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

RENEW FLEET MANAGEMENT LIMITED

3125 THORPE PARK, LEEDS, LS15 8ZB,
Company Registration Number
09195355
Private Limited Company
Active

Company Overview

About Renew Fleet Management Ltd
RENEW FLEET MANAGEMENT LIMITED was founded on 2014-08-29 and has its registered office in Leeds. The organisation's status is listed as "Active". Renew Fleet Management 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
RENEW FLEET MANAGEMENT LIMITED
 
Legal Registered Office
3125 THORPE PARK
LEEDS
LS15 8ZB
Other companies in LS1
 
Previous Names
LUPFAW 400 LIMITED09/09/2014
Filing Information
Company Number 09195355
Company ID Number 09195355
Date formed 2014-08-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2024
Account next due 30/06/2026
Latest return 29/08/2015
Return next due 26/09/2016
Type of accounts FULL
Last Datalog update: 2025-01-05 09:11:20
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.

Company Officers of RENEW FLEET MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
RENEW NOMINEES LIMITED
Company Secretary 2014-09-08
RENEW CORPORATE DIRECTOR LIMITED
Director 2014-09-08
PAUL SCOTT
Director 2014-09-08
DANIEL WARREN TOFFOLO
Director 2014-09-08
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN HARRY EMSLEY
Director 2014-08-29 2014-09-08
LUPFAW FORMATIONS LIMITED
Director 2014-08-29 2014-09-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RENEW NOMINEES LIMITED QTS SPECIALISED PLANT SERVICES LTD Company Secretary 2018-05-10 CURRENT 2013-10-01 Active
RENEW NOMINEES LIMITED QTS TRAINING LTD Company Secretary 2018-05-10 CURRENT 2008-07-23 Active
RENEW NOMINEES LIMITED QTS GROUP LTD. Company Secretary 2018-05-10 CURRENT 2008-07-24 Active
RENEW NOMINEES LIMITED QTS RAIL LTD Company Secretary 2018-05-10 CURRENT 2008-07-23 Active
RENEW NOMINEES LIMITED GIFFEN HOLDINGS LIMITED Company Secretary 2016-10-31 CURRENT 2009-08-19 Active
RENEW NOMINEES LIMITED GIFFEN GROUP LIMITED Company Secretary 2016-10-31 CURRENT 1930-11-28 Active
RENEW NOMINEES LIMITED NUCLEAR DECONTAMINATION SERVICES LTD Company Secretary 2016-01-29 CURRENT 2008-01-25 Active
RENEW NOMINEES LIMITED AMALGAMATED CONSTRUCTION (SCOTLAND) LIMITED Company Secretary 2014-09-02 CURRENT 2014-09-02 Active - Proposal to Strike off
RENEW NOMINEES LIMITED CLARKE TELECOM LIMITED Company Secretary 2014-04-28 CURRENT 2011-02-10 Active
RENEW NOMINEES LIMITED AMCO GIFFEN LIMITED Company Secretary 2013-08-30 CURRENT 2008-03-27 Active
RENEW NOMINEES LIMITED LEWIS CIVIL ENGINEERING LIMITED Company Secretary 2013-08-09 CURRENT 2010-02-10 Active
RENEW NOMINEES LIMITED KNEX PIPELINES & CABLES LIMITED Company Secretary 2013-08-09 CURRENT 1997-08-08 Active - Proposal to Strike off
RENEW NOMINEES LIMITED 'HIRE ONE' LIMITED Company Secretary 2013-08-09 CURRENT 2001-08-28 Active
RENEW NOMINEES LIMITED ENVOLVE INFRASTRUCTURE LIMITED Company Secretary 2013-08-09 CURRENT 1984-07-24 Active
RENEW NOMINEES LIMITED RENEW PROPERTY DEVELOPMENTS LIMITED Company Secretary 2012-03-21 CURRENT 2010-03-25 Active
RENEW NOMINEES LIMITED AMCO GROUP LIMITED Company Secretary 2011-02-23 CURRENT 2008-01-17 Active
RENEW NOMINEES LIMITED AMCO RAIL ENGINEERING LIMITED Company Secretary 2011-02-23 CURRENT 1975-05-30 Active - Proposal to Strike off
RENEW NOMINEES LIMITED AMALGAMATED CONSTRUCTION LTD Company Secretary 2011-02-23 CURRENT 1970-12-02 Active
RENEW NOMINEES LIMITED AMCO RAIL LIMITED Company Secretary 2011-02-23 CURRENT 1994-01-07 Active - Proposal to Strike off
RENEW NOMINEES LIMITED AMCO ENGINEERING LIMITED Company Secretary 2011-02-23 CURRENT 2008-09-18 Active - Proposal to Strike off
RENEW NOMINEES LIMITED AMCO GROUP HOLDINGS LIMITED Company Secretary 2011-02-23 CURRENT 2008-11-24 Active
RENEW CORPORATE DIRECTOR LIMITED QTS SPECIALISED PLANT SERVICES LTD Director 2018-05-10 CURRENT 2013-10-01 Active
RENEW CORPORATE DIRECTOR LIMITED QTS TRAINING LTD Director 2018-05-10 CURRENT 2008-07-23 Active
RENEW CORPORATE DIRECTOR LIMITED QTS GROUP LTD. Director 2018-05-10 CURRENT 2008-07-24 Active
RENEW CORPORATE DIRECTOR LIMITED QTS RAIL LTD Director 2018-05-10 CURRENT 2008-07-23 Active
RENEW CORPORATE DIRECTOR LIMITED GIFFEN HOLDINGS LIMITED Director 2016-10-31 CURRENT 2009-08-19 Active
RENEW CORPORATE DIRECTOR LIMITED GIFFEN GROUP LIMITED Director 2016-10-31 CURRENT 1930-11-28 Active
RENEW CORPORATE DIRECTOR LIMITED NUCLEAR DECONTAMINATION SERVICES LTD Director 2016-01-29 CURRENT 2008-01-25 Active
RENEW CORPORATE DIRECTOR LIMITED AMALGAMATED CONSTRUCTION (SCOTLAND) LIMITED Director 2014-09-02 CURRENT 2014-09-02 Active - Proposal to Strike off
RENEW CORPORATE DIRECTOR LIMITED CLARKE TELECOM LIMITED Director 2014-04-28 CURRENT 2011-02-10 Active
RENEW CORPORATE DIRECTOR LIMITED AMCO GIFFEN LIMITED Director 2013-08-30 CURRENT 2008-03-27 Active
RENEW CORPORATE DIRECTOR LIMITED KNEX PIPELINES & CABLES LIMITED Director 2013-08-09 CURRENT 1997-08-08 Active - Proposal to Strike off
RENEW CORPORATE DIRECTOR LIMITED 'HIRE ONE' LIMITED Director 2013-08-09 CURRENT 2001-08-28 Active
RENEW CORPORATE DIRECTOR LIMITED RENEW PROPERTY DEVELOPMENTS LIMITED Director 2011-04-20 CURRENT 2010-03-25 Active
RENEW CORPORATE DIRECTOR LIMITED AMCO GROUP LIMITED Director 2011-02-23 CURRENT 2008-01-17 Active
RENEW CORPORATE DIRECTOR LIMITED AMCO RAIL ENGINEERING LIMITED Director 2011-02-23 CURRENT 1975-05-30 Active - Proposal to Strike off
RENEW CORPORATE DIRECTOR LIMITED AMALGAMATED CONSTRUCTION LTD Director 2011-02-23 CURRENT 1970-12-02 Active
RENEW CORPORATE DIRECTOR LIMITED AMCO RAIL LIMITED Director 2011-02-23 CURRENT 1994-01-07 Active - Proposal to Strike off
RENEW CORPORATE DIRECTOR LIMITED AMCO ENGINEERING LIMITED Director 2011-02-23 CURRENT 2008-09-18 Active - Proposal to Strike off
RENEW CORPORATE DIRECTOR LIMITED AMCO GROUP HOLDINGS LIMITED Director 2011-02-23 CURRENT 2008-11-24 Active
PAUL SCOTT QTS SPECIALISED PLANT SERVICES LTD Director 2018-05-10 CURRENT 2013-10-01 Active
PAUL SCOTT QTS TRAINING LTD Director 2018-05-10 CURRENT 2008-07-23 Active
PAUL SCOTT QTS GROUP LTD. Director 2018-05-10 CURRENT 2008-07-24 Active
PAUL SCOTT QTS RAIL LTD Director 2018-05-10 CURRENT 2008-07-23 Active
PAUL SCOTT RENEW PENSION TRUSTEE COMPANY LIMITED Director 2017-11-27 CURRENT 2004-09-09 Active
PAUL SCOTT YJL LONDON LIMITED Director 2017-06-30 CURRENT 1960-02-11 Active - Proposal to Strike off
PAUL SCOTT VHE EQUIPMENT SERVICES LIMITED Director 2017-06-30 CURRENT 1994-06-16 Active - Proposal to Strike off
PAUL SCOTT BRITANNIA GROUP LIMITED Director 2017-06-30 CURRENT 1982-12-17 Active
PAUL SCOTT GEODUR UK LIMITED Director 2017-06-30 CURRENT 1988-05-11 Active
PAUL SCOTT INHOCO 3520 LIMITED Director 2017-06-30 CURRENT 2009-04-24 Active
PAUL SCOTT VHE TECHNOLOGY LIMITED Director 2017-06-30 CURRENT 1989-04-06 Active
PAUL SCOTT VHE (CIVIL ENGINEERING) LIMITED Director 2017-06-30 CURRENT 1990-02-16 Active
PAUL SCOTT VHE LAND PROJECTS LIMITED Director 2017-06-30 CURRENT 1985-12-19 Active - Proposal to Strike off
PAUL SCOTT YJL LIMITED Director 2017-06-30 CURRENT 1957-03-27 Active
PAUL SCOTT YJL HOMES LIMITED Director 2017-06-30 CURRENT 1960-02-11 Active
PAUL SCOTT YJL INFRASTRUCTURE LIMITED Director 2017-06-30 CURRENT 1960-02-11 Active - Proposal to Strike off
PAUL SCOTT YJL CONSTRUCTION LIMITED Director 2017-06-30 CURRENT 1983-09-21 Active - Proposal to Strike off
PAUL SCOTT INJECT-O-MATIC GUARANTEE LIMITED Director 2017-06-30 CURRENT 1984-03-22 Active
PAUL SCOTT RENEW PROPERTY DEVELOPMENTS LIMITED Director 2017-06-30 CURRENT 2010-03-25 Active
PAUL SCOTT GIFFEN HOLDINGS LIMITED Director 2016-10-31 CURRENT 2009-08-19 Active
PAUL SCOTT GIFFEN GROUP LIMITED Director 2016-10-31 CURRENT 1930-11-28 Active
PAUL SCOTT RENEW CONSTRUCTION LIMITED Director 2016-09-30 CURRENT 2005-06-20 Active
PAUL SCOTT RENEW CIVIL ENGINEERING LIMITED Director 2016-09-30 CURRENT 2005-06-20 Active
PAUL SCOTT RENEW GROUP LIMITED Director 2016-09-30 CURRENT 2006-01-19 Active
PAUL SCOTT WALTER LILLY & CO. LIMITED Director 2016-09-30 CURRENT 1939-04-28 Active
PAUL SCOTT BRITANNIA CONSTRUCTION LIMITED Director 2016-09-30 CURRENT 1974-03-22 Active
PAUL SCOTT RENEW LIMITED Director 2016-09-30 CURRENT 2005-06-20 Active
PAUL SCOTT RENEW SPECIALIST SERVICES LIMITED Director 2016-09-30 CURRENT 2005-06-20 Active
PAUL SCOTT NUCLEAR DECONTAMINATION SERVICES LTD Director 2016-01-29 CURRENT 2008-01-25 Active
PAUL SCOTT LEWIS CIVIL ENGINEERING LIMITED Director 2016-01-04 CURRENT 2010-02-10 Active
PAUL SCOTT SEYMOUR (CIVIL ENGINEERING CONTRACTORS) LTD. Director 2016-01-04 CURRENT 1978-06-21 Active
PAUL SCOTT SEYMOUR (C.E.C.) HOLDINGS LIMITED Director 2016-01-04 CURRENT 2003-07-18 Active
PAUL SCOTT RENEW CORPORATE DIRECTOR LIMITED Director 2015-07-09 CURRENT 2003-07-24 Active
PAUL SCOTT RENEW NOMINEES LIMITED Director 2015-07-09 CURRENT 1989-02-13 Active
PAUL SCOTT V.H.E. CONSTRUCTION PLC Director 2014-07-21 CURRENT 1979-10-26 Active
PAUL SCOTT RENEW HOLDINGS PLC. Director 2014-07-21 CURRENT 1960-02-24 Active
PAUL SCOTT CLARKE TELECOM LIMITED Director 2014-04-28 CURRENT 2011-02-10 Active
PAUL SCOTT KNEX PIPELINES & CABLES LIMITED Director 2013-08-09 CURRENT 1997-08-08 Active - Proposal to Strike off
PAUL SCOTT 'HIRE ONE' LIMITED Director 2013-08-09 CURRENT 2001-08-28 Active
PAUL SCOTT ENVOLVE INFRASTRUCTURE LIMITED Director 2013-08-09 CURRENT 1984-07-24 Active
PAUL SCOTT AMCO GROUP LIMITED Director 2012-07-01 CURRENT 2008-01-17 Active
PAUL SCOTT AMALGAMATED CONSTRUCTION LTD Director 2012-07-01 CURRENT 1970-12-02 Active
PAUL SCOTT AMCO GROUP HOLDINGS LIMITED Director 2012-07-01 CURRENT 2008-11-24 Active
PAUL SCOTT MOTHERSILL ENGINEERING LIMITED Director 2008-05-30 CURRENT 2008-05-30 Active - Proposal to Strike off
PAUL SCOTT P.P.S. ELECTRICAL LIMITED Director 2007-09-21 CURRENT 1994-11-29 Active
PAUL SCOTT WEST CUMBERLAND ENGINEERING LIMITED Director 2007-09-21 CURRENT 1996-03-11 Active
PAUL SCOTT SHEPLEY ENGINEERS LIMITED Director 1999-04-08 CURRENT 1994-05-09 Active
DANIEL WARREN TOFFOLO PORTER BROOK CAR PARK LIMITED Director 2016-10-11 CURRENT 1999-10-26 Active - Proposal to Strike off
DANIEL WARREN TOFFOLO AMALGAMATED CONSTRUCTION (SCOTLAND) LIMITED Director 2014-09-02 CURRENT 2014-09-02 Active - Proposal to Strike off
DANIEL WARREN TOFFOLO AMCO GIFFEN LIMITED Director 2013-08-30 CURRENT 2008-03-27 Active
DANIEL WARREN TOFFOLO ADGX LIMITED Director 2011-12-14 CURRENT 1999-07-23 Dissolved 2017-03-14
DANIEL WARREN TOFFOLO AMCO DRILLING LIMITED Director 2011-12-14 CURRENT 2003-10-23 Active
DANIEL WARREN TOFFOLO AMCO GROUP LIMITED Director 2011-02-23 CURRENT 2008-01-17 Active
DANIEL WARREN TOFFOLO AMCO RAIL ENGINEERING LIMITED Director 2011-02-23 CURRENT 1975-05-30 Active - Proposal to Strike off
DANIEL WARREN TOFFOLO AMCO RAIL LIMITED Director 2011-02-23 CURRENT 1994-01-07 Active - Proposal to Strike off
DANIEL WARREN TOFFOLO AMCO ENGINEERING LIMITED Director 2011-02-23 CURRENT 2008-09-18 Active - Proposal to Strike off
DANIEL WARREN TOFFOLO AMCO GROUP HOLDINGS LIMITED Director 2011-02-23 CURRENT 2008-11-24 Active
DANIEL WARREN TOFFOLO AMALGAMATED CONSTRUCTION LTD Director 2008-04-16 CURRENT 1970-12-02 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
2024-12-23FULL ACCOUNTS MADE UP TO 30/09/24
2024-10-25REGISTERED OFFICE CHANGED ON 25/10/24 FROM 3175 Century Way Thorpe Park Leeds LS15 8ZB England
2024-10-08REGISTRATION OF A CHARGE / CHARGE CODE 091953550006
2024-08-01CONFIRMATION STATEMENT MADE ON 01/08/24, WITH NO UPDATES
2023-08-01CONFIRMATION STATEMENT MADE ON 01/08/23, WITH NO UPDATES
2023-01-08FULL ACCOUNTS MADE UP TO 30/09/22
2023-01-08AAFULL ACCOUNTS MADE UP TO 30/09/22
2022-12-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091953550004
2022-12-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091953550004
2022-11-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 091953550005
2022-10-05Director's details changed for Renew Corporate Director Limited on 2019-10-01
2022-10-05CH02Director's details changed for Renew Corporate Director Limited on 2019-10-01
2022-08-10CS01CONFIRMATION STATEMENT MADE ON 10/08/22, WITH NO UPDATES
2022-07-22CH04SECRETARY'S DETAILS CHNAGED FOR RENEW NOMINEES LIMITED on 2019-10-01
2021-12-29FULL ACCOUNTS MADE UP TO 30/09/21
2021-12-29AAFULL ACCOUNTS MADE UP TO 30/09/21
2021-10-06CS01CONFIRMATION STATEMENT MADE ON 29/08/21, WITH NO UPDATES
2020-12-17AAFULL ACCOUNTS MADE UP TO 30/09/20
2020-09-28CS01CONFIRMATION STATEMENT MADE ON 29/08/20, WITH NO UPDATES
2020-02-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091953550003
2020-01-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 091953550004
2019-12-16AAFULL ACCOUNTS MADE UP TO 30/09/19
2019-09-03CS01CONFIRMATION STATEMENT MADE ON 29/08/19, WITH NO UPDATES
2019-07-19AP01DIRECTOR APPOINTED MR EDWARD GARETH HUGH CARLISLE
2019-07-19TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL WARREN TOFFOLO
2018-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/18 FROM Yew Trees Main Street North Aberford West Yorkshire LS25 3AA
2018-12-18AAFULL ACCOUNTS MADE UP TO 30/09/18
2018-08-31CS01CONFIRMATION STATEMENT MADE ON 29/08/18, WITH NO UPDATES
2018-08-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091953550001
2018-06-26MEM/ARTSARTICLES OF ASSOCIATION
2018-06-26RES01ADOPT ARTICLES 26/06/18
2018-05-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 091953550003
2017-11-27AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-08-29CS01CONFIRMATION STATEMENT MADE ON 29/08/17, WITH NO UPDATES
2017-01-18AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-09-05LATEST SOC05/09/16 STATEMENT OF CAPITAL;GBP 1
2016-09-05CS01CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES
2016-01-04AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-09-17LATEST SOC17/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-17AR0129/08/15 ANNUAL RETURN FULL LIST
2015-07-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 091953550002
2015-01-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 091953550001
2014-09-11RES01ADOPT ARTICLES 11/09/14
2014-09-09RES15CHANGE OF COMPANY NAME 12/01/19
2014-09-09CERTNMCompany name changed lupfaw 400 LIMITED\certificate issued on 09/09/14
2014-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/14 FROM C/O First Floor Yorkshire House East Parade Leeds LS1 5BD United Kingdom
2014-09-08TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN EMSLEY
2014-09-08TM01APPOINTMENT TERMINATED, DIRECTOR LUPFAW FORMATIONS LIMITED
2014-09-08AP04Appointment of Renew Nominees Limited as company secretary on 2014-09-08
2014-09-08AP02Appointment of Renew Corporate Director Limited as director on 2014-09-08
2014-09-08AP01DIRECTOR APPOINTED MR DANIEL WARREN TOFFOLO
2014-09-08AP01DIRECTOR APPOINTED MR PAUL SCOTT
2014-09-08AA01CURREXT FROM 31/08/2015 TO 30/09/2015
2014-08-29LATEST SOC29/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-29NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2014-08-29MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
771 - Renting and leasing of motor vehicles
77110 - Renting and leasing of cars and light motor vehicles




Licences & Regulatory approval
We could not find any licences issued to RENEW FLEET MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 RENEW FLEET MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
We do not yet have the details of RENEW FLEET MANAGEMENT LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of RENEW FLEET MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RENEW FLEET MANAGEMENT LIMITED
Trademarks
We have not found any records of RENEW FLEET MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RENEW FLEET MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (77110 - Renting and leasing of cars and light motor vehicles) as RENEW FLEET MANAGEMENT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where RENEW FLEET MANAGEMENT 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RENEW FLEET MANAGEMENT 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 RENEW FLEET MANAGEMENT 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.