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 4 months and 4 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, (158 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