RENX LIMITED

8 High Street, Heathfield, TN21 8LS, East Sussex, United Kingdom
StatusACTIVE
Company No.08713634
CategoryPrivate Limited Company
Incorporated01 Oct 2013
Age10 years, 9 months, 5 days
JurisdictionEngland Wales

SUMMARY

RENX LIMITED is an active private limited company with number 08713634. It was incorporated 10 years, 9 months, 5 days ago, on 01 October 2013. The company address is 8 High Street, Heathfield, TN21 8LS, East Sussex, United Kingdom.



Company Fillings

Notification of a person with significant control

Date: 04 Jul 2024

Action Date: 18 Mar 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mark Abraham Johnston

Notification date: 2024-03-18

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jul 2024

Action Date: 18 Mar 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Johnston

Cessation date: 2024-03-18

Documents

View document PDF

Appoint corporate director company with name date

Date: 04 Jul 2024

Action Date: 28 May 2024

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Cpb Ltd.

Appointment date: 2024-05-28

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2024

Action Date: 18 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Johnston

Termination date: 2024-03-18

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2024

Action Date: 03 Jul 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-07-03

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2023

Action Date: 01 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2022

Action Date: 01 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2021

Action Date: 01 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-01

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2021

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-01

Officer name: Mr David Johnston

Documents

View document PDF

Change to a person with significant control

Date: 29 Oct 2021

Action Date: 01 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-10-01

Psc name: Mr David Johnston

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2020

Action Date: 01 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Change to a person with significant control

Date: 20 May 2020

Action Date: 19 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-05-19

Psc name: Mr David Johnston

Documents

View document PDF

Change person director company with change date

Date: 20 May 2020

Action Date: 20 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-05-20

Officer name: Mr David Johnston

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2019

Action Date: 01 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2018

Action Date: 01 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2017

Action Date: 01 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-01

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Sep 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Christine Ellen Johnston

Cessation date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Nov 2016

Action Date: 01 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Oct 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christine Ellen Johnston

Termination date: 2015-12-31

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2016

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-01

Officer name: Mr David Johnston

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Change person director company with change date

Date: 06 Apr 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-31

Officer name: Mr David Duncan Russell Johnston

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Apr 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christine Ellen Johnston

Termination date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Dec 2015

Action Date: 08 Dec 2015

Category: Address

Type: AD01

Change date: 2015-12-08

Old address: 164 Chartridge Lane Chesham Buckinghamshire HP5 2SE

New address: 8 High Street Heathfield East Sussex TN21 8LS

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2015

Action Date: 01 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Dec 2015

Action Date: 01 Dec 2015

Category: Address

Type: AD01

Change date: 2015-12-01

Old address: 44 Upper Belgrave Road Clifton Bristol BS8 2XN

New address: 164 Chartridge Lane Chesham Buckinghamshire HP5 2SE

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Feb 2015

Action Date: 27 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Christine Ellen Johnston

Appointment date: 2015-02-27

Documents

View document PDF

Appoint person director company with name date

Date: 27 Feb 2015

Action Date: 27 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Duncan Russell Johnston

Appointment date: 2015-02-27

Documents

View document PDF

Termination director company with name termination date

Date: 27 Feb 2015

Action Date: 27 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Odriscoll

Termination date: 2015-02-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Nov 2014

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2014

Action Date: 01 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-01

Documents

View document PDF

Incorporation company

Date: 01 Oct 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

AWAL & SONS LTD

16 WRIGHTON CLOSE,STOKE-ON-TRENT,ST2 9NP

Number:08240476
Status:ACTIVE
Category:Private Limited Company

GRETTON PECK MORTGAGE SERVICES LIMITED

37A ANCHOR ROAD,WALSALL,WS9 8PT

Number:11824829
Status:ACTIVE
Category:Private Limited Company

NAUTILUS CREATIVE SERVICES LIMITED

LEANNE HOUSE,WEYMOUTH,DT4 9UX

Number:04229318
Status:ACTIVE
Category:Private Limited Company

PEARL & KRISH LTD

10 BARN OWL ROAD,LEICESTER,LE4 3EU

Number:11474069
Status:ACTIVE
Category:Private Limited Company

PRESTIGE MOVE LIMITED

BRITANNIA HOUSE,LUTON,LU3 1RJ

Number:07873672
Status:ACTIVE
Category:Private Limited Company

PULSE FACTORING FINANCE LIMITED

LEVEL 1, NETWORK HOUSE,BASINGSTOKE,RG21 4HG

Number:08429955
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source