About

Registered Number: 06223401
Date of Incorporation: 23/04/2007 (16 years and 11 months ago)
Company Status: Active
Registered Address: 72 The Markhams, New Ollerton, Newark, NG22 9QY,

 

Rennspeed Ltd was founded on 23 April 2007 with its registered office in Newark, it's status is listed as "Active". The companies directors are listed as Rodziewicz, Benjamin John, Marsh, Oliver David at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RODZIEWICZ, Benjamin John 01 April 2014 - 1
MARSH, Oliver David 28 April 2008 01 April 2014 1

Filing History

Document Type Date
CS01 - N/A 05 June 2020
AA - Annual Accounts 15 October 2019
AA01 - Change of accounting reference date 30 September 2019
CS01 - N/A 09 May 2019
AA - Annual Accounts 16 April 2019
AD01 - Change of registered office address 20 February 2019
AD01 - Change of registered office address 31 January 2019
AA01 - Change of accounting reference date 23 January 2019
AD01 - Change of registered office address 13 July 2018
CS01 - N/A 04 May 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 25 April 2017
AA - Annual Accounts 20 January 2017
AR01 - Annual Return 27 April 2016
AA - Annual Accounts 20 January 2016
AR01 - Annual Return 24 April 2015
AA - Annual Accounts 16 January 2015
AR01 - Annual Return 23 May 2014
TM01 - Termination of appointment of director 02 May 2014
AP01 - Appointment of director 02 May 2014
AA - Annual Accounts 09 January 2014
AR01 - Annual Return 14 May 2013
AA - Annual Accounts 05 February 2013
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 10 January 2012
AR01 - Annual Return 05 May 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 27 April 2010
CH01 - Change of particulars for director 27 April 2010
AA - Annual Accounts 21 January 2010
DISS40 - Notice of striking-off action discontinued 01 September 2009
363a - Annual Return 31 August 2009
GAZ1 - First notification of strike-off action in London Gazette 18 August 2009
AA - Annual Accounts 12 May 2009
DISS40 - Notice of striking-off action discontinued 10 February 2009
288a - Notice of appointment of directors or secretaries 09 February 2009
363a - Annual Return 09 February 2009
GAZ1 - First notification of strike-off action in London Gazette 23 December 2008
288b - Notice of resignation of directors or secretaries 14 June 2007
288b - Notice of resignation of directors or secretaries 14 June 2007
NEWINC - New incorporation documents 23 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.