About

Registered Number: 03534849
Date of Incorporation: 25/03/1998 (27 years ago)
Company Status: Active
Registered Address: Unit 2 Sanders Close, Finedon Road Industrial Estate, Wellingborough, Northamptonshire, NN8 4HQ,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.