Rennie Building Contracts Limited

General information

Name:

Rennie Building Contracts Ltd

Office Address:

4 Beaufort Parklands Railton Road GU2 9JX Guildford

Number: 01585018

Incorporation date: 1981-09-09

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

1981 signifies the launching of Rennie Building Contracts Limited, the company which is situated at 4 Beaufort Parklands, Railton Road, Guildford. That would make fourty three years Rennie Building Contracts has prospered in the United Kingdom, as it was founded on 1981-09-09. The firm registration number is 01585018 and its post code is GU2 9JX. This business's SIC code is 41202 and has the NACE code: Construction of domestic buildings. Its most recent filed accounts documents describe the period up to Fri, 30th Sep 2022 and the most current confirmation statement was submitted on Fri, 30th Jun 2023.

There's a single managing director now supervising this particular limited company, specifically Adrian R. who's been carrying out the director's obligations since 1981-09-09. Since March 1993 Alexis R., had been managing this limited company up until the resignation on 2007-06-01. What is more another director, including Adrian R. resigned on 1997-03-14. Additionally, the managing director's assignments are often helped with by a secretary - Theresa R., who was selected by this limited company in June 2007.

Company staff

Theresa R.

Role: Secretary

Appointed: 01 June 2007

Latest update: 1 March 2024

Adrian R.

Role: Director

Appointed: 01 June 2007

Latest update: 1 March 2024

People with significant control

Alexis R. is the individual with significant control over this firm, owns over 3/4 of company shares.

Alexis R.
Notified on 8 July 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 14 July 2024
Confirmation statement last made up date 30 June 2023
Annual Accounts
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Number Shares Allotted 100
Called Up Share Capital 100
Annual Accounts 25 June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 25 June 2015
Called Up Share Capital 100
Share Capital Allotted Called Up Paid 100
Creditors Due Within One Year 33,141
Number Shares Allotted 100
Annual Accounts 29 April 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 29 April 2016
Called Up Share Capital 100
Share Capital Allotted Called Up Paid 100
Number Shares Allotted 100
Annual Accounts 26 June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 26 June 2017
Creditors Due Within One Year 33,381
Called Up Share Capital 100
Number Shares Allotted 100
Share Capital Allotted Called Up Paid 100
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Creditors 33,501
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Creditors 33,621
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Creditors 33,621
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Creditors 33,621
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Creditors 33,621
Annual Accounts 30 June 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 30 June 2013
Creditors Due Within One Year 32,641
Number Shares Allotted 100
Annual Accounts 30 June 2014
Date Approval Accounts 30 June 2014
Creditors Due Within One Year 33,021
Share Capital Allotted Called Up Paid 100

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Mortgage Officers
Free Download
Micro company financial statements for the year ending on Fri, 30th Sep 2022 (AA)
filed on: 29th, June 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

50 Clarendon Gardens

Post code:

HA9 7QN

City / Town:

Wembley

HQ address,
2013

Address:

50 Clarendon Gardens

Post code:

HA9 7QN

City / Town:

Wembley

HQ address,
2014

Address:

50 Clarendon Gardens

Post code:

HA9 7QN

City / Town:

Wembley

HQ address,
2015

Address:

50 Clarendon Gardens

Post code:

HA9 7QN

City / Town:

Wembley

HQ address,
2016

Address:

50 Clarendon Gardens

Post code:

HA9 7QN

City / Town:

Wembley

Accountant/Auditor,
2014 - 2013

Name:

Andrew F Wye Limited

Address:

24 Marlyns Drive Burpham

Post code:

GU4 7LT

City / Town:

Guildford

Accountant/Auditor,
2012

Name:

Andrew F Wye Limited

Address:

1 St Johns Court Farncombe Street

Post code:

GU7 3BA

City / Town:

Godalming

Accountant/Auditor,
2015 - 2016

Name:

Andrew F Wye Limited

Address:

24 Marlyns Drive Burpham

Post code:

GU4 7LT

City / Town:

Guildford

Search other companies

Services (by SIC Code)

  • 41202 : Construction of domestic buildings
42
Company Age

Similar companies nearby

Closest companies