Company number 02131546
Status Active
Incorporation Date 13 May 1987
Company Type Private Limited Company
Address 30 WERNETH ROAD, WOODLEY, STOCKPORT, CHESHIRE, SK6 1HP
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration seventy-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 27 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of RENOCO LIMITED are www.renoco.co.uk, and www.renoco.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and six months. Renoco Limited is a Private Limited Company.
The company registration number is 02131546. Renoco Limited has been working since 13 May 1987.
The present status of the company is Active. The registered address of Renoco Limited is 30 Werneth Road Woodley Stockport Cheshire Sk6 1hp. The company`s financial liabilities are £25.46k. It is £0k against last year. . REDDY, Philip is a Secretary of the company. REDDY, Kevin Francis is a Director of the company. Secretary REDDY, Lynne has been resigned. Director REDDY, Lynne has been resigned. The company operates in "Development of building projects".
renoco Key Finiance
LIABILITIES
£25.46k
CASH
n/a
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Resigned Directors
Persons With Significant Control
Mr Philip Anthony Reddy
Notified on: 1 September 2016
71 years old
Nature of control: Has significant influence or control
RENOCO LIMITED Events
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
10 Oct 2016
Confirmation statement made on 27 September 2016 with updates
21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
26 Oct 2015
Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-10-26
05 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 67 more events
12 May 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
18 Nov 1987
Registered office changed on 18/11/87 from: 61 fairview avenue wigmore gillingham kent ME8 oqp
13 May 1987
Certificate of Incorporation