About

Registered Number: 03367738
Date of Incorporation: 09/05/1997 (26 years and 11 months ago)
Company Status: Active
Registered Address: Unit 1 Blackwood Hall Business Park, North Duffield, Selby, North Yorkshire, YO8 5DD

 

Renaissance Chemicals Ltd was registered on 09 May 1997 with its registered office in North Yorkshire, it's status in the Companies House registry is set to "Active". We do not know the number of employees at Renaissance Chemicals Ltd. The companies directors are listed as Weaver, Howard George, Weaver, Joyce at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WEAVER, Howard George 09 May 1997 - 1
WEAVER, Joyce 07 March 2007 - 1

Filing History

Document Type Date
CS01 - N/A 07 May 2020
AA - Annual Accounts 11 January 2020
CS01 - N/A 07 May 2019
AA - Annual Accounts 05 January 2019
CS01 - N/A 04 May 2018
AA - Annual Accounts 25 January 2018
CS01 - N/A 04 May 2017
AA - Annual Accounts 11 January 2017
AR01 - Annual Return 11 May 2016
AA - Annual Accounts 22 January 2016
AR01 - Annual Return 29 May 2015
AA - Annual Accounts 18 January 2015
AR01 - Annual Return 07 May 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 30 May 2013
AA - Annual Accounts 10 December 2012
AD01 - Change of registered office address 31 October 2012
AR01 - Annual Return 11 May 2012
AA - Annual Accounts 07 December 2011
AR01 - Annual Return 27 May 2011
AA - Annual Accounts 18 November 2010
AR01 - Annual Return 12 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 May 2010
CH01 - Change of particulars for director 12 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 May 2010
AA - Annual Accounts 07 December 2009
363a - Annual Return 15 June 2009
AA - Annual Accounts 27 December 2008
363a - Annual Return 09 May 2008
AA - Annual Accounts 14 February 2008
287 - Change in situation or address of Registered Office 17 January 2008
363a - Annual Return 01 June 2007
288a - Notice of appointment of directors or secretaries 12 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 March 2007
AA - Annual Accounts 03 November 2006
363s - Annual Return 10 May 2006
AA - Annual Accounts 22 September 2005
363s - Annual Return 26 April 2005
AA - Annual Accounts 14 January 2005
363s - Annual Return 04 May 2004
AA - Annual Accounts 16 December 2003
363s - Annual Return 30 April 2003
AA - Annual Accounts 08 January 2003
363s - Annual Return 02 June 2002
AA - Annual Accounts 24 October 2001
363s - Annual Return 11 May 2001
AA - Annual Accounts 25 January 2001
363s - Annual Return 07 June 2000
AA - Annual Accounts 02 March 2000
363s - Annual Return 13 May 1999
AA - Annual Accounts 07 January 1999
225 - Change of Accounting Reference Date 05 January 1999
363s - Annual Return 27 May 1998
288b - Notice of resignation of directors or secretaries 21 May 1997
288b - Notice of resignation of directors or secretaries 21 May 1997
288a - Notice of appointment of directors or secretaries 21 May 1997
288a - Notice of appointment of directors or secretaries 21 May 1997
287 - Change in situation or address of Registered Office 21 May 1997
NEWINC - New incorporation documents 09 May 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.