About

Registered Number: 01167965
Date of Incorporation: 25/04/1974 (50 years ago)
Company Status: Active
Registered Address: Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG

 

Renpye Ltd was founded on 25 April 1974 and are based in Harlestone Road in Northampton, it's status is listed as "Active". The companies directors are listed as Lonsdale, Douglas, Pye, William Jack, Reynolds, Derek Gibson. We do not know the number of employees at Renpye Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LONSDALE, Douglas N/A 27 January 1998 1
PYE, William Jack N/A 19 April 2002 1
REYNOLDS, Derek Gibson N/A 19 April 2002 1

Filing History

Document Type Date
CS01 - N/A 09 January 2020
AA - Annual Accounts 20 September 2019
CS01 - N/A 15 January 2019
AA - Annual Accounts 26 June 2018
TM01 - Termination of appointment of director 13 March 2018
CS01 - N/A 03 January 2018
AA - Annual Accounts 28 September 2017
AP01 - Appointment of director 11 July 2017
CH01 - Change of particulars for director 28 February 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 11 January 2016
MR04 - N/A 13 November 2015
MR04 - N/A 13 November 2015
MR04 - N/A 11 November 2015
MR04 - N/A 11 November 2015
MR04 - N/A 11 November 2015
MR04 - N/A 11 November 2015
TM01 - Termination of appointment of director 23 October 2015
TM01 - Termination of appointment of director 22 October 2015
AP01 - Appointment of director 22 October 2015
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 14 January 2015
AA - Annual Accounts 02 October 2014
TM02 - Termination of appointment of secretary 01 October 2014
AP02 - Appointment of corporate director 24 September 2014
RESOLUTIONS - N/A 04 August 2014
AP01 - Appointment of director 19 February 2014
TM01 - Termination of appointment of director 15 January 2014
AR01 - Annual Return 13 January 2014
CH01 - Change of particulars for director 12 November 2013
AA - Annual Accounts 25 September 2013
AP01 - Appointment of director 08 May 2013
TM01 - Termination of appointment of director 19 March 2013
AR01 - Annual Return 16 January 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 19 January 2012
AA - Annual Accounts 14 April 2011
AR01 - Annual Return 14 January 2011
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 18 January 2010
AA - Annual Accounts 27 September 2009
363a - Annual Return 19 January 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 17 January 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 17 January 2007
AA - Annual Accounts 06 April 2006
363a - Annual Return 23 January 2006
AA - Annual Accounts 20 October 2005
288a - Notice of appointment of directors or secretaries 20 July 2005
288b - Notice of resignation of directors or secretaries 18 July 2005
AA - Annual Accounts 06 May 2005
363a - Annual Return 16 March 2005
287 - Change in situation or address of Registered Office 16 February 2005
288c - Notice of change of directors or secretaries or in their particulars 01 September 2004
288c - Notice of change of directors or secretaries or in their particulars 27 August 2004
288c - Notice of change of directors or secretaries or in their particulars 16 August 2004
225 - Change of Accounting Reference Date 06 April 2004
363a - Annual Return 23 January 2004
353 - Register of members 11 January 2004
AA - Annual Accounts 07 January 2004
AA - Annual Accounts 05 September 2003
288c - Notice of change of directors or secretaries or in their particulars 18 February 2003
363a - Annual Return 14 January 2003
288a - Notice of appointment of directors or secretaries 02 May 2002
288a - Notice of appointment of directors or secretaries 02 May 2002
288a - Notice of appointment of directors or secretaries 02 May 2002
288b - Notice of resignation of directors or secretaries 26 April 2002
288b - Notice of resignation of directors or secretaries 26 April 2002
288b - Notice of resignation of directors or secretaries 26 April 2002
363s - Annual Return 08 January 2002
AA - Annual Accounts 08 November 2001
363s - Annual Return 17 January 2001
AA - Annual Accounts 27 December 2000
363s - Annual Return 06 January 2000
AA - Annual Accounts 25 November 1999
363s - Annual Return 04 January 1999
AA - Annual Accounts 09 October 1998
RESOLUTIONS - N/A 03 March 1998
169 - Return by a company purchasing its own shares 03 March 1998
288b - Notice of resignation of directors or secretaries 10 February 1998
363s - Annual Return 25 January 1998
AA - Annual Accounts 27 October 1997
AA - Annual Accounts 02 February 1997
363s - Annual Return 03 January 1997
363a - Annual Return 09 January 1996
AA - Annual Accounts 21 November 1995
363x - Annual Return 12 January 1995
288 - N/A 12 January 1995
AA - Annual Accounts 11 December 1994
RESOLUTIONS - N/A 11 August 1994
363s - Annual Return 17 January 1994
AA - Annual Accounts 23 December 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 June 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 June 1993
395 - Particulars of a mortgage or charge 05 April 1993
363s - Annual Return 13 January 1993
AA - Annual Accounts 15 December 1992
288 - N/A 21 February 1992
363s - Annual Return 09 January 1992
AA - Annual Accounts 23 December 1991
395 - Particulars of a mortgage or charge 01 October 1991
AA - Annual Accounts 06 February 1991
363a - Annual Return 04 January 1991
288 - N/A 11 October 1989
AA - Annual Accounts 11 October 1989
363 - Annual Return 11 October 1989
AA - Annual Accounts 09 September 1988
363 - Annual Return 09 September 1988
AA - Annual Accounts 27 October 1987
363 - Annual Return 27 October 1987
363 - Annual Return 25 February 1987
288 - N/A 20 December 1986
AA - Annual Accounts 18 December 1986
MISC - Miscellaneous document 25 April 1974

Mortgages & Charges

Description Date Status Charge by
Legal charge 24 March 1993 Fully Satisfied

N/A

Legal charge 24 September 1991 Fully Satisfied

N/A

Legal charge 13 March 1984 Fully Satisfied

N/A

Legal charge 13 March 1984 Fully Satisfied

N/A

Legal charge 22 May 1978 Fully Satisfied

N/A

Legal charge 09 December 1977 Fully Satisfied

N/A

Debenture 15 June 1976 Fully Satisfied

N/A

Legal charge 04 March 1976 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.