Company NameRend-Tech North East Ltd
DirectorsSimon Nicholas Fletcher and Susan Fletcher
Company StatusActive
Company Number06918682
CategoryPrivate Limited Company
Incorporation Date29 May 2009(14 years, 10 months ago)
Previous NameHalcyon Rend-Tech Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Simon Nicholas Fletcher
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTownend Farm Mill Lane
Whitton
Stockton On Tees
TS21 1LQ
Director NameSusan Fletcher
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2017(8 years after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTownend Farm Mill Lane
Whitton
Stockton On Tees
TS21 1LQ
Director NameMr Richard John Hewson
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Middleham Road
Fairfield
Stockton On Tees
Cleveland
TS19 7ED
Director NameMr Alan Richardson
Date of BirthJuly 1956 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed29 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Ramsay Street
Tursdale
Durham
DH6 5NS
Director NameMr William Russell Howe
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Station Road
North Murton
Seaham
County Durham
SR7 9RY

Contact

Websitewww.rend-tech.co.uk

Location

Registered AddressBracken House Salters Lane
Sedgefield
Stockton On Tees
Cleveland
TS21 3EE
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishSedgefield
WardSedgefield
Built Up AreaSedgefield

Financials

Year2013
Net Worth£416,223
Cash£266,304
Current Liabilities£684,316

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return29 May 2023 (10 months ago)
Next Return Due12 June 2024 (2 months, 2 weeks from now)

Filing History

20 June 2023Confirmation statement made on 29 May 2023 with no updates (3 pages)
24 February 2023Total exemption full accounts made up to 31 May 2022 (10 pages)
13 June 2022Confirmation statement made on 29 May 2022 with updates (5 pages)
28 February 2022Total exemption full accounts made up to 31 May 2021 (10 pages)
23 June 2021Confirmation statement made on 29 May 2021 with no updates (3 pages)
28 May 2021Total exemption full accounts made up to 31 May 2020 (9 pages)
10 June 2020Confirmation statement made on 29 May 2020 with updates (4 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
30 August 2019Director's details changed for Mr Simon Nicholas Fletcher on 15 July 2019 (2 pages)
30 August 2019Director's details changed for Susan Fletcher on 15 July 2019 (2 pages)
17 June 2019Confirmation statement made on 29 May 2019 with updates (5 pages)
13 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
9 August 2018Cancellation of shares. Statement of capital on 3 April 2018
  • GBP 150
(6 pages)
9 August 2018Purchase of own shares. (3 pages)
9 August 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
18 July 2018Notification of Susan Fletcher as a person with significant control on 3 April 2018 (2 pages)
18 July 2018Withdrawal of a person with significant control statement on 18 July 2018 (2 pages)
18 July 2018Confirmation statement made on 29 May 2018 with updates (5 pages)
18 July 2018Notification of Simon Nicholas Fletcher as a person with significant control on 3 April 2018 (2 pages)
22 June 2018Registered office address changed from Bracken House Salters Lane Sedgefield Stockton on Tees Cleveland TS21 3DE to Bracken House Salters Lane Sedgefield Stockton on Tees Cleveland TS21 3EE on 22 June 2018 (1 page)
28 February 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
26 June 2017Appointment of Susan Fletcher as a director on 12 June 2017 (2 pages)
26 June 2017Appointment of Susan Fletcher as a director on 12 June 2017 (2 pages)
8 June 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
9 May 2017Termination of appointment of William Russell Howe as a director on 24 April 2017 (1 page)
9 May 2017Termination of appointment of William Russell Howe as a director on 24 April 2017 (1 page)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
31 May 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 300
(6 pages)
31 May 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 300
(6 pages)
18 March 2016Total exemption small company accounts made up to 31 May 2015 (9 pages)
18 March 2016Total exemption small company accounts made up to 31 May 2015 (9 pages)
15 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 300
(6 pages)
15 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 300
(6 pages)
24 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
24 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
9 January 2015Director's details changed for Mr Simon Nicholas Fletcher on 1 December 2014 (3 pages)
9 January 2015Director's details changed for Mr Simon Nicholas Fletcher on 1 December 2014 (3 pages)
9 January 2015Director's details changed for Mr Simon Nicholas Fletcher on 1 December 2014 (3 pages)
16 July 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 300
(6 pages)
16 July 2014Register inspection address has been changed to Maritime House Harbour Walk the Marina Hartlepool TS24 0UX (1 page)
16 July 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 300
(6 pages)
16 July 2014Register inspection address has been changed to Maritime House Harbour Walk the Marina Hartlepool TS24 0UX (1 page)
16 July 2014Register(s) moved to registered inspection location Maritime House Harbour Walk the Marina Hartlepool TS24 0UX (1 page)
16 July 2014Register(s) moved to registered inspection location Maritime House Harbour Walk the Marina Hartlepool TS24 0UX (1 page)
3 March 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
3 March 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
6 June 2013Registered office address changed from 2C Trimdon Grange Ind Estate Trimdon Station Durham County Durham TS29 6AP United Kingdom on 6 June 2013 (1 page)
6 June 2013Annual return made up to 29 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-06
(6 pages)
6 June 2013Registered office address changed from 2C Trimdon Grange Ind Estate Trimdon Station Durham County Durham TS29 6AP United Kingdom on 6 June 2013 (1 page)
6 June 2013Annual return made up to 29 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-06
(6 pages)
6 June 2013Registered office address changed from 2C Trimdon Grange Ind Estate Trimdon Station Durham County Durham TS29 6AP United Kingdom on 6 June 2013 (1 page)
21 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
21 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
7 December 2012Termination of appointment of Alan Richardson as a director (1 page)
7 December 2012Termination of appointment of Richard Hewson as a director (1 page)
7 December 2012Registered office address changed from Unit 2F Trimdon Grange Ind. Estate Trimdon Station Durham County Durham TS29 6AP on 7 December 2012 (1 page)
7 December 2012Registered office address changed from Unit 2F Trimdon Grange Ind. Estate Trimdon Station Durham County Durham TS29 6AP on 7 December 2012 (1 page)
7 December 2012Registered office address changed from Unit 2F Trimdon Grange Ind. Estate Trimdon Station Durham County Durham TS29 6AP on 7 December 2012 (1 page)
7 December 2012Termination of appointment of Alan Richardson as a director (1 page)
7 December 2012Termination of appointment of Richard Hewson as a director (1 page)
19 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (7 pages)
19 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (7 pages)
6 December 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
6 December 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
7 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (7 pages)
7 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (7 pages)
1 March 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
1 March 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
16 November 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(43 pages)
16 November 2010Change of share class name or designation (2 pages)
16 November 2010Change of share class name or designation (2 pages)
16 November 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Co has no auth share cap 08/03/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(43 pages)
16 November 2010Statement of company's objects (1 page)
16 November 2010Statement of company's objects (1 page)
1 June 2010Director's details changed for Mr Simon Nicholas Fletcher on 29 May 2010 (2 pages)
1 June 2010Director's details changed for Mr William Russell Howe on 29 May 2010 (2 pages)
1 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
1 June 2010Director's details changed for Mr William Russell Howe on 29 May 2010 (2 pages)
1 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
1 June 2010Director's details changed for Mr Simon Nicholas Fletcher on 29 May 2010 (2 pages)
12 April 2010Company name changed halcyon rend-tech LIMITED\certificate issued on 12/04/10
  • RES15 ‐ Change company name resolution on 2010-03-23
(2 pages)
12 April 2010Change of name notice (2 pages)
12 April 2010Change of name notice (2 pages)
12 April 2010Company name changed halcyon rend-tech LIMITED\certificate issued on 12/04/10
  • RES15 ‐ Change company name resolution on 2010-03-23
(2 pages)
29 May 2009Incorporation (14 pages)
29 May 2009Incorporation (14 pages)