Rennie Evans Financial Management Limited MANCHESTER


Rennie Evans Financial Management started in year 1998 as Private Limited Company with registration number 03615013. The Rennie Evans Financial Management company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Manchester at Lowry House. Postal code: M2 3AW. Since 1999-04-28 Rennie Evans Financial Management Limited is no longer carrying the name Rennie Evans Financial Services.

There is a single director in the company at the moment - Rennie E., appointed on 13 August 1998. In addition, a secretary was appointed - Rennie E., appointed on 13 August 1998. As of 10 May 2024, there were 6 ex directors - Mark E., Jeffrey B. and others listed below. There were no ex secretaries.

Rennie Evans Financial Management Limited Address / Contact

Office Address Lowry House
Office Address2 17 Marble Street
Town Manchester
Post code M2 3AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03615013
Date of Incorporation Thu, 13th Aug 1998
Industry Accounting and auditing activities
Industry Tax consultancy
End of financial Year 30th April
Company age 26 years old
Account next due date Wed, 31st Jan 2024 (100 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 27th Aug 2024 (2024-08-27)
Last confirmation statement dated Sun, 13th Aug 2023

Company staff

Rennie E.

Position: Director

Appointed: 13 August 1998

Rennie E.

Position: Secretary

Appointed: 13 August 1998

Mark E.

Position: Director

Appointed: 05 August 1999

Resigned: 05 August 1999

Jeffrey B.

Position: Director

Appointed: 05 August 1999

Resigned: 05 August 1999

Gregory M.

Position: Director

Appointed: 12 November 1998

Resigned: 05 January 2001

Peter M.

Position: Director

Appointed: 12 November 1998

Resigned: 05 January 2001

Mark E.

Position: Director

Appointed: 12 November 1998

Resigned: 12 September 2004

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 13 August 1998

Resigned: 13 August 1998

Stephen J.

Position: Director

Appointed: 13 August 1998

Resigned: 31 January 2008

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 13 August 1998

Resigned: 13 August 1998

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As we researched, there is Rennie Evans (Holdings) Ltd from Manchester, United Kingdom. The abovementioned PSC is categorised as "a private company limited by shares", 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.

Rennie Evans (Holdings) Ltd

Lowry House 17 Marble Street, Manchester, M2 3AW, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England
Registration number 4126337
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Rennie Evans Financial Services April 28, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth-181 061-162 649-162 666-162 679       
Balance Sheet
Cash Bank On Hand   99999999999999 
Current Assets4 0764 0043 9993 9993 9993 9993 9993 9993 9993 9992 177
Debtors4 0004 0003 9003 9003 9003 9003 9003 9003 9003 900 
Net Assets Liabilities   -162 681-162 681-162 681-162 681-162 681-162 681-162 681-151 120
Other Debtors   3 9003 9003 9003 9003 9003 9003 900 
Cash Bank In Hand7649999       
Net Assets Liabilities Including Pension Asset Liability-181 061-162 649-162 666-162 679       
Reserves/Capital
Called Up Share Capital200200200200       
Profit Loss Account Reserve-181 261-162 849-162 866-162 879       
Shareholder Funds-181 061-162 649-162 666-162 679       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal         -16 835-16 769
Average Number Employees During Period         11
Balances With Banks   99999999999999 
Creditors   132 280132 280132 280132 280132 280132 280132 280131 422
Financial Liabilities   118 765118 765118 765118 765118 765118 765118 765 
Nominal Value Allotted Share Capital   10 20010 20010 20010 20010 20010 20010 200 
Number Shares Issued Fully Paid   10 20010 20010 20010 20010 20010 20010 200 
Other Payables Accrued Expenses   16 83516 83516 83516 83516 83516 83516 835 
Other Remaining Borrowings   3 5153 5153 5153 5153 5153 5153 515 
Par Value Share 111111111 
Redeemable Preference Shares Liability   10 00010 00010 00010 00010 00010 00010 000 
Redemption Value Redeemable Preference Shares    111111 
Total Assets Less Current Liabilities-47 014-30 370-30 387-30 399-30 401-30 401-30 401-30 401-30 401-13 566-2 929
Total Borrowings   13 51513 51513 51513 51513 51513 51513 515 
Trade Creditors Trade Payables   17 56517 56517 56517 56517 56517 56517 565 
Winding Up Value Redeemable Preference Shares    10 00010 00010 00010 00010 00010 000 
Creditors Due After One Year134 047132 279132 279132 280       
Creditors Due Within One Year51 09034 37434 38634 398       
Non-instalment Debts Due After5 Years15 28315 28315 28315 283       
Number Shares Allotted10 20010 20010 20010 200       
Redemption Value Redeemable Preference Share 111       
Value Shares Allotted10 20010 20010 20010 200       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Micro company accounts made up to 2023-04-30
filed on: 24th, January 2024
Free Download (6 pages)

Company search

Advertisements