Company number 00523502
Status Active
Incorporation Date 10 September 1953
Company Type Private Limited Company
Address C/O JACK ROSS BARNFIELD HOUSE, THE APPROACH BLACKFRIARS ROAD, MANCHESTER, M3 7BX
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 24 December 2016 with updates; Total exemption small company accounts made up to 31 July 2016; Annual return made up to 24 December 2015 with full list of shareholders
Statement of capital on 2016-01-21
GBP 99,300
. The most likely internet sites of SAMUEL RENSHAW & SONS LIMITED are www.samuelrenshawsons.co.uk, and www.samuel-renshaw-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-two years and one months. The distance to to Eccles Rail Station is 3.5 miles; to Burnage Rail Station is 4.6 miles; to Chassen Road Rail Station is 5.6 miles; to Ashley Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Samuel Renshaw Sons Limited is a Private Limited Company.
The company registration number is 00523502. Samuel Renshaw Sons Limited has been working since 10 September 1953.
The present status of the company is Active. The registered address of Samuel Renshaw Sons Limited is C O Jack Ross Barnfield House The Approach Blackfriars Road Manchester M3 7bx. . MENAGED, Suki Caroline is a Secretary of the company. MENAGED, Michael Jeremy is a Director of the company. MENAGED, Suki Caroline is a Director of the company. Secretary MENAGED, Michael Jeremy has been resigned. Director LANIGAN, Gerard has been resigned. Director MENAGED, Jack Isaac has been resigned. Director WACE, Joanne Chantal has been resigned. The company operates in "Development of building projects".
Current Directors
Resigned Directors
Director
LANIGAN, Gerard
Resigned: 10 January 2014
Appointed Date: 24 May 1996
90 years old
Persons With Significant Control
SAMUEL RENSHAW & SONS LIMITED Events
12 Jan 2017
Confirmation statement made on 24 December 2016 with updates
10 Nov 2016
Total exemption small company accounts made up to 31 July 2016
21 Jan 2016
Annual return made up to 24 December 2015 with full list of shareholders
Statement of capital on 2016-01-21
23 Oct 2015
Total exemption small company accounts made up to 31 July 2015
23 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 65 more events
12 Dec 1987
Declaration of satisfaction of mortgage/charge
02 Jun 1987
Particulars of mortgage/charge
27 Mar 1987
Return made up to 31/12/86; full list of members
30 Sep 1953
Company name changed\certificate issued on 30/09/53
10 Sep 1953
Certificate of incorporation
20 May 1987
Sub-mortgage
Delivered: 2 June 1987
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: An assignment of all monies whether principal or interest…
23 December 1985
Legal mortgage
Delivered: 8 January 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 86, balcombe street london nw, title no. Ln 153859. and/or…
23 December 1985
Legal mortgage
Delivered: 8 January 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 88, balcobe street london nw. Title no ln 95206, and/or the…