Renmer International Movers Limited

General information

Name:

Renmer International Movers Ltd

Office Address:

39 Briar Road HA3 0DP Harrow

Number: 02129218

Incorporation date: 1987-05-08

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

1987 marks the start of Renmer International Movers Limited, a firm that is situated at 39 Briar Road, in Harrow. That would make 37 years Renmer International Movers has prospered in the United Kingdom, as it was founded on Friday 8th May 1987. The company's Companies House Reg No. is 02129218 and the area code is HA3 0DP. The firm debuted under the name Silvemono, but for the last twenty three years has operated under the name Renmer International Movers Limited. This company's registered with SIC code 49410 - Freight transport by road. 2022-12-31 is the last time when account status updates were filed.

Renmer International Movers Ltd is a small-sized transport company with the licence number OK0226990. The firm has one transport operating centre in the country. In their subsidiary in Greenford on Sheraton Business Centre, 2 machines are available.

As found in the enterprise's register, for 33 years there have been two directors: Navroz N. and Renuka N.. To help the directors in their tasks, this particular limited company has been utilizing the expertise of Navroz N. as a secretary.

  • Previous company's names
  • Renmer International Movers Limited 2001-10-19
  • Silvemono Limited 1987-05-08

Financial data based on annual reports

Company staff

Navroz N.

Role: Secretary

Latest update: 15 April 2024

Navroz N.

Role: Director

Appointed: 30 September 1991

Latest update: 15 April 2024

Renuka N.

Role: Director

Appointed: 30 September 1991

Latest update: 15 April 2024

People with significant control

Renuka N. is the individual with significant control over this firm, has substantial control or influence over the company, owns over 3/4 of company shares.

Renuka N.
Notified on 1 June 2016
Nature of control:
substantial control or influence
over 3/4 of shares
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 13 October 2024
Confirmation statement last made up date 29 September 2023
Annual Accounts 19 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 19 September 2014
Annual Accounts 7 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 7 September 2015
Annual Accounts 20 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 20 September 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 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts 6 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 6 September 2013

Company Vehicle Operator Data

Unit 19

Address

Sheraton Business Centre , Wadsworth Road , Perivale

City

Greenford

Postal code

UB6 7JB

No. of Vehicles

2

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full company accounts data drawn up to December 31, 2022 (AA)
filed on: 13th, July 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

Unit 19 Sheraton Business Centre Wadsworth Road

Post code:

UB6 7JB

City / Town:

Perivale

HQ address,
2013

Address:

Unit 19 Sheraton Business Centre Wadsworth Road

Post code:

UB6 7JB

City / Town:

Perivale

Search other companies

Services (by SIC Code)

  • 49410 : Freight transport by road
  • 49420 : Removal services
  • 51210 : Freight air transport
  • 52102 : Operation of warehousing and storage facilities for air transport activities
36
Company Age

Closest Companies - by postcode