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).
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Votec House, The Vo-Tec Centre, Hambridge Lane, Newbury, England, RG14 5TN | Secretary | 01 January 2018 | Active |
Votec House, The Vo-Tec Centre, Hambridge Lane, Newbury, England, RG14 5TN | Director | 29 January 2014 | Active |
Votec House, The Vo-Tec Centre, Hambridge Lane, Newbury, England, RG14 5TN | Director | 29 January 2014 | Active |
Votec House, The Vo-Tec Centre, Hambridge Lane, Newbury, England, RG14 5TN | Director | 01 January 2018 | Active |
The Old Rectory, Church Lane, Sarratt, WD3 6HJ | Secretary | 04 October 2002 | Active |
4 Winchester Place, Highgate, London, N6 5HJ | Secretary | 30 July 2002 | Active |
413, North End Road, Fulham Road, London, United Kingdom, SW6 1NS | Secretary | 26 April 2006 | Active |
Votec House, The Vo-Tec Centre, Hambridge Lane, Newbury, England, RG14 5TN | Secretary | 10 July 2014 | Active |
Votec House, The Vo-Tec Centre, Hambridge Lane, Newbury, England, RG14 5TN | Secretary | 26 September 2013 | Active |
Lacon House, Theobalds Road, London, WC1X 8RW | Corporate Nominee Secretary | 24 April 2002 | Active |
131 Fentiman Road, London, SW8 1JZ | Director | 04 October 2002 | Active |
20 North Grove, Highgate, London, N6 4SL | Director | 30 July 2002 | Active |
Edmundson House, Tatton Street, Knutsford, WA16 6AY | Director | 24 June 2011 | Active |
The Old Rectory, Church Lane, Sarratt, WD3 6HJ | Director | 04 October 2002 | Active |
Palo Alto, Stortford Road, Hatfield Heath, CM22 7DL | Director | 30 July 2002 | Active |
4 Winchester Place, Highgate, London, N6 5HJ | Director | 30 July 2002 | Active |
187-189, Clapham Road, London, SW9 0QE | Director | 26 April 2006 | Active |
187-189, Clapham Road, Stockwell, London, SW9 0QE | Director | 01 July 2010 | Active |
Votec House, Hambridge Lane, Newbury, United Kingdom, RG14 5TN | Director | 30 May 2013 | Active |
2 Southwood Lawn Road, Highgate, London, N6 5SF | Director | 30 July 2002 | Active |
413, North End Road, Fulham Road, London, United Kingdom, SW6 1NS | Director | 26 April 2006 | Active |
Votec House, Hambridge Lane, Newbury, United Kingdom, RG14 5TN | Director | 30 May 2013 | Active |
Lacon House, Theobalds Road, London, WC1X 8RW | Corporate Nominee Director | 24 April 2002 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-19 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-05 | Accounts | Accounts with accounts type full. | Download |
2023-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type full. | Download |
2022-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-05 | Accounts | Accounts with accounts type full. | Download |
2021-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-16 | Accounts | Accounts with accounts type full. | Download |
2020-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-10 | Accounts | Accounts with accounts type full. | Download |
2019-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-02 | Accounts | Accounts with accounts type full. | Download |
2018-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-09 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-03 | Officers | Termination secretary company with name termination date. | Download |
2018-01-03 | Officers | Appoint person secretary company with name date. | Download |
2018-01-03 | Officers | Appoint person director company with name date. | Download |
2018-01-03 | Officers | Change person director company with change date. | Download |
2018-01-03 | Officers | Change person director company with change date. | Download |
2018-01-03 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-30 | Accounts | Accounts with accounts type full. | Download |
2017-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.