Company NameRNU Limited
DirectorsCameron Kent and Stephanie Anne Martinovic
Company StatusActive
Company Number09569540
CategoryPrivate Limited Company
Incorporation Date30 April 2015(8 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Cameron Kent
Date of BirthDecember 1999 (Born 24 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2020(4 years, 11 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grainger Suite, Dobson House Regent Centre
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 3PF
Director NameMs Stephanie Anne Martinovic
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2023(7 years, 11 months after company formation)
Appointment Duration1 year
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Grainger Suite, Dobson House Regent Centre
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 3PF
Director NameMrs Jane Jennifer Kent
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Joseph Miller & Co Floor A, Milburn House
Dean Street
Newcastle Upon Tyne
NE1 1LE

Location

Registered AddressAirport Industrial Estate
Units 18a-18b Brunton Lane
Kenton
Newcastle Upon Tyne
NE3 2EF
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardCastle
Built Up AreaTyneside

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return1 December 2023 (4 months, 3 weeks ago)
Next Return Due15 December 2024 (7 months, 4 weeks from now)

Filing History

1 December 2023Confirmation statement made on 1 December 2023 with updates (3 pages)
1 June 2023Registered office address changed from 8 High Street Wetherby West Yorkshire LS22 6LT England to Airport Industrial Estate Units 18a-18B Brunton Lane Kenton Newcastle upon Tyne NE3 2EF on 1 June 2023 (1 page)
31 May 2023Registered office address changed from The Grainger Suite, Dobson House Regent Centre Gosforth Newcastle upon Tyne Tyne & Wear NE3 3PF England to 8 High Street Wetherby West Yorkshire LS22 6LT on 31 May 2023 (1 page)
24 May 2023Confirmation statement made on 30 April 2023 with updates (4 pages)
17 April 2023Appointment of Ms Stephanie Anne Martinovic as a director on 4 April 2023 (2 pages)
20 February 2023Total exemption full accounts made up to 31 May 2022 (6 pages)
5 August 2022Previous accounting period shortened from 31 October 2022 to 31 May 2022 (1 page)
26 July 2022Total exemption full accounts made up to 31 October 2021 (7 pages)
9 May 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
28 July 2021Total exemption full accounts made up to 31 October 2020 (6 pages)
30 April 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
23 October 2020Total exemption full accounts made up to 31 October 2019 (6 pages)
27 May 2020Registered office address changed from C/O Joseph Miller & Co Floor a, Milburn House Dean Street Newcastle upon Tyne NE1 1LE United Kingdom to The Grainger Suite, Dobson House Regent Centre Gosforth Newcastle upon Tyne Tyne & Wear NE3 3PF on 27 May 2020 (1 page)
26 May 2020Termination of appointment of Jane Jennifer Kent as a director on 27 March 2020 (1 page)
26 May 2020Appointment of Mr Cameron Kent as a director on 27 March 2020 (2 pages)
26 May 2020Cessation of Jane Jennifer Kent as a person with significant control on 27 March 2020 (1 page)
26 May 2020Notification of Cameron Kent as a person with significant control on 27 March 2020 (2 pages)
26 May 2020Confirmation statement made on 30 April 2020 with updates (4 pages)
15 November 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
5 November 2019Withdraw the company strike off application (1 page)
22 August 2019Voluntary strike-off action has been suspended (1 page)
25 June 2019First Gazette notice for voluntary strike-off (1 page)
12 June 2019Application to strike the company off the register (3 pages)
11 April 2019Total exemption full accounts made up to 31 October 2018 (3 pages)
14 January 2019Previous accounting period extended from 30 April 2018 to 31 October 2018 (1 page)
21 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
5 October 2017Total exemption full accounts made up to 30 April 2017 (4 pages)
5 October 2017Total exemption full accounts made up to 30 April 2017 (4 pages)
18 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
18 May 2017Director's details changed for Mrs Jennifer Jane Kent on 18 May 2017 (2 pages)
18 May 2017Director's details changed for Mrs Jennifer Jane Kent on 18 May 2017 (2 pages)
22 December 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
22 December 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
5 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1
(3 pages)
5 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1
(3 pages)
30 April 2015Incorporation
Statement of capital on 2015-04-30
  • GBP 1
(14 pages)
30 April 2015Incorporation
Statement of capital on 2015-04-30
  • GBP 1
(14 pages)