Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
RNH Automation Limited
RNH Automation Limited is an active company incorporated on 21 October 2002 with the registered office located in Cardiff, South Glamorgan. RNH Automation Limited was registered 23 years ago.
Watch Company
Status
Active
Active since
incorporation
Active proposal to strike off
Company No
04568350
Private limited company
Age
23 years
Incorporated
21 October 2002
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
1778 days
Dated
28 October 2019
(5 years ago)
Next confirmation dated
28 October 2020
Was due on
9 December 2020
(4 years ago)
Last change occurred
8 years ago
Accounts
Overdue
Accounts overdue by
1756 days
For period
1 Jan
⟶
31 Dec 2018
(12 months)
Accounts type is
Micro Entity
Next accounts for period
31 December 2019
Was due on
31 December 2020
(4 years ago)
Learn more about RNH Automation Limited
Contact
Update Details
Address
4385
04568350: COMPANIES HOUSE DEFAULT ADDRESS
Cardiff
CF14 8LH
Address changed on
4 Apr 2022
(3 years ago)
Previous address was
Companies in CF14 8LH
Telephone
01767679114
Email
Available in Endole App
Website
Rnh-automation.com
See All Contacts
People
Officers
0
Shareholders
1
Controllers (PSC)
1
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2009–2018)
Period Ended
31 Dec 2018
For period
31 Dec
⟶
31 Dec 2018
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
3
Increased by 2 (+200%)
Total Assets
£328.78K
Decreased by £35.45K (-10%)
Total Liabilities
-£175.92K
Increased by £12.87K (+8%)
Net Assets
£152.86K
Decreased by £48.32K (-24%)
Debt Ratio (%)
54%
Increased by 8.74% (+20%)
See 10 Year Full Financials
Latest Activity
Notification of PSC Statement
3 Years Ago on 14 Feb 2022
Registered Address Changed
3 Years Ago on 3 Feb 2022
Compulsory Strike-Off Suspended
4 Years Ago on 12 May 2021
Compulsory Gazette Notice
4 Years Ago on 20 Apr 2021
Robert Norman Haynes (PSC) Resigned
5 Years Ago on 16 Oct 2020
Robert Norman Haynes Resigned
5 Years Ago on 5 Oct 2020
Confirmation Submitted
5 Years Ago on 5 Nov 2019
Micro Accounts Submitted
6 Years Ago on 20 Sep 2019
Confirmation Submitted
6 Years Ago on 8 Nov 2018
Micro Accounts Submitted
7 Years Ago on 20 Jun 2018
Get Alerts
Get Credit Report
Discover RNH Automation Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Submitted on 4 Apr 2022
Notification of a person with significant control statement
Submitted on 14 Feb 2022
Cessation of Robert Norman Haynes as a person with significant control on 16 October 2020
Submitted on 14 Feb 2022
Registered office address changed from 9 Goldington Road Bedford Bedfordshire MK40 3JY to 1 Marlowe Way Lexden Colchester CO3 4JP on 3 February 2022
Submitted on 3 Feb 2022
Compulsory strike-off action has been suspended
Submitted on 12 May 2021
First Gazette notice for compulsory strike-off
Submitted on 20 Apr 2021
Termination of appointment of Robert Norman Haynes as a director on 5 October 2020
Submitted on 16 Oct 2020
Confirmation statement made on 28 October 2019 with no updates
Submitted on 5 Nov 2019
Micro company accounts made up to 31 December 2018
Submitted on 20 Sep 2019
Confirmation statement made on 28 October 2018 with no updates
Submitted on 8 Nov 2018
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs