UKBizDB.co.uk

RNM TEACHING LIMITED

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

This company is commonly known as Rnm Teaching Limited. The company was founded 12 years ago and was given the registration number 07785339. The firm's registered office is in MILTON KEYNES. You can find them at 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:RNM TEACHING LIMITED
Company Number:07785339
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:23 September 2011
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Cobden Road, Sevenoaks, United Kingdom, TN13 3UB

Director23 September 2011Active
1 Cobden Road, Sevenoaks, United Kingdom, TN13 3UB

Director07 April 2014Active

People with Significant Control

Mr. Robert Myers
Notified on:06 April 2016
Status:Active
Date of birth:April 1974
Nationality:British
Country of residence:United Kingdom
Address:9, Cobden Road, Sevenoaks, United Kingdom, TN13 3UB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Fiona Mary Sanday-Myers
Notified on:06 April 2016
Status:Active
Date of birth:May 1974
Nationality:British
Country of residence:United Kingdom
Address:Kings Lodge, London Road, Sevenoaks, United Kingdom, TN15 6AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr. Robert Fiona Sanday-Myers
Notified on:06 April 2016
Status:Active
Date of birth:April 1974
Nationality:British
Country of residence:United Kingdom
Address:1, Cobden Road, Sevenoaks, United Kingdom, TN13 3UB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Fiona Fiona Sanday-Myers
Notified on:06 April 2016
Status:Active
Date of birth:May 1974
Nationality:British
Country of residence:United Kingdom
Address:1 Cobden Road, Sevenoaks, United Kingdom, TN13 3UB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2021-04-07Gazette

Gazette dissolved liquidation.

Download
2021-01-07Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-07-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-06-19Address

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

Download
2019-06-18Insolvency

Liquidation voluntary statement of affairs.

Download
2019-06-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-06-18Resolution

Resolution.

Download
2019-05-28Address

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

Download
2018-12-04Accounts

Accounts with accounts type micro entity.

Download
2018-10-17Confirmation statement

Confirmation statement with updates.

Download
2017-12-15Accounts

Accounts with accounts type micro entity.

Download
2017-09-26Officers

Change person director company with change date.

Download
2017-09-26Officers

Change person director company with change date.

Download
2017-09-26Confirmation statement

Confirmation statement with updates.

Download
2017-09-26Officers

Change person director company with change date.

Download
2017-09-26Persons with significant control

Notification of a person with significant control.

Download
2017-09-26Persons with significant control

Notification of a person with significant control.

Download
2017-09-26Persons with significant control

Notification of a person with significant control.

Download
2017-09-26Persons with significant control

Notification of a person with significant control.

Download
2016-10-03Accounts

Accounts with accounts type total exemption small.

Download
2016-10-03Confirmation statement

Confirmation statement with updates.

Download
2015-09-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-24Accounts

Accounts with accounts type total exemption small.

Download
2014-12-19Address

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

Download
2014-10-02Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.