Having been setup in 2003, Renovate Contracts Ltd have registered office in Markfield, Leicestershire, it has a status of "Active". Currently we aren't aware of the number of employees at the the business. The company has 5 directors listed in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MACLAUCHLAN, Duncan Alexander | 22 August 2003 | - | 1 |
WHITTINGTON, Oliver | 11 May 2018 | - | 1 |
CASE, Richard Thomas Duncan | 22 August 2003 | 02 February 2018 | 1 |
MATTHEWS, Mark Douglas | 22 August 2003 | 01 October 2006 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NIXON, Ian Lindsay | 22 August 2003 | 28 June 2013 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 26 August 2020 | |
AA - Annual Accounts | 26 August 2020 | |
CH01 - Change of particulars for director | 15 November 2019 | |
PSC04 - N/A | 15 November 2019 | |
CH01 - Change of particulars for director | 15 November 2019 | |
AD01 - Change of registered office address | 15 November 2019 | |
CS01 - N/A | 19 August 2019 | |
AA - Annual Accounts | 07 June 2019 | |
CS01 - N/A | 21 August 2018 | |
AA - Annual Accounts | 07 June 2018 | |
TM01 - Termination of appointment of director | 07 June 2018 | |
AP01 - Appointment of director | 15 May 2018 | |
PSC07 - N/A | 12 April 2018 | |
PSC04 - N/A | 12 April 2018 | |
CS01 - N/A | 21 August 2017 | |
AA - Annual Accounts | 05 May 2017 | |
CS01 - N/A | 22 August 2016 | |
AA - Annual Accounts | 29 April 2016 | |
AR01 - Annual Return | 06 October 2015 | |
AA - Annual Accounts | 20 March 2015 | |
CH01 - Change of particulars for director | 17 October 2014 | |
AR01 - Annual Return | 30 September 2014 | |
AA - Annual Accounts | 17 January 2014 | |
AR01 - Annual Return | 17 October 2013 | |
TM02 - Termination of appointment of secretary | 01 July 2013 | |
AD01 - Change of registered office address | 27 June 2013 | |
AA - Annual Accounts | 03 June 2013 | |
AR01 - Annual Return | 23 August 2012 | |
CH03 - Change of particulars for secretary | 23 August 2012 | |
AA - Annual Accounts | 29 June 2012 | |
AD01 - Change of registered office address | 04 January 2012 | |
AR01 - Annual Return | 30 September 2011 | |
AA - Annual Accounts | 30 June 2011 | |
AR01 - Annual Return | 14 August 2010 | |
AA - Annual Accounts | 29 June 2010 | |
AA - Annual Accounts | 30 August 2009 | |
363a - Annual Return | 17 August 2009 | |
363a - Annual Return | 18 August 2008 | |
AA - Annual Accounts | 29 July 2008 | |
363a - Annual Return | 13 August 2007 | |
288b - Notice of resignation of directors or secretaries | 13 August 2007 | |
AA - Annual Accounts | 30 July 2007 | |
395 - Particulars of a mortgage or charge | 07 October 2006 | |
363a - Annual Return | 17 August 2006 | |
AA - Annual Accounts | 02 August 2006 | |
363a - Annual Return | 23 September 2005 | |
AA - Annual Accounts | 01 July 2005 | |
225 - Change of Accounting Reference Date | 21 September 2004 | |
363s - Annual Return | 09 September 2004 | |
288a - Notice of appointment of directors or secretaries | 04 September 2003 | |
288a - Notice of appointment of directors or secretaries | 04 September 2003 | |
288a - Notice of appointment of directors or secretaries | 04 September 2003 | |
288a - Notice of appointment of directors or secretaries | 04 September 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 September 2003 | |
288b - Notice of resignation of directors or secretaries | 13 August 2003 | |
288b - Notice of resignation of directors or secretaries | 13 August 2003 | |
NEWINC - New incorporation documents | 12 August 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 03 October 2006 | Outstanding |
N/A |