Based in Northamptonshire, Renmar Plastics Machinery Ltd was setup in 1998, it has a status of "Active". Renmar Plastics Machinery Ltd has 7 directors listed at Companies House. Renmar Plastics Machinery Ltd is registered for VAT in the UK. We don't know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FREEMAN, Kristy Louise | 03 December 2013 | - | 1 |
HORNE, Daniel Mark | 03 December 2013 | - | 1 |
SOUTHGATE, Robert Henry Peter | 29 June 1998 | 24 September 2001 | 1 |
WHEELER, Derek Albert | 29 June 1998 | 24 September 2001 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HORNE, Daniel Mark | 23 April 2004 | - | 1 |
HORNE, Diane Susan | 24 September 2001 | 23 April 2004 | 1 |
SOUTHGATE, Margaret Elizabeth | 29 June 1998 | 24 September 2001 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 17 June 2020 | |
CS01 - N/A | 20 March 2020 | |
AA - Annual Accounts | 24 May 2019 | |
CS01 - N/A | 22 March 2019 | |
PSC07 - N/A | 21 March 2019 | |
PSC01 - N/A | 21 March 2019 | |
AA - Annual Accounts | 13 June 2018 | |
CS01 - N/A | 19 March 2018 | |
AA - Annual Accounts | 03 July 2017 | |
AD01 - Change of registered office address | 02 May 2017 | |
CS01 - N/A | 15 March 2017 | |
SH08 - Notice of name or other designation of class of shares | 11 November 2016 | |
RESOLUTIONS - N/A | 10 August 2016 | |
CONNOT - N/A | 10 August 2016 | |
AA - Annual Accounts | 26 May 2016 | |
AR01 - Annual Return | 18 March 2016 | |
AA - Annual Accounts | 24 June 2015 | |
AR01 - Annual Return | 10 March 2015 | |
AA - Annual Accounts | 21 July 2014 | |
MR01 - N/A | 13 May 2014 | |
AR01 - Annual Return | 10 March 2014 | |
CH01 - Change of particulars for director | 04 December 2013 | |
CH01 - Change of particulars for director | 04 December 2013 | |
AP01 - Appointment of director | 04 December 2013 | |
AP01 - Appointment of director | 04 December 2013 | |
CH03 - Change of particulars for secretary | 04 December 2013 | |
AA - Annual Accounts | 17 September 2013 | |
AR01 - Annual Return | 11 March 2013 | |
AA - Annual Accounts | 10 August 2012 | |
AR01 - Annual Return | 21 March 2012 | |
AA - Annual Accounts | 23 December 2011 | |
AD01 - Change of registered office address | 22 September 2011 | |
AR01 - Annual Return | 14 March 2011 | |
AA - Annual Accounts | 08 November 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 29 September 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 29 September 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 29 September 2010 | |
AR01 - Annual Return | 30 March 2010 | |
CH03 - Change of particulars for secretary | 29 March 2010 | |
CH01 - Change of particulars for director | 29 March 2010 | |
AA - Annual Accounts | 21 January 2010 | |
363a - Annual Return | 25 March 2009 | |
287 - Change in situation or address of Registered Office | 03 February 2009 | |
AA - Annual Accounts | 15 January 2009 | |
363a - Annual Return | 20 June 2008 | |
AA - Annual Accounts | 22 January 2008 | |
363s - Annual Return | 18 April 2007 | |
AA - Annual Accounts | 27 January 2007 | |
287 - Change in situation or address of Registered Office | 01 September 2006 | |
363s - Annual Return | 08 March 2006 | |
AA - Annual Accounts | 23 January 2006 | |
363s - Annual Return | 24 February 2005 | |
AA - Annual Accounts | 29 December 2004 | |
288b - Notice of resignation of directors or secretaries | 22 July 2004 | |
288a - Notice of appointment of directors or secretaries | 22 July 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 July 2004 | |
287 - Change in situation or address of Registered Office | 21 July 2004 | |
363s - Annual Return | 29 March 2004 | |
363s - Annual Return | 30 January 2004 | |
395 - Particulars of a mortgage or charge | 15 January 2004 | |
AA - Annual Accounts | 22 December 2003 | |
363s - Annual Return | 14 March 2003 | |
AA - Annual Accounts | 05 November 2002 | |
395 - Particulars of a mortgage or charge | 04 May 2002 | |
363s - Annual Return | 13 March 2002 | |
395 - Particulars of a mortgage or charge | 24 January 2002 | |
288b - Notice of resignation of directors or secretaries | 28 November 2001 | |
288b - Notice of resignation of directors or secretaries | 22 November 2001 | |
288a - Notice of appointment of directors or secretaries | 22 November 2001 | |
288b - Notice of resignation of directors or secretaries | 14 November 2001 | |
288a - Notice of appointment of directors or secretaries | 14 November 2001 | |
287 - Change in situation or address of Registered Office | 14 November 2001 | |
AA - Annual Accounts | 23 August 2001 | |
363s - Annual Return | 01 August 2001 | |
AA - Annual Accounts | 31 August 2000 | |
363s - Annual Return | 30 May 2000 | |
AA - Annual Accounts | 26 January 2000 | |
363s - Annual Return | 04 May 1999 | |
288a - Notice of appointment of directors or secretaries | 22 July 1998 | |
287 - Change in situation or address of Registered Office | 22 July 1998 | |
288a - Notice of appointment of directors or secretaries | 22 July 1998 | |
288a - Notice of appointment of directors or secretaries | 22 July 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 July 1998 | |
288b - Notice of resignation of directors or secretaries | 04 July 1998 | |
288b - Notice of resignation of directors or secretaries | 04 July 1998 | |
NEWINC - New incorporation documents | 25 March 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 09 May 2014 | Outstanding |
N/A |
Debenture | 13 January 2004 | Fully Satisfied |
N/A |
All assets debenture | 26 April 2002 | Fully Satisfied |
N/A |
Debenture | 21 January 2002 | Fully Satisfied |
N/A |