Renoco Engineering Limited CHESTERFIELD


Renoco Engineering started in year 1992 as Private Limited Company with registration number 02695751. The Renoco Engineering company has been functioning successfully for 32 years now and its status is active. The firm's office is based in Chesterfield at 11 Stradbroke Rise. Postal code: S40 3RB.

There is a single director in the company at the moment - Keith R., appointed on 10 March 1992. In addition, a secretary was appointed - Jean R., appointed on 10 March 1992. As of 29 April 2024, our data shows no information about any ex officers on these positions.

Renoco Engineering Limited Address / Contact

Office Address 11 Stradbroke Rise
Office Address2 Walton
Town Chesterfield
Post code S40 3RB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02695751
Date of Incorporation Tue, 10th Mar 1992
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 31st May
Company age 32 years old
Account next due date Fri, 28th Feb 2025 (305 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Jean R.

Position: Secretary

Appointed: 10 March 1992

Keith R.

Position: Director

Appointed: 10 March 1992

Mbc Secretaries Limited

Position: Nominee Secretary

Appointed: 10 March 1992

Resigned: 10 March 1992

Mbc Nominees Limited

Position: Nominee Director

Appointed: 10 March 1992

Resigned: 10 March 1992

People with significant control

The list of PSCs who own or control the company includes 3 names. As we researched, there is Keith R. The abovementioned PSC and has 25-50% shares. The second one in the PSC register is Jean R. This PSC owns 25-50% shares. Then there is Jean R., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares.

Keith R.

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

Jean R.

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

Jean R.

Notified on 6 April 2016
Ceased on 21 March 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-05-312013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth11 63717 71913 92481 024121 507       
Balance Sheet
Cash Bank On Hand    58 19958 81927 10428 63447 79839 41637 98736 780
Current Assets313 537249 995159 444152 038201 666289 067189 877185 299198 740219 699194 606197 444
Debtors175 444179 324126 59298 963114 153214 583142 784138 162124 959144 011141 095122 432
Net Assets Liabilities    121 507211 973125 226138 501134 535129 421140 391121 332
Other Debtors    2 8663 53614 5063 1394 73310 91519 6508 242
Property Plant Equipment    69 37860 60351 36342 72644 07443 54637 78831 038
Total Inventories    29 31415 66519 98918 50325 98336 27215 52438 232
Cash Bank In Hand   37 50758 199       
Stocks Inventory138 09370 67132 85215 56829 314       
Tangible Fixed Assets36 97534 26429 09637 99869 378       
Reserves/Capital
Called Up Share Capital22222       
Profit Loss Account Reserve11 63517 71713 92281 022121 505       
Shareholder Funds11 63717 71913 92481 024121 507       
Other
Accumulated Depreciation Impairment Property Plant Equipment    59 87472 35685 08794 425108 656115 634122 297129 047
Average Number Employees During Period       1715131212
Bank Borrowings Overdrafts         40 83326 00012 000
Corporation Tax Payable    6 17427 260 2 495  126 
Corporation Tax Recoverable      13 2919 991  19 310 
Creditors    6 875127 272107 34482 495103 74240 83326 00012 000
Dividends Paid     10 00025 000     
Future Minimum Lease Payments Under Non-cancellable Operating Leases      5 8004 6003 40015 25511 15417 405
Increase From Depreciation Charge For Year Property Plant Equipment     12 48212 98115 10314 2316 9786 9256 750
Issue Equity Instruments     98      
Net Current Assets Liabilities5 490329-12 26949 14471 732161 79582 533102 80494 998129 770134 694107 154
Number Shares Issued Fully Paid     100100     
Other Creditors    6 87519 00955 56318 68243 5246 4275 84232 138
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      2505 765  262 
Other Disposals Property Plant Equipment      2505 765  262 
Other Taxation Social Security Payable    42 50749 86529 82236 69316 97219 60613 01816 761
Par Value Share 111111     
Profit Loss     100 368-61 74713 275    
Property Plant Equipment Gross Cost    129 252132 959136 450137 151152 730159 180160 085 
Provisions For Liabilities Balance Sheet Subtotal    12 72810 4258 6707 0294 5373 0626 0914 860
Total Additions Including From Business Combinations Property Plant Equipment     3 7073 7416 46615 5796 4501 167 
Total Assets Less Current Liabilities42 46534 59316 82787 142141 110222 398133 896145 530139 072173 316172 482138 192
Trade Creditors Trade Payables    28 72131 13821 95924 62543 24654 72930 92629 391
Trade Debtors Trade Receivables    111 287211 047114 987125 032120 226133 096102 135114 190
Creditors Due After One Year25 28914 3722 903 6 875       
Creditors Due Within One Year308 047249 666171 713102 894129 934       
Number Shares Allotted 2222       
Provisions For Liabilities Charges5 5392 502 6 11812 728       
Share Capital Allotted Called Up Paid22222       

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 18th, October 2023
Free Download (11 pages)

Company search

Advertisements