RENDON INVESTMENTS LIMITED
WOBASTON ROAD

Hellopages » West Midlands » Wolverhampton » WV9 5HF

Company number 00779074
Status Active
Incorporation Date 30 October 1963
Company Type Private Limited Company
Address 3 NIGHTINGALE PLACE, PENDEFORD BUSINESS PARK, WOBASTON ROAD, WOLVERHAMPTON, WV9 5HF
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
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 3 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of RENDON INVESTMENTS LIMITED are www.rendoninvestments.co.uk, and www.rendon-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and eleven months. Rendon Investments Limited is a Private Limited Company. The company registration number is 00779074. Rendon Investments Limited has been working since 30 October 1963. The present status of the company is Active. The registered address of Rendon Investments Limited is 3 Nightingale Place Pendeford Business Park Wobaston Road Wolverhampton Wv9 5hf. The company`s financial liabilities are £33.83k. It is £-12.97k against last year. The cash in hand is £59.18k. It is £2.04k against last year. And the total assets are £60.32k, which is £1.25k against last year. GREGORY, Joy Mary is a Secretary of the company. EVANS, Michael David is a Director of the company. Secretary EVANS, Renee Florence has been resigned. Director EVANS, Donald Sidney has been resigned. Director EVANS, Renee Florence has been resigned. The company operates in "Buying and selling of own real estate".


rendon investments Key Finiance

LIABILITIES £33.83k
-28%
CASH £59.18k
+3%
TOTAL ASSETS £60.32k
+2%
All Financial Figures

Current Directors

Secretary
GREGORY, Joy Mary
Appointed Date: 14 October 2005

Director
EVANS, Michael David

81 years old

Resigned Directors

Secretary
EVANS, Renee Florence
Resigned: 14 October 2005

Director
EVANS, Donald Sidney
Resigned: 14 October 2005
110 years old

Director
EVANS, Renee Florence
Resigned: 14 October 2005
105 years old

Persons With Significant Control

Michael David Evans
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – 75% or more

RENDON INVESTMENTS LIMITED Events

19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
05 Oct 2016
Confirmation statement made on 3 October 2016 with updates
22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
14 Oct 2015
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 400

22 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 67 more events
31 Jan 1989
Accounts for a small company made up to 31 March 1988

25 May 1988
Return made up to 30/08/87; full list of members

24 Sep 1987
Accounts for a small company made up to 31 March 1987

19 Jan 1987
Return made up to 17/11/86; full list of members

03 Oct 1986
Accounts for a small company made up to 31 March 1986

RENDON INVESTMENTS LIMITED Charges

15 January 1965
Mortgage
Delivered: 22 January 1965
Status: Satisfied on 27 November 1998
Persons entitled: Midland Bank LTD
Description: 85 lichfield road, wednesfield, staffs & all fixtures.