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

R.n.l.i. (trading) Limited DORSET


R.n.l.i. (trading) started in year 1972 as Private Limited Company with registration number 01073377. The R.n.l.i. (trading) company has been functioning successfully for fifty two years now and its status is active. The firm's office is based in Dorset at West Quay Road. Postal code: BH15 1HZ.

The firm has one director. Steven P., appointed on 2 December 2019. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

R.n.l.i. (trading) Limited Address / Contact

Office Address West Quay Road
Office Address2 Poole
Town Dorset
Post code BH15 1HZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01073377
Date of Incorporation Mon, 25th Sep 1972
Industry Other letting and operating of own or leased real estate
Industry Repair and maintenance of ships and boats
End of financial Year 31st December
Company age 52 years old
Account next due date Mon, 30th Sep 2024 (121 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Steven P.

Position: Director

Appointed: 02 December 2019

Darren S.

Position: Director

Appointed: 02 December 2019

Resigned: 16 December 2023

Angus W.

Position: Director

Appointed: 28 July 2015

Resigned: 27 November 2019

George R.

Position: Director

Appointed: 26 July 2013

Resigned: 20 January 2020

Robin B.

Position: Director

Appointed: 16 December 2009

Resigned: 23 August 2019

David B.

Position: Director

Appointed: 21 September 2007

Resigned: 28 August 2015

Mark H.

Position: Secretary

Appointed: 13 December 2005

Resigned: 11 September 2012

Mark H.

Position: Director

Appointed: 13 December 2005

Resigned: 11 September 2012

Jonathan G.

Position: Secretary

Appointed: 14 April 2005

Resigned: 13 December 2005

Jonathan G.

Position: Director

Appointed: 15 July 2004

Resigned: 17 December 2008

Ian H.

Position: Director

Appointed: 03 April 2001

Resigned: 30 September 2004

Andrew F.

Position: Director

Appointed: 11 February 1999

Resigned: 25 September 2009

Victor W.

Position: Secretary

Appointed: 11 February 1999

Resigned: 14 April 2005

Victor W.

Position: Director

Appointed: 11 February 1999

Resigned: 14 April 2005

Philip W.

Position: Secretary

Appointed: 23 June 1998

Resigned: 11 February 1999

Philip W.

Position: Director

Appointed: 23 June 1998

Resigned: 11 February 1999

Kenneth V.

Position: Director

Appointed: 24 June 1997

Resigned: 12 July 2013

Howard R.

Position: Director

Appointed: 24 June 1997

Resigned: 14 August 2015

David M.

Position: Director

Appointed: 21 June 1996

Resigned: 18 April 2007

Alan T.

Position: Director

Appointed: 21 June 1993

Resigned: 23 June 1998

Ian V.

Position: Director

Appointed: 23 June 1992

Resigned: 01 July 1997

George C.

Position: Director

Appointed: 15 June 1991

Resigned: 01 July 1997

Ewan D.

Position: Director

Appointed: 15 June 1991

Resigned: 23 June 1998

Brian M.

Position: Director

Appointed: 15 June 1991

Resigned: 11 February 1999

Francis H.

Position: Director

Appointed: 15 June 1991

Resigned: 01 January 1996

Clive H.

Position: Director

Appointed: 15 June 1991

Resigned: 20 July 1996

Raymond K.

Position: Director

Appointed: 15 June 1991

Resigned: 31 January 2001

David W.

Position: Director

Appointed: 15 June 1991

Resigned: 31 May 1995

People with significant control

The list of persons with significant control that own or have control over the company is made up of 3 names. As BizStats established, there is Robin B. The abovementioned PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Stuart P. This PSC has significiant influence or control over the company,. The third one is Charles H., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Robin B.

Notified on 6 April 2016
Ceased on 1 October 2019
Nature of control: significiant influence or control

Stuart P.

Notified on 1 October 2016
Ceased on 1 October 2016
Nature of control: significiant influence or control

Charles H.

Notified on 6 April 2016
Ceased on 30 September 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth22     
Balance Sheet
Cash Bank On Hand 222222
Net Assets Liabilities 222222
Cash Bank In Hand22     
Net Assets Liabilities Including Pension Asset Liability22     
Reserves/Capital
Shareholder Funds22     
Other
Number Shares Allotted 222222
Par Value Share 111111
Share Capital Allotted Called Up Paid22     

Company filings

Filing category
Accounts Annual return Auditors Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Accounts for a dormant company made up to 31st December 2022
filed on: 18th, May 2023
Free Download (2 pages)

Company search

Advertisements