Mike Rennison Deliveries Limited

General information

Name:

Mike Rennison Deliveries Ltd

Office Address:

28 Borrowdale Drive Rawcliffe YO30 5SX York

Number: 06744914

Incorporation date: 2008-11-10

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

06744914 - reg. no. of Mike Rennison Deliveries Limited. The firm was registered as a Private Limited Company on 2008-11-10. The firm has been present on the British market for the last 16 years. The firm could be found at 28 Borrowdale Drive Rawcliffe in York. The head office's area code assigned to this location is YO30 5SX. The enterprise's registered with SIC code 46330, that means Wholesale of dairy products, eggs and edible oils and fats. The company's latest filed accounts documents cover the period up to 2022-11-30 and the latest annual confirmation statement was filed on 2022-11-10.

Michael R. is the enterprise's individual managing director, that was assigned to lead the company on 2008-11-10. In order to find professional help with legal documentation, the limited company has been using the skills of Sheila R. as a secretary since November 2008.

Michael R. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Sheila R.

Role: Secretary

Appointed: 10 November 2008

Latest update: 15 February 2024

Michael R.

Role: Director

Appointed: 10 November 2008

Latest update: 15 February 2024

People with significant control

Michael R.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 24 November 2023
Confirmation statement last made up date 10 November 2022
Annual Accounts 6 August 2014
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 6 August 2014
Annual Accounts 27 July 2016
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 27 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2014
Annual Accounts
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2014
Annual Accounts
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2014
Annual Accounts
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2014
Annual Accounts
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2014
Annual Accounts
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2014
Annual Accounts
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2014
Annual Accounts 10 July 2015
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 10 July 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers
Free Download
Confirmation statement with no updates 2023-11-10 (CS01)
filed on: 10th, November 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

Accountant/Auditor,
2014 - 2013

Name:

Graham Sunley & Co Limited

Address:

52 Front Street Acomb

Post code:

YO24 3BX

City / Town:

York

Search other companies

Services (by SIC Code)

  • 46330 : Wholesale of dairy products, eggs and edible oils and fats
15
Company Age

Closest companies