ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Renmak Ltd

Renmak Ltd is an active company incorporated on 13 September 2019 with the registered office located in Altrincham, Greater Manchester. Renmak Ltd was registered 6 years ago.
Status
Active
Active since incorporation
Company No
12206973
Private limited company
Age
6 years
Incorporated 13 September 2019
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 2 July 2025 (3 months ago)
Next confirmation dated 2 July 2026
Due by 16 July 2026 (8 months remaining)
Last change occurred 3 months ago
Accounts
Submitted
For period 1 Feb31 Jan 2025 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 January 2026
Due by 31 October 2026 (1 year remaining)
Address
3rd Floor 1 Ashley Road
Altrincham
WA14 2DT
United Kingdom
Address changed on 7 Aug 2025 (2 months ago)
Previous address was Unit 3 Brunel Way Stephenson Industrial Estate Coalville LE67 3HF England
Telephone
01772 439111
Email
Unreported
People
Officers
9
Shareholders
3
Controllers (PSC)
1
Director • British • Lives in England • Born in Mar 1972
Director • None • Irish • Lives in Ireland • Born in Feb 1973
Director • None • Irish • Lives in Ireland • Born in Jul 1973
Director • Managing Director • British • Lives in UK • Born in Apr 1963
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Tip Trailer Services UK Limited
Michael Robert Furnival, Oakwood Corporate Secretary Limited, and 1 more are mutual people.
Active
Fairsport UK Limited
Oakwood Corporate Secretary Limited is a mutual person.
Active
Trailer Auto Group Limited
Oakwood Corporate Secretary Limited, Michael Robert Furnival, and 1 more are mutual people.
Active
Rokt (UK) Holding Ltd
Oakwood Corporate Secretary Limited is a mutual person.
Active
Rokt (UK) Intermediate Ltd
Oakwood Corporate Secretary Limited is a mutual person.
Active
C.E.M Scotland Limited
Oakwood Corporate Secretary Limited, Michael Robert Furnival, and 1 more are mutual people.
Active
Grayrentals Limited
Oakwood Corporate Secretary Limited and Michael Robert Furnival are mutual people.
Active
Williams Tanker Services Limited
Paul Laurence Beadle and Oakwood Corporate Secretary Limited are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2025)
Period Ended
31 Jan 2025
For period 31 Jan31 Jan 2025
Traded for 12 months
Cash in Bank
£45K
Decreased by £797 (-2%)
Turnover
Unreported
Same as previous period
Employees
6
Increased by 1 (+20%)
Total Assets
£12.06M
Increased by £2.14M (+22%)
Total Liabilities
-£10.75M
Increased by £1.73M (+19%)
Net Assets
£1.31M
Increased by £412.03K (+46%)
Debt Ratio (%)
89%
Decreased by 1.81% (-2%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 18 Sep 2025
Charge Satisfied
1 Month Ago on 3 Sep 2025
Charge Satisfied
1 Month Ago on 3 Sep 2025
Charge Satisfied
1 Month Ago on 2 Sep 2025
Paul Laurence Beadle Appointed
2 Months Ago on 31 Jul 2025
Oakwood Corporate Secretary Limited Appointed
2 Months Ago on 31 Jul 2025
Mr Michael Robert Furnival Appointed
2 Months Ago on 31 Jul 2025
Wayne Trevor Earnshaw (PSC) Resigned
2 Months Ago on 31 Jul 2025
Revive Environmental Uk Holdings Limited (PSC) Resigned
2 Months Ago on 31 Jul 2025
Tip Trailer Services Uk Limited (PSC) Appointed
2 Months Ago on 31 Jul 2025
Get Credit Report
Discover Renmak Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 January 2025
Submitted on 18 Sep 2025
Satisfaction of charge 122069730002 in full
Submitted on 3 Sep 2025
Satisfaction of charge 122069730003 in full
Submitted on 3 Sep 2025
Satisfaction of charge 122069730004 in full
Submitted on 2 Sep 2025
Notification of Tip Trailer Services Uk Limited as a person with significant control on 31 July 2025
Submitted on 13 Aug 2025
Termination of appointment of Christopher Alan Hughes as a director on 31 July 2025
Submitted on 13 Aug 2025
Termination of appointment of Micheal Boyle as a director on 31 July 2025
Submitted on 13 Aug 2025
Termination of appointment of Liam Kearney as a director on 31 July 2025
Submitted on 13 Aug 2025
Cessation of Revive Environmental Uk Holdings Limited as a person with significant control on 31 July 2025
Submitted on 13 Aug 2025
Cessation of Wayne Trevor Earnshaw as a person with significant control on 31 July 2025
Submitted on 13 Aug 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year