Company NameTIM Rennie Associates Limited
DirectorsTim Rennie and Lyn Susanne Rennie
Company StatusActive
Company Number03053244
CategoryPrivate Limited Company
Incorporation Date4 May 1995(29 years ago)
Previous NamesTIM Rennie Associates Limited and Procurement Practitioners Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities

Directors

Director NameMr Tim Rennie
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 1995(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address72 Orchard Road
Maldon
Essex
CM9 6EP
Director NameMrs Lyn Susanne Rennie
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(25 years, 9 months after company formation)
Appointment Duration3 years, 3 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address72 Orchard Road
Maldon
Essex
CM9 6EP
Director NameLyn Susanne Rennie
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1995(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address72 Orchard Road
Maldon
Essex
CM9 6EP
Secretary NameLyn Susanne Rennie
NationalityBritish
StatusResigned
Appointed04 May 1995(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address72 Orchard Road
Maldon
Essex
CM9 6EP
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed04 May 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed04 May 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Telephone01621 851923
Telephone regionMaldon

Location

Registered Address72 Orchard Road
Maldon
Essex
CM9 6EP
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMaldon
WardMaldon West
Built Up AreaMaldon
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£7,596
Cash£5,709
Current Liabilities£8,789

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return26 June 2023 (10 months, 1 week ago)
Next Return Due10 July 2024 (2 months, 1 week from now)

Filing History

29 February 2024Micro company accounts made up to 31 May 2023 (4 pages)
6 July 2023Confirmation statement made on 26 June 2023 with updates (4 pages)
15 March 2023Notification of Lyn Susanne Rennie as a person with significant control on 1 January 2023 (2 pages)
28 February 2023Micro company accounts made up to 31 May 2022 (4 pages)
6 July 2022Confirmation statement made on 26 June 2022 with updates (4 pages)
28 February 2022Micro company accounts made up to 31 May 2021 (4 pages)
24 February 2022Cessation of Lyn Susanne Rennie as a person with significant control on 31 January 2022 (1 page)
12 July 2021Confirmation statement made on 26 June 2021 with updates (4 pages)
12 July 2021Appointment of Lyn Susanne Rennie as a director on 1 February 2021 (2 pages)
31 May 2021Micro company accounts made up to 31 May 2020 (6 pages)
26 June 2020Confirmation statement made on 26 June 2020 with updates (4 pages)
26 June 2020Termination of appointment of Lyn Susanne Rennie as a secretary on 31 May 2020 (1 page)
26 June 2020Termination of appointment of Lyn Susanne Rennie as a director on 31 May 2020 (1 page)
6 May 2020Confirmation statement made on 4 May 2020 with updates (4 pages)
26 February 2020Micro company accounts made up to 31 May 2019 (6 pages)
4 May 2019Confirmation statement made on 4 May 2019 with updates (4 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (5 pages)
12 May 2018Confirmation statement made on 4 May 2018 with updates (4 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (6 pages)
4 May 2017Director's details changed for Mr Tim Rennie on 4 May 2017 (2 pages)
4 May 2017Confirmation statement made on 4 May 2017 with updates (6 pages)
4 May 2017Confirmation statement made on 4 May 2017 with updates (6 pages)
4 May 2017Director's details changed for Mr Tim Rennie on 4 May 2017 (2 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
9 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 10
(5 pages)
9 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 10
(5 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
19 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 10
(5 pages)
19 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 10
(5 pages)
19 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 10
(5 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
6 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 10
(4 pages)
6 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 10
(4 pages)
6 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 10
(4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
29 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
26 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
26 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
26 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
15 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
15 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
15 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
25 February 2011Company name changed procurement practitioners LIMITED\certificate issued on 25/02/11
  • RES15 ‐ Change company name resolution on 2011-01-18
  • NM01 ‐ Change of name by resolution
(3 pages)
25 February 2011Company name changed procurement practitioners LIMITED\certificate issued on 25/02/11
  • RES15 ‐ Change company name resolution on 2011-01-18
  • NM01 ‐ Change of name by resolution
(3 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
18 January 2011Company name changed tim rennie associates LIMITED\certificate issued on 18/01/11
  • RES15 ‐ Change company name resolution on 2011-01-17
  • NM01 ‐ Change of name by resolution
(3 pages)
18 January 2011Company name changed tim rennie associates LIMITED\certificate issued on 18/01/11
  • RES15 ‐ Change company name resolution on 2011-01-17
  • NM01 ‐ Change of name by resolution
(3 pages)
30 June 2010Director's details changed for Mr Tim Rennie on 1 October 2009 (2 pages)
30 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
30 June 2010Secretary's details changed for Lyn Susanne Rennie on 1 October 2009 (1 page)
30 June 2010Director's details changed for Mr Tim Rennie on 1 October 2009 (2 pages)
30 June 2010Director's details changed for Lyn Susanne Rennie on 1 October 2009 (2 pages)
30 June 2010Director's details changed for Mr Tim Rennie on 1 October 2009 (2 pages)
30 June 2010Director's details changed for Lyn Susanne Rennie on 1 October 2009 (2 pages)
30 June 2010Secretary's details changed for Lyn Susanne Rennie on 1 October 2009 (1 page)
30 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
30 June 2010Director's details changed for Lyn Susanne Rennie on 1 October 2009 (2 pages)
30 June 2010Secretary's details changed for Lyn Susanne Rennie on 1 October 2009 (1 page)
30 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
10 August 2009Return made up to 04/05/09; full list of members (4 pages)
10 August 2009Return made up to 04/05/09; full list of members (4 pages)
2 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
2 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
23 September 2008Return made up to 04/05/08; full list of members (4 pages)
23 September 2008Return made up to 04/05/08; full list of members (4 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
4 June 2007Return made up to 04/05/07; full list of members (2 pages)
4 June 2007Return made up to 04/05/07; full list of members (2 pages)
11 April 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
11 April 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
7 July 2006Return made up to 04/05/06; full list of members (2 pages)
7 July 2006Return made up to 04/05/06; full list of members (2 pages)
5 April 2006Total exemption full accounts made up to 31 May 2005 (8 pages)
5 April 2006Total exemption full accounts made up to 31 May 2005 (8 pages)
27 October 2005Return made up to 04/05/05; full list of members (2 pages)
27 October 2005Return made up to 04/05/05; full list of members (2 pages)
4 April 2005Total exemption full accounts made up to 31 May 2004 (8 pages)
4 April 2005Total exemption full accounts made up to 31 May 2004 (8 pages)
30 July 2004Return made up to 04/05/04; full list of members (7 pages)
30 July 2004Return made up to 04/05/04; full list of members (7 pages)
5 April 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
5 April 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
3 October 2003Total exemption full accounts made up to 31 May 2002 (8 pages)
3 October 2003Total exemption full accounts made up to 31 May 2002 (8 pages)
21 July 2003Return made up to 04/05/03; full list of members (7 pages)
21 July 2003Return made up to 04/05/03; full list of members (7 pages)
25 July 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
25 July 2002Return made up to 04/05/02; full list of members (7 pages)
25 July 2002Return made up to 04/05/02; full list of members (7 pages)
25 July 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
20 February 2002Return made up to 04/05/01; full list of members (6 pages)
20 February 2002Return made up to 04/05/01; full list of members (6 pages)
5 April 2001Return made up to 04/05/00; full list of members (6 pages)
5 April 2001Full accounts made up to 31 May 2000 (8 pages)
5 April 2001Return made up to 04/05/00; full list of members (6 pages)
5 April 2001Full accounts made up to 31 May 2000 (8 pages)
3 April 2000Accounts for a small company made up to 31 May 1999 (5 pages)
3 April 2000Accounts for a small company made up to 31 May 1999 (5 pages)
21 July 1999Return made up to 04/05/99; full list of members (6 pages)
21 July 1999Return made up to 04/05/99; full list of members (6 pages)
24 March 1999Full accounts made up to 31 May 1998 (11 pages)
24 March 1999Full accounts made up to 31 May 1998 (11 pages)
3 June 1998Return made up to 04/05/98; no change of members (4 pages)
3 June 1998Return made up to 04/05/98; no change of members (4 pages)
27 October 1997Full accounts made up to 31 May 1997 (10 pages)
27 October 1997Full accounts made up to 31 May 1997 (10 pages)
4 June 1997Return made up to 04/05/97; full list of members (6 pages)
4 June 1997Return made up to 04/05/97; full list of members (6 pages)
2 December 1996Full accounts made up to 31 May 1996 (9 pages)
2 December 1996Full accounts made up to 31 May 1996 (9 pages)
6 June 1996Return made up to 04/05/96; full list of members (6 pages)
6 June 1996Return made up to 04/05/96; full list of members (6 pages)
30 May 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
30 May 1995Registered office changed on 30/05/95 from: temple house 20 holywell row london EC2A 4JB (1 page)
30 May 1995Director resigned;new director appointed (2 pages)
30 May 1995Registered office changed on 30/05/95 from: temple house 20 holywell row london EC2A 4JB (1 page)
30 May 1995Director resigned;new director appointed (2 pages)
30 May 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
26 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)
26 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)
4 May 1995Incorporation (12 pages)
4 May 1995Incorporation (12 pages)