General information

Name:

Render Nation Ltd

Office Address:

C/o Leavitt Walmsley Associates Ltd 8 Eastway M33 4DX Sale

Number: 05654040

Incorporation date: 2005-12-14

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Render Nation has been offering its services for at least 19 years. Established under no. 05654040, the company is listed as a Private Limited Company. You may visit the headquarters of this company during its opening hours under the following location: C/o Leavitt Walmsley Associates Ltd 8 Eastway, M33 4DX Sale. The company's principal business activity number is 62030: Computer facilities management activities. The company's latest financial reports describe the period up to 31st December 2022 and the latest annual confirmation statement was submitted on 14th December 2022.

As suggested by this particular firm's executives list, since 2008 there have been two directors: Daniel T. and James M..

Executives who have control over the firm are as follows: James M. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Daniel T. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Daniel T.

Role: Director

Appointed: 15 February 2008

Latest update: 25 February 2024

Daniel T.

Role: Secretary

Appointed: 13 February 2008

Latest update: 25 February 2024

James M.

Role: Director

Appointed: 14 December 2005

Latest update: 25 February 2024

People with significant control

James M.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Daniel T.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 28 December 2023
Confirmation statement last made up date 14 December 2022
Annual Accounts 21 August 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 21 August 2014
Annual Accounts 30 July 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 30 July 2015
Annual Accounts 18 August 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 18 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 2 July 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 2 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
On Tuesday 20th February 2018 director's details were changed (CH01)
filed on: 13th, December 2018
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 62030 : Computer facilities management activities
18
Company Age

Similar companies nearby

Closest companies