Renewal Enterprises Limited WEST MIDLANDS


Founded in 2006, Renewal Enterprises, classified under reg no. 06008651 is an active company. Currently registered at Lode Lane B91 2JR, West Midlands the company has been in the business for 18 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Wednesday 20th September 2023 Renewal Enterprises Limited is no longer carrying the name Renewal Conference Centre.

Currently there are 3 directors in the the company, namely Leona T., Robin S. and Jonathan L.. In addition one secretary - Beverley B. - is with the firm. Currently 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.

Renewal Enterprises Limited Address / Contact

Office Address Lode Lane
Office Address2 Solihull
Town West Midlands
Post code B91 2JR
Country of origin United Kingdom

Company Information / Profile

Registration Number 06008651
Date of Incorporation Fri, 24th Nov 2006
Industry Activities of religious organizations
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 8th Dec 2023 (2023-12-08)
Last confirmation statement dated Thu, 24th Nov 2022

Company staff

Beverley B.

Position: Secretary

Appointed: 01 April 2023

Leona T.

Position: Director

Appointed: 01 April 2022

Robin S.

Position: Director

Appointed: 01 April 2020

Jonathan L.

Position: Director

Appointed: 24 March 2019

Debra H.

Position: Secretary

Appointed: 01 April 2022

Resigned: 31 March 2023

Matthew D.

Position: Director

Appointed: 01 April 2020

Resigned: 31 March 2022

Joseph G.

Position: Secretary

Appointed: 01 April 2020

Resigned: 31 March 2022

Robin S.

Position: Secretary

Appointed: 28 February 2018

Resigned: 31 March 2020

Robert W.

Position: Secretary

Appointed: 01 November 2017

Resigned: 28 February 2018

Philip G.

Position: Secretary

Appointed: 02 March 2015

Resigned: 30 June 2017

Philip G.

Position: Director

Appointed: 28 February 2015

Resigned: 30 June 2017

Janet S.

Position: Secretary

Appointed: 11 January 2007

Resigned: 02 March 2015

Jan J.

Position: Director

Appointed: 11 January 2007

Resigned: 11 January 2007

David C.

Position: Director

Appointed: 10 January 2007

Resigned: 31 March 2020

James O.

Position: Secretary

Appointed: 10 January 2007

Resigned: 11 January 2007

Roger W.

Position: Director

Appointed: 10 January 2007

Resigned: 31 March 2020

Philip G.

Position: Director

Appointed: 10 January 2007

Resigned: 28 February 2015

Meaujo Incorporations Limited

Position: Corporate Director

Appointed: 24 November 2006

Resigned: 10 January 2007

Philsec Limited

Position: Corporate Secretary

Appointed: 24 November 2006

Resigned: 10 January 2007

People with significant control

The register of persons with significant control who own or control the company includes 3 names. As BizStats established, there is David C. The abovementioned PSC has 25-50% voting rights. The second one in the PSC register is Roger W. This PSC and has 25-50% voting rights. Moving on, there is Philip G., who also fulfils the Companies House criteria to be listed as a PSC. This PSC and has 25-50% voting rights.

David C.

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

Roger W.

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

Philip G.

Notified on 6 April 2016
Ceased on 30 June 2017
Nature of control: 25-50% voting rights

Company previous names

Renewal Conference Centre September 20, 2023
Meaujo (729) January 19, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand95 404139 190139 60380 90725 38649 11481 133
Current Assets128 203181 049150 329108 83237 08256 36387 532
Debtors32 79941 85910 72627 27511 6967 2496 399
Other Debtors4758  10 000764 
Property Plant Equipment36 45353 74860 55854 47045 22436 17228 710
Total Inventories   650   
Other
Accumulated Depreciation Impairment Property Plant Equipment145 063150 99126 59536 24345 48954 54162 003
Amounts Owed To Group Undertakings12 36349 95344 184    
Average Number Employees During Period   17633
Creditors32 07689 36964 87129 58722 0429 5968 123
Increase From Depreciation Charge For Year Property Plant Equipment 6 3868 5229 6489 2469 0527 462
Net Current Assets Liabilities96 12791 68085 45879 24515 04046 76779 409
Number Shares Issued Fully Paid  150 000    
Other Creditors3 0505 3097 67317 7958 9965 7065 374
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 458132 918    
Other Disposals Property Plant Equipment 458134 041    
Other Taxation Social Security Payable13 4106 06511 64410 27412 4783 6852 709
Par Value Share  1    
Property Plant Equipment Gross Cost181 516204 73987 15390 71390 71390 713 
Total Additions Including From Business Combinations Property Plant Equipment 23 68116 4553 560   
Total Assets Less Current Liabilities132 580145 428146 016133 71560 26482 939108 119
Trade Creditors Trade Payables3 25326 7281 3701 51856820540
Trade Debtors Trade Receivables32 75241 80110 72627 2751 6966 4856 399

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
On Thursday 23rd November 2023 director's details were changed
filed on: 23rd, November 2023
Free Download (2 pages)

Company search

Advertisements