General information

Name:

Renown Products Ltd

Office Address:

The Ivy House 1 Folly Lane GU31 4AU Petersfield

Number: 04270545

Incorporation date: 2001-08-15

Dissolution date: 2023-06-13

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Located at The Ivy House, Petersfield GU31 4AU Renown Products Limited was classified as a Private Limited Company with 04270545 registration number. This firm was launched on Wed, 15th Aug 2001. Renown Products Limited had been prospering in the business for twenty two years.

This specific limited company was controlled by a solitary director: Keith W., who was chosen to lead the company twenty three years ago.

Executives who controlled the firm include: Keith W. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Ann W. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Ann W.

Role: Secretary

Appointed: 15 August 2001

Latest update: 24 January 2024

Keith W.

Role: Director

Appointed: 15 August 2001

Latest update: 24 January 2024

People with significant control

Keith W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Ann W.
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 31 December 2022
Account last made up date 31 March 2021
Confirmation statement next due date 14 August 2023
Confirmation statement last made up date 31 July 2022
Annual Accounts 23 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 23 December 2014
Annual Accounts 15 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 15 December 2015
Annual Accounts 13 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 13 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts 11 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 11 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 13th, June 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Cedar Court 5 College Street

Post code:

GU31 4AE

City / Town:

Petersfield

HQ address,
2014

Address:

Cedar Court 5 College Street

Post code:

GU31 4AE

City / Town:

Petersfield

HQ address,
2015

Address:

Cedar Court 5 College Street

Post code:

GU31 4AE

City / Town:

Petersfield

HQ address,
2016

Address:

Cedar Court 5 College Street

Post code:

GU31 4AE

City / Town:

Petersfield

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
21
Company Age

Similar companies nearby

Closest companies