This company is commonly known as Rayner Spencer Mills Research Limited. The company was founded 19 years ago and was given the registration number 05227656. The firm's registered office is in KEIGHLEY. You can find them at 20 Ryefield Business Park Belton Road, Silsden, Keighley, West Yorkshire. This company's SIC code is 66190 - Activities auxiliary to financial intermediation n.e.c..
Name | : | RAYNER SPENCER MILLS RESEARCH LIMITED |
---|---|---|
Company Number | : | 05227656 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 September 2004 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 20 Ryefield Business Park Belton Road, Silsden, Keighley, West Yorkshire, BD20 0EE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Broadlands Business Campus, Langhurstwood Road, Horsham, England, RH12 4QP | Director | 01 February 2024 | Active |
1, London Wall Place, London, England, EC2Y 5AU | Director | 01 February 2024 | Active |
20 Ryefield Business Park, Belton Road, Silsden, Keighley, BD20 0EE | Director | 10 September 2004 | Active |
20 Ryefield Business Park, Belton Road, Silsden, Keighley, BD20 0EE | Director | 01 January 2016 | Active |
20 Ryefield Business Park, Belton Road, Silsden, Keighley, BD20 0EE | Director | 10 September 2004 | Active |
Knowles Barn, The Green, Gargrave, Skipton, BD23 3RT | Secretary | 10 September 2004 | Active |
20 Ryefield Business Park, Belton Road, Silsden, Keighley, BD20 0EE | Director | 01 February 2019 | Active |
Holmwood House, Langhurstwood Road, Horsham, England, RH12 4QP | Director | 19 May 2021 | Active |
20 Ryefield Business Park, Belton Road, Silsden, Keighley, BD20 0EE | Director | 01 February 2019 | Active |
20 Ryefield Business Park, Belton Road, Silsden, Keighley, BD20 0EE | Director | 01 January 2016 | Active |
Knowles Barn, The Green, Gargrave, Skipton, BD23 3RT | Director | 10 September 2004 | Active |
Holmwood House, Broadlands Business Campus, Langhurstwood Road, Horsham, England, RH12 4PQ | Director | 19 May 2021 | Active |
Holmwood House, Broadlands Business Campus, Langhurstwood Road, Horsham, England, RH12 4PQ | Director | 10 February 2022 | Active |
Benchmark Capital Limited | ||
Notified on | : | 18 December 2018 |
---|---|---|
Status | : | Active |
Address | : | Holmwood House, Langhurstwood Road, Horsham, RH12 4QP |
Nature of control | : |
|
Mr Allan Geoffrey Mills | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1951 |
Nationality | : | British |
Address | : | 20 Ryefield Business Park, Belton Road, Keighley, BD20 0EE |
Nature of control | : |
|
Mr Kenneth Andrew Rayner | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1965 |
Nationality | : | British |
Address | : | 20 Ryefield Business Park, Belton Road, Keighley, BD20 0EE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-08 | Officers | Appoint person director company with name date. | Download |
2024-02-08 | Officers | Appoint person director company with name date. | Download |
2024-02-08 | Officers | Termination director company with name termination date. | Download |
2024-02-08 | Officers | Termination director company with name termination date. | Download |
2023-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-24 | Officers | Change person director company with change date. | Download |
2022-05-24 | Officers | Change person director company with change date. | Download |
2022-05-24 | Officers | Change person director company with change date. | Download |
2022-05-24 | Officers | Change person director company with change date. | Download |
2022-05-24 | Officers | Change person director company with change date. | Download |
2022-02-10 | Officers | Appoint person director company with name date. | Download |
2022-02-10 | Officers | Termination director company with name termination date. | Download |
2021-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-25 | Officers | Appoint person director company with name date. | Download |
2021-05-25 | Officers | Termination director company with name termination date. | Download |
2021-05-25 | Officers | Appoint person director company with name date. | Download |
2021-05-25 | Officers | Termination director company with name termination date. | Download |
2020-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-30 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.