RENATEX LIMITED
WORCESTER

Hellopages » Worcestershire » Worcester » WR1 1LS

Company number 02918450
Status Active
Incorporation Date 13 April 1994
Company Type Private Limited Company
Address JOHN YELLAND & COMPANY, 22 SANSOME WALK, WORCESTER, WR1 1LS
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 26 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 26 March 2016 with full list of shareholders Statement of capital on 2016-03-30 GBP 100 . The most likely internet sites of RENATEX LIMITED are www.renatex.co.uk, and www.renatex.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. Renatex Limited is a Private Limited Company. The company registration number is 02918450. Renatex Limited has been working since 13 April 1994. The present status of the company is Active. The registered address of Renatex Limited is John Yelland Company 22 Sansome Walk Worcester Wr1 1ls. . MINHAS, Bhupinder Singh is a Director of the company. MINHAS, Harjinder is a Director of the company. MINHAS, Herinder Singh is a Director of the company. Secretary MINHAS, Harjinder has been resigned. Secretary MINHAS, Surjit Singh has been resigned. Secretary ROBERTS, Wendy Elizabeth has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director MINHAS, Amarjit Kaur has been resigned. Director MINHAS, Amarjit Kaur has been resigned. Director MINHAS, Harjinder has been resigned. Director MINHAS, Jasvinder Singh has been resigned. Director MINHAS, Surjit Singh has been resigned. Director MINHAS, Surjit Singh has been resigned. Director ROBERTS, Wendy Elizabeth has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Director
MINHAS, Bhupinder Singh
Appointed Date: 27 October 2008
45 years old

Director
MINHAS, Harjinder
Appointed Date: 27 October 2008
56 years old

Director
MINHAS, Herinder Singh
Appointed Date: 27 October 2008
59 years old

Resigned Directors

Secretary
MINHAS, Harjinder
Resigned: 31 December 2007
Appointed Date: 31 December 2007

Secretary
MINHAS, Surjit Singh
Resigned: 31 December 2007
Appointed Date: 01 August 1995

Secretary
ROBERTS, Wendy Elizabeth
Resigned: 01 August 1995
Appointed Date: 13 April 1994

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 April 1994
Appointed Date: 13 April 1994

Director
MINHAS, Amarjit Kaur
Resigned: 30 October 2008
Appointed Date: 31 December 2007
79 years old

Director
MINHAS, Amarjit Kaur
Resigned: 31 July 2005
Appointed Date: 22 April 1994
79 years old

Director
MINHAS, Harjinder
Resigned: 18 January 2008
Appointed Date: 18 August 1998
56 years old

Director
MINHAS, Jasvinder Singh
Resigned: 31 December 2007
Appointed Date: 18 August 1998
50 years old

Director
MINHAS, Surjit Singh
Resigned: 30 October 2008
Appointed Date: 31 December 2007
85 years old

Director
MINHAS, Surjit Singh
Resigned: 01 May 2005
Appointed Date: 13 April 1994
85 years old

Director
ROBERTS, Wendy Elizabeth
Resigned: 01 August 1995
Appointed Date: 13 April 1994
68 years old

Persons With Significant Control

Mr Surjit Singh Minhas
Notified on: 30 June 2016
85 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Amarjit Kaur Minhas
Notified on: 30 June 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RENATEX LIMITED Events

27 Mar 2017
Confirmation statement made on 26 March 2017 with updates
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
30 Mar 2016
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100

17 Sep 2015
Total exemption small company accounts made up to 31 December 2014
21 Apr 2015
Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100

...
... and 64 more events
15 Nov 1994
Memorandum and Articles of Association

08 Nov 1994
Company name changed namrenata LIMITED\certificate issued on 09/11/94

09 May 1994
New director appointed

18 Apr 1994
Secretary resigned

13 Apr 1994
Incorporation

RENATEX LIMITED Charges

3 September 2012
Deed of charge over credit balances
Delivered: 14 September 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
3 April 1996
Debenture
Delivered: 11 April 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…