Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RENZLAND POWERGATES LIMITED
Company Information for

RENZLAND POWERGATES LIMITED

A G M HOUSE, LONDON ROAD COPFORD, COLCHESTER, ESSEX, CO6 1GT,
Company Registration Number
03742817
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Renzland Powergates Ltd
RENZLAND POWERGATES LIMITED was founded on 1999-03-29 and has its registered office in Colchester. The organisation's status is listed as "Active - Proposal to Strike off". Renzland Powergates Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
RENZLAND POWERGATES LIMITED
 
Legal Registered Office
A G M HOUSE
LONDON ROAD COPFORD
COLCHESTER
ESSEX
CO6 1GT
Other companies in CO6
 
Previous Names
AGM METALWORK LIMITED11/10/2012
PROPERTY SERVICES INSPECTIONS LIMITED06/02/2007
AGM INSPECTION AND INSURANCE SERVICES LIMITED14/04/2004
Filing Information
Company Number 03742817
Company ID Number 03742817
Date formed 1999-03-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2021
Account next due 30/06/2023
Latest return 29/03/2016
Return next due 26/04/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2022-05-09 05:18:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RENZLAND POWERGATES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RENZLAND POWERGATES LIMITED

Current Directors
Officer Role Date Appointed
MINERVA SHARRY
Company Secretary 2016-03-01
DAVID VICTOR TAYLOR
Director 1999-03-29
MARK ANDREW TAYLOR
Director 2000-09-12
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID VICTOR TAYLOR
Company Secretary 2013-09-20 2016-03-01
ROGER EDWARD SUMNER
Director 1999-03-29 2013-11-05
ROGER EDWARD SUMNER
Company Secretary 1999-03-29 2013-09-20
CHRISTOPHER RODNEY MACE
Director 1999-03-29 2007-06-30
MICHAEL ANDREW HATCH
Director 2004-04-01 2007-04-30
STEVE WARD
Director 2000-09-12 2004-03-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-03-29 1999-03-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID VICTOR TAYLOR ARE2 LIMITED Director 2016-03-24 CURRENT 1991-04-19 Active - Proposal to Strike off
DAVID VICTOR TAYLOR ACORN MECHANICAL SERVICES LIMITED Director 2013-09-20 CURRENT 2008-06-13 Active - Proposal to Strike off
DAVID VICTOR TAYLOR PRESSMAIN PRESSURISATION COMPANY LIMITED Director 2013-09-20 CURRENT 2008-06-13 Active - Proposal to Strike off
DAVID VICTOR TAYLOR POWER GATES LIMITED Director 2013-09-20 CURRENT 2012-09-05 Active - Proposal to Strike off
DAVID VICTOR TAYLOR AGM PUMP SERVICES LIMITED Director 2008-01-31 CURRENT 1999-10-14 Active - Proposal to Strike off
DAVID VICTOR TAYLOR NORTUA LIMITED Director 2002-10-21 CURRENT 1970-07-01 Active - Proposal to Strike off
DAVID VICTOR TAYLOR ENGINEERING SAFETY INSPECTION SERVICES LIMITED Director 2001-08-28 CURRENT 1997-03-26 Active
DAVID VICTOR TAYLOR O.S. LOCKE LIMITED Director 2000-04-26 CURRENT 2000-04-26 Active - Proposal to Strike off
DAVID VICTOR TAYLOR AQUATRONIC GROUP MANAGEMENT LIMITED Director 1997-08-29 CURRENT 1997-08-29 Active
DAVID VICTOR TAYLOR TAYLOR PROPERTIES (WIVENHOE) LIMITED Director 1991-05-14 CURRENT 1982-10-11 Active
MARK ANDREW TAYLOR ARE2 LIMITED Director 2016-03-24 CURRENT 1991-04-19 Active - Proposal to Strike off
MARK ANDREW TAYLOR PSI INSPECTION SERVICES LIMITED Director 2015-11-24 CURRENT 1991-11-14 Active - Proposal to Strike off
MARK ANDREW TAYLOR TAYLOR PROPERTIES (WIVENHOE) LIMITED Director 2012-10-01 CURRENT 1982-10-11 Active
MARK ANDREW TAYLOR PGL2 LIMITED Director 2010-04-20 CURRENT 2003-12-01 Dissolved 2015-09-10
MARK ANDREW TAYLOR AQUATECH PRESSMAIN LIMITED Director 2009-10-01 CURRENT 1982-11-12 Active - Proposal to Strike off
MARK ANDREW TAYLOR NORTUA LIMITED Director 2009-10-01 CURRENT 1970-07-01 Active - Proposal to Strike off
MARK ANDREW TAYLOR O.S. LOCKE LIMITED Director 2008-10-01 CURRENT 2000-04-26 Active - Proposal to Strike off
MARK ANDREW TAYLOR AGM FACILITIES LIMITED Director 2006-08-31 CURRENT 1978-06-13 Active
MARK ANDREW TAYLOR AQUATRONIC GROUP MANAGEMENT LIMITED Director 2003-03-31 CURRENT 1997-08-29 Active
MARK ANDREW TAYLOR ENGINEERING SAFETY INSPECTION SERVICES LIMITED Director 2001-09-03 CURRENT 1997-03-26 Active
MARK ANDREW TAYLOR ACORN PRESSURISATION SERVICES LIMITED Director 1994-04-01 CURRENT 1988-01-05 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-04-05CS01CONFIRMATION STATEMENT MADE ON 29/03/22, WITH UPDATES
2022-03-15GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-03-03DS01Application to strike the company off the register
2022-02-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/21
2022-02-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/21
2022-02-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/21
2021-03-30CS01CONFIRMATION STATEMENT MADE ON 29/03/21, WITH NO UPDATES
2021-03-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/20
2021-03-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/20
2021-03-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/20
2020-04-01CS01CONFIRMATION STATEMENT MADE ON 29/03/20, WITH NO UPDATES
2020-02-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/19
2020-02-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/19
2020-02-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/19
2019-10-01AP01DIRECTOR APPOINTED MRS MINERVA SHARRY
2019-08-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID VICTOR TAYLOR
2019-03-29CS01CONFIRMATION STATEMENT MADE ON 29/03/19, WITH NO UPDATES
2019-02-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/18
2019-02-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/18
2019-02-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/18
2018-03-29LATEST SOC29/03/18 STATEMENT OF CAPITAL;GBP 1000
2018-03-29CS01CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES
2018-02-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/17
2018-02-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/17
2018-02-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/17
2017-03-31LATEST SOC31/03/17 STATEMENT OF CAPITAL;GBP 1000
2017-03-31CS01CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES
2017-02-27AAMDAmended audit exemption subsidiary accounts made up to 2016-09-30
2017-02-27PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/16
2017-02-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/16
2017-02-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/16
2016-12-31AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-12AR0129/03/16 ANNUAL RETURN FULL LIST
2016-04-12CH01Director's details changed for Mr David Victor Taylor on 2015-11-09
2016-03-17AP03Appointment of Mrs Minerva Sharry as company secretary on 2016-03-01
2016-03-17TM02Termination of appointment of David Victor Taylor on 2016-03-01
2016-02-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/15
2016-02-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/15
2016-02-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/15
2015-12-01CH01Director's details changed for Mr David Victor Taylor on 2015-07-20
2015-03-31LATEST SOC31/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-31AR0129/03/15 ANNUAL RETURN FULL LIST
2015-01-30AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/09/14
2015-01-30PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/14
2015-01-30AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/14
2015-01-30GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/14
2014-04-01LATEST SOC01/04/14 STATEMENT OF CAPITAL;GBP 1000
2014-04-01AR0129/03/14 FULL LIST
2014-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW TAYLOR / 01/10/2013
2014-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID VICTOR TAYLOR / 01/10/2013
2014-01-08AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-11-06TM01APPOINTMENT TERMINATED, DIRECTOR ROGER SUMNER
2013-10-02AP03SECRETARY APPOINTED MR DAVID VICTOR TAYLOR
2013-10-01TM02APPOINTMENT TERMINATED, SECRETARY ROGER SUMNER
2013-04-04AR0129/03/13 FULL LIST
2013-02-11AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-10-11RES15CHANGE OF NAME 01/10/2012
2012-10-11CERTNMCOMPANY NAME CHANGED AGM METALWORK LIMITED CERTIFICATE ISSUED ON 11/10/12
2012-10-04CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-04-04AR0129/03/12 FULL LIST
2012-03-21AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW TAYLOR / 29/11/2011
2012-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER EDWARD SUMNER / 03/10/2011
2012-01-24CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROGER EDWARD SUMNER / 03/10/2011
2011-04-13AR0129/03/11 FULL LIST
2011-03-04AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-04-20AR0129/03/10 FULL LIST
2010-03-29AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-03-31363aRETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS
2009-01-21AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-05-15363(288)DIRECTOR RESIGNED
2008-05-15363sRETURN MADE UP TO 29/03/08; NO CHANGE OF MEMBERS
2008-01-16AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-07-25288bDIRECTOR RESIGNED
2007-05-29363sRETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS
2007-02-22AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-02-06CERTNMCOMPANY NAME CHANGED PROPERTY SERVICES INSPECTIONS LI MITED CERTIFICATE ISSUED ON 06/02/07
2006-04-21363(288)DIRECTOR'S PARTICULARS CHANGED
2006-04-21363sRETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS
2006-02-24AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-04-27AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-04-18363(287)REGISTERED OFFICE CHANGED ON 18/04/05
2005-04-18363sRETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS
2004-06-04AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-04-26363sRETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS
2004-04-20288aNEW DIRECTOR APPOINTED
2004-04-20288bDIRECTOR RESIGNED
2004-04-14CERTNMCOMPANY NAME CHANGED AGM INSPECTION AND INSURANCE SER VICES LIMITED CERTIFICATE ISSUED ON 14/04/04
2003-05-17363sRETURN MADE UP TO 29/03/03; FULL LIST OF MEMBERS
2003-05-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2002-10-27RES13RE-PUR AUTRON PRODUCTS 21/10/02
2002-05-17363sRETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS
2002-04-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2001-09-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-05-26395PARTICULARS OF MORTGAGE/CHARGE
2001-05-17363(287)REGISTERED OFFICE CHANGED ON 17/05/01
2001-05-17363sRETURN MADE UP TO 29/03/01; FULL LIST OF MEMBERS
2001-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2001-01-10287REGISTERED OFFICE CHANGED ON 10/01/01 FROM: 10 BROOK STREET WIVENHOE COLCHESTER CO7 9DS
2000-10-20288aNEW DIRECTOR APPOINTED
2000-10-20288aNEW DIRECTOR APPOINTED
2000-06-2388(2)RAD 17/04/00--------- £ SI 998@1=998 £ IC 2/1000
2000-06-02395PARTICULARS OF MORTGAGE/CHARGE
2000-04-27363sRETURN MADE UP TO 29/03/00; FULL LIST OF MEMBERS
2000-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-04-23225ACC. REF. DATE SHORTENED FROM 31/03/00 TO 30/09/99
1999-03-30288bSECRETARY RESIGNED
1999-03-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to RENZLAND POWERGATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RENZLAND POWERGATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2001-05-26 Outstanding NATIONAL WESTMINSTER BANK PLC
GUARANTEE & DEBENTURE 2000-05-15 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of RENZLAND POWERGATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RENZLAND POWERGATES LIMITED
Trademarks
We have not found any records of RENZLAND POWERGATES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with RENZLAND POWERGATES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Colchester Borough Council 2016-03-30 GBP £750 R & M GROUNDS
Colchester Borough Council 2015-10-08 GBP £420 R & M GROUNDS
Colchester Borough Council 2015-04-02 GBP £2,660 R & M GROUNDS
Colchester Borough Council 2015-04-02 GBP £2,660 R & M GROUNDS
Colchester Borough Council 2015-03-26 GBP £1,600 R & M GROUNDS
Colchester Borough Council 2015-03-26 GBP £1,600 R & M GROUNDS
Braintree District Council 2013-11-27 GBP £8,605 Sub-Contractors:General
Essex County Council 2013-11-22 GBP £250
Colchester Borough Council 2013-10-17 GBP £640
Essex County Council 2013-08-15 GBP £250
Braintree District Council 2013-08-14 GBP £730 General Repair & Maint.
Colchester Borough Council 2013-06-06 GBP £4,008
Essex County Council 2013-05-17 GBP £250
Colchester Borough Council 2013-04-25 GBP £970
Colchester Borough Council 2013-03-21 GBP £2,450
Cambridge City Council 2012-12-19 GBP £675
Colchester Borough Council 2012-11-08 GBP £500

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for RENZLAND POWERGATES LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Colchester Borough Council Workshop and Premises UNITS 4-5 QUEENSBERRY CENTRE 150 LONDON ROAD COPFORD COLCHESTER CO6 1BQ GBP £12,6952015-01-12

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RENZLAND POWERGATES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RENZLAND POWERGATES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.