About

Registered Number: 04863640
Date of Incorporation: 12/08/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: 39 Hill Lane Close, Markfield, Leicestershire, LE67 9PY,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 03 October 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.