Renews Limited WINCHESTER


Renews started in year 2002 as Private Limited Company with registration number 04407990. The Renews company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Winchester at Sullivan Court Wessex Business Park, Wessex Way. Postal code: SO21 1WP.

The firm has 2 directors, namely Richard C., Daniel R.. Of them, Daniel R. has been with the company the longest, being appointed on 6 April 2005 and Richard C. has been with the company for the least time - from 13 December 2012. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Steven S. who worked with the the firm until 13 November 2012.

Renews Limited Address / Contact

Office Address Sullivan Court Wessex Business Park, Wessex Way
Office Address2 Colden Common
Town Winchester
Post code SO21 1WP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04407990
Date of Incorporation Tue, 2nd Apr 2002
Industry Other service activities not elsewhere classified
End of financial Year 30th April
Company age 22 years old
Account next due date Fri, 31st Jan 2025 (280 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Tue, 16th Apr 2024 (2024-04-16)
Last confirmation statement dated Sun, 2nd Apr 2023

Company staff

Richard C.

Position: Director

Appointed: 13 December 2012

Daniel R.

Position: Director

Appointed: 06 April 2005

Todd W.

Position: Director

Appointed: 13 December 2012

Resigned: 12 March 2019

Steven S.

Position: Secretary

Appointed: 02 April 2002

Resigned: 13 November 2012

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 02 April 2002

Resigned: 02 April 2002

Steven S.

Position: Director

Appointed: 02 April 2002

Resigned: 13 November 2012

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 02 April 2002

Resigned: 02 April 2002

David P.

Position: Director

Appointed: 02 April 2002

Resigned: 02 March 2017

People with significant control

The register of persons with significant control that own or have control over the company is made up of 3 names. As BizStats researched, there is Richard C. The abovementioned PSC and has 25-50% shares. Another entity in the persons with significant control register is Daniel R. This PSC owns 50,01-75% shares. Then there is Questmode Ltd, who also fulfils the Companies House conditions to be listed as a PSC. This PSC has a legal form of "a private limited company", owns 25-50% shares. This PSC , owns 25-50% shares.

Richard C.

Notified on 14 June 2020
Nature of control: 25-50% shares

Daniel R.

Notified on 1 July 2016
Nature of control: 50,01-75% shares

Questmode Ltd

Harben House Harben Parade, Finchley Road, London, NW3 6LH, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Uk
Place registered Companies House
Registration number 03778433
Notified on 1 July 2016
Ceased on 14 June 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth230 800167 659220 061       
Balance Sheet
Cash Bank On Hand   242 422197 462163 864255 594364 773359 872255 477
Current Assets325 851345 882422 584344 125308 134238 147322 701491 409515 287499 743
Debtors70 048102 75399 676101 703110 67274 28367 107126 636155 415244 266
Net Assets Liabilities   112 55271 26274 819159 459234 137328 858323 797
Other Debtors        9 3988 953
Property Plant Equipment   2 7375 1006 3804 6393 2086 6424 696
Cash Bank In Hand255 803243 129322 908       
Net Assets Liabilities Including Pension Asset Liability230 800167 659220 061       
Tangible Fixed Assets3 6502 1642 382       
Reserves/Capital
Called Up Share Capital757575       
Profit Loss Account Reserve230 700167 559219 961       
Shareholder Funds230 800167 659220 061       
Other
Accumulated Depreciation Impairment Property Plant Equipment   4 7745 0256 2846 9007 6879 19612 075
Average Number Employees During Period   991010101011
Bank Borrowings Overdrafts        3 1004 801
Cancellation Subscribed Capital Decrease In Equity     70 000    
Comprehensive Income Expense     73 55784 640   
Corporation Tax Payable        35 28523 108
Creditors   234 310241 003168 496167 000259 870191 809179 750
Depreciation Rate Used For Property Plant Equipment      25252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment    1 3918911 7911 9551 430 
Disposals Property Plant Equipment    1 3918911 7912 0081 430 
Fixed Assets3 6502 1642 3822 7375 1006 3804 6393 2086 6424 696
Income Expense Recognised Directly In Equity     -70 000    
Increase From Depreciation Charge For Year Property Plant Equipment    1 6422 1502 4072 7422 9392 879
Net Current Assets Liabilities227 150165 495332 955109 81567 13169 651155 701231 539323 478319 993
Other Creditors        115 366106 150
Other Taxation Social Security Payable        39 30941 138
Profit Loss     73 55784 640   
Property Plant Equipment Gross Cost   7 51110 12512 66411 53910 89515 83816 771
Provisions For Liabilities Balance Sheet Subtotal    9691 2128816101 262892
Total Additions Including From Business Combinations Property Plant Equipment    4 0053 4306661 3646 373933
Total Assets Less Current Liabilities230 800276 538335 337112 55272 23176 031160 340234 747330 120324 689
Trade Creditors Trade Payables        -1 2514 553
Trade Debtors Trade Receivables        146 017235 313
Advances Credits Directors     3333   
Advances Credits Made In Period Directors     33    
Advances Credits Repaid In Period Directors       33  
Amount Specific Advance Or Credit Directors     33    
Amount Specific Advance Or Credit Made In Period Directors     33    
Accruals Deferred Income 108 879115 276       
Creditors Due Within One Year98 70171 50889 629       
Other Aggregate Reserves252525       
Tangible Fixed Assets Additions 8921 791       
Tangible Fixed Assets Cost Or Valuation18 90119 7938 000       
Tangible Fixed Assets Depreciation15 25117 6295 618       
Tangible Fixed Assets Depreciation Charged In Period 2 3781 573       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  13 584       
Tangible Fixed Assets Disposals  13 584       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 6th, July 2023
Free Download (11 pages)

Company search

Advertisements