Company NameRNS Electrical & Telecom Services Ltd
DirectorRobert Brian Copley
Company StatusActive
Company Number06701350
CategoryPrivate Limited Company
Incorporation Date18 September 2008(15 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Robert Brian Copley
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Regent Road
Kirkheaton
Huddersfield
West Yorkshire
HD5 0LW
Director NameMr Sam Stephenson
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Howard Way
Meltham Holmfirth
Huddersfield
West Yorkshire

Location

Registered Address37a Wakefield Road
Tandem
Huddersfield
HD5 0AN
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
ParishKirkburton
WardAlmondbury
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Robert Copley
100.00%
Ordinary

Financials

Year2014
Net Worth£14,124
Cash£2,293
Current Liabilities£45,776

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return17 September 2023 (7 months, 2 weeks ago)
Next Return Due1 October 2024 (5 months from now)

Filing History

21 December 2020Total exemption full accounts made up to 29 February 2020 (7 pages)
17 September 2020Confirmation statement made on 17 September 2020 with no updates (3 pages)
29 November 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
9 October 2019Confirmation statement made on 18 September 2019 with no updates (3 pages)
2 November 2018Confirmation statement made on 18 September 2018 with no updates (3 pages)
2 May 2018Total exemption full accounts made up to 28 February 2018 (10 pages)
12 March 2018Registered office address changed from 21 Clare Road Halifax West Yorkshire HX1 2HX United Kingdom to 37a Wakefield Road Tandem Huddersfield HD5 0AN on 12 March 2018 (1 page)
7 March 2018Registered office address changed from C/O G Brown & Co Lauren House 37a Wakefield Road Fenay Bridge Huddersfield West Yporkshire HD5 0AN to 21 Clare Road Halifax West Yorkshire HX1 2HX on 7 March 2018 (1 page)
5 October 2017Confirmation statement made on 18 September 2017 with updates (5 pages)
5 October 2017Confirmation statement made on 18 September 2017 with updates (5 pages)
4 October 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
4 October 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
10 October 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
18 May 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
18 May 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
4 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
4 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
22 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 2
(4 pages)
22 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 2
(4 pages)
18 September 2015Termination of appointment of Sam Stephenson as a director on 1 September 2015 (1 page)
18 September 2015Termination of appointment of Sam Stephenson as a director on 1 September 2015 (1 page)
22 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2
(5 pages)
22 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2
(5 pages)
6 June 2014Total exemption full accounts made up to 28 February 2014 (17 pages)
6 June 2014Total exemption full accounts made up to 28 February 2014 (17 pages)
27 May 2014Registered office address changed from 601a Lauren House Wakefield Road Huddersfield West Yorkshire HD5 9XP United Kingdom on 27 May 2014 (1 page)
27 May 2014Registered office address changed from 601a Lauren House Wakefield Road Huddersfield West Yorkshire HD5 9XP United Kingdom on 27 May 2014 (1 page)
24 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 2
(5 pages)
24 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 2
(5 pages)
22 August 2013Director's details changed for Mr Sam Stephenson on 22 August 2013 (2 pages)
22 August 2013Registered office address changed from 17 Carrs Street Marsden Huddersfield West Yorkshire HD7 6JL United Kingdom on 22 August 2013 (1 page)
22 August 2013Director's details changed for Mr Sam Stephenson on 22 August 2013 (2 pages)
22 August 2013Registered office address changed from 17 Carrs Street Marsden Huddersfield West Yorkshire HD7 6JL United Kingdom on 22 August 2013 (1 page)
29 July 2013Total exemption full accounts made up to 28 February 2013 (16 pages)
29 July 2013Total exemption full accounts made up to 28 February 2013 (16 pages)
21 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (5 pages)
21 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (5 pages)
9 August 2012Total exemption full accounts made up to 29 February 2012 (12 pages)
9 August 2012Total exemption full accounts made up to 29 February 2012 (12 pages)
18 June 2012Previous accounting period shortened from 31 March 2012 to 29 February 2012 (1 page)
18 June 2012Previous accounting period shortened from 31 March 2012 to 29 February 2012 (1 page)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 September 2011Register(s) moved to registered inspection location (1 page)
25 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (5 pages)
25 September 2011Register(s) moved to registered inspection location (1 page)
25 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (5 pages)
11 March 2011Register inspection address has been changed (1 page)
11 March 2011Register inspection address has been changed (1 page)
7 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (4 pages)
7 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (4 pages)
8 July 2010Current accounting period extended from 30 September 2010 to 31 March 2011 (1 page)
8 July 2010Current accounting period extended from 30 September 2010 to 31 March 2011 (1 page)
19 May 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
19 May 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
12 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (3 pages)
12 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (3 pages)
18 September 2008Incorporation (17 pages)
18 September 2008Incorporation (17 pages)