Renthal Limited STOCKPORT


Founded in 1975, Renthal, classified under reg no. 01224533 is an active company. Currently registered at Bredbury Park Way SK6 2SN, Stockport the company has been in the business for fourty nine years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

At the moment there are 4 directors in the the firm, namely Paul T., Laura B. and Rees W. and others. In addition one secretary - Laura B. - is with the company. As of 28 April 2024, there were 12 ex directors - John L., Andrew G. and others listed below. There were no ex secretaries.

Renthal Limited Address / Contact

Office Address Bredbury Park Way
Office Address2 Bredbury
Town Stockport
Post code SK6 2SN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01224533
Date of Incorporation Fri, 29th Aug 1975
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 31st December
Company age 49 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Paul T.

Position: Director

Appointed: 01 January 2021

Laura B.

Position: Director

Appointed: 01 November 2018

Laura B.

Position: Secretary

Appointed: 12 February 2010

Rees W.

Position: Director

Appointed: 01 January 2010

Thomas W.

Position: Director

Appointed: 01 September 2006

John L.

Position: Director

Appointed: 27 June 2017

Resigned: 18 July 2018

Andrew G.

Position: Director

Appointed: 27 June 2017

Resigned: 18 July 2018

Paul W.

Position: Director

Appointed: 01 May 2014

Resigned: 05 March 2020

Michael M.

Position: Director

Appointed: 08 February 2010

Resigned: 27 July 2012

Brian E.

Position: Director

Appointed: 20 February 2008

Resigned: 01 February 2015

Arnold A.

Position: Director

Appointed: 24 February 2006

Resigned: 01 February 2015

Michael B.

Position: Director

Appointed: 24 February 2006

Resigned: 13 August 2007

Thomas M.

Position: Director

Appointed: 24 February 2006

Resigned: 01 November 2007

Sonia R.

Position: Director

Appointed: 13 January 1992

Resigned: 24 February 2006

Claudine R.

Position: Director

Appointed: 13 January 1992

Resigned: 24 February 2006

Andrew R.

Position: Director

Appointed: 13 January 1992

Resigned: 12 February 2010

Henry R.

Position: Director

Appointed: 13 January 1992

Resigned: 12 February 2010

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As we identified, there is Race Valley Limited from Stockport, England. The abovementioned PSC is classified 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.

Race Valley Limited

C/O Managing Director, Renthal Limited Bredbury Park Way, Bredbury, Stockport, SK6 2SN, England

Legal authority The Law Of England And Wales
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered The Register Of Companies Maintained By The Registrar Of Companies For England And Wales
Registration number 11418626
Notified on 18 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 2nd, October 2023
Free Download (29 pages)

Company search

Advertisements