Company NameRender East (Holdings) Ltd
Company StatusDissolved
Company Number11675252
CategoryPrivate Limited Company
Incorporation Date13 November 2018(5 years, 5 months ago)
Dissolution Date23 April 2024 (1 day ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr James Morgan
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Old Foundry Cowgate
Welton
East Yorkshire
HU15 1NB
Director NameMrs Gemma Exley
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2020(1 year, 11 months after company formation)
Appointment Duration3 years, 5 months (closed 23 April 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18-19 Albion Street
Hull
East Yorkshire
HU1 3TG

Location

Registered Address29 Jefferson Drive
Brough
HU15 1AG
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishElloughton-cum-Brough
WardDale
Built Up AreaBrough (East Riding of Yorkshire)

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Filing History

22 December 2020Appointment of Mrs Gemma Exley as a director on 5 November 2020 (2 pages)
16 November 2020Confirmation statement made on 12 November 2020 with no updates (3 pages)
16 June 2020Unaudited abridged accounts made up to 31 March 2020 (7 pages)
11 December 2019Current accounting period extended from 30 November 2019 to 31 March 2020 (1 page)
29 November 2019Confirmation statement made on 12 November 2019 with updates (5 pages)
27 November 2019Director's details changed for Mr James Morgan on 27 November 2019 (2 pages)
27 November 2019Change of details for Mr James Morgan as a person with significant control on 27 November 2019 (2 pages)
27 November 2019Registered office address changed from F7 the Bloc 38 Springfield Way Anlaby Hull East Yorkshire HU10 6RJ England to 19 Albion Street Hull East Yorkshire HU1 3TG on 27 November 2019 (1 page)
27 February 2019Change of details for Mr James Morgan as a person with significant control on 27 February 2019 (2 pages)
27 February 2019Director's details changed for Mr James Morgan on 27 February 2019 (2 pages)
27 February 2019Registered office address changed from F3 the Bloc 38 Springfield Way Anlaby Hull East Yorkshire HU10 6RJ England to F7 the Bloc 38 Springfield Way Anlaby Hull East Yorkshire HU10 6RJ on 27 February 2019 (1 page)
17 January 2019Director's details changed for Mr James Morgan on 17 January 2019 (2 pages)
17 January 2019Registered office address changed from Office 5 Craven Park Training & Enterprise Centre Preston Road Hull East Yorkshire HU9 5HE England to F3 the Bloc 38 Springfield Way Anlaby Hull East Yorkshire HU10 6RJ on 17 January 2019 (1 page)
17 January 2019Change of details for Mr James Morgan as a person with significant control on 17 January 2019 (2 pages)
13 November 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-11-13
  • GBP 100
(32 pages)