About

Registered Number: 05882302
Date of Incorporation: 20/07/2006 (18 years and 8 months ago)
Company Status: Active
Registered Address: RENOWN ENGINEERING LTD, Renown Engineering Ltd, Northumberland Business Park West, Cramlington, Northumberland, NE23 7RH

 

Based in Northumberland, Renown Group Ltd was registered on 20 July 2006, it's status at Companies House is "Active". We don't currently know the number of employees at the organisation. The company does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 16 July 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 12 September 2019
CS01 - N/A 29 August 2018
AA - Annual Accounts 09 July 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 24 August 2017
MR04 - N/A 21 September 2016
MR04 - N/A 21 September 2016
CS01 - N/A 01 September 2016
AA - Annual Accounts 28 July 2016
AP01 - Appointment of director 30 March 2016
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 25 August 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 22 September 2014
TM01 - Termination of appointment of director 12 June 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 29 August 2013
MR01 - N/A 29 May 2013
AR01 - Annual Return 03 October 2012
AD01 - Change of registered office address 03 October 2012
AA - Annual Accounts 06 July 2012
TM01 - Termination of appointment of director 22 February 2012
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 17 August 2011
AP01 - Appointment of director 02 September 2010
AR01 - Annual Return 01 September 2010
AA - Annual Accounts 09 June 2010
AA - Annual Accounts 12 October 2009
363a - Annual Return 28 August 2009
363a - Annual Return 27 January 2009
288c - Notice of change of directors or secretaries or in their particulars 27 January 2009
288c - Notice of change of directors or secretaries or in their particulars 27 January 2009
AA - Annual Accounts 16 May 2008
395 - Particulars of a mortgage or charge 14 March 2008
363a - Annual Return 09 August 2007
CERTNM - Change of name certificate 08 May 2007
RESOLUTIONS - N/A 27 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 April 2007
123 - Notice of increase in nominal capital 27 April 2007
SA - Shares agreement 27 April 2007
287 - Change in situation or address of Registered Office 16 April 2007
225 - Change of Accounting Reference Date 16 April 2007
288b - Notice of resignation of directors or secretaries 16 April 2007
288b - Notice of resignation of directors or secretaries 16 April 2007
288a - Notice of appointment of directors or secretaries 16 April 2007
288a - Notice of appointment of directors or secretaries 16 April 2007
288a - Notice of appointment of directors or secretaries 16 April 2007
288a - Notice of appointment of directors or secretaries 16 April 2007
NEWINC - New incorporation documents 20 July 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 May 2013 Fully Satisfied

N/A

Composite all assets guarantee and debenture 29 February 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.