RNW (HOLDINGS) LIMITED
BASILDON

Hellopages » Essex » Basildon » SS15 4AZ

Company number 05210283
Status Active
Incorporation Date 19 August 2004
Company Type Private Limited Company
Address WILLOW PARK, WASH ROAD, BASILDON, ESSEX, ENGLAND, SS15 4AZ
Home Country United Kingdom
Nature of Business 43290 - Other construction installation
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Director's details changed for Darren Townshend on 6 April 2017; Director's details changed for Darren Townshend on 6 April 2017. The most likely internet sites of RNW (HOLDINGS) LIMITED are www.rnwholdings.co.uk, and www.rnw-holdings.co.uk. The predicted number of employees is 60 to 70. The company’s age is twenty-one years and two months. The distance to to Laindon Rail Station is 2.3 miles; to Billericay Rail Station is 3 miles; to Battlesbridge Rail Station is 5.2 miles; to Grays Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rnw Holdings Limited is a Private Limited Company. The company registration number is 05210283. Rnw Holdings Limited has been working since 19 August 2004. The present status of the company is Active. The registered address of Rnw Holdings Limited is Willow Park Wash Road Basildon Essex England Ss15 4az. The company`s financial liabilities are £1036.15k. It is £1036.15k against last year. The cash in hand is £654.44k. It is £654.44k against last year. And the total assets are £1857.92k, which is £1857.92k against last year. TOWNSHEND, Darren is a Director of the company. Secretary SIMPSON, Emma Ninette has been resigned. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Other construction installation".


rnw (holdings) Key Finiance

LIABILITIES £1036.15k
CASH £654.44k
TOTAL ASSETS £1857.92k
All Financial Figures

Current Directors

Director
TOWNSHEND, Darren
Appointed Date: 19 August 2004
57 years old

Resigned Directors

Secretary
SIMPSON, Emma Ninette
Resigned: 30 October 2013
Appointed Date: 19 August 2004

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 19 August 2004
Appointed Date: 19 August 2004

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 19 August 2004
Appointed Date: 19 August 2004

Persons With Significant Control

Rnw Group Ltd
Notified on: 3 August 2016
Nature of control: Ownership of shares – 75% or more

RNW (HOLDINGS) LIMITED Events

24 May 2017
Total exemption small company accounts made up to 31 August 2016
19 Apr 2017
Director's details changed for Darren Townshend on 6 April 2017
19 Apr 2017
Director's details changed for Darren Townshend on 6 April 2017
17 Aug 2016
Registered office address changed from C/O Las Partnership the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP England to Willow Park Wash Road Basildon Essex SS15 4AZ on 17 August 2016
04 Aug 2016
Confirmation statement made on 4 August 2016 with updates
...
... and 44 more events
06 Sep 2004
Director resigned
06 Sep 2004
Secretary resigned
06 Sep 2004
New secretary appointed
06 Sep 2004
New director appointed
19 Aug 2004
Incorporation

RNW (HOLDINGS) LIMITED Charges

19 July 2013
Charge code 0521 0283 0005
Delivered: 25 July 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
16 March 2012
All assets debenture
Delivered: 23 March 2012
Status: Satisfied on 26 May 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
15 December 2010
Debenture
Delivered: 21 December 2010
Status: Satisfied on 15 August 2015
Persons entitled: Igf Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
3 May 2006
All assets debenture
Delivered: 5 May 2006
Status: Satisfied on 22 December 2010
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
10 March 2006
Debenture
Delivered: 17 March 2006
Status: Satisfied on 22 December 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…