R. N. ELECTRICS LIMITED

138 Quay Road, Bridlington, YO16 4JB, North Humberside
StatusDISSOLVED
Company No.05222907
CategoryPrivate Limited Company
Incorporated06 Sep 2004
Age19 years, 7 months, 22 days
JurisdictionEngland Wales
Dissolution31 Jan 2023
Years1 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

Gazette dissolved compulsory

Date: 31 Jan 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 18 Oct 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Apr 2022

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 Mar 2021

Category: Accounts

Type: AA

Made up date: 2020-07-08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 18 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rory Warrington

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 12 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/09/07; full list of members

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Feb 2009

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsary

Date: 27 Jan 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 03 Oct 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 06/09/06; full list of members

Documents

View document PDF

Legacy

Date: 25 Jul 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Jul 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Jul 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 05/09/06 to 08/07/06

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 Jan 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/05 to 05/09/05

Documents

View document PDF

Legacy

Date: 14 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 06/09/05; full list of members

Documents

View document PDF

Legacy

Date: 21 Sep 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 21 Sep 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 07 Sep 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Sep 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 06 Sep 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AXIS MANAGEMENT LTD

UNIT 7, ASTRA CENTRE,HARLOW,CM20 2BN

Number:05613529
Status:ACTIVE
Category:Private Limited Company

BEPPYZ LIMITED

1ST FLOOR METROPOLITAN HOUSE,POTTERS BAR,EN6 1AG

Number:11386357
Status:ACTIVE
Category:Private Limited Company

CT CLINICAL LTD

79/5 BRAID AVENUE,EDINBURGH,EH10 6ED

Number:SC612401
Status:ACTIVE
Category:Private Limited Company

NRGREENER LTD

15 CHURCH STREET,NORTHAMPTON,NN2 8SF

Number:11681492
Status:ACTIVE
Category:Private Limited Company

PARFITT (BUILDERS) LIMITED

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source