Renniks Limited MINWORTH


Renniks started in year 1993 as Private Limited Company with registration number 02811213. The Renniks company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in Minworth at 20 Maybrook Road. Postal code: B76 1BE.

The company has 3 directors, namely Max S., Henry S. and Michelle S.. Of them, Michelle S. has been with the company the longest, being appointed on 9 November 2004 and Max S. has been with the company for the least time - from 19 February 2021. At present 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.

Renniks Limited Address / Contact

Office Address 20 Maybrook Road
Office Address2 Maybrook Business Park
Town Minworth
Post code B76 1BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02811213
Date of Incorporation Wed, 21st Apr 1993
Industry Activities of other holding companies n.e.c.
End of financial Year 30th June
Company age 31 years old
Account next due date Sun, 31st Mar 2024 (70 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 5th May 2024 (2024-05-05)
Last confirmation statement dated Fri, 21st Apr 2023

Company staff

Max S.

Position: Director

Appointed: 19 February 2021

Henry S.

Position: Director

Appointed: 09 January 2019

Michelle S.

Position: Director

Appointed: 09 November 2004

Michael N.

Position: Director

Appointed: 12 June 2020

Resigned: 30 June 2022

Dermot M.

Position: Director

Appointed: 25 March 2019

Resigned: 27 April 2022

Alexander T.

Position: Secretary

Appointed: 04 November 1999

Resigned: 31 July 2017

John H.

Position: Director

Appointed: 11 November 1993

Resigned: 09 November 2004

Joan S.

Position: Director

Appointed: 11 November 1993

Resigned: 09 November 2004

Angela S.

Position: Secretary

Appointed: 08 June 1993

Resigned: 04 November 1999

Graham S.

Position: Secretary

Appointed: 12 May 1993

Resigned: 08 June 1993

Angela S.

Position: Director

Appointed: 12 May 1993

Resigned: 04 November 1999

Graham S.

Position: Director

Appointed: 12 May 1993

Resigned: 22 February 2019

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As BizStats established, there is Michelle S. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Graham S. This PSC owns 75,01-100% shares.

Michelle S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Graham S.

Notified on 6 April 2016
Ceased on 22 February 2019
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to June 30, 2023
filed on: 5th, April 2024
Free Download (33 pages)

Company search

Advertisements