Company NameRennie Tool E-Sales Limited
DirectorsJohn Rennie and John Andrew Rennie
Company StatusActive
Company Number11456707
CategoryPrivate Limited Company
Incorporation Date10 July 2018(5 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5181Wholesale of machine tools
SIC 46620Wholesale of machine tools

Directors

Director NameMr John Rennie
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRennie Tool E-Sales Ltd Carrington Field Street
Stockport
SK1 3JN
Director NameMr John Andrew Rennie
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRennie Tool E-Sales Ltd Carrington Field Street
Higher Hillgate
Stockport
SK1 3JN
Secretary NameMr John Andrew Rennie
StatusCurrent
Appointed10 July 2018(same day as company formation)
RoleCompany Director
Correspondence AddressRennie Tool E-Sales Ltd Carrington Field Street
Stockport
SK1 3JN

Location

Registered AddressRennie Tool E-Sales Ltd
Carrington Field Street
Stockport
SK1 3JN
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardManor
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 6 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return9 July 2023 (9 months, 1 week ago)
Next Return Due23 July 2024 (3 months, 1 week from now)

Filing History

20 July 2023Confirmation statement made on 9 July 2023 with no updates (3 pages)
20 March 2023Total exemption full accounts made up to 31 July 2022 (8 pages)
13 July 2022Confirmation statement made on 9 July 2022 with updates (6 pages)
10 May 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
10 May 2022Memorandum and Articles of Association (25 pages)
7 April 2022Micro company accounts made up to 31 July 2021 (5 pages)
5 April 2022Notification of Emma Rosemary Rennie as a person with significant control on 9 March 2022 (2 pages)
5 April 2022Change of details for Mr John Andrew Rennie as a person with significant control on 9 March 2022 (2 pages)
23 March 2022Particulars of variation of rights attached to shares (2 pages)
16 March 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
12 March 2022Memorandum and Articles of Association (24 pages)
10 March 2022Change of share class name or designation (2 pages)
22 July 2021Director's details changed for Mr John Andrew Rennie on 9 July 2021 (2 pages)
22 July 2021Confirmation statement made on 9 July 2021 with no updates (3 pages)
8 July 2021Director's details changed for Mr John Andrew Rennie on 8 July 2021 (2 pages)
8 July 2021Change of details for Mr John Andrew Rennie as a person with significant control on 8 July 2021 (2 pages)
5 February 2021Micro company accounts made up to 31 July 2020 (5 pages)
15 July 2020Confirmation statement made on 9 July 2020 with updates (5 pages)
27 March 2020Micro company accounts made up to 31 July 2019 (4 pages)
19 July 2019Registered office address changed from PO Box Carrington - Carrington Field Street Higher Hillgate Stockport Cheshire SK1 3JN United Kingdom to Rennie Tool E-Sales Ltd Carrington Field Street Stockport SK1 3JN on 19 July 2019 (1 page)
19 July 2019Confirmation statement made on 9 July 2019 with updates (4 pages)
30 May 2019Director's details changed for Mr John Andrew Rennie on 20 December 2018 (2 pages)
15 May 2019Cessation of John Rennie as a person with significant control on 10 May 2019 (1 page)
15 May 2019Change of details for Mr John Andrew Rennie as a person with significant control on 20 December 2018 (2 pages)
15 May 2019Change of details for Mr John Andrew Rennie as a person with significant control on 10 May 2019 (2 pages)
10 July 2018Incorporation
Statement of capital on 2018-07-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)