UKBizDB.co.uk

RYNESS ELECTRICAL SUPPLIES LIMITED

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

This company is commonly known as Ryness Electrical Supplies Limited. The company was founded 22 years ago and was given the registration number 04423991. The firm's registered office is in NEWBURY. You can find them at Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire. This company's SIC code is 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them).

Company Information

Name:RYNESS ELECTRICAL SUPPLIES LIMITED
Company Number:04423991
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 April 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
  • 47540 - Retail sale of electrical household appliances in specialised stores

Office Address & Contact

Registered Address:Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire, England, RG14 5TN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Votec House, The Vo-Tec Centre, Hambridge Lane, Newbury, England, RG14 5TN

Secretary01 January 2018Active
Votec House, The Vo-Tec Centre, Hambridge Lane, Newbury, England, RG14 5TN

Director29 January 2014Active
Votec House, The Vo-Tec Centre, Hambridge Lane, Newbury, England, RG14 5TN

Director29 January 2014Active
Votec House, The Vo-Tec Centre, Hambridge Lane, Newbury, England, RG14 5TN

Director01 January 2018Active
The Old Rectory, Church Lane, Sarratt, WD3 6HJ

Secretary04 October 2002Active
4 Winchester Place, Highgate, London, N6 5HJ

Secretary30 July 2002Active
413, North End Road, Fulham Road, London, United Kingdom, SW6 1NS

Secretary26 April 2006Active
Votec House, The Vo-Tec Centre, Hambridge Lane, Newbury, England, RG14 5TN

Secretary10 July 2014Active
Votec House, The Vo-Tec Centre, Hambridge Lane, Newbury, England, RG14 5TN

Secretary26 September 2013Active
Lacon House, Theobalds Road, London, WC1X 8RW

Corporate Nominee Secretary24 April 2002Active
131 Fentiman Road, London, SW8 1JZ

Director04 October 2002Active
20 North Grove, Highgate, London, N6 4SL

Director30 July 2002Active
Edmundson House, Tatton Street, Knutsford, WA16 6AY

Director24 June 2011Active
The Old Rectory, Church Lane, Sarratt, WD3 6HJ

Director04 October 2002Active
Palo Alto, Stortford Road, Hatfield Heath, CM22 7DL

Director30 July 2002Active
4 Winchester Place, Highgate, London, N6 5HJ

Director30 July 2002Active
187-189, Clapham Road, London, SW9 0QE

Director26 April 2006Active
187-189, Clapham Road, Stockwell, London, SW9 0QE

Director01 July 2010Active
Votec House, Hambridge Lane, Newbury, United Kingdom, RG14 5TN

Director30 May 2013Active
2 Southwood Lawn Road, Highgate, London, N6 5SF

Director30 July 2002Active
413, North End Road, Fulham Road, London, United Kingdom, SW6 1NS

Director26 April 2006Active
Votec House, Hambridge Lane, Newbury, United Kingdom, RG14 5TN

Director30 May 2013Active
Lacon House, Theobalds Road, London, WC1X 8RW

Corporate Nominee Director24 April 2002Active

People with Significant Control

Mr Leo Yu
Notified on:01 January 2018
Status:Active
Date of birth:June 1984
Nationality:British
Country of residence:England
Address:Votec House, The Vo-Tec Centre, Newbury, England, RG14 5TN
Nature of control:
  • Significant influence or control
Mr Steven Westbrook
Notified on:06 April 2016
Status:Active
Date of birth:February 1956
Nationality:British
Country of residence:England
Address:Votec House, The Vo-Tec Centre, Newbury, England, RG14 5TN
Nature of control:
  • Significant influence or control
Mr Nigel John Palmer
Notified on:06 April 2016
Status:Active
Date of birth:March 1956
Nationality:British
Country of residence:England
Address:Votec House, The Vo-Tec Centre, Newbury, England, RG14 5TN
Nature of control:
  • Significant influence or control
Ryness Holdings Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Votec House, Hambridge Lane, Newbury, England, RG14 5TN
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 (7 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
2024-01-19Persons with significant control

Change to a person with significant control.

Download
2023-10-05Accounts

Accounts with accounts type full.

Download
2023-06-16Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type full.

Download
2022-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-10-05Accounts

Accounts with accounts type full.

Download
2021-06-16Confirmation statement

Confirmation statement with no updates.

Download
2021-03-16Accounts

Accounts with accounts type full.

Download
2020-06-25Confirmation statement

Confirmation statement with no updates.

Download
2020-05-06Persons with significant control

Cessation of a person with significant control.

Download
2020-05-06Persons with significant control

Cessation of a person with significant control.

Download
2020-05-06Persons with significant control

Cessation of a person with significant control.

Download
2019-10-10Accounts

Accounts with accounts type full.

Download
2019-06-27Confirmation statement

Confirmation statement with no updates.

Download
2018-10-02Accounts

Accounts with accounts type full.

Download
2018-06-18Confirmation statement

Confirmation statement with no updates.

Download
2018-01-09Persons with significant control

Notification of a person with significant control.

Download
2018-01-03Officers

Termination secretary company with name termination date.

Download
2018-01-03Officers

Appoint person secretary company with name date.

Download
2018-01-03Officers

Appoint person director company with name date.

Download
2018-01-03Officers

Change person director company with change date.

Download
2018-01-03Officers

Change person director company with change date.

Download
2018-01-03Persons with significant control

Notification of a person with significant control.

Download
2017-09-30Accounts

Accounts with accounts type full.

Download
2017-06-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.