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

RENASANCE LIMITED

80 Compair Crescent, Ipswich, SUFFOLK, IP2 0EH,
Company Registration Number
05081185
Private Limited Company
Active

Company Overview

About Renasance Ltd
RENASANCE LIMITED was founded on 2004-03-23 and has its registered office in Ipswich. The organisation's status is listed as "Active". Renasance Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
RENASANCE LIMITED
 
Legal Registered Office
80 Compair Crescent
Ipswich
SUFFOLK
IP2 0EH
Other companies in IP6
 
Filing Information
Company Number 05081185
Company ID Number 05081185
Date formed 2004-03-23
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-03-16
Return next due 2025-03-30
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-12 11:52:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RENASANCE 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.
Companies with same name RENASANCE LIMITED
The following companies were found which have the same name as RENASANCE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RENASANCE BEATS, LLC 14807 WOODLAND HILLS DR APT 6309 HUMBLE TX 77396 Dissolved Company formed on the 2016-06-06
RENASANCE RESOURCES, INC. 239 E. VIRGINIA ST TALLAHASSEE FL 32301 Inactive Company formed on the 2018-08-15
RENASANCE ENTERTAINMENT INCORPORATED Michigan UNKNOWN
RENASANCE DEVELOPMENT LLC Michigan UNKNOWN
RENASANCE CORPORATION New Jersey Unknown

Company Officers of RENASANCE LIMITED

Current Directors
Officer Role Date Appointed
JOAN OLGA BATES
Company Secretary 2004-05-14
KEVIN WADIE BAHAR
Director 2012-03-23
DAVID ANDREW BATES
Director 2004-03-24
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ANDREW BATES
Company Secretary 2004-03-24 2004-05-14
KEVIN WADIE BAHAR
Director 2004-03-24 2004-05-14
PEMEX SERVICES LIMITED
Nominated Secretary 2004-03-23 2004-03-24
AMERSHAM SERVICES LIMITED
Nominated Director 2004-03-23 2004-03-24
PEMEX SERVICES LIMITED
Nominated Director 2004-03-23 2004-03-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOAN OLGA BATES DAB INFRASTRUCTURE SERVICES LTD Company Secretary 2007-10-26 CURRENT 2007-10-26 Active
JOAN OLGA BATES D A B CONSTRUCTION (EAST ANGLIA) LTD Company Secretary 2007-06-20 CURRENT 2007-06-20 Active
JOAN OLGA BATES ACE INVESTMENTS (EAST ANGLIA) LIMITED Company Secretary 2007-01-24 CURRENT 2007-01-24 Active
JOAN OLGA BATES RUBY HOMES (EAST ANGLIA) LIMITED Company Secretary 2006-10-17 CURRENT 2006-10-17 Active
JOAN OLGA BATES DAB SCAFFOLDING & ROOFING LIMITED Company Secretary 2006-09-21 CURRENT 2006-09-21 Active
JOAN OLGA BATES DAB CIVIL ENGINEERING LTD Company Secretary 2006-09-18 CURRENT 2006-09-18 Active
JOAN OLGA BATES D A B ASSOCIATES LIMITED Company Secretary 2002-04-03 CURRENT 2002-04-03 Active
KEVIN WADIE BAHAR DELOPAIGE LTD Director 2018-02-15 CURRENT 2018-02-15 Active
KEVIN WADIE BAHAR HAMILTON SMITH (NEEDHAM MARKET) LIMITED Director 1997-09-12 CURRENT 1997-09-12 Active
DAVID ANDREW BATES HUGHES TREECARE LIMITED Director 2017-11-03 CURRENT 2017-02-03 Active
DAVID ANDREW BATES SCOTT & BATES PROPERTIES LIMITED Director 2016-02-20 CURRENT 2016-02-20 Active
DAVID ANDREW BATES EASTERN CONTRACTORS (PLANT HIRE) LTD Director 2008-07-04 CURRENT 2008-07-04 Liquidation
DAVID ANDREW BATES DAB INFRASTRUCTURE SERVICES LTD Director 2007-10-26 CURRENT 2007-10-26 Active
DAVID ANDREW BATES D A B CONSTRUCTION (EAST ANGLIA) LTD Director 2007-06-20 CURRENT 2007-06-20 Active
DAVID ANDREW BATES ACE INVESTMENTS (EAST ANGLIA) LIMITED Director 2007-01-24 CURRENT 2007-01-24 Active
DAVID ANDREW BATES RUBY HOMES (EAST ANGLIA) LIMITED Director 2006-10-17 CURRENT 2006-10-17 Active
DAVID ANDREW BATES DAB CIVIL ENGINEERING LTD Director 2006-09-18 CURRENT 2006-09-18 Active
DAVID ANDREW BATES D A B ASSOCIATES LIMITED Director 2002-04-03 CURRENT 2002-04-03 Active
DAVID ANDREW BATES 2 B HOMES LIMITED Director 1999-12-21 CURRENT 1999-12-21 Active

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
2023-06-2131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-06CONFIRMATION STATEMENT MADE ON 16/03/23, WITH UPDATES
2023-01-16Previous accounting period shortened from 31/03/23 TO 31/12/22
2022-12-1531/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-15AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-16CS01CONFIRMATION STATEMENT MADE ON 16/03/22, WITH UPDATES
2021-12-21Director's details changed for Mr Kevin Wadie Bahar on 2021-12-21
2021-12-21REGISTERED OFFICE CHANGED ON 21/12/21 FROM Suffolk House, 7 Hydra Orion Court, Addison Way Great Blakenham Ipswich Suffolk IP6 0LW United Kingdom
2021-12-21Director's details changed for Mr David Andrew Bates on 2021-12-21
2021-12-21CH01Director's details changed for Mr Kevin Wadie Bahar on 2021-12-21
2021-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/21 FROM Suffolk House, 7 Hydra Orion Court, Addison Way Great Blakenham Ipswich Suffolk IP6 0LW United Kingdom
2021-07-09AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-09CS01CONFIRMATION STATEMENT MADE ON 23/03/21, WITH UPDATES
2020-09-04AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-23CS01CONFIRMATION STATEMENT MADE ON 23/03/20, WITH UPDATES
2019-08-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2019-08-05AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-09CS01CONFIRMATION STATEMENT MADE ON 23/03/19, WITH UPDATES
2018-11-19AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/18 FROM 129 High Street, Needham Market Ipswich Suffolk IP6 8DH
2018-03-29CS01CONFIRMATION STATEMENT MADE ON 23/03/18, WITH NO UPDATES
2017-12-06AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-11CH01Director's details changed for Mr David Andrew Bates on 2017-09-11
2017-06-29CH01Director's details changed for Mr David Andrew Bates on 2017-06-29
2017-03-30LATEST SOC30/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-30CS01CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES
2016-12-01AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-20AR0123/03/16 ANNUAL RETURN FULL LIST
2016-04-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2016-04-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2016-04-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-04-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-04-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-04-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-04-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2015-12-18AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-17LATEST SOC17/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-17AR0123/03/15 ANNUAL RETURN FULL LIST
2014-12-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-30LATEST SOC30/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-30AR0123/03/14 ANNUAL RETURN FULL LIST
2014-04-30AP01DIRECTOR APPOINTED MR KEVIN WADIE BAHAR
2013-12-24AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-24AR0123/03/13 ANNUAL RETURN FULL LIST
2012-12-21AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-20AR0123/03/12 ANNUAL RETURN FULL LIST
2012-03-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2011-12-30AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-18AR0123/03/11 FULL LIST
2011-01-10AA31/03/10 TOTAL EXEMPTION SMALL
2010-10-20MG01PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 14
2010-05-04AA31/03/09 TOTAL EXEMPTION SMALL
2010-04-14AR0123/03/10 FULL LIST
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW BATES / 23/03/2010
2010-04-14CH03SECRETARY'S CHANGE OF PARTICULARS / MRS JOAN OLGA BATES / 23/03/2010
2009-04-20363aRETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS
2009-04-17288cSECRETARY'S CHANGE OF PARTICULARS / JOAN BAITES / 17/04/2009
2009-02-03AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-23AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2008-04-17363aRETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS
2008-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-05363sRETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS; AMEND
2007-05-02395PARTICULARS OF MORTGAGE/CHARGE
2007-04-16363aRETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS
2007-01-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-12-22395PARTICULARS OF MORTGAGE/CHARGE
2006-11-29395PARTICULARS OF MORTGAGE/CHARGE
2006-08-22395PARTICULARS OF MORTGAGE/CHARGE
2006-08-22395PARTICULARS OF MORTGAGE/CHARGE
2006-08-15395PARTICULARS OF MORTGAGE/CHARGE
2006-04-27363aRETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS
2006-03-25395PARTICULARS OF MORTGAGE/CHARGE
2006-02-02395PARTICULARS OF MORTGAGE/CHARGE
2006-02-01395PARTICULARS OF MORTGAGE/CHARGE
2006-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-06-22363sRETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS
2005-05-17395PARTICULARS OF MORTGAGE/CHARGE
2005-05-12395PARTICULARS OF MORTGAGE/CHARGE
2004-11-23395PARTICULARS OF MORTGAGE/CHARGE
2004-06-25288bSECRETARY RESIGNED
2004-06-01288aNEW SECRETARY APPOINTED
2004-05-28288bDIRECTOR RESIGNED
2004-05-11395PARTICULARS OF MORTGAGE/CHARGE
2004-03-24288aNEW DIRECTOR APPOINTED
2004-03-24288aNEW SECRETARY APPOINTED
2004-03-24287REGISTERED OFFICE CHANGED ON 24/03/04 FROM: ALMEDA HOUSE, 90-100 SYDNEY STREET, CHELSEA LONDON SW3 6NJ
2004-03-24288bSECRETARY RESIGNED
2004-03-24288bDIRECTOR RESIGNED
2004-03-24288bDIRECTOR RESIGNED
2004-03-24288aNEW DIRECTOR APPOINTED
2004-03-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to RENASANCE 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 RENASANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-05-02 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2006-12-22 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2006-11-29 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2006-10-06 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2006-08-22 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2006-08-22 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2006-08-15 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2006-03-25 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2006-02-02 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2006-02-01 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2005-05-17 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2005-05-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-11-23 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-05-11 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RENASANCE LIMITED

Intangible Assets
Patents
We have not found any records of RENASANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RENASANCE LIMITED
Trademarks
We have not found any records of RENASANCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RENASANCE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as RENASANCE LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where RENASANCE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RENASANCE 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 RENASANCE 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.