Rn Fold Limited

DataGardener
rn fold limited
dissolved
Unknown

Rn Fold Limited

03225405Private Limited With Share Capital

Landmark St Peter'S Square, 1 Oxford Street, Manchester, M14PB
Incorporated

16/07/1996

Company Age

29 years

Directors

1

Employees

SIC Code

32300

Risk

not scored

Company Overview

Registration, classification & business activity

Rn Fold Limited (03225405) is a private limited with share capital incorporated on 16/07/1996 (29 years old) and registered in manchester, M14PB. The company operates under SIC code 32300 - manufacture of sports goods.

The company has been established for over 20 years and we are still a family owned business. it\u00e2\u20ac\u2122s been quite a journey, from our humble beginnings as creator of the original 1000 mile sock with its famous blister free guarantee, through to our current position of a one stop shop for...

Private Limited With Share Capital
SIC: 32300
Unknown
Incorporated 16/07/1996
M14PB

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

2

Shareholders

1

PSCs

Board of Directors

1

Charges

5

Registered

0

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:10-04-2024
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:10-01-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-09-2023
Liquidation Disclaimer Notice
Category:Insolvency
Date:02-05-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-05-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:01-05-2023
Resolution
Category:Resolution
Date:01-05-2023
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:01-05-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-04-2023
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:14-03-2023
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:15-12-2022
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:26-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-08-2022
Certificate Change Of Name Company
Category:Change Of Name
Date:23-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-08-2021
Legacy
Category:Accounts
Date:22-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-06-2021
Legacy
Category:Other
Date:22-06-2021
Legacy
Category:Other
Date:22-06-2021
Legacy
Category:Other
Date:27-04-2021
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:25-02-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-01-2021
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:04-01-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-10-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-08-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-08-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-08-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-08-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:19-03-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-03-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:19-03-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:19-03-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:19-03-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:19-03-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:19-03-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:19-03-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:19-03-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-03-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-03-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-03-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-03-2020
Capital Name Of Class Of Shares
Category:Capital
Date:12-03-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:09-03-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-03-2020
Resolution
Category:Resolution
Date:06-03-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-02-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:27-11-2019
Change Person Secretary Company With Change Date
Category:Officers
Date:27-11-2019
Change Person Director Company With Change Date
Category:Officers
Date:27-11-2019
Change Person Director Company With Change Date
Category:Officers
Date:27-11-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:27-11-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-08-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-07-2019
Legacy
Category:Miscellaneous
Date:06-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-02-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-02-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:18-02-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-02-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:30-11-2018
Change Person Director Company With Change Date
Category:Officers
Date:30-11-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-08-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-08-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:15-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-11-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-08-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-11-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:21-11-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:21-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-08-2013
Accounts With Accounts Type Small
Category:Accounts
Date:19-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-08-2012
Legacy
Category:Mortgage
Date:10-12-2011
Accounts With Accounts Type Small
Category:Accounts
Date:29-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-07-2011
Termination Director Company With Name
Category:Officers
Date:18-07-2011
Accounts With Accounts Type Small
Category:Accounts
Date:11-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-08-2010
Change Person Director Company With Change Date
Category:Officers
Date:10-08-2010
Change Person Director Company With Change Date
Category:Officers
Date:10-08-2010
Change Person Director Company With Change Date
Category:Officers
Date:10-08-2010
Accounts With Accounts Type Small
Category:Accounts
Date:04-02-2010
Legacy
Category:Annual Return
Date:10-08-2009
Accounts With Accounts Type Small
Category:Accounts
Date:10-12-2008
Legacy
Category:Annual Return
Date:12-09-2008
Accounts Amended With Made Up Date
Category:Accounts
Date:02-05-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-04-2008
Legacy
Category:Annual Return
Date:09-09-2007
Accounts With Accounts Type Small
Category:Accounts
Date:01-02-2007
Legacy
Category:Annual Return
Date:10-08-2006
Accounts With Accounts Type Small
Category:Accounts
Date:31-01-2006
Legacy
Category:Officers
Date:24-01-2006
Legacy
Category:Annual Return
Date:01-09-2005
Legacy
Category:Capital
Date:01-09-2005
Accounts With Accounts Type Small
Category:Accounts
Date:15-03-2005
Legacy
Category:Annual Return
Date:03-08-2004

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months1

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date15/03/2023
Filing Date10/06/2021
Latest Accounts31/12/2020

Trading Addresses

Landmark St Peter'S Square, 1 Oxford Street, Manchester M1 4Pb, Manchester, M14PBRegistered
Unit N, Imperial Way Penfold Trading Estate, Watford, Hertfordshire, WD244YY

Contact

01923242233
sales@1000mile.co.uk
1000mile.co.uk
Landmark St Peter'S Square, 1 Oxford Street, Manchester, M14PB