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

RENROD LIMITED

12 MERIDIAN MOTOR PARK, NORTH BRADLEY, TROWBRIDGE, WILTSHIRE, BA14 0BJ,
Company Registration Number
01210595
Private Limited Company
Active

Company Overview

About Renrod Ltd
RENROD LIMITED was founded on 1975-05-02 and has its registered office in Trowbridge. The organisation's status is listed as "Active". Renrod Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
RENROD LIMITED
 
Legal Registered Office
12 MERIDIAN MOTOR PARK
NORTH BRADLEY
TROWBRIDGE
WILTSHIRE
BA14 0BJ
Other companies in BA14
 
Telephone01225756100
 
Filing Information
Company Number 01210595
Company ID Number 01210595
Date formed 1975-05-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/05/2016
Return next due 26/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB821937914  
Last Datalog update: 2024-03-06 18:38:58
Primary Source:Companies House
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 RENROD LIMITED
The following companies were found which have the same name as RENROD LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RENROD 11348 LLC 8899 NW 18TH TERRACE DORAL FL 33172 Active Company formed on the 2017-10-27
RENROD 14231 LLC 8899 NW 18TH TERRACE DORAL FL 33172 Active Company formed on the 2017-10-27
RENROD AVIATION CORP Delaware Unknown
RENROD FINANCIAL LLC 8899 NW 18TH TER DORAL FL 33172 Active Company formed on the 2021-01-01
RENROD HOLDINGS LIMITED 12 MERIDIAN MOTOR PARK NORTH BRADLEY TROWBRIDGE WILTSHIRE BA14 0BJ Active Company formed on the 2003-11-14
RENROD HOLDINGS, LLC 6500 COWPEN ROAD MIAMI LAKES FL 33014 Active Company formed on the 2011-05-09
RENROD INVESTMENTS, LLC 3720 SW 130 AVENUE MIAMI, FL 33175 Inactive Company formed on the 2011-02-23
RENROD PTY LIMITED Active Company formed on the 1995-08-31
Renrod Welding & Box 1608 Estevan Saskatchewan Active Company formed on the 2007-02-21

Company Officers of RENROD LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL CADDICK
Director 2002-07-01
JEREMY CHARLES CUFF
Director 1994-02-01
RICHARD JAMES CUFF
Director 2012-07-01
ODETTE DARNELL
Director 2001-01-01
MARK GREGG GREENFIELD
Director 2001-01-01
PAUL KEITH MITCHELL
Director 2012-07-01
MARTYN READ
Director 2001-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD COLIN PULSFORD
Director 2006-01-01 2016-08-30
RONALD SEARS
Director 1991-05-29 2013-09-08
RODNEY ALBERT CUFF
Director 1991-05-29 2012-08-14
GLENYS MARY SAWYER
Company Secretary 1993-08-01 2010-12-31
ROBIN JOHN ANTHONY LEWIS
Director 2001-01-01 2002-01-31
MARK JOHN MCCABE
Director 1999-02-01 2001-04-30
JAMES SPENCER CURRANT
Director 1995-07-01 2000-01-01
DAVID MICHAEL HOLMES
Director 1990-07-01 1994-01-31
ALFRED ERNEST WYATT
Company Secretary 1991-05-29 1993-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEREMY CHARLES CUFF RENROD HOLDINGS LIMITED Director 2003-12-24 CURRENT 2003-11-14 Active
RICHARD JAMES CUFF RENROD HOLDINGS LIMITED Director 2012-07-01 CURRENT 2003-11-14 Active
ODETTE DARNELL MILLMEAD MOTORS LIMITED Director 2013-09-08 CURRENT 1961-03-22 Active
ODETTE DARNELL CAUSEWAY GARAGE WILTSHIRE LIMITED Director 2008-01-30 CURRENT 1991-10-01 Active
ODETTE DARNELL LENDTRADE LIMITED Director 2008-01-30 CURRENT 1994-05-25 Active - Proposal to Strike off
ODETTE DARNELL RENROD HOLDINGS LIMITED Director 2003-12-24 CURRENT 2003-11-14 Active
MARTYN READ S & B APPRENTICE TRAINING AGENCY LIMITED Director 2013-07-19 CURRENT 2013-07-19 Active - Proposal to Strike off
MARTYN READ S & B AUTOMOTIVE ACADEMY LIMITED Director 2008-06-01 CURRENT 1998-07-03 Active
MARTYN READ CAUSEWAY GARAGE WILTSHIRE LIMITED Director 2008-01-30 CURRENT 1991-10-01 Active
MARTYN READ S & B PROPERTY LIMITED Director 2004-09-16 CURRENT 1999-01-05 Active
MARTYN READ RENROD HOLDINGS LIMITED Director 2003-12-24 CURRENT 2003-11-14 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
2024-01-10FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-01CONFIRMATION STATEMENT MADE ON 29/05/23, WITH NO UPDATES
2023-05-15APPOINTMENT TERMINATED, DIRECTOR ODETTE DARNELL
2022-10-06FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-06AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-10CS01CONFIRMATION STATEMENT MADE ON 29/05/22, WITH NO UPDATES
2021-12-21FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-21AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-14CS01CONFIRMATION STATEMENT MADE ON 29/05/21, WITH NO UPDATES
2021-06-08TM01APPOINTMENT TERMINATED, DIRECTOR MARK GREGG GREENFIELD
2020-10-09AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-05CS01CONFIRMATION STATEMENT MADE ON 29/05/20, WITH NO UPDATES
2018-06-05CS01CONFIRMATION STATEMENT MADE ON 29/05/18, WITH NO UPDATES
2017-09-27AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-23AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-06-09LATEST SOC09/06/17 STATEMENT OF CAPITAL;GBP 1100000
2017-06-09CS01CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES
2017-06-09LATEST SOC09/06/17 STATEMENT OF CAPITAL;GBP 1100000
2017-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/17 FROM Union House Union Street Trowbridge Wiltshire BA14 8RY
2016-12-23AA01Current accounting period shortened from 30/06/17 TO 31/12/16
2016-10-27TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD COLIN PULSFORD
2016-08-30AA01Previous accounting period extended from 31/12/15 TO 30/06/16
2016-08-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-08-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 1100000
2016-06-28AR0129/05/16 ANNUAL RETURN FULL LIST
2016-06-28CH01Director's details changed for Ms Odette Shocklidge on 2016-05-06
2016-01-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2016-01-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2016-01-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2016-01-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2016-01-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23
2016-01-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2016-01-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2016-01-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2016-01-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21
2016-01-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2015-09-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 1100000
2015-06-01AR0129/05/15 FULL LIST
2014-09-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-30LATEST SOC30/05/14 STATEMENT OF CAPITAL;GBP 1100000
2014-05-30AR0129/05/14 FULL LIST
2013-09-25TM01APPOINTMENT TERMINATED, DIRECTOR RONALD SEARS
2013-09-05AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-05AR0129/05/13 FULL LIST
2012-08-21AP01DIRECTOR APPOINTED MR PAUL KEITH MITCHELL
2012-08-21AP01DIRECTOR APPOINTED MR RICHARD JAMES CUFF
2012-08-21TM01APPOINTMENT TERMINATED, DIRECTOR RODNEY CUFF
2012-08-17AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-18AR0129/05/12 FULL LIST
2011-08-11AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-02AR0129/05/11 FULL LIST
2011-01-11TM02APPOINTMENT TERMINATED, SECRETARY GLENYS SAWYER
2010-08-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-18AR0129/05/10 FULL LIST
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ODETTE SHOCKLIDGE / 15/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD COLIN PULSFORD / 15/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD SEARS / 15/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN READ / 15/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK GREGG GREENFIELD / 15/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RODNEY ALBERT CUFF / 15/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY CHARLES CUFF / 15/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CADDICK / 15/10/2009
2009-10-15CH03SECRETARY'S CHANGE OF PARTICULARS / MRS GLENYS MARY SAWYER / 15/10/2009
2009-09-24353LOCATION OF REGISTER OF MEMBERS
2009-08-18AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-10363aRETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS
2008-10-21287REGISTERED OFFICE CHANGED ON 21/10/2008 FROM FLAT 3 RUTH HOUSE KENSAL ROAD LONDON W10 5DF
2008-10-13287REGISTERED OFFICE CHANGED ON 13/10/2008 FROM UNION HOUSE UNION STREET TROWBRIDGE WILTSHIRE BA14 8RY
2008-07-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-05363aRETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS
2007-08-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-14363aRETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS
2006-12-16395PARTICULARS OF MORTGAGE/CHARGE
2006-07-13AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-14363aRETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS
2006-06-14353LOCATION OF REGISTER OF MEMBERS
2006-02-03288aNEW DIRECTOR APPOINTED
2005-12-13AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-09363sRETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS
2004-12-09363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-12-09363sRETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS; AMEND
2004-10-02395PARTICULARS OF MORTGAGE/CHARGE
2004-07-14AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-08363sRETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS
2003-09-02AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-04363(288)DIRECTOR'S PARTICULARS CHANGED
2003-06-04363sRETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS
2002-09-04395PARTICULARS OF MORTGAGE/CHARGE
2002-07-31288aNEW DIRECTOR APPOINTED
2002-07-17AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-07-08363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-07-08363sRETURN MADE UP TO 29/05/02; FULL LIST OF MEMBERS
2002-04-17288bDIRECTOR RESIGNED
2001-12-05395PARTICULARS OF MORTGAGE/CHARGE
2001-12-05395PARTICULARS OF MORTGAGE/CHARGE
2001-09-17AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-08-23395PARTICULARS OF MORTGAGE/CHARGE
2001-07-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-07-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-06-11363(287)REGISTERED OFFICE CHANGED ON 11/06/01
2001-06-11363sRETURN MADE UP TO 29/05/01; FULL LIST OF MEMBERS
2001-05-08288bDIRECTOR RESIGNED
2001-02-13288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45111 - Sale of new cars and light motor vehicles




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH0151161 Active Licenced property: 22-24 CHELTENHAM ST PLATINUM ACCIDENT REPAIR CENTRE BATH GB BA2 3EX;MANOR ROAD PLATINUM VAUXHALL MARSTON TRADING ESTATE FROME MARSTON TRADING ESTATE GB BA11 4BN;2 MERIDIAN BUSINESS PARK PLATINUM VAUXHALL NORTH BRADLEY TROWBRIDGE NORTH BRADLEY GB BA14 0BJ;LONDON ROAD PLATINUM SAAB PEWSHAM CHIPPENHAM PEWSHAM GB SN15 3RR. Correspondance address: MANOR ROAD PLATINUM VAUXHALL MARSTON TRADING ESTATE FROME MARSTON TRADING ESTATE GB BA11 4BN
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH0151161 Active Licenced property: 22-24 CHELTENHAM ST PLATINUM ACCIDENT REPAIR CENTRE BATH GB BA2 3EX;MANOR ROAD PLATINUM VAUXHALL MARSTON TRADING ESTATE FROME MARSTON TRADING ESTATE GB BA11 4BN;2 MERIDIAN BUSINESS PARK PLATINUM VAUXHALL NORTH BRADLEY TROWBRIDGE NORTH BRADLEY GB BA14 0BJ;LONDON ROAD PLATINUM SAAB PEWSHAM CHIPPENHAM PEWSHAM GB SN15 3RR. Correspondance address: MANOR ROAD PLATINUM VAUXHALL MARSTON TRADING ESTATE FROME MARSTON TRADING ESTATE GB BA11 4BN
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH0151161 Active Licenced property: 22-24 CHELTENHAM ST PLATINUM ACCIDENT REPAIR CENTRE BATH GB BA2 3EX;MANOR ROAD PLATINUM VAUXHALL MARSTON TRADING ESTATE FROME MARSTON TRADING ESTATE GB BA11 4BN;2 MERIDIAN BUSINESS PARK PLATINUM VAUXHALL NORTH BRADLEY TROWBRIDGE NORTH BRADLEY GB BA14 0BJ;LONDON ROAD PLATINUM SAAB PEWSHAM CHIPPENHAM PEWSHAM GB SN15 3RR. Correspondance address: MANOR ROAD PLATINUM VAUXHALL MARSTON TRADING ESTATE FROME MARSTON TRADING ESTATE GB BA11 4BN

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 RENROD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 24
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 17
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2006-12-16 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2004-10-02 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2002-09-04 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2001-12-05 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2001-12-05 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2001-08-23 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2000-03-23 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 1999-12-30 Satisfied LLOYDS TSB BANK PLC
FURTHER CHARGE 1999-11-17 Satisfied GENERAL MOTORS ACCEPTANCE CORPORATION (UK) PLC
MORTGAGE 1999-04-07 Satisfied LLOYDS BANK PLC
MORTGAGE DEED 1998-05-12 Satisfied LLOYDS BANK PLC
MORTGAGE DEED 1998-03-27 Satisfied LLOYDS BANK PLC
DEBENTURE 1994-07-25 Satisfied TEXACO LIMITED
LEGAL MORTGAGE 1993-09-20 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1993-07-08 Satisfied LLOYDS BANK PLC
SINGLE DEBENTURE 1992-04-06 Outstanding LLOYDS BANK PLC
MORTGAGE 1991-05-11 Outstanding LLOYDS BANK PLC
MORTGAGE 1990-08-07 Outstanding LLOYDS BANK PLC
DEBENTURE 1987-12-23 Satisfied BMW FINANCE (GB) LIMITED
MORTGAGE 1987-04-14 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1986-11-12 Outstanding LLOYDS BANK PLC
DEBENTURE 1986-05-06 Satisfied RIGP FINANCE LIMITED
DEBENTURE 1980-09-02 Satisfied LLOYDS & SCOTTISH TRUST LIMITED
SINGLE DEBENTURE 1976-11-17 Outstanding LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 RENROD LIMITED

Intangible Assets
Patents
We have not found any records of RENROD LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

RENROD LIMITED owns 18 domain names.

callthehitman.co.uk   millmead.co.uk   platinumskoda.co.uk   platinumtoyota.co.uk   platinumvauxhall.co.uk   platinumbodyshop.co.uk   platinumchippenham.co.uk   platinummitsubishi.co.uk   platinummotorgroup.co.uk   platinumnissan.co.uk   platinumrenault.co.uk   romantoyota.co.uk   romancity.co.uk   stmartinsnissan.co.uk   westwardbath.co.uk   westwardrenault.co.uk   renrodmotorgroup.co.uk   saxongarage.co.uk  

Trademarks
We have not found any records of RENROD LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with RENROD LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bracknell Forest Council 2014-03-07 GBP £9,170 Flexible Benefits Control Account

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
No properties were found where RENROD 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.
Legal Notices/Action
Initiating party RENROD LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyBODYWORK MANAGEMENT SERVICES LIMITEDEvent Date2012-11-19
In the High Court of Justice (Chancery Division) Bristol District Registry case number 1183 A Petition to wind up the above-named Company Registered No 04471970, c/o Evans Weir, The Victoria, 25 St Pancras, Chichester, West Sussex PO19 7LT , presented on 19 November 2012 by RENROD LIMITED , t/a Platinum Accident Repair of Union House, Union Street, Trowbirdge, Wiltshire BA14 8RY , will be heard at the High Court of Justice, Chancery Division, Bristol District Registry at 2 Redcliff Street, Bristol BS1 6GR , on 10 January 2013 , at 10.00 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 9 January 2013 . The Petitioners Solicitor is Thrings LLP , The Paragon, Counterslip, Bristol BS1 6BX . (Ref NAB/R3507-41.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RENROD 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 RENROD 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.