About

Registered Number: 04553832
Date of Incorporation: 04/10/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: 7 Leyland Street, Prescot, L34 5QP

 

Having been setup in 2002, Renaissance Health & Beauty Ltd has its registered office in the United Kingdom, it's status at Companies House is "Active". The companies director is listed as Ackers, Tricia in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ACKERS, Tricia 10 October 2002 - 1

Filing History

Document Type Date
CS01 - N/A 07 November 2019
AA - Annual Accounts 16 August 2019
CS01 - N/A 13 November 2018
AA - Annual Accounts 17 September 2018
CS01 - N/A 06 October 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 11 October 2016
AA - Annual Accounts 08 August 2016
AR01 - Annual Return 07 October 2015
AA - Annual Accounts 09 June 2015
AA - Annual Accounts 07 November 2014
AR01 - Annual Return 05 November 2014
AR01 - Annual Return 07 October 2013
AA - Annual Accounts 10 September 2013
AR01 - Annual Return 12 October 2012
AA - Annual Accounts 03 September 2012
AR01 - Annual Return 17 November 2011
CH01 - Change of particulars for director 17 November 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 25 October 2010
AA - Annual Accounts 17 September 2010
AA - Annual Accounts 14 November 2009
AR01 - Annual Return 21 October 2009
CH01 - Change of particulars for director 21 October 2009
CH01 - Change of particulars for director 21 October 2009
AA - Annual Accounts 27 February 2009
363a - Annual Return 14 October 2008
AA - Annual Accounts 09 January 2008
363s - Annual Return 28 November 2007
AA - Annual Accounts 04 December 2006
363s - Annual Return 03 November 2006
363s - Annual Return 03 January 2006
AA - Annual Accounts 18 November 2005
363s - Annual Return 08 October 2004
AA - Annual Accounts 09 August 2004
395 - Particulars of a mortgage or charge 22 May 2004
363s - Annual Return 28 November 2003
225 - Change of Accounting Reference Date 01 April 2003
287 - Change in situation or address of Registered Office 01 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 November 2002
288a - Notice of appointment of directors or secretaries 21 November 2002
288a - Notice of appointment of directors or secretaries 21 November 2002
287 - Change in situation or address of Registered Office 18 October 2002
288b - Notice of resignation of directors or secretaries 18 October 2002
288b - Notice of resignation of directors or secretaries 18 October 2002
NEWINC - New incorporation documents 04 October 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 19 May 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.