General information

Name:

Rendell Associates Limited

Office Address:

Union House 111 New Union Street CV1 2NT Coventry

Number: 06560924

Incorporation date: 2008-04-09

Dissolution date: 2020-10-06

End of financial year: 31 August

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2008 is the year of the beginning of Rendell Associates Ltd, a firm which was situated at Union House, 111 New Union Street in Coventry. It was founded on 9th April 2008. Its Companies House Registration Number was 06560924 and its zip code was CV1 2NT. The firm had been operating on the British market for approximately twelve years up until 6th October 2020.

The information about the following company's MDs reveals that the last two directors were: Nicholas R. and Marie R. who were appointed to their positions on 9th April 2008.

Executives who had control over the firm were as follows: Marie R. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Nicholas R. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Nicholas R.

Role: Director

Appointed: 09 April 2008

Latest update: 27 October 2023

Marie R.

Role: Director

Appointed: 09 April 2008

Latest update: 27 October 2023

People with significant control

Marie R.
Notified on 8 April 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Nicholas R.
Notified on 8 April 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2021
Account last made up date 31 August 2019
Confirmation statement next due date 22 April 2020
Confirmation statement last made up date 08 April 2019
Annual Accounts 9 December 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 9 December 2014
Annual Accounts 7 January 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 7 January 2016
Annual Accounts 21 December 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 21 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts 23 January 2014
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 23 January 2014
Annual Accounts
End Date For Period Covered By Report 30 April 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 6th, October 2020
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

The Apex 2 Sheriffs Orchard

Post code:

CV1 3PP

City / Town:

Coventry

HQ address,
2014

Address:

The Apex 2 Sheriffs Orchard

Post code:

CV1 3PP

City / Town:

Coventry

HQ address,
2015

Address:

The Apex 2 Sheriffs Orchard

Post code:

CV1 3PP

City / Town:

Coventry

HQ address,
2016

Address:

The Apex 2 Sheriffs Orchard

Post code:

CV1 3PP

City / Town:

Coventry

Search other companies

Services (by SIC Code)

  • 74909 : Other professional, scientific and technical activities not elsewhere classified
12
Company Age

Closest Companies - by postcode