UKBizDB.co.uk

R N S MECHANICAL ENGINEERING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as R N S Mechanical Engineering Limited. The company was founded 21 years ago and was given the registration number 04515492. The firm's registered office is in ESSEX. You can find them at 114 Hamlet Court Road, Westcliff-on-sea, Essex, . This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..

Company Information

Name:R N S MECHANICAL ENGINEERING LIMITED
Company Number:04515492
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 August 2002
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:114 Hamlet Court Road, Westcliff-on-sea, Essex, SS0 7LP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17 Langdale Gardens, Waltham Cross, EN8 8RD

Secretary06 February 2006Active
17 Langdale Gardens, Waltham Cross, EN8 8RD

Director20 August 2002Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary20 August 2002Active
114 Hamlet Court Road, Westcliff On Sea, SS0 7LP

Corporate Secretary20 August 2002Active
176 Dugdale Hill Lane, Potters Bar, EN6 2DD

Director06 February 2006Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director20 August 2002Active

People with Significant Control

Mr William Lewis Jones
Notified on:20 August 2016
Status:Active
Date of birth:December 1961
Nationality:British
Country of residence:England
Address:Tanfield Farm, Hammondstreet Road, Waltham Cross, England, EN7 6PQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Rossano Capuzza
Notified on:20 August 2016
Status:Active
Date of birth:February 1954
Nationality:Italian
Country of residence:England
Address:Tanfield Farm, Hammondstreet Road, Waltham Cross, England, EN7 6PQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-26Accounts

Accounts with accounts type total exemption full.

Download
2024-02-12Confirmation statement

Confirmation statement with no updates.

Download
2023-08-16Accounts

Accounts with accounts type total exemption full.

Download
2023-03-08Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Accounts

Accounts with accounts type total exemption full.

Download
2022-02-10Confirmation statement

Confirmation statement with no updates.

Download
2021-07-28Accounts

Accounts with accounts type total exemption full.

Download
2021-02-23Confirmation statement

Confirmation statement with no updates.

Download
2020-03-23Accounts

Accounts with accounts type total exemption full.

Download
2020-02-10Confirmation statement

Confirmation statement with no updates.

Download
2019-04-26Accounts

Accounts with accounts type total exemption full.

Download
2019-02-11Confirmation statement

Confirmation statement with no updates.

Download
2018-04-27Accounts

Accounts with accounts type total exemption full.

Download
2018-02-13Confirmation statement

Confirmation statement with no updates.

Download
2018-01-17Persons with significant control

Cessation of a person with significant control.

Download
2017-04-19Accounts

Accounts with accounts type total exemption small.

Download
2017-02-17Confirmation statement

Confirmation statement with updates.

Download
2017-02-17Officers

Termination director company with name termination date.

Download
2016-08-31Confirmation statement

Confirmation statement with updates.

Download
2016-05-07Accounts

Accounts with accounts type total exemption small.

Download
2015-08-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-28Accounts

Accounts with accounts type total exemption small.

Download
2014-09-01Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-28Accounts

Accounts with accounts type total exemption small.

Download
2013-08-28Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.