UKBizDB.co.uk

R N STORE (CONSULTANTS) LIMITED

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

This company is commonly known as R N Store (consultants) Limited. The company was founded 27 years ago and was given the registration number 03220958. The firm's registered office is in SOUTHAMPTON. You can find them at The Square, Fawley, Southampton, Hampshire. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:R N STORE (CONSULTANTS) LIMITED
Company Number:03220958
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 July 1996
End of financial year:30 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:The Square, Fawley, Southampton, Hampshire, SO45 1DD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Square, Fawley, Southampton, SO45 1DD

Director14 June 2022Active
Sheepcote House South Street, North Kelsey, Lincoln, LN7 6ET

Secretary05 July 1996Active
Millbrook House, Church Street, Scawby, Brigg, DN20 9AE

Secretary08 September 1997Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary05 July 1996Active
Sheepcote House South Street, North Kelsey, Lincoln, LN7 6ET

Director05 July 1996Active
35, Orchid Rise, Scunthorpe, DN15 7AN

Director01 July 2008Active
Whitelodge, 18 Bigby High Road, Brigg, DN20 9HD

Director16 July 2001Active
10 Meadow Vale, Scawby, Brigg, DN20 9EW

Director29 August 2002Active
22, Field Road, Crowle, Scunthorpe, DN17 4HP

Director23 June 2008Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director05 July 1996Active
Stackyard House Station Road, Grasby, Barnetby, DN38 6AP

Director24 July 1996Active
129, Park Street, Park Street, Cleethorpes, England, DN35 7LX

Director24 July 1996Active
Millbrook House, Church Street, Scawby, Brigg, DN20 9AE

Director05 July 1996Active
3 Holme Lane, Bottesford, Scunthorpe, DN16 3RP

Director01 May 2006Active
3 Holme Lane, Bottesford, Scunthorpe, DN16 3RP

Director01 October 2003Active
22, Russet Close, Scunthorpe, DN15 8YJ

Director18 September 2009Active
42 Sherwood Road, Grimsby, DN34 5TL

Director01 January 2008Active
82 Windsor Way, Broughton, DN20 0EL

Director01 July 2008Active
Rose Cottage Church Hill, Wrawby, Brigg, DN20 0SL

Director24 July 1996Active
14 Westcliff Gardens, Scunthorpe, DN17 1DT

Director24 July 1996Active
30, Holly Hill, Southampton, England, SO16 7EW

Director06 May 2014Active

People with Significant Control

Mr George Michael Troullis
Notified on:07 May 2016
Status:Active
Date of birth:July 1960
Nationality:British
Address:The Square, Fawley, Southampton, SO45 1DD
Nature of control:
  • Significant influence or control
Blue Rock Systems Limited
Notified on:07 May 2016
Status:Active
Country of residence:England
Address:The Square, The Square, Southampton, England, SO45 1DD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-10-04Gazette

Gazette dissolved voluntary.

Download
2022-07-19Gazette

Gazette notice voluntary.

Download
2022-07-07Confirmation statement

Confirmation statement with updates.

Download
2022-07-06Dissolution

Dissolution application strike off company.

Download
2022-06-16Officers

Appoint person director company with name date.

Download
2022-06-16Address

Change registered office address company with date old address new address.

Download
2022-06-16Officers

Termination director company with name termination date.

Download
2022-06-10Persons with significant control

Notification of a person with significant control.

Download
2022-06-10Persons with significant control

Cessation of a person with significant control.

Download
2021-07-05Confirmation statement

Confirmation statement with updates.

Download
2021-05-26Accounts

Accounts with accounts type dormant.

Download
2020-07-08Address

Change sail address company with old address new address.

Download
2020-07-07Confirmation statement

Confirmation statement with updates.

Download
2020-06-08Accounts

Accounts with accounts type dormant.

Download
2019-07-05Confirmation statement

Confirmation statement with updates.

Download
2019-05-14Accounts

Accounts with accounts type dormant.

Download
2018-07-05Confirmation statement

Confirmation statement with no updates.

Download
2018-07-02Accounts

Accounts with accounts type dormant.

Download
2017-08-14Accounts

Accounts with accounts type dormant.

Download
2017-07-20Confirmation statement

Confirmation statement with no updates.

Download
2016-09-14Accounts

Accounts with accounts type dormant.

Download
2016-07-05Confirmation statement

Confirmation statement with updates.

Download
2015-10-09Accounts

Accounts with accounts type dormant.

Download
2015-10-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-05Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.