RNM ELECTRICAL LIMITED

10 The Hillock, Bolton, BL2 3HP, United Kingdom
StatusACTIVE
Company No.09071022
CategoryPrivate Limited Company
Incorporated04 Jun 2014
Age9 years, 11 months, 17 days
JurisdictionEngland Wales

SUMMARY

RNM ELECTRICAL LIMITED is an active private limited company with number 09071022. It was incorporated 9 years, 11 months, 17 days ago, on 04 June 2014. The company address is 10 The Hillock, Bolton, BL2 3HP, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 18 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2023

Action Date: 22 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2022

Action Date: 22 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Feb 2022

Action Date: 23 Feb 2022

Category: Address

Type: AD01

Change date: 2022-02-23

New address: 10 the Hillock Bolton BL2 3HP

Old address: 10 the Hillock the Hillock Bolton BL2 3HP

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2021

Action Date: 22 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Jun 2021

Action Date: 09 Jun 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-06-09

Charge number: 090710220002

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 May 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 090710220001

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2020

Action Date: 22 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Oct 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2019

Action Date: 01 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Newall

Change date: 2019-09-01

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2019

Action Date: 22 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-22

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2019

Action Date: 01 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Roberts

Change date: 2019-09-01

Documents

View document PDF

Change to a person with significant control

Date: 05 Oct 2019

Action Date: 01 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-09-01

Psc name: David Roberts

Documents

View document PDF

Change to a person with significant control

Date: 05 Oct 2019

Action Date: 01 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-09-01

Psc name: Mr James Newall

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Oct 2018

Action Date: 22 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2017

Action Date: 22 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-22

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Aug 2017

Action Date: 15 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-08-15

Officer name: Miss Carla Knight

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Aug 2017

Action Date: 08 Aug 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-08-08

Charge number: 090710220001

Documents

View document PDF

Capital allotment shares

Date: 08 Jun 2017

Action Date: 01 Jun 2017

Category: Capital

Type: SH01

Capital : 106 GBP

Date: 2017-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2016

Action Date: 22 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-22

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Newall

Change date: 2016-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2015

Action Date: 22 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2015

Action Date: 04 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-04

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jun 2015

Action Date: 08 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-08

Officer name: David Roberts

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jun 2015

Action Date: 08 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-08

Officer name: James Newall

Documents

View document PDF


Some Companies

DRAGONERA LIMITED

92 NORE ROAD,PORTISHEAD,BS20 8DX

Number:09300206
Status:ACTIVE
Category:Private Limited Company

GREEN AQUATIC PRODUCTS COOPERATION LIMITED

CHURCHILL HOUSE,LONDON,EC1V 9BW

Number:09776801
Status:ACTIVE
Category:Private Limited Company

HAMPTON PARK TOWER LIMITED

MARLOWE HOUSE WATLING STREET,LEIGHTON BUZZARD,LU7 9LS

Number:11380502
Status:ACTIVE
Category:Private Limited Company

LEE JACKSON FLOORING LTD

17 MOZART WAY,LEEDS,LS27 7GQ

Number:09629144
Status:ACTIVE
Category:Private Limited Company

OASIS ADVERTISING LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11950832
Status:ACTIVE
Category:Private Limited Company

RUBTECH LTD

23 DEARNE HALL ROAD,BARNSLEY,S75 1LU

Number:06794478
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