About

Registered Number: 03809419
Date of Incorporation: 19/07/1999 (24 years and 9 months ago)
Company Status: Active
Registered Address: 1b, First Floor, 142 Johnson Street, Southall, Middlesex, UB2 5FD,

 

Having been setup in 1999, Renatech Ltd has its registered office in Southall, Middlesex, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this business. Sihra, Jaypal Singh, Sihra, Harpreet, Sihra, Manjeet Singh are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SIHRA, Jaypal Singh 06 December 2011 - 1
SIHRA, Harpreet 19 July 1999 30 June 2003 1
SIHRA, Manjeet Singh 22 May 2002 06 December 2011 1

Filing History

Document Type Date
CS01 - N/A 22 July 2020
PSC04 - N/A 04 May 2020
PSC07 - N/A 02 May 2020
AA - Annual Accounts 05 November 2019
AD01 - Change of registered office address 18 October 2019
CS01 - N/A 15 August 2019
CH01 - Change of particulars for director 21 June 2019
DISS40 - Notice of striking-off action discontinued 05 December 2018
GAZ1 - First notification of strike-off action in London Gazette 04 December 2018
AA - Annual Accounts 29 November 2018
CS01 - N/A 26 September 2018
AA - Annual Accounts 27 September 2017
PSC01 - N/A 11 August 2017
CS01 - N/A 11 August 2017
AA - Annual Accounts 30 September 2016
CS01 - N/A 18 August 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 21 September 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 30 July 2014
AA - Annual Accounts 14 November 2013
AA01 - Change of accounting reference date 31 October 2013
AR01 - Annual Return 11 October 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 26 September 2012
TM01 - Termination of appointment of director 05 January 2012
AP01 - Appointment of director 05 January 2012
AA - Annual Accounts 27 October 2011
AR01 - Annual Return 29 July 2011
AA01 - Change of accounting reference date 28 April 2011
CH01 - Change of particulars for director 21 July 2010
AR01 - Annual Return 20 July 2010
AA - Annual Accounts 26 April 2010
AR01 - Annual Return 06 October 2009
AA - Annual Accounts 28 April 2009
363a - Annual Return 07 August 2008
AA - Annual Accounts 30 May 2008
287 - Change in situation or address of Registered Office 16 April 2008
363a - Annual Return 13 September 2007
AA - Annual Accounts 30 May 2007
363a - Annual Return 25 October 2006
AA - Annual Accounts 05 June 2006
363a - Annual Return 08 August 2005
AA - Annual Accounts 17 May 2005
363s - Annual Return 03 August 2004
AA - Annual Accounts 28 May 2004
363s - Annual Return 28 July 2003
287 - Change in situation or address of Registered Office 19 June 2003
AA - Annual Accounts 30 May 2003
363s - Annual Return 29 July 2002
288a - Notice of appointment of directors or secretaries 30 May 2002
AA - Annual Accounts 30 May 2002
363s - Annual Return 30 May 2002
363s - Annual Return 06 August 2001
AA - Annual Accounts 01 May 2001
363s - Annual Return 11 August 2000
287 - Change in situation or address of Registered Office 11 August 2000
288a - Notice of appointment of directors or secretaries 05 December 1999
287 - Change in situation or address of Registered Office 15 September 1999
288b - Notice of resignation of directors or secretaries 15 September 1999
288b - Notice of resignation of directors or secretaries 15 September 1999
288a - Notice of appointment of directors or secretaries 26 August 1999
287 - Change in situation or address of Registered Office 12 August 1999
NEWINC - New incorporation documents 19 July 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.