Render East Ltd BROUGH


Render East started in year 2014 as Private Limited Company with registration number 09295305. The Render East company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Brough at 29 Jefferson Drive. Postal code: HU15 1AG.

The company has 2 directors, namely Gemma E., James M.. Of them, James M. has been with the company the longest, being appointed on 4 November 2014 and Gemma E. has been with the company for the least time - from 5 November 2020. As of 29 April 2024, there was 1 ex director - Laura H.. There were no ex secretaries.

Render East Ltd Address / Contact

Office Address 29 Jefferson Drive
Town Brough
Post code HU15 1AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 09295305
Date of Incorporation Tue, 4th Nov 2014
Industry Other construction installation
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 18th Nov 2023 (2023-11-18)
Last confirmation statement dated Fri, 4th Nov 2022

Company staff

Gemma E.

Position: Director

Appointed: 05 November 2020

James M.

Position: Director

Appointed: 04 November 2014

Laura H.

Position: Director

Appointed: 04 November 2014

Resigned: 17 December 2018

People with significant control

The list of persons with significant control that own or control the company includes 3 names. As we identified, there is Render East (Holdings) Limited from Hull, England. The abovementioned PSC is classified as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is James M. This PSC has significiant influence or control over the company,. The third one is Laura H., who also meets the Companies House requirements to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Render East (Holdings) Limited

Office 5 5 Craven Park Training & Enterprise Centre, Preston Road, Hull, East Yorkshire, HU9 5HE, England

Legal authority England And Wales
Legal form Limited
Country registered England
Place registered Companies House
Registration number 11675252
Notified on 17 December 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

James M.

Notified on 6 April 2016
Ceased on 4 February 2019
Nature of control: significiant influence or control

Laura H.

Notified on 6 April 2016
Ceased on 17 December 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-302017-11-302018-11-302020-03-312021-03-312022-03-31
Net Worth-4 65441 805     
Balance Sheet
Cash Bank On Hand  73 00050 179194 871  
Current Assets19 373334 803516 279342 841655 165603 609653 197
Debtors19 373289 434403 279121 799460 294542 109314 475
Net Assets Liabilities 41 80549 531140 567333 320  
Net Assets Liabilities Including Pension Asset Liability-4 65441 805     
Property Plant Equipment 1 4881 3739093 5673 9671 573
Stocks Inventory 45 369     
Tangible Fixed Assets 1 488     
Total Inventories 45 36940 000170 863 61 500338 722
Reserves/Capital
Called Up Share Capital22     
Profit Loss Account Reserve-4 65641 803     
Shareholder Funds-4 65441 805     
Other
Accumulated Depreciation Impairment Property Plant Equipment 481634912 1504 5686 962
Average Number Employees During Period 222222
Creditors 9 80061 2635 582325 412383 007374 301
Creditors Due After One Year 9 800     
Creditors Due Within One Year24 027284 686     
Disposals Property Plant Equipment   844   
Increase From Depreciation Charge For Year Property Plant Equipment  1153281 6592 4182 394
Net Current Assets Liabilities-4 65450 117109 421145 240329 753220 602278 896
Number Shares Allotted22     
Number Shares Issued Fully Paid  22222
Par Value Share1111111
Property Plant Equipment Gross Cost 1 5361 5361 4005 7178 535 
Share Capital Allotted Called Up Paid22     
Tangible Fixed Assets Additions 1 536     
Tangible Fixed Assets Cost Or Valuation 1 536     
Tangible Fixed Assets Depreciation 48     
Tangible Fixed Assets Depreciation Charged In Period 48     
Total Additions Including From Business Combinations Property Plant Equipment   7084 3172 818 
Total Assets Less Current Liabilities-4 65451 605110 794146 149333 320224 569280 469

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
First compulsory strike-off notice placed in Gazette
filed on: 30th, January 2024
Free Download (1 page)

Company search