Company number 03367738
Status Active
Incorporation Date 9 May 1997
Company Type Private Limited Company
Address UNIT 1 BLACKWOOD HALL BUSINESS PARK, NORTH DUFFIELD, SELBY, NORTH YORKSHIRE, YO8 5DD
Home Country United Kingdom
Nature of Business 46750 - Wholesale of chemical products
Phone, email, etc
Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 4 May 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
GBP 100
. The most likely internet sites of RENAISSANCE CHEMICALS LIMITED are www.renaissancechemicals.co.uk, and www.renaissance-chemicals.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five months. Renaissance Chemicals Limited is a Private Limited Company.
The company registration number is 03367738. Renaissance Chemicals Limited has been working since 09 May 1997.
The present status of the company is Active. The registered address of Renaissance Chemicals Limited is Unit 1 Blackwood Hall Business Park North Duffield Selby North Yorkshire Yo8 5dd. . WEAVER, Joyce is a Secretary of the company. WEAVER, Howard George is a Director of the company. WEAVER, Joyce is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Wholesale of chemical products".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Howard George Weaver
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
Mrs Joyce Weaver
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
RENAISSANCE CHEMICALS LIMITED Events
04 May 2017
Confirmation statement made on 4 May 2017 with updates
11 Jan 2017
Total exemption small company accounts made up to 30 April 2016
11 May 2016
Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
22 Jan 2016
Total exemption small company accounts made up to 30 April 2015
29 May 2015
Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
...
... and 43 more events
21 May 1997
Director resigned
21 May 1997
New secretary appointed
21 May 1997
New director appointed
21 May 1997
Registered office changed on 21/05/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
09 May 1997
Incorporation