Renapur Limited CHICHESTER


Renapur started in year 1994 as Private Limited Company with registration number 02929564. The Renapur company has been functioning successfully for 30 years now and its status is active. The firm's office is based in Chichester at Cawley Priory. Postal code: PO19 1SY.

At the moment there are 2 directors in the the company, namely Robin A. and Fay W.. In addition one secretary - Fay W. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Renapur Limited Address / Contact

Office Address Cawley Priory
Office Address2 South Pallant
Town Chichester
Post code PO19 1SY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02929564
Date of Incorporation Mon, 16th May 1994
Industry Non-specialised wholesale trade
End of financial Year 31st May
Company age 30 years old
Account next due date Thu, 29th Feb 2024 (67 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sat, 11th May 2024 (2024-05-11)
Last confirmation statement dated Thu, 27th Apr 2023

Company staff

Robin A.

Position: Director

Appointed: 05 July 2007

Fay W.

Position: Secretary

Appointed: 12 August 2002

Fay W.

Position: Director

Appointed: 01 December 1997

Simon C.

Position: Director

Appointed: 01 January 1998

Resigned: 31 May 2008

John H.

Position: Secretary

Appointed: 29 February 1996

Resigned: 12 August 2002

Stefan A.

Position: Director

Appointed: 06 December 1995

Resigned: 20 May 2002

Lars J.

Position: Director

Appointed: 18 May 1994

Resigned: 20 May 2002

Michael R.

Position: Director

Appointed: 18 May 1994

Resigned: 01 March 2010

John H.

Position: Director

Appointed: 18 May 1994

Resigned: 03 August 2004

Pauline R.

Position: Secretary

Appointed: 18 May 1994

Resigned: 29 February 1996

London Law Services Limited

Position: Nominee Director

Appointed: 16 May 1994

Resigned: 16 May 1994

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 16 May 1994

Resigned: 16 May 1994

People with significant control

The register of PSCs that own or control the company is made up of 3 names. As we discovered, there is Robin A. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Fay W. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Fay W., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Robin A.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Fay W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Fay W.

Notified on 6 April 2016
Ceased on 11 April 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-05-312013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth162 319187 274324 571364 367279 496       
Balance Sheet
Cash Bank On Hand    185 728229 728263 304155 917271 085327 438581 380404 243
Current Assets298 964410 668477 969521 113403 780385 373397 856379 542522 318503 485797 949797 063
Debtors115 154115 262195 694181 909123 29296 15075 319111 899112 39484 649112 133245 345
Net Assets Liabilities    279 496188 701221 766242 303263 392238 508389 181426 234
Property Plant Equipment    22 82119 46113 13010 3077 33810 8846 9603 403
Total Inventories    94 76059 49559 233111 726138 83991 398104 436147 475
Cash Bank In Hand71 409228 678105 506207 508185 728       
Intangible Fixed Assets22222       
Net Assets Liabilities Including Pension Asset Liability162 319187 274324 571364 367279 496       
Other Debtors    5 7317 842      
Stocks Inventory112 40177 913176 769131 69694 760       
Tangible Fixed Assets10 9887 9235 6663 76222 821       
Reserves/Capital
Called Up Share Capital23 50023 50023 50023 50023 500       
Profit Loss Account Reserve88 542113 497250 794290 590205 719       
Shareholder Funds162 319187 274324 571364 367279 496       
Other
Accrued Income        1 794   
Accrued Liabilities    46 69335 23420 74919 86124 51230 06936 86727 929
Accumulated Depreciation Impairment Property Plant Equipment    74 70081 52638 36042 70645 93350 04453 96857 525
Additions Other Than Through Business Combinations Property Plant Equipment         7 657  
Amounts Owed By Related Parties         34 25140 25146 251
Average Number Employees During Period    66777788
Bank Borrowings         43 68434 02124 111
Creditors    14 8458 7022 559145 688264 95343 68434 02124 111
Dividend Per Share Interim        9577
Fixed Assets10 9907 9255 6683 76422 82319 46313 13210 3097 34010 8866 9623 405
Increase From Depreciation Charge For Year Property Plant Equipment     6 8265 8434 3463 2274 1113 9243 557
Intangible Assets    22222222
Intangible Assets Gross Cost    22222222
Net Current Assets Liabilities151 329179 349318 903360 603271 518181 490213 567233 854257 365273 374417 562447 791
Number Shares Issued Fully Paid     23 500  23 50023 50023 50023 500
Other Creditors    3 1495 1397507646447517561 902
Other Inventories        138 83991 398104 436147 475
Par Value Share 11111   111
Prepayments    50 81459 04144 57039 14817 84413 25447 60671 301
Property Plant Equipment Gross Cost    97 521100 98751 49053 01353 27160 92860 92860 928
Provisions For Liabilities Balance Sheet Subtotal     3 5502 3741 8601 3132 0681 322851
Taxation Social Security Payable        160 522113 385138 710123 568
Total Assets Less Current Liabilities   364 367294 341200 953226 699244 163264 705284 260424 524451 196
Total Borrowings         43 68434 02124 111
Trade Creditors Trade Payables    22 30758 17154 34826 06977 52679 590194 390185 962
Trade Debtors Trade Receivables    30 79529 26730 74926 51392 75637 14424 276127 793
Amount Specific Advance Or Credit Directors   49 88518 4603646728 6831 50016 50019 50022 500
Amount Specific Advance Or Credit Made In Period Directors    54 200125 74929728 75076 10077 00083 00083 000
Amount Specific Advance Or Credit Repaid In Period Directors    85 625144 57376 753 106 283-59 000-80 000-80 000
Additional Provisions Increase From New Provisions Recognised     3 550      
Amounts Owed By Group Undertakings    576       
Capital Redemption Reserve47 00047 00047 00047 00047 000       
Corporation Tax Payable    16 77638 70843 64740 80653 875   
Creditors Due After One Year    14 845       
Creditors Due Within One Year147 635231 319159 066160 510132 262       
Disposals Decrease In Depreciation Impairment Property Plant Equipment      49 009     
Disposals Property Plant Equipment      49 497     
Finance Lease Liabilities Present Value Total    14 8458 7022 5592 559    
Intangible Fixed Assets Cost Or Valuation   2        
Merchandise    94 76059 49559 233111 726138 839   
Number Shares Allotted23 50023 50023 50023 50023 500       
Other Taxation Social Security Payable    4 3642 0591 2772 8232 149   
Provisions     3 550      
Share Capital Allotted Called Up Paid   23 50023 500       
Share Premium Account3 2773 2773 2773 2773 277       
Tangible Fixed Assets Additions    24 920       
Tangible Fixed Assets Cost Or Valuation   91 08597 521       
Tangible Fixed Assets Depreciation   87 32474 700       
Tangible Fixed Assets Depreciation Charged In Period    5 421       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals    18 045       
Tangible Fixed Assets Disposals    18 484       
Total Additions Including From Business Combinations Property Plant Equipment     3 466 1 523258   
Advances Credits Directors  55 03549 88518 460       
Advances Credits Repaid In Period Directors   5 150        
Value Shares Allotted23 50023 50023 50023 500        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-05-31
filed on: 26th, February 2024
Free Download (15 pages)

Company search