UKBizDB.co.uk

RONIRY SERVICES LTD

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

This company is commonly known as Roniry Services Ltd. The company was founded 5 years ago and was given the registration number 11861060. The firm's registered office is in IPSWICH. You can find them at 3rd Floor 51 Princes Street, Franciscan House, Ipswich, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:RONIRY SERVICES LTD
Company Number:11861060
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 March 2019
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:3rd Floor 51 Princes Street, Franciscan House, Ipswich, England, IP1 1UR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 51 Princes Street, Franciscan House, Ipswich, England, IP1 1UR

Director13 September 2019Active
Edmund House, 12-22 Newhall Street, Birmingham, England, B3 3AS

Director29 August 2019Active
Edmund House, 12-22 Newhall Street, Birmingham, England, B3 3AS

Director05 March 2019Active

People with Significant Control

Mr Shafiq Ur Rahman
Notified on:13 September 2019
Status:Active
Date of birth:April 1990
Nationality:Pakistani
Country of residence:England
Address:3rd Floor, 51 Princes Street, Ipswich, England, IP1 1UR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Right to appoint and remove directors
Mr Kalim Jan
Notified on:29 August 2019
Status:Active
Date of birth:April 1983
Nationality:Pakistani
Country of residence:England
Address:Edmund House, 12-22 Newhall Street, Birmingham, England, B3 3AS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Right to appoint and remove directors
Mr Fida Muhammad
Notified on:05 March 2019
Status:Active
Date of birth:January 1988
Nationality:Indian
Country of residence:England
Address:Edmund House, 12-22 Newhall Street, Birmingham, England, B3 3AS
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-05-24Gazette

Gazette dissolved compulsory.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2021-06-08Accounts

Change account reference date company previous shortened.

Download
2021-03-26Confirmation statement

Confirmation statement with no updates.

Download
2021-02-11Accounts

Change account reference date company current extended.

Download
2020-12-18Address

Default companies house registered office address applied.

Download
2020-12-17Accounts

Accounts with accounts type micro entity.

Download
2020-07-10Officers

Change person director company with change date.

Download
2020-07-10Address

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

Download
2020-03-11Confirmation statement

Confirmation statement with no updates.

Download
2020-03-04Officers

Change person director company with change date.

Download
2020-03-04Address

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

Download
2019-09-13Officers

Appoint person director company with name date.

Download
2019-09-13Officers

Termination director company with name termination date.

Download
2019-09-13Persons with significant control

Notification of a person with significant control.

Download
2019-09-13Persons with significant control

Cessation of a person with significant control.

Download
2019-08-30Persons with significant control

Notification of a person with significant control.

Download
2019-08-29Officers

Appoint person director company with name date.

Download
2019-08-29Persons with significant control

Cessation of a person with significant control.

Download
2019-08-29Officers

Termination director company with name termination date.

Download
2019-04-05Address

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

Download
2019-04-05Officers

Change person director company with change date.

Download
2019-03-05Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.