About

Registered Number: 01931030
Date of Incorporation: 16/07/1985 (38 years and 9 months ago)
Company Status: Active
Registered Address: 8 Cornish Way, North Walsham, Norfolk, NR28 0AW

 

Founded in 1985, Renosteel Construction Ltd has its registered office in Norfolk, it's status is listed as "Active". We don't currently know the number of employees at the company. The organisation has 6 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
APPLEFORD, Mark Anthony 01 April 2000 - 1
ROYLANCE, John Micheal N/A - 1
DRAPER, Barbara 01 April 2000 31 October 2001 1
HOBDEN, Trent Austin Trevor 07 December 2016 14 April 2020 1
MIDLANE, Andre 01 April 2000 31 March 2003 1
ROYLANCE, Jayne Elizabeth N/A 11 June 2012 1

Filing History

Document Type Date
AA - Annual Accounts 03 August 2020
TM01 - Termination of appointment of director 21 April 2020
CS01 - N/A 08 January 2020
AA - Annual Accounts 04 December 2019
CS01 - N/A 11 January 2019
AA - Annual Accounts 05 November 2018
CS01 - N/A 15 January 2018
AA - Annual Accounts 09 November 2017
CH01 - Change of particulars for director 18 September 2017
CH03 - Change of particulars for secretary 18 September 2017
AP01 - Appointment of director 09 April 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 01 September 2016
AR01 - Annual Return 08 January 2016
AA - Annual Accounts 17 October 2015
AR01 - Annual Return 09 January 2015
AA - Annual Accounts 10 July 2014
SH01 - Return of Allotment of shares 16 April 2014
AR01 - Annual Return 10 January 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 17 January 2013
AA - Annual Accounts 06 January 2013
TM01 - Termination of appointment of director 20 June 2012
AR01 - Annual Return 06 February 2012
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 06 January 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
AA - Annual Accounts 01 December 2009
363a - Annual Return 23 February 2009
AA - Annual Accounts 15 July 2008
363a - Annual Return 01 March 2008
AA - Annual Accounts 04 September 2007
363s - Annual Return 22 February 2007
AA - Annual Accounts 09 August 2006
363s - Annual Return 14 March 2006
288b - Notice of resignation of directors or secretaries 07 March 2006
395 - Particulars of a mortgage or charge 21 December 2005
AA - Annual Accounts 10 June 2005
363s - Annual Return 16 March 2005
AA - Annual Accounts 15 July 2004
363s - Annual Return 01 March 2004
AA - Annual Accounts 26 January 2004
363s - Annual Return 27 January 2003
AA - Annual Accounts 16 December 2002
363s - Annual Return 26 January 2002
AA - Annual Accounts 21 January 2002
288b - Notice of resignation of directors or secretaries 14 January 2002
288a - Notice of appointment of directors or secretaries 07 November 2001
395 - Particulars of a mortgage or charge 02 May 2001
AA - Annual Accounts 05 January 2001
363s - Annual Return 27 December 2000
288a - Notice of appointment of directors or secretaries 11 April 2000
288a - Notice of appointment of directors or secretaries 11 April 2000
288a - Notice of appointment of directors or secretaries 11 April 2000
363s - Annual Return 11 April 2000
AA - Annual Accounts 30 January 2000
363s - Annual Return 11 February 1999
288b - Notice of resignation of directors or secretaries 04 November 1998
288a - Notice of appointment of directors or secretaries 04 November 1998
AA - Annual Accounts 02 November 1998
363s - Annual Return 02 March 1998
AA - Annual Accounts 12 August 1997
363s - Annual Return 14 January 1997
AA - Annual Accounts 18 October 1996
363s - Annual Return 05 January 1996
AA - Annual Accounts 21 November 1995
363s - Annual Return 12 January 1995
AA - Annual Accounts 23 November 1994
363s - Annual Return 12 January 1994
AA - Annual Accounts 06 January 1994
AA - Annual Accounts 08 February 1993
363s - Annual Return 08 February 1993
AA - Annual Accounts 24 June 1992
DISS40 - Notice of striking-off action discontinued 05 November 1991
AA - Annual Accounts 05 November 1991
363a - Annual Return 05 November 1991
GAZ1 - First notification of strike-off action in London Gazette 13 August 1991
AA - Annual Accounts 30 April 1990
363 - Annual Return 30 April 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 October 1989
395 - Particulars of a mortgage or charge 28 July 1989
363 - Annual Return 24 May 1989
AA - Annual Accounts 19 April 1989
363 - Annual Return 02 August 1988
AA - Annual Accounts 23 May 1988
AA - Annual Accounts 15 June 1987
363 - Annual Return 28 January 1987
395 - Particulars of a mortgage or charge 17 November 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 13 December 2005 Outstanding

N/A

Legal mortgage 26 April 2001 Outstanding

N/A

Mortgage debenture 24 July 1989 Outstanding

N/A

Debenture 07 November 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.