Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > R N S UTILITIES LTD
Company Information for

R N S UTILITIES LTD

WILSON FIELD LIMITED, The Manor House 260 Ecclesall Road South, Sheffield, S11 9PS,
Company Registration Number
04042414
Private Limited Company
Liquidation

Company Overview

About R N S Utilities Ltd
R N S UTILITIES LTD was founded on 2000-07-28 and has its registered office in Sheffield. The organisation's status is listed as "Liquidation". R N S Utilities Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
R N S UTILITIES LTD
 
Legal Registered Office
WILSON FIELD LIMITED
The Manor House 260 Ecclesall Road South
Sheffield
S11 9PS
Other companies in DL2
 
Previous Names
LIFEGUARD DIRECT LIMITED29/02/2008
Filing Information
Company Number 04042414
Company ID Number 04042414
Date formed 2000-07-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2020-12-31
Account next due 2022-09-30
Latest return 2021-08-22
Return next due 2022-09-05
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB981711116  
Last Datalog update: 2024-05-14 18:00:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for R N S UTILITIES LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BURTONWOOD INVESTMENTS LIMITED   CFE CONSULTANCY LTD   EMS ACCOUNTANCY SERVICES LIMITED   GRAHAM SHERLING & CO LIMITED   HENFIELD ACCOUNTING SERVICES LIMITED   HOCKIN FINANCE LTD   HOLDEN & COMPANY (ACCOUNTANTS) LIMITED   I.F.M CONSULTANTS LTD.   JBC BUSINESS CONSULTING LIMITED   JMBT LIMITED   P R SAVAGE & COMPANY LTD   PREMIER UK ACCOUNTING SOLUTIONS LIMITED   TATIANA CONSULTING LIMITED   VALLEY ACCOUNTANTS LIMITED   YAR YAR SOLUTIONS LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of R N S UTILITIES LTD

Current Directors
Officer Role Date Appointed
NEIL SEGGER
Director 2017-05-16
Previous Officers
Officer Role Date Appointed Date Resigned
GILLIAN SEGGER
Company Secretary 2008-04-15 2017-11-30
GILLIAN SEGGER
Director 2008-04-15 2017-11-30
RICHARD NEIL SEGGER
Director 2008-04-15 2017-11-30
KIMBERLEY JANE BOURNE
Director 2014-07-03 2017-08-30
PETER MARSHALL COOK
Company Secretary 2000-07-28 2008-09-16
PETER MARSHALL COOK
Director 2000-07-28 2008-09-16
DANIEL JOHN CRONIN
Director 2000-07-28 2004-10-31
JL NOMINEES TWO LIMITED
Nominated Secretary 2000-07-28 2000-07-28
JL NOMINEES ONE LIMITED
Nominated Director 2000-07-28 2000-07-28

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-01Voluntary liquidation Statement of receipts and payments to 2023-10-04
2022-10-14Voluntary liquidation Statement of affairs
2022-10-14Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2022-10-14Appointment of a voluntary liquidator
2022-10-14REGISTERED OFFICE CHANGED ON 14/10/22 FROM Orchard Gardens Croft Road Darlington County Durham DL2 2SD
2022-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/22 FROM Orchard Gardens Croft Road Darlington County Durham DL2 2SD
2022-10-14600Appointment of a voluntary liquidator
2022-10-14LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2022-10-05
2022-10-14LIQ02Voluntary liquidation Statement of affairs
2021-09-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-09-02CS01CONFIRMATION STATEMENT MADE ON 22/08/21, WITH NO UPDATES
2020-12-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-09-04CS01CONFIRMATION STATEMENT MADE ON 22/08/20, WITH NO UPDATES
2019-09-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-09-04CS01CONFIRMATION STATEMENT MADE ON 22/08/19, WITH NO UPDATES
2018-09-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL SEGGER
2018-09-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-09-05CS01CONFIRMATION STATEMENT MADE ON 22/08/18, WITH NO UPDATES
2017-12-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL SEGGER
2017-12-13PSC07CESSATION OF GILLIAN SEGGER AS A PERSON OF SIGNIFICANT CONTROL
2017-12-13TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SEGGER
2017-12-13TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN SEGGER
2017-12-13TM02Termination of appointment of Gillian Segger on 2017-11-30
2017-09-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-09-04CS01CONFIRMATION STATEMENT MADE ON 22/08/17, WITH NO UPDATES
2017-08-30TM01APPOINTMENT TERMINATED, DIRECTOR KIMBERLEY BOURNE
2017-05-16AP01DIRECTOR APPOINTED MR NEIL SEGGER
2016-09-19AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-01LATEST SOC01/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-01CS01CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES
2015-09-15LATEST SOC15/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-15AR0122/08/15 ANNUAL RETURN FULL LIST
2015-09-14AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-03LATEST SOC03/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-03AR0122/08/14 ANNUAL RETURN FULL LIST
2014-08-31AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-03AP01DIRECTOR APPOINTED MRS KIMBERLEY BOURNE
2013-09-11AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-29AR0122/08/13 ANNUAL RETURN FULL LIST
2012-09-24AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-22AR0122/08/12 ANNUAL RETURN FULL LIST
2011-10-04AA31/12/10 TOTAL EXEMPTION SMALL
2011-08-25AR0128/07/11 FULL LIST
2010-08-05AR0128/07/10 FULL LIST
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SEGGER / 01/10/2009
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN SEGGER / 01/10/2009
2010-03-01AA31/12/09 TOTAL EXEMPTION SMALL
2009-11-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-08-03363aRETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS
2009-04-15287REGISTERED OFFICE CHANGED ON 15/04/2009 FROM 273 LINTHORPE ROAD MIDDLESBROUGH CLEVELAND TS1 4AS
2009-01-30288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GILLIAN SEGGUR / 29/01/2009
2008-12-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-09-16363aRETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS
2008-09-16288bAPPOINTMENT TERMINATED DIRECTOR PETER COOK
2008-09-16288bAPPOINTMENT TERMINATED SECRETARY PETER COOK
2008-05-01288aDIRECTOR APPOINTED RICHARD SEGGER
2008-04-23288aDIRECTOR AND SECRETARY APPOINTED GILLIAN SEGGUR
2008-02-26CERTNMCOMPANY NAME CHANGED LIFEGUARD DIRECT LIMITED CERTIFICATE ISSUED ON 29/02/08
2007-09-19363aRETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS
2007-03-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-03-21225ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/12/06
2006-08-09363aRETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS
2006-03-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05
2005-08-17363aRETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS
2005-03-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04
2004-11-25363sRETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS
2004-11-25288bDIRECTOR RESIGNED
2004-03-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03
2003-08-06363sRETURN MADE UP TO 28/07/03; FULL LIST OF MEMBERS
2003-04-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02
2002-07-24363sRETURN MADE UP TO 28/07/02; FULL LIST OF MEMBERS
2002-03-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01
2001-07-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-07-30363sRETURN MADE UP TO 28/07/01; FULL LIST OF MEMBERS
2000-08-15288aNEW DIRECTOR APPOINTED
2000-08-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-08-08287REGISTERED OFFICE CHANGED ON 08/08/00 FROM: SAVILLE CHAMBERS 5 NORTH STREET NEWCASTLE UPON TYNE TYNE & WEAR NE1 8DF
2000-08-08288bDIRECTOR RESIGNED
2000-08-08288bSECRETARY RESIGNED
2000-07-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
42 - Civil engineering
422 - Construction of utility projects
42220 - Construction of utility projects for electricity and telecommunications




Licences & Regulatory approval
We could not find any licences issued to R N S UTILITIES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2022-10-11
Resolution2022-10-11
Meetings o2022-09-27
Fines / Sanctions
No fines or sanctions have been issued against R N S UTILITIES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
R N S UTILITIES LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.458
MortgagesNumMortOutstanding0.337
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.125

This shows the max and average number of mortgages for companies with the same SIC code of 42220 - Construction of utility projects for electricity and telecommunications

Creditors
Creditors Due Within One Year 2012-01-01 £ 244,963
Provisions For Liabilities Charges 2012-01-01 £ 4,243

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on R N S UTILITIES LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 2
Cash Bank In Hand 2012-01-01 £ 41,861
Current Assets 2012-01-01 £ 132,442
Debtors 2012-01-01 £ 50,581
Fixed Assets 2012-01-01 £ 68,596
Shareholder Funds 2012-01-01 £ 48,168
Stocks Inventory 2012-01-01 £ 40,000
Tangible Fixed Assets 2012-01-01 £ 68,596

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of R N S UTILITIES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for R N S UTILITIES LTD
Trademarks
We have not found any records of R N S UTILITIES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for R N S UTILITIES LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (42220 - Construction of utility projects for electricity and telecommunications) as R N S UTILITIES LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where R N S UTILITIES LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyR N S UTILITIES LTDEvent Date2022-10-11
Name of Company: R N S UTILITIES LTD Company Number: 04042414 Nature of Business: Utilities & Communications Construction Co Previous Name of Company: Lifeguard Direct Limited - 28 Jul 2000 - 29 Feb 2…
 
Initiating party Event TypeResolution
Defending partyR N S UTILITIES LTDEvent Date2022-10-11
 
Initiating party Event TypeMeetings o
Defending partyR N S UTILITIES LTDEvent Date2022-09-27
R N S UTILITIES LTD (Company Number 04042414 ) Previous Name of Company: Lifeguard Direct Limited Registered office: Orchard Gardens, Croft Road, Darlington, County Durham DL2 2SD Principal trading ad…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded R N S UTILITIES LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded R N S UTILITIES LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1