About

Registered Number: 02695474
Date of Incorporation: 10/03/1992 (32 years and 1 month ago)
Company Status: Active
Registered Address: 143-149 Bath Road, Kettering, Northants, NN16 8NE

 

Based in Northants, Renovate Ltd was setup in 1992, it's status at Companies House is "Active". We do not know the number of employees at the organisation. There are 2 directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHESTER, Martin James 03 September 2012 - 1
WEST, Matthew John 01 November 2016 - 1

Filing History

Document Type Date
CS01 - N/A 03 April 2020
PSC07 - N/A 18 March 2020
PSC02 - N/A 17 March 2020
AA - Annual Accounts 12 August 2019
MR01 - N/A 23 May 2019
TM02 - Termination of appointment of secretary 15 April 2019
TM01 - Termination of appointment of director 15 April 2019
CS01 - N/A 14 March 2019
AA - Annual Accounts 04 September 2018
CS01 - N/A 26 March 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 19 May 2017
SH01 - Return of Allotment of shares 04 May 2017
SH01 - Return of Allotment of shares 03 May 2017
AP01 - Appointment of director 16 November 2016
AA - Annual Accounts 22 July 2016
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 17 June 2015
AR01 - Annual Return 19 March 2015
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 20 March 2014
AA - Annual Accounts 18 June 2013
AR01 - Annual Return 19 March 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 05 November 2012
AP01 - Appointment of director 25 September 2012
RESOLUTIONS - N/A 21 August 2012
SH08 - Notice of name or other designation of class of shares 21 August 2012
CC04 - Statement of companies objects 21 August 2012
AA - Annual Accounts 03 May 2012
AR01 - Annual Return 22 March 2012
AA - Annual Accounts 08 September 2011
AR01 - Annual Return 17 March 2011
AD01 - Change of registered office address 06 December 2010
AA01 - Change of accounting reference date 19 August 2010
AA - Annual Accounts 29 July 2010
AR01 - Annual Return 30 March 2010
MG01 - Particulars of a mortgage or charge 22 January 2010
TM01 - Termination of appointment of director 11 January 2010
AA - Annual Accounts 21 July 2009
363a - Annual Return 28 May 2009
AA - Annual Accounts 29 September 2008
363a - Annual Return 19 June 2008
AA - Annual Accounts 01 October 2007
363a - Annual Return 03 May 2007
AA - Annual Accounts 04 October 2006
363a - Annual Return 31 August 2006
AA - Annual Accounts 08 December 2005
287 - Change in situation or address of Registered Office 15 November 2005
RESOLUTIONS - N/A 09 May 2005
RESOLUTIONS - N/A 09 May 2005
RESOLUTIONS - N/A 09 May 2005
RESOLUTIONS - N/A 09 May 2005
363s - Annual Return 05 May 2005
AA - Annual Accounts 29 September 2004
363s - Annual Return 31 March 2004
AA - Annual Accounts 11 September 2003
363s - Annual Return 14 May 2003
AA - Annual Accounts 11 September 2002
363s - Annual Return 25 March 2002
AA - Annual Accounts 06 September 2001
363s - Annual Return 05 April 2001
AA - Annual Accounts 24 August 2000
363s - Annual Return 04 April 2000
AA - Annual Accounts 01 October 1999
363s - Annual Return 20 April 1999
AA - Annual Accounts 17 August 1998
363s - Annual Return 20 March 1998
AA - Annual Accounts 27 August 1997
363s - Annual Return 21 April 1997
AA - Annual Accounts 11 December 1996
363s - Annual Return 08 March 1996
AA - Annual Accounts 26 September 1995
287 - Change in situation or address of Registered Office 22 June 1995
363s - Annual Return 31 March 1995
PRE95 - N/A 01 January 1995
288 - N/A 14 October 1994
AA - Annual Accounts 29 September 1994
363s - Annual Return 06 April 1994
AA - Annual Accounts 28 September 1993
363s - Annual Return 04 July 1993
287 - Change in situation or address of Registered Office 02 June 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 November 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 August 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 August 1992
RESOLUTIONS - N/A 27 May 1992
288 - N/A 27 May 1992
288 - N/A 27 May 1992
288 - N/A 27 May 1992
287 - Change in situation or address of Registered Office 27 May 1992
NEWINC - New incorporation documents 10 March 1992

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 May 2019 Outstanding

N/A

All assets debenture 21 January 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.