You are here: bizstats.co.uk > a-z index > R list > RN list

Rne Limited GUILDFORD


Rne started in year 1998 as Private Limited Company with registration number 03677638. The Rne company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Guildford at Pentland Farley Heath. Postal code: GU5 9EW.

Currently there are 2 directors in the the company, namely Keith F. and Edward W.. In addition one secretary - Edward W. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Rne Limited Address / Contact

Office Address Pentland Farley Heath
Office Address2 Albury
Town Guildford
Post code GU5 9EW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03677638
Date of Incorporation Wed, 2nd Dec 1998
Industry Electrical installation
End of financial Year 31st July
Company age 26 years old
Account next due date Wed, 30th Apr 2025 (365 day left)
Account last made up date Mon, 31st Jul 2023
Next confirmation statement due date Sat, 16th Dec 2023 (2023-12-16)
Last confirmation statement dated Fri, 2nd Dec 2022

Company staff

Keith F.

Position: Director

Appointed: 21 September 2004

Edward W.

Position: Director

Appointed: 21 September 2004

Edward W.

Position: Secretary

Appointed: 21 September 2004

Paul H.

Position: Secretary

Appointed: 03 December 1998

Resigned: 30 September 2004

Paul H.

Position: Director

Appointed: 03 December 1998

Resigned: 30 September 2004

Angelo D.

Position: Director

Appointed: 03 December 1998

Resigned: 21 September 2004

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 02 December 1998

Resigned: 03 December 1998

Combined Secretarial Services Limited

Position: Secretary

Appointed: 02 December 1998

Resigned: 03 December 1998

Combined Nominees Limited

Position: Nominee Director

Appointed: 02 December 1998

Resigned: 03 December 1998

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As BizStats found, there is Ed W. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Keith F. This PSC owns 25-50% shares and has 25-50% voting rights.

Ed W.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Keith F.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2010-11-302011-11-302012-11-302013-11-302014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-302023-07-31
Net Worth-29 088-29 087-31 975-36 210-14 718314 857       
Balance Sheet
Cash Bank In Hand43 23238 50243 15719 64936 20144 21431 436       
Current Assets69 01266 65660 92455 36458 71271 54078 90646 62490 470110 18598 90583 643114 27832 294
Debtors25 78028 15417 76735 71522 51127 32647 470       
Net Assets Liabilities Including Pension Asset Liability-29 088-29 087-31 975-36 210-14 718314 857       
Net Assets Liabilities      14 85748 35469 32685 24740 86431 43265 50625 754
Tangible Fixed Assets    4 1023 0762 307       
Reserves/Capital
Called Up Share Capital2222222       
Profit Loss Account Reserve-29 090-29 089-31 977-36 212-14 720114 855       
Shareholder Funds-29 088-29 087-31 975-36 210-14 718314 857       
Other
Creditors Due Within One Year Total Current Liabilities98 10095 743            
Net Current Assets Liabilities-29 088-29 087-31 975-36 210-18 820-3 07312 55014 13668 02984 27340 13431 43271 28625 754
Total Assets Less Current Liabilities-29 088-29 087-31 975-36 210-14 718314 85748 35469 32685 24740 86431 43271 28625 754
Average Number Employees During Period        322222
Creditors      66 35652 10322 44125 91258 77152 21142 9926 540
Fixed Assets    4 1023 0762 3071 7301 297974730   
Creditors Due Within One Year 95 74392 89991 57477 53274 61366 356       
Tangible Fixed Assets Additions    5 470         
Tangible Fixed Assets Cost Or Valuation    5 4705 4705 470       
Tangible Fixed Assets Depreciation    1 3682 3943 163       
Tangible Fixed Assets Depreciation Charged In Period    1 3681 026769       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Resolution
Accounts for a micro company for the period ending on Monday 31st July 2023
filed on: 10th, August 2023
Free Download (3 pages)

Company search

Advertisements