RENHOLD COMMERCE LTD
UNIT 1C, 55, FOREST ROAD, LEICESTER  LE5 0BT- Active
- Private Limited Company
- Company No. 09595177
- Last Updated: 01 Mar 2024
Company Profile
RENHOLD COMMERCE LTD was incorporated on Monday, May 18, 2015 as a Private Limited Company with registered address in LEICESTER. RENHOLD COMMERCE LTD has the status: Active and it's listed in the following category: Licensed carriers. This Private Limited Company has been operating for 9 years 9 months and 6 days.
Name | RENHOLD COMMERCE LTD |
---|---|
Company number | 09595177 |
Company type | Private Limited Company |
Incorporation date | 18 May 2015 |
Status | Active |
Industry (SIC 2007) |
Address
Registered Address |
UNIT 1C, 55 FOREST ROAD LEICESTER LE5 0BT |
---|---|
Country Of Origin | ENGLAND |
Map based on PostCode
Ownership Information
Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.
Name | Nature of Control |
---|---|
Mr Barry Ritchie Nationality: British |
Dates: Friday, October 16, 2020 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Mark Davis Nationality: British |
Dates: Wednesday, May 13, 2020 - Friday, October 16, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Douglas Stewart Nationality: British |
Dates: Wednesday, March 11, 2020 - Wednesday, May 13, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Donald Stewart Nationality: South African |
Dates: Friday, September 13, 2019 - Wednesday, March 11, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Marian-Alexandru Ene Nationality: Romanian |
Dates: Tuesday, May 28, 2019 - Friday, September 13, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Adam Mcnaughton Nationality: British |
Dates: Tuesday, December 11, 2018 - Tuesday, May 28, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Muhammad Umer Nationality: British |
Dates: Thursday, October 11, 2018 - Tuesday, December 11, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr John Wilson Nationality: British |
Dates: Wednesday, June 20, 2018 - Thursday, October 11, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Terry Dunne Nationality: British |
Dates: Thursday, April 5, 2018 - Wednesday, June 20, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Muzaffar Khan Nationality: Pakistani |
Dates: Friday, February 23, 2018 - Thursday, April 5, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Harry Edward Finch Nationality: British |
Dates: Wednesday, July 5, 2017 - Friday, February 23, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Terence Dunne Nationality: British |
Dates: Wednesday, March 15, 2017 - Wednesday, July 5, 2017
ownership of shares 75 to 100 percent
|
Accounts and Confirmation
Type of accounts | MICRO ENTITY |
---|---|
End of financial Year | 31 May |
Next annual accounts due | 28 February 2025, (3 days left) |
Latest accounts | 31 May 2023 |
Next confirmation statement due | 15 June 2017 |
Last confirmation statement dated | 18 May 2016 |
Mortgages
No mortgages have been registered against RENHOLD COMMERCE LTD.
Previous Names
Name | Change Date |
---|---|
RENHOLD COMMERCE LTD | 18 May 2015 |