Founded in 2002, Ryness Electrical Supplies Ltd has its registered office in Newbury, Berkshire.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FEATHERSTONE, Lynne Choona | 30 July 2002 | 04 October 2002 | 1 |
LEVENTON, Lyn Charles | 30 July 2002 | 04 October 2002 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
YU, Leo | 01 January 2018 | - | 1 |
WESTBROOK, Steven | 10 July 2014 | 01 January 2018 | 1 |
YU, Leo | 26 September 2013 | 10 July 2014 | 1 |
Name/DOB | Type | Nationality/ Country of residence |
Natures of control |
---|---|---|---|
Mr Steven Westbrook/
1956-02 |
Individual person with significant control |
British/
United Kingdom |
|
Mr Nigel John Palmer/
1956-03 |
Individual person with significant control |
British/
England |
|
Mr Leo Yu/
1984-06 |
Individual person with significant control |
British/
England |
|
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 02 October 2018 | |
CS01 - N/A | 18 June 2018 | |
PSC01 - N/A | 09 January 2018 | |
TM02 - Termination of appointment of secretary | 03 January 2018 | |
AP03 - Appointment of secretary | 03 January 2018 | |
AP01 - Appointment of director | 03 January 2018 | |
CH01 - Change of particulars for director | 03 January 2018 | |
CH01 - Change of particulars for director | 03 January 2018 | |
PSC02 - N/A | 03 January 2018 | |
AA - Annual Accounts | 30 September 2017 | |
CS01 - N/A | 19 June 2017 | |
AA - Annual Accounts | 07 October 2016 | |
AR01 - Annual Return | 28 June 2016 | |
AD01 - Change of registered office address | 13 April 2016 | |
AA - Annual Accounts | 05 October 2015 | |
MR04 - N/A | 05 October 2015 | |
AR01 - Annual Return | 03 September 2015 | |
AA - Annual Accounts | 03 October 2014 | |
AR01 - Annual Return | 11 July 2014 | |
TM01 - Termination of appointment of director | 10 July 2014 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 10 July 2014 | |
AP03 - Appointment of secretary | 10 July 2014 | |
TM01 - Termination of appointment of director | 10 July 2014 | |
TM02 - Termination of appointment of secretary | 10 July 2014 | |
AP01 - Appointment of director | 29 January 2014 | |
AP01 - Appointment of director | 29 January 2014 | |
TM01 - Termination of appointment of director | 07 January 2014 | |
AP03 - Appointment of secretary | 26 September 2013 | |
AA - Annual Accounts | 26 September 2013 | |
TM02 - Termination of appointment of secretary | 23 September 2013 | |
TM01 - Termination of appointment of director | 19 July 2013 | |
AR01 - Annual Return | 19 June 2013 | |
AP01 - Appointment of director | 10 June 2013 | |
AP01 - Appointment of director | 10 June 2013 | |
MG01 - Particulars of a mortgage or charge | 12 April 2013 | |
AR01 - Annual Return | 19 June 2012 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 19 June 2012 | |
AD04 - Change of location of company records to the registered office | 19 June 2012 | |
AA01 - Change of accounting reference date | 20 April 2012 | |
AA - Annual Accounts | 03 April 2012 | |
CH03 - Change of particulars for secretary | 28 February 2012 | |
CH01 - Change of particulars for director | 28 February 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 23 November 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 23 November 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 23 November 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 23 November 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 23 November 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 23 November 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 23 November 2011 | |
TM01 - Termination of appointment of director | 18 August 2011 | |
TM01 - Termination of appointment of director | 18 August 2011 | |
AP01 - Appointment of director | 18 August 2011 | |
AP01 - Appointment of director | 18 August 2011 | |
AR01 - Annual Return | 12 July 2011 | |
AA - Annual Accounts | 02 March 2011 | |
RESOLUTIONS - N/A | 21 February 2011 | |
SH01 - Return of Allotment of shares | 21 December 2010 | |
CH01 - Change of particulars for director | 25 August 2010 | |
CH03 - Change of particulars for secretary | 13 August 2010 | |
CH01 - Change of particulars for director | 13 August 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 03 August 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 03 August 2010 | |
AP01 - Appointment of director | 13 July 2010 | |
AR01 - Annual Return | 05 July 2010 | |
CERTNM - Change of name certificate | 01 June 2010 | |
CONNOT - N/A | 01 June 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 17 May 2010 | |
MG01 - Particulars of a mortgage or charge | 07 May 2010 | |
MG01 - Particulars of a mortgage or charge | 06 May 2010 | |
MG01 - Particulars of a mortgage or charge | 06 May 2010 | |
MG01 - Particulars of a mortgage or charge | 01 May 2010 | |
AA - Annual Accounts | 08 January 2010 | |
363a - Annual Return | 27 April 2009 | |
AA - Annual Accounts | 12 January 2009 | |
288b - Notice of resignation of directors or secretaries | 28 October 2008 | |
395 - Particulars of a mortgage or charge | 15 August 2008 | |
363s - Annual Return | 22 May 2008 | |
AA - Annual Accounts | 12 November 2007 | |
363s - Annual Return | 05 July 2007 | |
AA - Annual Accounts | 19 January 2007 | |
AUD - Auditor's letter of resignation | 16 June 2006 | |
363s - Annual Return | 24 May 2006 | |
RESOLUTIONS - N/A | 12 May 2006 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 12 May 2006 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 12 May 2006 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 12 May 2006 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 12 May 2006 | |
288b - Notice of resignation of directors or secretaries | 12 May 2006 | |
288a - Notice of appointment of directors or secretaries | 12 May 2006 | |
288a - Notice of appointment of directors or secretaries | 12 May 2006 | |
288a - Notice of appointment of directors or secretaries | 12 May 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 May 2006 | |
395 - Particulars of a mortgage or charge | 10 May 2006 | |
395 - Particulars of a mortgage or charge | 08 May 2006 | |
AUD - Auditor's letter of resignation | 27 April 2006 | |
287 - Change in situation or address of Registered Office | 16 February 2006 | |
AA - Annual Accounts | 06 February 2006 | |
363s - Annual Return | 12 May 2005 | |
AA - Annual Accounts | 11 March 2005 | |
363s - Annual Return | 17 June 2004 | |
AA - Annual Accounts | 26 March 2004 | |
363s - Annual Return | 30 May 2003 | |
SA - Shares agreement | 10 December 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 December 2002 | |
288b - Notice of resignation of directors or secretaries | 14 November 2002 | |
288b - Notice of resignation of directors or secretaries | 14 November 2002 | |
288b - Notice of resignation of directors or secretaries | 14 November 2002 | |
288b - Notice of resignation of directors or secretaries | 14 November 2002 | |
288a - Notice of appointment of directors or secretaries | 06 November 2002 | |
288a - Notice of appointment of directors or secretaries | 06 November 2002 | |
287 - Change in situation or address of Registered Office | 06 November 2002 | |
RESOLUTIONS - N/A | 16 October 2002 | |
395 - Particulars of a mortgage or charge | 15 October 2002 | |
RESOLUTIONS - N/A | 14 October 2002 | |
RESOLUTIONS - N/A | 14 October 2002 | |
RESOLUTIONS - N/A | 14 October 2002 | |
395 - Particulars of a mortgage or charge | 14 October 2002 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 14 October 2002 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 14 October 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 October 2002 | |
123 - Notice of increase in nominal capital | 14 October 2002 | |
225 - Change of Accounting Reference Date | 15 August 2002 | |
287 - Change in situation or address of Registered Office | 15 August 2002 | |
288a - Notice of appointment of directors or secretaries | 15 August 2002 | |
288a - Notice of appointment of directors or secretaries | 15 August 2002 | |
288a - Notice of appointment of directors or secretaries | 15 August 2002 | |
288a - Notice of appointment of directors or secretaries | 15 August 2002 | |
288b - Notice of resignation of directors or secretaries | 15 August 2002 | |
288b - Notice of resignation of directors or secretaries | 15 August 2002 | |
CERTNM - Change of name certificate | 05 August 2002 | |
NEWINC - New incorporation documents | 24 April 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Lease | 04 April 2013 | Fully Satisfied |
N/A |
Debenture | 27 April 2010 | Fully Satisfied |
N/A |
All assets debenture | 26 April 2010 | Fully Satisfied |
N/A |
Composite guarantee and debentures | 25 April 2010 | Fully Satisfied |
N/A |
Composite guarantee and debentures | 25 April 2010 | Fully Satisfied |
N/A |
A composite guarantee and debenture | 08 August 2008 | Fully Satisfied |
N/A |
Composite guarantee and debenture | 04 May 2006 | Fully Satisfied |
N/A |
Debenture | 04 May 2006 | Fully Satisfied |
N/A |
Debenture | 04 October 2002 | Fully Satisfied |
N/A |
Debenture | 04 October 2002 | Fully Satisfied |
N/A |