Renby Limited TARVIN


Renby Limited is a private limited company situated at Tarvin Mill, Barrow Lane, Tarvin CH3 8JF. Its total net worth is valued to be -50777 pounds, and the fixed assets that belong to the company come to 2067 pounds. Incorporated on 2000-11-13, this 23-year-old company is run by 1 director and 1 secretary.
Director Robin T., appointed on 23 March 2001.
Switching the focus to secretaries, we can mention: Cressida T., appointed on 31 March 2004.
The company is officially categorised as "manufacture of other special-purpose machinery n.e.c." (SIC code: 28990), "wholesale of other machinery and equipment" (SIC code: 46690), "other professional, scientific and technical activities not elsewhere classified" (SIC code: 74909).
The latest confirmation statement was sent on 2022-11-13 and the deadline for the following filing is 2023-11-27. Furthermore, the statutory accounts were filed on 31 August 2022 and the next filing is due on 31 May 2024.

Renby Limited Address / Contact

Office Address Tarvin Mill
Office Address2 Barrow Lane
Town Tarvin
Post code CH3 8JF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04107072
Date of Incorporation Mon, 13th Nov 2000
Industry Manufacture of other special-purpose machinery n.e.c.
Industry Wholesale of other machinery and equipment
End of financial Year 31st August
Company age 24 years old
Account next due date Fri, 31st May 2024 (32 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 27th Nov 2023 (2023-11-27)
Last confirmation statement dated Sun, 13th Nov 2022

Company staff

Cressida T.

Position: Secretary

Appointed: 31 March 2004

Robin T.

Position: Director

Appointed: 23 March 2001

Robin T.

Position: Secretary

Appointed: 23 March 2001

Resigned: 31 March 2004

Philip R.

Position: Director

Appointed: 23 March 2001

Resigned: 31 March 2004

Christine A.

Position: Nominee Director

Appointed: 13 November 2000

Resigned: 23 March 2001

North West Registration Services (1994) Limited

Position: Corporate Nominee Secretary

Appointed: 13 November 2000

Resigned: 23 March 2001

People with significant control

The list of PSCs that own or control the company consists of 1 name. As BizStats discovered, there is Robin T. This PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

Robin T.

Notified on 6 April 2016
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-31
Net Worth-50 777-40 315-3 220807     
Balance Sheet
Cash Bank On Hand   3214272768 32845 921
Current Assets83 534107 33599 42591 648105 147117 09287 664162 655130 366
Debtors45 59670 88862 41152 61571 83474 84363 92468 02260 026
Net Assets Liabilities   8077 32025 2553 98935 81357 383
Other Debtors   7 4417 8456 7851 11917 1712 146
Property Plant Equipment   2 0022 2111 6592 5526 9209 117
Total Inventories   39 00133 29942 22223 71326 30524 419
Cash Bank In Hand22323232     
Net Assets Liabilities Including Pension Asset Liability-50 777-40 315       
Stocks Inventory37 91636 41536 98239 001     
Tangible Fixed Assets2 0672 4382 2732 002     
Reserves/Capital
Called Up Share Capital100100100100     
Profit Loss Account Reserve-50 877-40 415-3 320707     
Shareholder Funds-50 777-40 315-3 220807     
Other
Accumulated Depreciation Impairment Property Plant Equipment   15 27116 00816 56017 41116 63019 669
Average Number Employees During Period     3344
Bank Borrowings Overdrafts   34 04923 3733 62634 703  
Corporation Tax Payable   3981 372    
Creditors   15 37013 37093 35785 742132 44780 368
Future Minimum Lease Payments Under Non-cancellable Operating Leases     57 24645 40233 55821 714
Increase From Depreciation Charge For Year Property Plant Equipment    7375528512 3073 039
Net Current Assets Liabilities-8 7549 43618 42314 36118 74023 7351 92230 20849 998
Number Shares Issued Fully Paid    100100   
Other Creditors   15 37013 37018 80813 49320 56020 121
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       3 088 
Other Disposals Property Plant Equipment       3 221 
Other Taxation Social Security Payable   6 05212 41819 5707 3364 47317 634
Par Value Share 11111   
Property Plant Equipment Gross Cost   17 27218 21918 21919 96323 55028 786
Provisions For Liabilities Balance Sheet Subtotal   1862611394851 3151 732
Total Additions Including From Business Combinations Property Plant Equipment    947 1 7446 8085 236
Total Assets Less Current Liabilities-6 68711 87420 69616 36320 95125 3944 47437 12859 115
Trade Creditors Trade Payables   22 97839 52951 35330 210107 41442 613
Trade Debtors Trade Receivables   45 17463 98968 05862 80550 85157 880
Creditors Due After One Year44 09052 18923 91615 370     
Creditors Due Within One Year92 28897 89981 00277 287     
Debtors Due After One Year-4 907-10 444       
Number Shares Allotted 100100100     
Share Capital Allotted Called Up Paid100100100100     
Tangible Fixed Assets Additions 1 211       
Tangible Fixed Assets Cost Or Valuation15 07316 284       
Tangible Fixed Assets Depreciation13 00613 846       
Tangible Fixed Assets Depreciation Charged In Period 840       
Provisions For Liabilities Charges   186     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 2022-08-31
filed on: 31st, May 2023
Free Download (12 pages)

Company search

Advertisements