General information

Name:

Raenix Ltd

Office Address:

Oakley House Headway Business Park 3 Saxon Way West NN18 9EZ Corby

Number: 04829774

Incorporation date: 2003-07-11

End of financial year: 28 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Raenix Limited can be contacted at Corby at Oakley House Headway Business Park. Anyone can look up the company by the area code - NN18 9EZ. Raenix's launching dates back to 2003. The firm is registered under the number 04829774 and their last known status is active. The company's declared SIC number is 45310, that means Wholesale trade of motor vehicle parts and accessories. Sun, 31st Jul 2022 is the last time the company accounts were filed.

According to this company's directors directory, since July 2003 there have been three directors: Rosemary N., Rachael M. and Raymond N..

Financial data based on annual reports

Company staff

Rosemary N.

Role: Secretary

Appointed: 12 July 2003

Latest update: 15 January 2024

Rosemary N.

Role: Director

Appointed: 12 July 2003

Latest update: 15 January 2024

Rachael M.

Role: Director

Appointed: 12 July 2003

Latest update: 15 January 2024

Raymond N.

Role: Director

Appointed: 12 July 2003

Latest update: 15 January 2024

People with significant control

Stephen M.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Raymond N.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Rosemary N.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Rachael M.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 28 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 25 July 2024
Confirmation statement last made up date 11 July 2023
Annual Accounts
Start Date For Period Covered By Report 1 August 2011
End Date For Period Covered By Report 31 July 2012
Annual Accounts
Start Date For Period Covered By Report 1 August 2012
End Date For Period Covered By Report 31 July 2013
Annual Accounts 24 March 2015
Start Date For Period Covered By Report 1 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 24 March 2015
Annual Accounts 26 April 2016
Start Date For Period Covered By Report 1 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 26 April 2016
Annual Accounts 27 April 2017
Start Date For Period Covered By Report 1 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 27 April 2017
Annual Accounts
Start Date For Period Covered By Report 2016-08-01
End Date For Period Covered By Report 2017-07-31
Annual Accounts
Start Date For Period Covered By Report 2017-08-01
End Date For Period Covered By Report 2018-07-31
Annual Accounts
Start Date For Period Covered By Report 2018-08-01
End Date For Period Covered By Report 2019-07-31
Annual Accounts
Start Date For Period Covered By Report 2019-08-01
End Date For Period Covered By Report 2020-07-31
Annual Accounts
Start Date For Period Covered By Report 2020-08-01
End Date For Period Covered By Report 2021-07-31
Annual Accounts
Start Date For Period Covered By Report 2021-08-01
End Date For Period Covered By Report 2022-07-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Sunday 31st July 2022 (AA)
filed on: 26th, October 2023
accounts
Free Download Download filing (11 pages)

Search other companies

Services (by SIC Code)

  • 45310 : Wholesale trade of motor vehicle parts and accessories
  • 45200 : Maintenance and repair of motor vehicles
20
Company Age

Similar companies nearby

Closest companies