Check the

RENMAR PLASTICS MACHINERY LIMITED

Company
RENMAR PLASTICS MACHINERY LIMITED (03534849)

RENMAR PLASTICS MACHINERY

Phone: +44 (0)8446 933 225
A⁺ rating

KEY FINANCES

Year
2017
Assets
£216.52k ▲ £37.92k (21.23 %)
Cash
£7.38k ▲ £7.38k (738,400.00 %)
Liabilities
£53.13k ▼ £-94.19k (-63.93 %)
Net Worth
£163.39k ▲ £132.11k (422.36 %)

REGISTRATION INFO

Company name
RENMAR PLASTICS MACHINERY LIMITED
Company number
03534849
Status
Active
Categroy
Private Limited Company
Date of Incorporation
25 Mar 1998
Age - 27 years
Home Country
United Kingdom

CONTACTS

Website
www.renmar.co.uk
Phones
08446 933 225
+44 (0)8446 933 225
01896 757 999
0035 301 620
Registered Address
UNIT 2 SANDERS CLOSE,
FINEDON ROAD INDUSTRIAL ESTATE,
WELLINGBOROUGH,
NORTHAMPTONSHIRE,
ENGLAND,
NN8 4HQ

ECONOMIC ACTIVITIES

47990
Other retail sale not in stores, stalls or markets

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

02 May 2017
Registered office address changed from Thistle Down Barn Holcot Lane Sywell Northampton Northamptonshire NN6 0BG to Unit 2 Sanders Close Finedon Road Industrial Estate Wellingborough Northamptonshire NN8 4HQ on 2 May 2017
15 Mar 2017
Confirmation statement made on 10 March 2017 with updates
11 Nov 2016
Change of share class name or designation

CHARGES

9 May 2014
Status
Outstanding
Delivered
13 May 2014
Persons entitled
Lloyds Bank PLC
Description
Freehold property unit 2 sanders close finedon road…

13 January 2004
Status
Satisfied on 27 September 2010
Delivered
15 January 2004
Persons entitled
Venture Finance PLC
Description
Fixed and floating charges over the undertaking and all…

26 April 2002
Status
Satisfied on 27 September 2010
Delivered
4 May 2002
Persons entitled
Lloyds Tsb Commercial Finance Limited Trading as Alex Lawrie Factors
Description
Fixed and floating charges over the undertaking and all…

21 January 2002
Status
Satisfied on 27 September 2010
Delivered
24 January 2002
Persons entitled
Lloyds Tsb Commercial Finance Limited
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

RENMAR PLASTICS MACHINERY LIMITED DIRECTORS

Daniel Mark Horne

  Acting
Appointed
23 April 2004
Role
Secretary
Address
Unit 5, Sanders Close, Finedon Road Ind Est, Wellingborough, Northamptonshire, England, NN8 4HQ
Name
HORNE, Daniel Mark

Kristy Louise Freeman

  Acting PSC
Appointed
03 December 2013
Occupation
Director
Role
Director
Age
39
Nationality
British
Address
Unit 5, Sanders Close, Finedon Road Ind Est, Wellingborough, Northamptonshire, England, NN8 4HQ
Country Of Residence
England
Name
FREEMAN, Kristy Louise
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

Daniel Mark Horne

  Acting
Appointed
03 December 2013
Occupation
Director
Role
Director
Age
41
Nationality
British
Address
Unit 5, Sanders Close, Finedon Road Ind Est, Wellingborough, Northamptonshire, England, NN8 4HQ
Country Of Residence
England
Name
HORNE, Daniel Mark

Kevin Horne

  Acting
Appointed
24 September 2001
Occupation
Managing Director
Role
Director
Age
69
Nationality
British
Address
Unit 5, Sanders Close, Finedon Road Ind Est, Wellingborough, Northamptonshire, England, NN8 4HQ
Country Of Residence
England
Name
HORNE, Kevin

Diane Susan Horne

  Resigned
Appointed
24 September 2001
Resigned
23 April 2004
Role
Secretary
Address
The Old Surgery, Pytchley Close, Brixworth, Northampton, Northamptonshire, NN6 9EW
Name
HORNE, Diane Susan

Stephen John Scott

  Resigned
Appointed
25 March 1998
Resigned
29 June 1998
Role
Nominee Secretary
Address
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL
Name
SCOTT, Stephen John

Margaret Elizabeth Southgate

  Resigned
Appointed
29 June 1998
Resigned
24 September 2001
Role
Secretary
Address
93 Kingsley Road, Silverstone, Towcester, Northamptonshire, England, NN12 8UE
Name
SOUTHGATE, Margaret Elizabeth

Jacqueline Scott

  Resigned
Appointed
25 March 1998
Resigned
29 June 1998
Role
Nominee Director
Age
74
Nationality
British
Address
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL
Name
SCOTT, Jacqueline

Robert Henry Peter Southgate

  Resigned
Appointed
29 June 1998
Resigned
24 September 2001
Occupation
Business Manager
Role
Director
Age
82
Nationality
British
Address
93 Kingsley Road, Silverstone, Towcester, Northamptonshire, England, NN12 8UE
Name
SOUTHGATE, Robert Henry Peter

Derek Albert Wheeler

  Resigned
Appointed
29 June 1998
Resigned
24 September 2001
Occupation
Engineer
Role
Director
Age
88
Nationality
British
Address
7 Simons Walk, Northampton, Northamptonshire, England, NN1 2SR
Name
WHEELER, Derek Albert

REVIEWS


Check The Company
Excellent according to the company’s financial health.