R. N. ELECTRICS LIMITED
Status | DISSOLVED |
Company No. | 05222907 |
Category | Private Limited Company |
Incorporated | 06 Sep 2004 |
Age | 19 years, 7 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 31 Jan 2023 |
Years | 1 year, 2 months, 28 days |
SUMMARY
R. N. ELECTRICS LIMITED is an dissolved private limited company with number 05222907. It was incorporated 19 years, 7 months, 22 days ago, on 06 September 2004 and it was dissolved 1 year, 2 months, 28 days ago, on 31 January 2023. The company address is 138 Quay Road, Bridlington, YO16 4JB, North Humberside.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 22 Apr 2022
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change account reference date company previous extended
Date: 30 Mar 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA01
Made up date: 2021-07-08
New date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 24 Aug 2021
Action Date: 30 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-30
Documents
Accounts with accounts type unaudited abridged
Date: 17 Mar 2021
Category: Accounts
Type: AA
Made up date: 2020-07-08
Documents
Confirmation statement with no updates
Date: 30 Sep 2020
Action Date: 30 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-30
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2019
Action Date: 08 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-08
Documents
Confirmation statement with no updates
Date: 30 Jul 2019
Action Date: 30 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-30
Documents
Accounts with accounts type micro entity
Date: 20 Mar 2019
Action Date: 08 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-08
Documents
Confirmation statement with no updates
Date: 07 Aug 2018
Action Date: 07 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-07
Documents
Change person secretary company with change date
Date: 07 Aug 2018
Action Date: 01 Aug 2018
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Elaine Hatton
Change date: 2018-08-01
Documents
Accounts with accounts type total exemption full
Date: 21 Feb 2018
Action Date: 08 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-08
Documents
Confirmation statement with no updates
Date: 15 Sep 2017
Action Date: 06 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-06
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2017
Action Date: 08 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-08
Documents
Confirmation statement with updates
Date: 13 Sep 2016
Action Date: 06 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-06
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2015
Action Date: 08 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-08
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2015
Action Date: 06 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-06
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2015
Action Date: 08 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-08
Documents
Change registered office address company with date old address new address
Date: 09 Dec 2014
Action Date: 09 Dec 2014
Category: Address
Type: AD01
Old address: 10 Quay Road Bridlington East Yorkshire YO15 2AP
New address: 138 Quay Road Bridlington North Humberside YO16 4JB
Change date: 2014-12-09
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2014
Action Date: 06 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-06
Documents
Change person secretary company with change date
Date: 25 Sep 2014
Action Date: 16 Sep 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Elaine Hatton
Change date: 2014-09-16
Documents
Accounts with accounts type total exemption small
Date: 14 Feb 2014
Action Date: 08 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-08
Documents
Annual return company with made up date full list shareholders
Date: 12 Sep 2013
Action Date: 06 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-06
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2013
Action Date: 08 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-08
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2012
Action Date: 06 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-06
Documents
Termination secretary company with name
Date: 18 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Rory Warrington
Documents
Accounts with accounts type total exemption small
Date: 20 Feb 2012
Action Date: 08 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-08
Documents
Annual return company with made up date full list shareholders
Date: 22 Sep 2011
Action Date: 06 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-06
Documents
Change person secretary company with change date
Date: 21 Sep 2011
Action Date: 06 Sep 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-09-06
Officer name: Rory Alan Warrington
Documents
Change person director company with change date
Date: 21 Sep 2011
Action Date: 06 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-09-06
Officer name: Nicholas Morris
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2011
Action Date: 08 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-08
Documents
Change registered office address company with date old address
Date: 05 Apr 2011
Action Date: 05 Apr 2011
Category: Address
Type: AD01
Old address: 138 Quay Road Bridlington East Yorkshire YO16 4JB
Change date: 2011-04-05
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2010
Action Date: 06 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-06
Documents
Change person director company with change date
Date: 30 Sep 2010
Action Date: 31 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-31
Officer name: Nicholas Morris
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2009
Action Date: 06 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-06
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2009
Action Date: 08 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-08
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2009
Action Date: 06 Sep 2008
Category: Annual-return
Type: AR01
Made up date: 2008-09-06
Documents
Legacy
Date: 12 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/09/07; full list of members
Documents
Gazette filings brought up to date
Date: 28 Feb 2009
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2009
Action Date: 08 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-08
Documents
Accounts with accounts type total exemption small
Date: 19 Feb 2008
Action Date: 08 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-08
Documents
Accounts with accounts type total exemption small
Date: 16 May 2007
Action Date: 08 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-08
Documents
Legacy
Date: 03 Oct 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 06/09/06; full list of members
Documents
Legacy
Date: 25 Jul 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Jul 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Jul 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 05/09/06 to 08/07/06
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2006
Action Date: 05 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-05
Documents
Legacy
Date: 05 Jan 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/05 to 05/09/05
Documents
Legacy
Date: 14 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 06/09/05; full list of members
Documents
Legacy
Date: 21 Sep 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 21 Sep 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 07 Sep 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Sep 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
UNIT 7, ASTRA CENTRE,HARLOW,CM20 2BN
Number: | 05613529 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR METROPOLITAN HOUSE,POTTERS BAR,EN6 1AG
Number: | 11386357 |
Status: | ACTIVE |
Category: | Private Limited Company |
79/5 BRAID AVENUE,EDINBURGH,EH10 6ED
Number: | SC612401 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 CHURCH STREET,NORTHAMPTON,NN2 8SF
Number: | 11681492 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O KTS OWENS THOMAS,CELTIC GATEWAY,CF11 0SN
Number: | 00393688 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARK ELECTRICAL & MAINTENANCE LTD
THE BUSINESS RESOURCE NETWORK,KENILWORTH,CV8 2GY
Number: | 08976933 |
Status: | ACTIVE |
Category: | Private Limited Company |