Raynet-uk CHINNOR


Raynet-uk started in year 1992 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 02771954. The Raynet-uk company has been functioning successfully for 32 years now and its status is active. The firm's office is based in Chinnor at 9 Conigre. Postal code: OX39 4JY. Since 2017/03/04 Raynet-uk is no longer carrying the name Raynet-uk.

The firm has 10 directors, namely Julian S., David M. and Jon P. and others. Of them, Catherine C. has been with the company the longest, being appointed on 1 January 1993 and Julian S. and David M. have been with the company for the least time - from 1 January 2021. Currently 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.

Raynet-uk Address / Contact

Office Address 9 Conigre
Town Chinnor
Post code OX39 4JY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02771954
Date of Incorporation Tue, 8th Dec 1992
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 32 years old
Account next due date Sun, 31st Dec 2023 (129 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Julian S.

Position: Director

Appointed: 01 January 2021

David M.

Position: Director

Appointed: 01 January 2021

Jon P.

Position: Director

Appointed: 24 October 2020

Anthony M.

Position: Director

Appointed: 06 April 2020

Edmund M.

Position: Director

Appointed: 19 March 2020

Michael W.

Position: Director

Appointed: 29 April 2019

Francis M.

Position: Director

Appointed: 01 January 2018

Jason B.

Position: Director

Appointed: 13 September 2014

David T.

Position: Director

Appointed: 21 June 2014

Catherine C.

Position: Director

Appointed: 01 January 1993

Joseph G.

Position: Director

Appointed: 01 December 2021

Resigned: 10 July 2022

Nicholas I.

Position: Secretary

Appointed: 01 April 2020

Resigned: 24 October 2020

Nicholas I.

Position: Secretary

Appointed: 10 November 2019

Resigned: 19 March 2020

Gordon B.

Position: Director

Appointed: 01 January 2019

Resigned: 15 March 2020

Peter H.

Position: Director

Appointed: 01 January 2019

Resigned: 07 September 2019

Joseph G.

Position: Director

Appointed: 01 May 2018

Resigned: 10 November 2019

Gillian W.

Position: Director

Appointed: 01 January 2017

Resigned: 31 December 2018

Roland T.

Position: Director

Appointed: 01 January 2017

Resigned: 31 December 2018

Phillip H.

Position: Director

Appointed: 01 January 2015

Resigned: 31 December 2020

Roger A.

Position: Director

Appointed: 01 January 2015

Resigned: 31 December 2017

Charles D.

Position: Director

Appointed: 01 January 2014

Resigned: 31 December 2017

Trevor G.

Position: Director

Appointed: 23 November 2013

Resigned: 12 November 2021

Adam W.

Position: Director

Appointed: 01 January 2013

Resigned: 31 December 2016

Michael B.

Position: Director

Appointed: 01 January 2013

Resigned: 10 January 2014

Stuart W.

Position: Director

Appointed: 19 May 2012

Resigned: 31 December 2019

Hazel E.

Position: Secretary

Appointed: 01 May 2011

Resigned: 02 January 2018

Eric H.

Position: Director

Appointed: 30 January 2011

Resigned: 31 December 2013

Richard J.

Position: Director

Appointed: 01 January 2011

Resigned: 31 December 2014

Michael B.

Position: Director

Appointed: 01 January 2010

Resigned: 30 January 2011

Geoffrey D.

Position: Director

Appointed: 01 January 2009

Resigned: 20 January 2014

Jonathan M.

Position: Director

Appointed: 01 January 2009

Resigned: 31 December 2014

Raymond S.

Position: Director

Appointed: 01 January 2009

Resigned: 31 December 2009

Andrew E.

Position: Director

Appointed: 01 January 2009

Resigned: 31 December 2017

Jonathan R.

Position: Director

Appointed: 01 January 2009

Resigned: 22 May 2010

Donald K.

Position: Director

Appointed: 01 January 2006

Resigned: 31 December 2010

Roger P.

Position: Director

Appointed: 01 January 2004

Resigned: 01 May 2005

David D.

Position: Director

Appointed: 01 January 2002

Resigned: 31 December 2009

Roger B.

Position: Director

Appointed: 01 January 2002

Resigned: 11 April 2012

David G.

Position: Director

Appointed: 01 January 2002

Resigned: 31 December 2010

Philip W.

Position: Director

Appointed: 01 January 2002

Resigned: 30 September 2010

Geoffrey G.

Position: Director

Appointed: 01 January 2001

Resigned: 31 December 2001

Philip W.

Position: Director

Appointed: 01 January 2001

Resigned: 31 December 2012

Thomas S.

Position: Director

Appointed: 01 January 2000

Resigned: 31 January 2007

Keith G.

Position: Director

Appointed: 01 January 1999

Resigned: 01 June 2000

Martin G.

Position: Director

Appointed: 01 January 1998

Resigned: 31 December 2000

Thomas H.

Position: Director

Appointed: 01 January 1997

Resigned: 31 December 2008

Ian J.

Position: Secretary

Appointed: 14 January 1995

Resigned: 25 February 2011

Thomas S.

Position: Director

Appointed: 01 January 1995

Resigned: 31 December 1998

Anthony W.

Position: Director

Appointed: 01 January 1995

Resigned: 31 December 1999

Francis M.

Position: Director

Appointed: 01 January 1995

Resigned: 08 June 1996

David H.

Position: Director

Appointed: 29 October 1994

Resigned: 31 December 2008

Christopher H.

Position: Director

Appointed: 29 October 1994

Resigned: 31 December 2015

Cyril S.

Position: Director

Appointed: 06 November 1993

Resigned: 31 December 2001

Brian T.

Position: Secretary

Appointed: 21 October 1993

Resigned: 02 January 1995

Iain S.

Position: Director

Appointed: 01 January 1993

Resigned: 31 December 2000

David H.

Position: Director

Appointed: 01 January 1993

Resigned: 31 December 1998

David S.

Position: Director

Appointed: 01 January 1993

Resigned: 31 December 1997

Alan W.

Position: Director

Appointed: 01 January 1993

Resigned: 01 January 1995

Paul G.

Position: Director

Appointed: 01 January 1993

Resigned: 31 August 1994

Donald S.

Position: Director

Appointed: 01 January 1993

Resigned: 27 November 1993

Raymond W.

Position: Director

Appointed: 01 January 1993

Resigned: 01 January 1995

Geoffrey G.

Position: Director

Appointed: 01 January 1993

Resigned: 01 January 1995

Ronald W.

Position: Secretary

Appointed: 08 December 1992

Resigned: 04 September 1993

Ronald C.

Position: Director

Appointed: 08 December 1992

Resigned: 01 January 2004

Ian J.

Position: Director

Appointed: 08 December 1992

Resigned: 01 January 1995

Company previous names

Raynet-uk March 4, 2017
The Radio Amateurs' Emergency Network February 15, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth77 56377 54978 33175 411      
Balance Sheet
Current Assets89 49889 23687 38387 61874 17774 95479 35480 04682 15181 643
Net Assets Liabilities   75 41165 80758 67967 71872 12671 65765 317
Cash Bank In Hand80 99981 00679 974       
Debtors2 3112 3511 692       
Net Assets Liabilities Including Pension Asset Liability77 56377 54978 33175 411      
Stocks Inventory6 1885 8795 717       
Tangible Fixed Assets 276207       
Reserves/Capital
Profit Loss Account Reserve77 56377 54978 331       
Shareholder Funds77 56377 54978 33175 411      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal        1 7693 815
Average Number Employees During Period        1010
Creditors   10 6738 58214 53111 5198 1469 85913 444
Fixed Assets 2762071381 0311 6861 204721240 
Net Current Assets Liabilities79 11278 98079 36176 94566 89161 59368 65173 47773 18582 576
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   2 0111 2961 4388161 577893933
Total Assets Less Current Liabilities79 11279 25679 56877 08367 92263 27969 85574 19883 28382 576
Creditors Due After One Year1 5491 7071 2371 672      
Creditors Due Within One Year10 38610 2568 02210 673      
Other Debtors Due After One Year 1 7071 237       
Tangible Fixed Assets Additions 346        
Tangible Fixed Assets Cost Or Valuation1 674346346       
Tangible Fixed Assets Depreciation1 6741 744139       
Tangible Fixed Assets Depreciation Charged In Period 7069       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on 2023/03/31
filed on: 15th, December 2023
Free Download (3 pages)

Company search

Advertisements