RENSOW LIMITED - BISHOP'S STORTFORD
Company Profile | Company Filings |
Overview
RENSOW LIMITED is a Private Limited Company from BISHOP'S STORTFORD ENGLAND and has the status: Active.
RENSOW LIMITED was incorporated 21 years ago on 04/02/2003 and has the registered number: 04656292. The accounts status is DORMANT and accounts are next due on 30/06/2024.
RENSOW LIMITED was incorporated 21 years ago on 04/02/2003 and has the registered number: 04656292. The accounts status is DORMANT and accounts are next due on 30/06/2024.
RENSOW LIMITED - BISHOP'S STORTFORD
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
HEAD OFFICE
BISHOP'S STORTFORD
HERTFORDSHIRE
CM23 5PA
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/02/2023 | 15/02/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PETER ANDREW UTTING | Jun 1967 | British | Director | 2021-06-09 | CURRENT |
MR DHARMINDER SINGH DOSANJH | Jul 1965 | British | Director | 2021-06-09 | CURRENT |
EMW DIRECTORS LIMITED | Corporate Director | 2011-08-01 UNTIL 2014-09-22 | RESIGNED | ||
COMPANY DIRECTORS LIMITED | Corporate Nominee Director | 2003-02-04 UNTIL 2003-02-04 | RESIGNED | ||
TEMPLE SECRETARIES LIMITED | Corporate Nominee Secretary | 2003-02-04 UNTIL 2003-02-04 | RESIGNED | ||
EMW SECRETARIES LIMITED | Corporate Secretary | 2010-01-21 UNTIL 2014-09-22 | RESIGNED | ||
MR MORDECHAI WOSNER | Jan 1963 | British | Director | 2003-02-04 UNTIL 2010-01-21 | RESIGNED |
MR PETER WILLIAM THORNTON | Aug 1965 | British | Director | 2010-01-21 UNTIL 2011-08-01 | RESIGNED |
JOHN SMETANA | May 1948 | British | Director | 2003-02-04 UNTIL 2010-01-21 | RESIGNED |
MR JAMIE ROBERTS | May 1974 | British | Director | 2014-12-01 UNTIL 2017-03-31 | RESIGNED |
MR STUART JONATHAN LOWE | Jun 1958 | British | Director | 2010-01-21 UNTIL 2014-09-22 | RESIGNED |
MR DUNCAN EVERETT | Nov 1971 | British | Director | 2020-09-15 UNTIL 2021-06-09 | RESIGNED |
DALE BURNETT | Mar 1961 | British | Director | 2014-09-22 UNTIL 2020-09-15 | RESIGNED |
JAMES AVERDIECK | Nov 1965 | British | Director | 2003-02-04 UNTIL 2010-01-21 | RESIGNED |
JAMES AVERDIECK | Nov 1965 | British | Secretary | 2003-02-04 UNTIL 2010-01-21 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Gu Indulgent Foods Limited | 2016-04-06 | Bishop's Stortford Hertfordshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - RENSOW LIMITED | 2023-06-14 | 30-09-2022 | £100 Cash £100 equity |
Dormant Company Accounts - RENSOW LIMITED | 2022-06-24 | 30-09-2021 | £100 Cash £100 equity |
Dormant Company Accounts - RENSOW LIMITED | 2021-03-31 | 30-09-2020 | £100 Cash £100 equity |
Dormant Company Accounts - RENSOW LIMITED | 2020-04-04 | 30-09-2019 | £100 Cash £100 equity |
Dormant Company Accounts - RENSOW LIMITED | 2019-06-25 | 30-09-2018 | £100 Cash £100 equity |
Dormant Company Accounts - RENSOW LIMITED | 2018-02-06 | 30-09-2017 | £100 Cash £100 equity |
Dormant Company Accounts - RENSOW LIMITED | 2017-03-21 | 30-09-2016 | £100 Cash £100 equity |