R N A INVESTMENTS LIMITED
Overview
| Company Name | R N A INVESTMENTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01364198 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of R N A INVESTMENTS LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is R N A INVESTMENTS LIMITED located?
| Registered Office Address | 4 Rudgate Court Walton LS23 7BF Wetherby West Yorkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of R N A INVESTMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| WAVERTON CHEMICALS LIMITED | Dec 31, 1978 | Dec 31, 1978 |
| DAPPERS TRADING CO. LIMITED | Apr 20, 1978 | Apr 20, 1978 |
What are the latest accounts for R N A INVESTMENTS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for R N A INVESTMENTS LIMITED?
| Last Confirmation Statement Made Up To | Nov 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 10, 2025 |
| Overdue | No |
What are the latest filings for R N A INVESTMENTS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Secretary's details changed for A G Secretarial Limited on Dec 01, 2025 | 1 pages | CH04 | ||
Confirmation statement made on Nov 10, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||
Termination of appointment of Shaun David Pottage as a director on Jan 06, 2025 | 1 pages | TM01 | ||
Appointment of Mr Paul Michael Boote as a director on Jan 08, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Nov 10, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Richard Michael Brooke as a director on Sep 02, 2024 | 2 pages | AP01 | ||
Termination of appointment of John Hugo Rauch as a director on Sep 02, 2024 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Nov 10, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Nov 10, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||
Termination of appointment of Mark Rupert Maxwell Fryer as a director on Apr 27, 2022 | 1 pages | TM01 | ||
Appointment of Shaun Pottage as a director on Mar 22, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Nov 10, 2021 with no updates | 3 pages | CS01 | ||
Change of details for Augean Limited as a person with significant control on Nov 08, 2021 | 2 pages | PSC05 | ||
Change of details for Augean Plc as a person with significant control on Nov 08, 2021 | 2 pages | PSC05 | ||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Nov 10, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 6 pages | AA | ||
Appointment of Mr John Hugo Rauch as a director on Nov 26, 2019 | 2 pages | AP01 | ||
Confirmation statement made on Nov 10, 2019 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2018 | 2 pages | AA | ||
Confirmation statement made on Nov 10, 2018 with updates | 4 pages | CS01 | ||
Who are the officers of R N A INVESTMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| A G SECRETARIAL LIMITED | Secretary | Lothbury EC2R 7HG London 41 United Kingdom |
| 90084920001 | ||||||||||
| BOOTE, Paul Michael | Director | 4 Rudgate Court Walton LS23 7BF Wetherby West Yorkshire | United Kingdom | British | 208791660002 | |||||||||
| BROOKE, Richard Michael | Director | 4 Rudgate Court Walton LS23 7BF Wetherby West Yorkshire | England | British | 149265570001 | |||||||||
| ROADS, Nicholas Morton | Secretary | Merryn Cottage West Hay Road, Wrington BS40 5NR Bristol Avon | British | 71418270003 | ||||||||||
| TODD, Norma | Secretary | 26 Vicarage Road Kingfield GU22 9BH Woking Surrey | British | 6868890001 | ||||||||||
| WORLLEDGE, Peter John Franklin | Secretary | YO62 4LG Hovingham Pasture House North Yorkshire | British | 138715540001 | ||||||||||
| MAWLAW SECRETARIES LIMITED | Secretary | Bishopsgate EC2M 3AF London 201 | 39182980003 | |||||||||||
| TMF CORPORATE ADMINISTRATION SERVICES LIMITED | Secretary | 1st Floor 9 Cloak Lane EC4R 2RU London Pellipar House United Kingdom |
| 140723560001 | ||||||||||
| ALLEN, Richard David | Director | Acaster Lane YO23 2TD Bishopthorpe 116 York United Kingdom | United Kingdom | British | 153807080001 | |||||||||
| BLACKLER, Paul George | Director | 28 Halfleet PE6 8DB Market Deeping Shepherds Cottage Lincolnshire United Kingdom | England | British | 120687680006 | |||||||||
| BOHM, Anthony Robert | Director | 25 Stanley Road Chingford E4 7DB London | Spain | British | 21562000003 | |||||||||
| DAVIES, Stewart John Rodney, Dr | Director | 4 Rudgate Court Walton LS23 7BF Wetherby West Yorkshire | United Kingdom | British | 180852030001 | |||||||||
| FRYER, Mark Rupert Maxwell | Director | 4 Rudgate Court Walton LS23 7BF Wetherby West Yorkshire | England | British | 221247360001 | |||||||||
| LAKER, Richard Stephen | Director | 4 Rudgate Court Walton LS23 7BF Wetherby West Yorkshire | United Kingdom | British | 160256950002 | |||||||||
| POTTAGE, Shaun David | Director | 4 Rudgate Court Walton LS23 7BF Wetherby West Yorkshire | United Kingdom | British | 294164120001 | |||||||||
| RAUCH, John Hugo | Director | 4 Rudgate Court Walton LS23 7BF Wetherby West Yorkshire | England | British | 211701130001 | |||||||||
| ROADS, Alexander Keith | Director | Calenick Trelights PL29 3TL Port Isaac Cornwall | United Kingdom | British | 61743100002 | |||||||||
| ROADS, Nicholas Morton | Director | Merryn Cottage West Hay Road, Wrington BS40 5NR Bristol Avon | England | British | 71418270003 | |||||||||
| ROADS, Richard Keith | Director | Brooklands House Philpot Lane Chobham GU24 8HE Woking Surrey | England | British | 9435300001 | |||||||||
| SOUTHBY, Peter John | Director | Brander Lodge Trip Lane Linton LS22 4HX Wetherby | England | British | 116859780002 | |||||||||
| TODD, Norma | Director | 26 Vicarage Road Kingfield GU22 9BH Woking Surrey | England | British | 6868890001 | |||||||||
| TODD, Norma | Director | 26 Vicarage Road Kingfield GU22 9BH Woking Surrey | England | British | 6868890001 | |||||||||
| WORLLEDGE, Peter John Franklin | Director | YO62 4LG Hovingham Pasture House North Yorkshire | British | 138715540001 |
Who are the persons with significant control of R N A INVESTMENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Augean Limited | Apr 06, 2016 | Rudgate Court Walton LS23 7BF Wetherby 4 West Yorkshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0