Renix (UK) Limited DERBY


Renix (UK) started in year 2013 as Private Limited Company with registration number 08595904. The Renix (UK) company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Derby at Suite 1.1, 11 Mallard Way. Postal code: DE24 8GX. Since 2023-05-18 Renix (UK) Limited is no longer carrying the name Parkway Signalling.

The company has one director. Palanivelu S., appointed on 3 July 2013. There are currently no secretaries appointed. As of 29 April 2024, our data shows no information about any ex officers on these positions.

Renix (UK) Limited Address / Contact

Office Address Suite 1.1, 11 Mallard Way
Office Address2 Pride Park
Town Derby
Post code DE24 8GX
Country of origin United Kingdom

Company Information / Profile

Registration Number 08595904
Date of Incorporation Wed, 3rd Jul 2013
Industry Other information technology service activities
Industry Other activities of employment placement agencies
End of financial Year 31st July
Company age 11 years old
Account next due date Tue, 30th Apr 2024 (1 day left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 16th Jun 2024 (2024-06-16)
Last confirmation statement dated Fri, 2nd Jun 2023

Company staff

Palanivelu S.

Position: Director

Appointed: 03 July 2013

People with significant control

The register of persons with significant control that own or control the company consists of 3 names. As we researched, there is Geetha P. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Palanivelu S. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Geetha P., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares.

Geetha P.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Palanivelu S.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Geetha P.

Notified on 1 July 2016
Ceased on 11 February 2021
Nature of control: 25-50% shares

Company previous names

Parkway Signalling May 18, 2023

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth29 60532 45630 603      
Balance Sheet
Current Assets60 63952 50248 44867 24589 599102 179133 27588 514136 325
Cash Bank In Hand55 53951 90247 848      
Debtors5 100600600      
Net Assets Liabilities Including Pension Asset Liability29 60532 45630 603      
Tangible Fixed Assets1 74688626      
Reserves/Capital
Called Up Share Capital100100100      
Profit Loss Account Reserve29 50532 35630 503      
Shareholder Funds29 60532 45630 603      
Other
Total Fixed Assets Additions2 606        
Total Fixed Assets Cost Or Valuation2 6062 6062 606      
Total Fixed Assets Depreciation8601 7202 580      
Total Fixed Assets Depreciation Charge In Period860860860      
Accrued Liabilities Not Expressed Within Creditors Subtotal  120      
Average Number Employees During Period   222222
Creditors  17 74635 86355 09087 279128 75473 037103 302
Fixed Assets1 74688626207 735  2 050
Net Current Assets Liabilities28 20831 74730 58231 38234 50914 9004 52115 47733 023
Provisions For Liabilities Balance Sheet Subtotal  5      
Total Assets Less Current Liabilities29 95432 63330 60831 58934 50915 6354 52115 47735 073
Advances Credits Directors 2171 24118 457     
Advances Credits Made In Period Directors  55 000      
Advances Credits Repaid In Period Directors  56 025      
Creditors Due Within One Year Total Current Liabilities32 43120 75517 866      
Provisions For Liabilities Charges3491775      
Tangible Fixed Assets Additions2 606        
Tangible Fixed Assets Cost Or Valuation2 6062 6062 606      
Tangible Fixed Assets Depreciation8601 7202 580      
Tangible Fixed Assets Depreciation Charge For Period860860860      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates 2023-06-02
filed on: 2nd, June 2023
Free Download (3 pages)

Company search