Renaissance (yorkshire) Limited

General information

Name:

Renaissance (yorkshire) Ltd

Office Address:

Office B5, Croft Myl West Parade HX1 2EQ Halifax

Number: 04339411

Incorporation date: 2001-12-13

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Renaissance (yorkshire) started conducting its operations in 2001 as a Private Limited Company with reg. no. 04339411. This company has operated for twenty three years and it's currently active. This firm's office is registered in Halifax at Office B5, Croft Myl. Anyone can also locate the firm utilizing its area code of HX1 2EQ. The company's registered with SIC code 68100, that means Buying and selling of own real estate. Renaissance (yorkshire) Ltd filed its latest accounts for the period up to 2022/08/31. The company's latest annual confirmation statement was released on 2022/12/12.

The data at our disposal about this particular company's personnel shows us a leadership of three directors: William R., Julie R. and Paul R. who were appointed to their positions on August 1, 2016, September 1, 2002 and February 1, 2002. Furthermore, the managing director's responsibilities are constantly backed by a secretary - Paul R., who was chosen by the following firm in 2002.

Financial data based on annual reports

Company staff

William R.

Role: Director

Appointed: 01 August 2016

Latest update: 22 April 2024

Julie R.

Role: Director

Appointed: 01 September 2002

Latest update: 22 April 2024

Paul R.

Role: Secretary

Appointed: 01 February 2002

Latest update: 22 April 2024

Paul R.

Role: Director

Appointed: 01 February 2002

Latest update: 22 April 2024

People with significant control

Executives who have control over this firm are as follows: Julie R.. Paul R.. Renaissance Holdings (Yorkshire) Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Halifax at Shelf, HX3 7TX and was registered as a PSC under the registration number 06235119.

Julie R.
Notified on 6 April 2016
Nature of control:
right to manage directors
Paul R.
Notified on 6 April 2016
Nature of control:
right to manage directors
Renaissance Holdings (Yorkshire) Limited
Address: Heathwood House Shelf, Halifax, HX3 7TX, England
Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 06235119
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 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 26 December 2023
Confirmation statement last made up date 12 December 2022
Annual Accounts
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2013
Annual Accounts 17 April 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 17 April 2015
Annual Accounts 27 May 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 27 May 2016
Annual Accounts 3 May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 3 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts 30 April 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 30 April 2013
Annual Accounts 20 May 2014
Date Approval Accounts 20 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022 (AA)
filed on: 31st, May 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2012

Address:

28 Prescott Street

Post code:

HX1 2JL

City / Town:

Halifax

HQ address,
2013

Address:

28 Prescott Street

Post code:

HX1 2JL

City / Town:

Halifax

HQ address,
2014

Address:

28 Prescott Street

Post code:

HX1 2JL

City / Town:

Halifax

HQ address,
2015

Address:

28 Prescott Street

Post code:

HX1 2JL

City / Town:

Halifax

HQ address,
2016

Address:

28 Prescott Street

Post code:

HX1 2JL

City / Town:

Halifax

Accountant/Auditor,
2012 - 2014

Name:

Lindley Adams Limited Chartered Accountants

Address:

28 Prescott Street

Post code:

HX1 2LG

City / Town:

Halifax

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
22
Company Age

Closest Companies - by postcode