UKBizDB.co.uk

R.N.L.I. (SALES) LIMITED

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

This company is commonly known as R.n.l.i. (sales) Limited. The company was founded 36 years ago and was given the registration number 02202240. The firm's registered office is in DORSET. You can find them at West Quay Road,, Poole,, Dorset, . This company's SIC code is 47190 - Other retail sale in non-specialised stores.

Company Information

Name:R.N.L.I. (SALES) LIMITED
Company Number:02202240
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 December 1987
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47190 - Other retail sale in non-specialised stores
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:West Quay Road,, Poole,, Dorset, BH15 1HZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
West Quay Road,, Poole,, Dorset, BH15 1HZ

Director22 March 2024Active
West Quay Road,, Poole,, Dorset, BH15 1HZ

Director07 November 2017Active
West Quay Road,, Poole,, Dorset, BH15 1HZ

Director29 April 2015Active
Lavender Cottage, Warborne Lane Portmore, Lymington, SO41 5RJ

Secretary-Active
Lynch House, Off Bereweeke Road, Winchester, SO22 6AP

Secretary-Active
West Quay Road,, Poole,, Dorset, BH15 1HZ

Secretary07 April 2006Active
14 Diana Way, Corfe Mullen, Wimborne, BH21 3XE

Secretary28 January 1998Active
Lavender Cottage, Warborne Lane Portmore, Lymington, SO41 5RJ

Director24 April 1995Active
West Quay Road,, Poole,, Dorset, BH15 1HZ

Director24 July 2001Active
5 Old Manor Farm, Hinton Martell, Wimborne, BH21 7HR

Director24 April 1995Active
3 Kingston House North, London, SW7 1LW

Director09 October 1995Active
West Quay Road,, Poole,, Dorset, BH15 1HZ

Director29 April 2015Active
Zoffany House, 65 Strand On The Green, London, W4 3PF

Director23 February 1999Active
Bracken, Plantation Road, Leighton Buzzard, LU7 3HT

Director19 October 2005Active
Lynch House, Off Bereweeke Road, Winchester, SO22 6AP

Director-Active
3, Cog Road, Sully, Penarth, CF64 5TD

Director25 May 2004Active
151, Snow Hill, Bere Regis, Wareham, BH20 7JD

Director25 July 2000Active
West Quay Road,, Poole,, Dorset, BH15 1HZ

Director17 November 2005Active
West Quay Road,, Poole,, Dorset, BH15 1HZ

Director06 December 2016Active
West Quay Road,, Poole,, Dorset, BH15 1HZ

Director27 June 2012Active
High Trees Barn, Urgashay, Yeovil, BA22 8HH

Director25 January 2008Active
Manor Farm House, High Street, Beckley, Oxford, OX3 9UU

Director09 October 1995Active
79 Dunyeats Road, Broadstone, BH18 8AF

Director-Active
West Quay Road,, Poole,, Dorset, BH15 1HZ

Director29 April 2015Active
West Quay Road,, Poole,, Dorset, BH15 1HZ

Director29 April 2009Active
8 Longfield Drive, West Parley, Ferndown, BH22 8TY

Director-Active
Wits End Corner 34 Park Lane, Wimborne, BH21 1LD

Director-Active
West Quay Road,, Poole,, Dorset, BH15 1HZ

Director07 January 2014Active
14 Diana Way, Corfe Mullen, Wimborne, BH21 3XE

Director26 January 1999Active
The Coach House, Severnstoke Bank, Severnstoke, WR8 9JG

Director19 October 2005Active
West Quay Road,, Poole,, Dorset, BH15 1HZ

Director29 April 2015Active
West Quay Road,, Poole,, Dorset, BH15 1HZ

Director16 August 2012Active
Shitterton Farmhouse, Bere Regis, Wareham, BH20 7HU

Director-Active
Flat 5, 19 Forest Road, Branksome Park, BH15 6DQ

Director23 June 1992Active

People with Significant Control

Mr Stuart Godfrey Popham
Notified on:01 October 2016
Status:Active
Date of birth:July 1954
Nationality:British
Address:West Quay Road,, Dorset, BH15 1HZ
Nature of control:
  • Significant influence or control
Vice Admiral Robin Paul Boissier
Notified on:06 April 2016
Status:Active
Date of birth:October 1953
Nationality:British
Address:West Quay Road,, Dorset, BH15 1HZ
Nature of control:
  • Significant influence or control
Mr Charles Edward Hunter-Pease
Notified on:06 April 2016
Status:Active
Date of birth:December 1946
Nationality:British
Address:West Quay Road,, Dorset, BH15 1HZ
Nature of control:
  • 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 (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
2024-03-27Officers

Appoint person director company with name date.

Download
2023-12-20Officers

Termination director company with name termination date.

Download
2023-08-15Confirmation statement

Confirmation statement with no updates.

Download
2023-05-13Accounts

Accounts with accounts type small.

Download
2022-08-12Confirmation statement

Confirmation statement with no updates.

Download
2022-06-20Accounts

Accounts with accounts type small.

Download
2021-08-19Confirmation statement

Confirmation statement with updates.

Download
2021-06-09Accounts

Accounts with accounts type small.

Download
2021-03-03Persons with significant control

Notification of a person with significant control statement.

Download
2021-03-03Persons with significant control

Cessation of a person with significant control.

Download
2020-12-24Officers

Termination director company with name termination date.

Download
2020-08-14Confirmation statement

Confirmation statement with no updates.

Download
2020-07-23Accounts

Accounts with accounts type small.

Download
2019-08-23Confirmation statement

Confirmation statement with no updates.

Download
2019-08-07Accounts

Accounts with accounts type small.

Download
2019-06-10Persons with significant control

Cessation of a person with significant control.

Download
2019-05-28Officers

Termination director company with name termination date.

Download
2018-08-24Confirmation statement

Confirmation statement with updates.

Download
2018-05-01Accounts

Accounts with accounts type small.

Download
2017-12-11Capital

Capital allotment shares.

Download
2017-11-21Officers

Appoint person director company with name date.

Download
2017-08-14Confirmation statement

Confirmation statement with no updates.

Download
2017-08-14Officers

Termination director company with name termination date.

Download
2017-08-14Persons with significant control

Notification of a person with significant control.

Download
2017-08-14Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.