UKBizDB.co.uk

RNS REFURBISHMENTS LIMITED

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

This company is commonly known as Rns Refurbishments Limited. The company was founded 4 years ago and was given the registration number 12159522. The firm's registered office is in WREXHAM. You can find them at Park Lodge, 4-6 Rhosddu Road, Wrexham, Clwyd. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:RNS REFURBISHMENTS LIMITED
Company Number:12159522
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 August 2019
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Park Lodge, 4-6 Rhosddu Road, Wrexham, Clwyd, United Kingdom, LL11 1NF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Park Lodge, 4-6 Rhosddu Road, Wrexham, United Kingdom, LL11 1NF

Director06 March 2020Active
Park Lodge, 4-6 Rhosddu Road, Wrexham, United Kingdom, LL11 1NF

Director16 August 2019Active
Park Lodge, 4-6 Rhosddu Road, Wrexham, United Kingdom, LL11 1NF

Director16 August 2019Active
Park Lodge, 4-6 Rhosddu Road, Wrexham, United Kingdom, LL11 1NF

Director29 October 2019Active
Park Lodge, 4-6 Rhosddu Road, Wrexham, United Kingdom, LL11 1NF

Director16 August 2019Active

People with Significant Control

Mr Stephen Bryan Evans
Notified on:06 March 2020
Status:Active
Date of birth:March 1960
Nationality:British
Country of residence:United Kingdom
Address:Park Lodge, 4-6 Rhosddu Road, Wrexham, United Kingdom, LL11 1NF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Christine Elizabeth Evans
Notified on:06 March 2020
Status:Active
Date of birth:June 1959
Nationality:British
Country of residence:United Kingdom
Address:Park Lodge, 4-6 Rhosddu Road, Wrexham, United Kingdom, LL11 1NF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Geoffrey Brian Griffiths
Notified on:29 October 2019
Status:Active
Date of birth:August 1954
Nationality:British
Country of residence:United Kingdom
Address:Park Lodge, 4-6 Rhosddu Road, Wrexham, United Kingdom, LL11 1NF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nicholas Wayne Dacey
Notified on:16 August 2019
Status:Active
Date of birth:March 1990
Nationality:British
Country of residence:United Kingdom
Address:Park Lodge, 4-6 Rhosddu Road, Wrexham, United Kingdom, LL11 1NF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ryan Glyn Griffiths
Notified on:16 August 2019
Status:Active
Date of birth:May 1991
Nationality:British
Country of residence:United Kingdom
Address:Park Lodge, 4-6 Rhosddu Road, Wrexham, United Kingdom, LL11 1NF
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 (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
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2023-04-06Accounts

Accounts with accounts type micro entity.

Download
2023-03-24Confirmation statement

Confirmation statement with no updates.

Download
2022-03-28Confirmation statement

Confirmation statement with no updates.

Download
2022-03-24Accounts

Accounts with accounts type micro entity.

Download
2021-05-13Accounts

Accounts with accounts type micro entity.

Download
2021-03-18Confirmation statement

Confirmation statement with no updates.

Download
2020-03-16Confirmation statement

Confirmation statement with updates.

Download
2020-03-16Officers

Appoint person director company with name date.

Download
2020-03-16Officers

Termination director company with name termination date.

Download
2020-03-16Officers

Termination director company with name termination date.

Download
2020-03-09Persons with significant control

Cessation of a person with significant control.

Download
2020-03-09Persons with significant control

Cessation of a person with significant control.

Download
2020-03-09Persons with significant control

Notification of a person with significant control.

Download
2020-03-09Persons with significant control

Notification of a person with significant control.

Download
2019-12-12Confirmation statement

Confirmation statement with updates.

Download
2019-12-04Persons with significant control

Change to a person with significant control.

Download
2019-12-03Officers

Change person director company with change date.

Download
2019-11-12Persons with significant control

Notification of a person with significant control.

Download
2019-11-12Persons with significant control

Cessation of a person with significant control.

Download
2019-10-29Officers

Termination director company with name termination date.

Download
2019-10-29Officers

Appoint person director company with name date.

Download
2019-09-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-16Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.