Renwall Limited LONDON


Renwall started in year 2005 as Private Limited Company with registration number 05602926. The Renwall company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in London at Citygate House. Postal code: NW5 3EW.

At the moment there are 2 directors in the the company, namely Oliver T. and Dermot T.. In addition one secretary - Jacqueline T. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Catherine T. who worked with the the company until 14 January 2010.

This company operates within the NW5 3EW postal code. The company is dealing with transport and has been registered as such. Its registration number is OK1067363 . It is located at C/o Asphaltic Freehold Properties Ltd, City House, London with a total of 3 cars.

Renwall Limited Address / Contact

Office Address Citygate House
Office Address2 Regis Road Kentish Town
Town London
Post code NW5 3EW
Country of origin United Kingdom

Company Information / Profile

Registration Number 05602926
Date of Incorporation Tue, 25th Oct 2005
Industry Scaffold erection
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 29th Apr 2024 (2024-04-29)
Last confirmation statement dated Sat, 15th Apr 2023

Company staff

Oliver T.

Position: Director

Appointed: 03 October 2011

Jacqueline T.

Position: Secretary

Appointed: 14 January 2010

Dermot T.

Position: Director

Appointed: 03 December 2007

James T.

Position: Director

Appointed: 03 October 2011

Resigned: 21 July 2015

Catherine T.

Position: Secretary

Appointed: 05 December 2005

Resigned: 14 January 2010

James T.

Position: Director

Appointed: 05 December 2005

Resigned: 19 May 2008

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 25 October 2005

Resigned: 05 December 2005

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 25 October 2005

Resigned: 05 December 2005

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As we identified, there is Dermot T. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the persons with significant control register is Jacqueline T. This PSC owns 25-50% shares and has 25-50% voting rights.

Dermot T.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Jacqueline T.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth11 50118 25011 860       
Balance Sheet
Cash Bank On Hand   19 44518 12974 33220 21116 97613 81534 639
Current Assets30 61834 96929 61198 475136 354165 18670 792171 655196 763153 845
Debtors26 74030 12923 31044 65193 65190 85440 77186 389115 98252 891
Net Assets Liabilities   55 77942 82877 5018 85327 77922 577123
Other Debtors      8 11147 80231 01530 789
Property Plant Equipment   63 24151 55482 43190 519108 202119 443 
Total Inventories   34 37924 574 9 81068 29066 96666 315
Cash Bank In Hand3 8784 8406 301       
Net Assets Liabilities Including Pension Asset Liability11 50118 25011 860       
Tangible Fixed Assets30 18937 42928 767       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve11 40118 15011 760       
Shareholder Funds11 50118 25011 860       
Other
Amount Specific Advance Or Credit Directors        19 67819 548
Amount Specific Advance Or Credit Made In Period Directors        129 621130 465
Amount Specific Advance Or Credit Repaid In Period Directors        109 943130 595
Accumulated Depreciation Impairment Property Plant Equipment   115 768109 929121 369112 245148 313147 24658 120
Average Number Employees During Period   7654586
Bank Borrowings       9 5729 5729 572
Bank Borrowings Overdrafts       40 42839 39534 190
Creditors   19 5955 21458 78366 825148 489128 717147 668
Disposals Decrease In Depreciation Impairment Property Plant Equipment    23 02416 03839 297 28 116-21 918
Disposals Property Plant Equipment    55 14920 87446 584 28 000 
Dividends Paid       4 00050 50046 050
Finance Lease Liabilities Present Value Total      66 825108 06189 32250 005
Increase From Depreciation Charge For Year Property Plant Equipment    17 18527 47830 17336 06827 050648
Net Current Assets Liabilities-10 272-12 561-11 49624 5516 28369 515-5 74881 00744 7916 177
Number Shares Issued Fully Paid       100100100
Other Creditors      23 81734 71732 35230 114
Other Remaining Borrowings       30 00030 00030 000
Other Taxation Social Security Payable      21 77110 99615 86747 104
Par Value Share 11    111
Profit Loss       22 92645 29823 596
Property Plant Equipment Gross Cost   179 009161 483203 800202 764256 514266 689268 688
Provisions For Liabilities Balance Sheet Subtotal   12 4189 79515 6629 09312 94012 94012 940
Total Additions Including From Business Combinations Property Plant Equipment    37 62363 19145 54853 75038 1751 999
Total Assets Less Current Liabilities19 91724 86817 27187 79257 837151 94684 771189 208164 23497 258
Total Borrowings       39 57239 57239 572
Trade Creditors Trade Payables      12 05123 26973 68810 807
Trade Debtors Trade Receivables      32 6603 13749 51722 102
Increase Decrease In Property Plant Equipment       53 75038 175 
Creditors Due After One Year2 888         
Creditors Due Within One Year40 89047 53041 107       
Fixed Assets30 18937 42928 767       
Number Shares Allotted 100100       
Provisions For Liabilities Charges5 5286 6185 411       
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions 19 749927       
Tangible Fixed Assets Cost Or Valuation95 058114 807115 734       
Tangible Fixed Assets Depreciation64 86977 37886 967       
Tangible Fixed Assets Depreciation Charged In Period 12 5099 589       

Transport Operator Data

C/o Asphaltic Freehold Properties Ltd
Address City House , Regis Road
City London
Post code NW5 2UN
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 2022-03-31
filed on: 23rd, December 2022
Free Download (11 pages)

Company search

Advertisements