Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Renaissance Stone Fabrication Limited
Renaissance Stone Fabrication Limited is a dissolved company incorporated on 5 February 2013 with the registered office located in Birmingham, West Midlands. Renaissance Stone Fabrication Limited was registered 12 years ago.
Watch Company
Status
Dissolved
Dissolved on
23 May 2017
(8 years ago)
Was
4 years old
at the time of dissolution
Company No
08389480
Private limited company
Age
12 years
Incorporated
5 February 2013
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Submitted
For period
1 Oct
⟶
30 Sep 2014
(12 months)
Accounts type is
Total Exemption Small
Next accounts for period
13 September 2025
Was due on
13 September 2025
(55 years ago)
Learn more about Renaissance Stone Fabrication Limited
Contact
Address
79 Caroline Street
Birmingham
B3 1UP
Same address for the past
9 years
Companies in B3 1UP
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
-
Brenda Lilian Harding
Director • British • Lives in England • Born in May 1938
Mr Malcom George Booth
Director • British • Lives in England • Born in Sep 1954
Mr James Malcom Booth
Director • British • Lives in England • Born in Feb 1984
Mr Westley Frederick Harding
Director • British • Lives in UK • Born in May 1964
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
F.& B.Ingram Limited
Brenda Lilian Harding is a mutual person.
Active
Central Wheel Components (Holdings) Limited
Brenda Lilian Harding is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2013–2014)
Period Ended
30 Sep 2014
For period
30 Sep
⟶
30 Sep 2014
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£309.63K
Increased by £177.12K (+134%)
Total Liabilities
-£306.48K
Increased by £176.58K (+136%)
Net Assets
£3.15K
Increased by £538 (+21%)
Debt Ratio (%)
99%
Increased by 0.96% (+1%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
9 Years Ago on 9 Dec 2015
Voluntary Liquidator Appointed
10 Years Ago on 3 Aug 2015
Confirmation Submitted
10 Years Ago on 6 Feb 2015
Mrs Brenda Lilian Harding Details Changed
10 Years Ago on 1 Feb 2015
Mr Westley Frederick Harding Details Changed
10 Years Ago on 1 Feb 2015
Small Accounts Submitted
10 Years Ago on 16 Jan 2015
Small Accounts Submitted
10 Years Ago on 16 Jan 2015
Accounting Period Shortened
10 Years Ago on 15 Oct 2014
James Malcom Booth Appointed
11 Years Ago on 11 Jun 2014
Mr Malcom George Booth Appointed
11 Years Ago on 11 Jun 2014
Get Alerts
Get Credit Report
Discover Renaissance Stone Fabrication Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Submitted on 23 May 2017
Return of final meeting in a creditors' voluntary winding up
Submitted on 23 Feb 2017
Liquidators' statement of receipts and payments to 21 July 2016
Submitted on 1 Sep 2016
Registered office address changed from 8 Church Green East Redditch Worcestershire B98 8BP to 79 Caroline Street Birmingham B3 1UP on 9 December 2015
Submitted on 9 Dec 2015
Statement of affairs with form 4.19
Submitted on 3 Aug 2015
Appointment of a voluntary liquidator
Submitted on 3 Aug 2015
Resolutions
Submitted on 3 Aug 2015
Annual return made up to 5 February 2015 with full list of shareholders
Submitted on 6 Feb 2015
Director's details changed for Mr Westley Frederick Harding on 1 February 2015
Submitted on 6 Feb 2015
Director's details changed for Mrs Brenda Lilian Harding on 1 February 2015
Submitted on 6 Feb 2015
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs