages » Hampshire » Portsmouth » PO1 5QG

Company number 05568311
Status Active
Incorporation Date 20 September 2005
Company Type Private Limited Company
Address 8 ADAMES ROAD, FRATTON, PORTSMOUTH, HAMPSHIRE, PO1 5QG
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are Confirmation statement made on 20 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 20 September 2015 with full list of shareholders Statement of capital on 2015-09-22 GBP 2 . The most likely internet sites of RENTECH LIMITED are www.rentech.co.uk, and www.rentech.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. Rentech Limited is a Private Limited Company. The company registration number is 05568311. Rentech Limited has been working since 20 September 2005. The present status of the company is Active. The registered address of Rentech Limited is 8 Adames Road Fratton Portsmouth Hampshire Po1 5qg. The company`s financial liabilities are £1.92k. It is £-1.01k against last year. The cash in hand is £8.44k. It is £-3.44k against last year. And the total assets are £23.39k, which is £1.69k against last year. MARDLIN, Lisa Jayne is a Secretary of the company. MARDLIN, Michael John is a Director of the company. Nominee Secretary SECRETARIAL NOMINEES LIMITED has been resigned. Nominee Director DIRECTOR NOMINEES LIMITED has been resigned. The company operates in "Maintenance and repair of motor vehicles".


rentech Key Finiance

LIABILITIES £1.92k
-35%
CASH £8.44k
-29%
TOTAL ASSETS £23.39k
+7%
All Financial Figures

Current Directors

Secretary
MARDLIN, Lisa Jayne
Appointed Date: 20 September 2005

Director
MARDLIN, Michael John
Appointed Date: 20 September 2005
51 years old

Resigned Directors

Nominee Secretary
SECRETARIAL NOMINEES LIMITED
Resigned: 20 September 2005
Appointed Date: 20 September 2005

Nominee Director
DIRECTOR NOMINEES LIMITED
Resigned: 20 September 2005
Appointed Date: 20 September 2005

Persons With Significant Control

Mr Michael John Mardlin
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – 75% or more

RENTECH LIMITED Events

21 Sep 2016
Confirmation statement made on 20 September 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
22 Sep 2015
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 2

30 Jun 2015
Total exemption small company accounts made up to 30 September 2014
29 Sep 2014
Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
  • GBP 2

...
... and 17 more events
27 Sep 2005
Secretary resigned
27 Sep 2005
Director resigned
27 Sep 2005
New director appointed
27 Sep 2005
New secretary appointed
20 Sep 2005
Incorporation