RE-NEW FACADE LTD.
SLOUGH EASY TREAT & CLEAN LIMITED GLASS RESTORATION LIMITED

Hellopages » Berkshire » Slough » SL1 4LP
Company number 04931223
Status Active
Incorporation Date 14 October 2003
Company Type Private Limited Company
Address 879 PLYMOUTH ROAD, SLOUGH TRADING ESTATE, SLOUGH, BERKS, SL1 4LP
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Micro company accounts made up to 31 October 2016; Confirmation statement made on 31 October 2016 with updates; Statement of capital following an allotment of shares on 31 October 2016 GBP 110,100 . The most likely internet sites of RE-NEW FACADE LTD. are www.renewfacade.co.uk, and www.re-new-facade.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. Re New Facade Ltd is a Private Limited Company. The company registration number is 04931223. Re New Facade Ltd has been working since 14 October 2003. The present status of the company is Active. The registered address of Re New Facade Ltd is 879 Plymouth Road Slough Trading Estate Slough Berks Sl1 4lp. The company`s financial liabilities are £86.89k. It is £74.84k against last year. And the total assets are £113.37k, which is £92.38k against last year. GRIFFIN, Robert William is a Secretary of the company. GRIFFIN, Robert William is a Director of the company. MARIES, Daniel Vasiles is a Director of the company. MAY, Steve is a Director of the company. Secretary GAVIN, Laura has been resigned. Director FOSTER, David William has been resigned. Director HURCOMBE, Martin Victor has been resigned. Director SODEN, Timothy has been resigned. The company operates in "Development of building projects".


re-new facade Key Finiance

LIABILITIES £86.89k
+621%
CASH n/a
TOTAL ASSETS £113.37k
+440%
All Financial Figures

Current Directors

Secretary
GRIFFIN, Robert William
Appointed Date: 16 October 2003

Director
GRIFFIN, Robert William
Appointed Date: 02 August 2004
71 years old

Director
MARIES, Daniel Vasiles
Appointed Date: 18 September 2013
48 years old

Director
MAY, Steve
Appointed Date: 08 October 2015
40 years old

Resigned Directors

Secretary
GAVIN, Laura
Resigned: 16 October 2003
Appointed Date: 14 October 2003

Director
FOSTER, David William
Resigned: 16 October 2003
Appointed Date: 14 October 2003
82 years old

Director
HURCOMBE, Martin Victor
Resigned: 18 September 2013
Appointed Date: 02 August 2004
85 years old

Director
SODEN, Timothy
Resigned: 02 August 2004
Appointed Date: 16 October 2003
79 years old

Persons With Significant Control

Mr Robert William Griffin
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Daniel Vasiles
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RE-NEW FACADE LTD. Events

24 Mar 2017
Micro company accounts made up to 31 October 2016
05 Dec 2016
Confirmation statement made on 31 October 2016 with updates
05 Dec 2016
Statement of capital following an allotment of shares on 31 October 2016
  • GBP 110,100

11 Oct 2016
Confirmation statement made on 8 October 2016 with updates
24 Jun 2016
Total exemption small company accounts made up to 31 October 2015
...
... and 39 more events
09 Dec 2003
New director appointed
09 Dec 2003
New secretary appointed
09 Dec 2003
Director resigned
09 Dec 2003
Secretary resigned
14 Oct 2003
Incorporation

RE-NEW FACADE LTD. Charges

31 March 2016
Charge code 0493 1223 0001
Delivered: 4 April 2016
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Contains fixed charge…