About

Registered Number: 01418281
Date of Incorporation: 09/05/1979 (44 years and 11 months ago)
Company Status: Active
Registered Address: Lakeside House 3 Trentham Office Village, Trentham Lakes South, Stoke On Trent, Staffordshire, ST4 8GH

 

Rsn.Uk Ltd was registered on 09 May 1979 with its registered office in Stoke On Trent in Staffordshire, it has a status of "Active". There are 9 directors listed as Mcgraw, Stephen, Riedel, Georg, Burton, Roger James, Hofmarcher, Dietmar, Johnson, Alisa Nicole Wilder, Johnson, Frederick Michael Shepard, Johnson, Stephanie Carin Shepard, Johnson, Sue Ellen Wilder, Peer, Renate for Rsn.Uk Ltd. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCGRAW, Stephen 01 September 2003 - 1
RIEDEL, Georg 04 May 2001 - 1
BURTON, Roger James 04 May 2001 07 August 2003 1
HOFMARCHER, Dietmar 31 March 2003 04 December 2003 1
JOHNSON, Alisa Nicole Wilder N/A 14 September 2000 1
JOHNSON, Frederick Michael Shepard N/A 10 October 2000 1
JOHNSON, Stephanie Carin Shepard N/A 14 September 2000 1
JOHNSON, Sue Ellen Wilder N/A 08 March 1993 1
PEER, Renate 31 March 2003 25 August 2003 1

Filing History

Document Type Date
CS01 - N/A 11 August 2020
AA - Annual Accounts 03 March 2020
CS01 - N/A 22 August 2019
AA - Annual Accounts 01 March 2019
CS01 - N/A 17 August 2018
AA - Annual Accounts 16 March 2018
CS01 - N/A 09 August 2017
AA - Annual Accounts 20 March 2017
CS01 - N/A 23 August 2016
AA - Annual Accounts 03 March 2016
AR01 - Annual Return 11 September 2015
AA - Annual Accounts 09 March 2015
AR01 - Annual Return 24 September 2014
AA - Annual Accounts 03 March 2014
AR01 - Annual Return 03 October 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 28 August 2012
AA - Annual Accounts 01 May 2012
AR01 - Annual Return 26 August 2011
AA - Annual Accounts 01 June 2011
AR01 - Annual Return 24 August 2010
AA - Annual Accounts 01 April 2010
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
363a - Annual Return 27 August 2009
353 - Register of members 27 August 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 26 August 2009
287 - Change in situation or address of Registered Office 26 August 2009
288c - Notice of change of directors or secretaries or in their particulars 26 August 2009
288c - Notice of change of directors or secretaries or in their particulars 26 August 2009
AA - Annual Accounts 29 April 2009
CERTNM - Change of name certificate 17 January 2009
363a - Annual Return 29 August 2008
353 - Register of members 29 August 2008
287 - Change in situation or address of Registered Office 29 August 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 29 August 2008
288b - Notice of resignation of directors or secretaries 28 August 2008
AA - Annual Accounts 24 April 2008
287 - Change in situation or address of Registered Office 10 January 2008
395 - Particulars of a mortgage or charge 23 November 2007
363s - Annual Return 12 September 2007
AA - Annual Accounts 16 April 2007
363s - Annual Return 11 October 2006
AA - Annual Accounts 19 July 2006
AA - Annual Accounts 14 October 2005
363a - Annual Return 23 September 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 24 August 2004
363s - Annual Return 31 December 2003
288b - Notice of resignation of directors or secretaries 14 December 2003
AA - Annual Accounts 04 November 2003
288a - Notice of appointment of directors or secretaries 28 September 2003
288b - Notice of resignation of directors or secretaries 28 September 2003
288b - Notice of resignation of directors or secretaries 05 September 2003
288a - Notice of appointment of directors or secretaries 24 April 2003
288a - Notice of appointment of directors or secretaries 14 April 2003
RESOLUTIONS - N/A 22 March 2003
AA - Annual Accounts 28 October 2002
363s - Annual Return 29 August 2002
AA - Annual Accounts 21 November 2001
363s - Annual Return 26 September 2001
288a - Notice of appointment of directors or secretaries 30 May 2001
288a - Notice of appointment of directors or secretaries 30 May 2001
288b - Notice of resignation of directors or secretaries 11 December 2000
288b - Notice of resignation of directors or secretaries 11 December 2000
CERTNM - Change of name certificate 30 November 2000
225 - Change of Accounting Reference Date 08 November 2000
287 - Change in situation or address of Registered Office 08 November 2000
395 - Particulars of a mortgage or charge 31 October 2000
AA - Annual Accounts 25 September 2000
288b - Notice of resignation of directors or secretaries 19 September 2000
288b - Notice of resignation of directors or secretaries 19 September 2000
363s - Annual Return 31 August 2000
288b - Notice of resignation of directors or secretaries 15 May 2000
AA - Annual Accounts 17 January 2000
363s - Annual Return 17 August 1999
AA - Annual Accounts 19 January 1999
363s - Annual Return 27 August 1998
AA - Annual Accounts 16 October 1997
363s - Annual Return 14 August 1997
AA - Annual Accounts 24 October 1996
RESOLUTIONS - N/A 15 October 1996
RESOLUTIONS - N/A 15 October 1996
RESOLUTIONS - N/A 15 October 1996
363s - Annual Return 14 August 1996
AA - Annual Accounts 30 October 1995
363s - Annual Return 06 September 1995
AA - Annual Accounts 17 January 1995
288 - N/A 13 January 1995
287 - Change in situation or address of Registered Office 13 January 1995
PRE95 - N/A 01 January 1995
288 - N/A 03 September 1994
363s - Annual Return 03 September 1994
AA - Annual Accounts 06 October 1993
363s - Annual Return 28 September 1993
288 - N/A 17 March 1993
AA - Annual Accounts 12 March 1993
363s - Annual Return 30 September 1992
AA - Annual Accounts 08 September 1991
363a - Annual Return 08 September 1991
AA - Annual Accounts 18 March 1991
363a - Annual Return 06 February 1991
AA - Annual Accounts 12 October 1989
363 - Annual Return 12 October 1989
AA - Annual Accounts 24 November 1988
363 - Annual Return 24 November 1988
AA - Annual Accounts 08 October 1987
363 - Annual Return 08 October 1987
363 - Annual Return 01 October 1986
AA - Annual Accounts 13 September 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 20 November 2007 Outstanding

N/A

Rent deposit deed 26 October 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.