Madrid
28040
Foreign
Secretary Name | Vicente Garrido |
---|---|
Nationality | Spanish |
Status | Current |
Appointed | 14 September 2004(5 years, 3 months after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | 8 Viella Madrid 28040 |
Director Name | Margarita Martinez |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 01 November 2004(5 years, 4 months after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Representative |
Country of Residence | Spain |
Correspondence Address | C/ Viella 8 Madrid Spain 28040 Foreign |
Director Name | Jonathan Mark Askey |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Hazel Drive Burn Bridge Harrogate North Yorkshire HG3 1NY |
Director Name | Julia Carole Askey |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1999(same day as company formation) |
Role | Teacher |
Correspondence Address | 1 Hazel Drive Burn Bridge Harrogate North Yorkshire HG3 1NY |
Secretary Name | Jonathan Mark Askey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Hazel Drive Burn Bridge Harrogate North Yorkshire HG3 1NY |
Website | www.renwks.com |
---|
Registered Address | 6 Marston Way Wetherby West Yorkshire LS22 6XZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Wetherby |
Ward | Wetherby |
Built Up Area | Wetherby |
94k at £0.5 | Vicente Garrido 94.00% Ordinary |
---|---|
5k at £0.5 | Yorkshire Enterprise LTD 5.00% Ordinary |
1000 at £0.5 | Margarita Martinez 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£21,976 |
Cash | £1,312 |
Current Liabilities | £23,288 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 8 June 2023 (11 months ago) |
---|---|
Next Return Due | 22 June 2024 (1 month, 2 weeks from now) |
14 July 1999 | Delivered on: 30 July 1999 Persons entitled: Yorkshire Enterprise Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
21 June 1999 | Delivered on: 1 July 1999 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
21 June 2023 | Confirmation statement made on 8 June 2023 with no updates (3 pages) |
---|---|
21 June 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
19 June 2022 | Confirmation statement made on 8 June 2022 with no updates (3 pages) |
19 June 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
20 June 2021 | Confirmation statement made on 8 June 2021 with no updates (3 pages) |
20 June 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
13 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
13 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
22 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
20 June 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
20 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
18 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
22 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
22 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
21 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
21 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
28 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
28 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
29 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
28 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-28
|
28 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-28
|
28 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-28
|
28 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
28 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
7 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (6 pages) |
7 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (6 pages) |
7 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (6 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
20 June 2012 | Director's details changed for Ilmo. Sr. D. Vicente Garrido on 30 March 2012 (2 pages) |
20 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (6 pages) |
20 June 2012 | Director's details changed for Ilmo. Sr. D. Vicente Garrido on 30 March 2012 (2 pages) |
20 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (6 pages) |
20 June 2012 | Secretary's details changed for Ilmo. Sr. D. Vicente Garrido on 30 March 2012 (2 pages) |
20 June 2012 | Secretary's details changed for Ilmo. Sr. D. Vicente Garrido on 30 March 2012 (2 pages) |
20 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (6 pages) |
19 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
19 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
14 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (6 pages) |
14 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (6 pages) |
14 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
14 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
14 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (6 pages) |
6 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Director's details changed for Vicente Garrido on 8 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Vicente Garrido on 8 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Vicente Garrido on 8 June 2010 (2 pages) |
6 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Secretary's details changed for Vicente Garrido on 8 June 2010 (2 pages) |
6 July 2010 | Secretary's details changed for Vicente Garrido on 8 June 2010 (2 pages) |
6 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Secretary's details changed for Vicente Garrido on 8 June 2010 (2 pages) |
5 July 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
5 July 2010 | Director's details changed for Margarita Martinez on 8 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Margarita Martinez on 8 June 2010 (2 pages) |
5 July 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
5 July 2010 | Director's details changed for Margarita Martinez on 8 June 2010 (2 pages) |
6 July 2009 | Return made up to 08/06/09; full list of members (4 pages) |
6 July 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
6 July 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
6 July 2009 | Return made up to 08/06/09; full list of members (4 pages) |
3 July 2008 | Return made up to 08/06/08; full list of members (4 pages) |
3 July 2008 | Return made up to 08/06/08; full list of members (4 pages) |
3 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
3 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
2 July 2007 | Return made up to 08/06/07; full list of members (3 pages) |
2 July 2007 | Return made up to 08/06/07; full list of members (3 pages) |
2 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
2 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
27 July 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
27 July 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
12 June 2006 | Return made up to 08/06/06; full list of members (3 pages) |
12 June 2006 | Return made up to 08/06/06; full list of members (3 pages) |
9 August 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
9 August 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
6 July 2005 | Return made up to 08/06/05; full list of members (9 pages) |
6 July 2005 | Return made up to 08/06/05; full list of members (9 pages) |
25 May 2005 | Registered office changed on 25/05/05 from: 1 hazel drive burn bridge harrogate north yorkshire HG3 1NY (1 page) |
25 May 2005 | Registered office changed on 25/05/05 from: 1 hazel drive burn bridge harrogate north yorkshire HG3 1NY (1 page) |
5 May 2005 | Accounting reference date extended from 30/06/04 to 30/09/04 (1 page) |
5 May 2005 | Accounting reference date extended from 30/06/04 to 30/09/04 (1 page) |
13 December 2004 | New secretary appointed;new director appointed (1 page) |
13 December 2004 | Secretary resigned;director resigned (1 page) |
13 December 2004 | New director appointed (1 page) |
13 December 2004 | Director resigned (1 page) |
13 December 2004 | Secretary resigned;director resigned (1 page) |
13 December 2004 | Director resigned (1 page) |
13 December 2004 | New director appointed (1 page) |
13 December 2004 | New secretary appointed;new director appointed (1 page) |
14 October 2004 | Amended accounts made up to 30 June 2003 (6 pages) |
14 October 2004 | Amended accounts made up to 30 June 2003 (6 pages) |
16 September 2004 | Return made up to 08/06/04; change of members (7 pages) |
16 September 2004 | Return made up to 08/06/04; change of members (7 pages) |
25 March 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
25 March 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
16 June 2003 | Return made up to 08/06/03; full list of members (8 pages) |
16 June 2003 | Return made up to 08/06/03; full list of members (8 pages) |
16 June 2003 | Ad 14/01/03--------- £ si [email protected] (2 pages) |
16 June 2003 | Ad 14/01/03--------- £ si [email protected] (2 pages) |
25 March 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
25 March 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
4 July 2002 | Return made up to 08/06/02; full list of members (9 pages) |
4 July 2002 | Return made up to 08/06/02; full list of members (9 pages) |
3 May 2002 | Total exemption small company accounts made up to 30 June 2001 (8 pages) |
3 May 2002 | Total exemption small company accounts made up to 30 June 2001 (8 pages) |
5 July 2001 | Return made up to 08/06/01; full list of members (9 pages) |
5 July 2001 | Return made up to 08/06/01; full list of members (9 pages) |
13 December 2000 | Accounts for a small company made up to 30 June 2000 (4 pages) |
13 December 2000 | Accounts for a small company made up to 30 June 2000 (4 pages) |
19 October 2000 | Ad 25/09/00--------- £ si [email protected]=1500 £ ic 46000/47500 (2 pages) |
19 October 2000 | Ad 25/09/00--------- £ si [email protected]=1500 £ ic 46000/47500 (2 pages) |
14 June 2000 | Return made up to 08/06/00; full list of members (7 pages) |
14 June 2000 | Return made up to 08/06/00; full list of members (7 pages) |
28 September 1999 | Ad 23/09/99--------- £ si [email protected]=2000 £ ic 46000/48000 (2 pages) |
28 September 1999 | Ad 23/09/99--------- £ si [email protected]=2000 £ ic 46000/48000 (2 pages) |
21 September 1999 | Ad 15/09/99--------- £ si [email protected]=1000 £ ic 45000/46000 (2 pages) |
21 September 1999 | Ad 15/09/99--------- £ si [email protected]=1000 £ ic 45000/46000 (2 pages) |
2 August 1999 | Nc inc already adjusted 30/06/99 (1 page) |
2 August 1999 | Ad 08/07/99--------- £ si [email protected]=42000 £ ic 3000/45000 (3 pages) |
2 August 1999 | Nc inc already adjusted 30/06/99 (1 page) |
2 August 1999 | Ad 08/07/99--------- £ si [email protected]=42000 £ ic 3000/45000 (3 pages) |
2 August 1999 | Resolutions
|
2 August 1999 | Ad 16/06/99--------- £ si [email protected]=1000 £ ic 2000/3000 (2 pages) |
2 August 1999 | Resolutions
|
2 August 1999 | Ad 16/06/99--------- £ si [email protected]=1000 £ ic 2000/3000 (2 pages) |
30 July 1999 | Particulars of mortgage/charge (9 pages) |
30 July 1999 | Particulars of mortgage/charge (9 pages) |
1 July 1999 | Particulars of mortgage/charge (3 pages) |
1 July 1999 | Particulars of mortgage/charge (3 pages) |
8 June 1999 | Incorporation (11 pages) |
8 June 1999 | Incorporation (11 pages) |