ASSOCIATION OF RENAL INDUSTRIES LTD

Register to unlock more data on OkredoRegister

ASSOCIATION OF RENAL INDUSTRIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05755849

Incorporation date

24/03/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 38 & 39 Venture West Greenham Business Park, Thatcham, Berkshire RG19 6HXCopy
copy info iconCopy
See on map
Latest events (Record since 24/03/2006)
dot icon24/03/2026
Director's details changed for Mrs Gillian Donaldson on 2013-12-13
dot icon21/03/2026
Confirmation statement made on 2026-03-13 with no updates
dot icon12/03/2026
Change of details for Mrs Gillian Donaldson as a person with significant control on 2025-12-31
dot icon25/02/2026
Termination of appointment of Julie Hume as a director on 2024-03-07
dot icon03/12/2025
Micro company accounts made up to 2024-12-31
dot icon19/03/2025
Change of details for Mr David Digby Lund as a person with significant control on 2025-02-10
dot icon19/03/2025
Change of details for Mrs Gillian Donaldson as a person with significant control on 2025-02-10
dot icon18/03/2025
Registered office address changed from Suite 38 & 39 Venture West Greenham Business Park Newbury Berkshire RG19 6HN England to Suite 38 & 39 Venture West Greenham Business Park Thatcham Berkshire RG19 6HX on 2025-03-18
dot icon17/03/2025
Confirmation statement made on 2025-03-13 with no updates
dot icon17/02/2025
Registered office address changed from Accounting and Taxation Centre 36 Queens Road Newbury Berkshire RG14 7NE to Suite 38 & 39 Venture West Greenham Business Park Newbury Berkshire RG19 6HN on 2025-02-17
dot icon17/02/2025
Change of details for Mrs Gillian Donaldson as a person with significant control on 2025-02-10
dot icon17/02/2025
Change of details for Mr David Digby Lund as a person with significant control on 2025-02-10
dot icon27/09/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon13/03/2024
Confirmation statement made on 2024-03-13 with no updates
dot icon07/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon06/04/2023
Confirmation statement made on 2023-03-24 with no updates
dot icon23/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon08/04/2022
Confirmation statement made on 2022-03-24 with no updates
dot icon01/10/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon26/04/2021
Confirmation statement made on 2021-03-24 with no updates
dot icon30/09/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon18/06/2020
Appointment of Ms Julie Hume as a director on 2020-03-27
dot icon06/04/2020
Confirmation statement made on 2020-03-24 with no updates
dot icon06/04/2020
Termination of appointment of David Melvin Jones as a director on 2020-04-06
dot icon03/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon01/05/2019
Confirmation statement made on 2019-03-24 with no updates
dot icon29/05/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon05/04/2018
Confirmation statement made on 2018-03-24 with no updates
dot icon30/05/2017
Micro company accounts made up to 2016-12-31
dot icon23/05/2017
Appointment of Mr David Melvin Jones as a director on 2017-05-20
dot icon23/05/2017
Appointment of Mr David Digby Lund as a secretary on 2017-03-26
dot icon23/05/2017
Termination of appointment of David Lyons as a secretary on 2017-03-26
dot icon05/04/2017
Confirmation statement made on 2017-03-24 with updates
dot icon31/03/2016
Annual return made up to 2016-03-24 no member list
dot icon29/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon21/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon10/04/2015
Annual return made up to 2015-03-24 no member list
dot icon12/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon16/04/2014
Annual return made up to 2014-03-24 no member list
dot icon20/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon17/04/2013
Annual return made up to 2013-03-24 no member list
dot icon09/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon13/04/2012
Annual return made up to 2012-03-24 no member list
dot icon13/04/2012
Appointment of Mr David Lyons as a secretary
dot icon13/04/2012
Termination of appointment of Val Stevenson as a secretary
dot icon31/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon08/04/2011
Annual return made up to 2011-03-24 no member list
dot icon08/04/2011
Termination of appointment of Christine Mckenzie as a director
dot icon13/05/2010
Appointment of Ms Val Stevenson as a secretary
dot icon12/05/2010
Termination of appointment of Christine Mckenzie as a secretary
dot icon12/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon31/03/2010
Annual return made up to 2010-03-24 no member list
dot icon31/03/2010
Director's details changed for Christine Mckenzie on 2010-03-31
dot icon31/03/2010
Director's details changed for Gillian Donaldson on 2010-03-31
dot icon05/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon05/04/2009
Secretary appointed christine mckenzie
dot icon05/04/2009
Annual return made up to 24/03/09
dot icon03/04/2009
Appointment terminated secretary melanie edwards
dot icon02/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon28/03/2008
Annual return made up to 24/03/08
dot icon06/03/2008
Director appointed christine mckenzie
dot icon05/03/2008
Appointment terminated director adam aspinall
dot icon21/11/2007
New secretary appointed
dot icon21/11/2007
Secretary resigned
dot icon02/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon04/05/2007
Annual return made up to 24/03/07
dot icon01/04/2007
Registered office changed on 01/04/07 from: dairy well house brightwell street brightwell cum sotwell OX10 0RT
dot icon07/08/2006
New director appointed
dot icon26/07/2006
New director appointed
dot icon26/07/2006
Secretary resigned
dot icon26/07/2006
Director resigned
dot icon20/06/2006
Accounting reference date shortened from 31/03/07 to 31/12/06
dot icon25/04/2006
New director appointed
dot icon25/04/2006
New secretary appointed
dot icon24/03/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-25.61 % *

* during past year

Cash in Bank

£13,517.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
17.16K
-
0.00
18.17K
-
2022
0
16.32K
-
0.00
13.52K
-
2022
0
16.32K
-
0.00
13.52K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

16.32K £Descended-4.88 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

13.52K £Descended-25.61 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lund, David Digby
Director
27/03/2006 - Present
3
Hume, Julie
Director
27/03/2020 - 07/03/2024
-
Donaldson, Gillian
Director
07/08/2006 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ASSOCIATION OF RENAL INDUSTRIES LTD

ASSOCIATION OF RENAL INDUSTRIES LTD is an(a) Active company incorporated on 24/03/2006 with the registered office located at Suite 38 & 39 Venture West Greenham Business Park, Thatcham, Berkshire RG19 6HX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ASSOCIATION OF RENAL INDUSTRIES LTD?

toggle

ASSOCIATION OF RENAL INDUSTRIES LTD is currently Active. It was registered on 24/03/2006 .

Where is ASSOCIATION OF RENAL INDUSTRIES LTD located?

toggle

ASSOCIATION OF RENAL INDUSTRIES LTD is registered at Suite 38 & 39 Venture West Greenham Business Park, Thatcham, Berkshire RG19 6HX.

What does ASSOCIATION OF RENAL INDUSTRIES LTD do?

toggle

ASSOCIATION OF RENAL INDUSTRIES LTD operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for ASSOCIATION OF RENAL INDUSTRIES LTD?

toggle

The latest filing was on 24/03/2026: Director's details changed for Mrs Gillian Donaldson on 2013-12-13.