Background WavePink WaveYellow Wave

RNT TANKS & SILOS LTD (07783479)

RNT TANKS & SILOS LTD (07783479) is an active UK company. incorporated on 22 September 2011. with registered office in Sandy. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). RNT TANKS & SILOS LTD has been registered for 14 years. Current directors include GANDER, Jenny, GURNEY, Anthony, MITCHELL, Gavin William.

Company Number
07783479
Status
active
Type
ltd
Incorporated
22 September 2011
Age
14 years
Address
Unit 8 Drove Road Industrial Estate, Sandy, SG19 2HX
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
GANDER, Jenny, GURNEY, Anthony, MITCHELL, Gavin William
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RNT TANKS & SILOS LTD

RNT TANKS & SILOS LTD is an active company incorporated on 22 September 2011 with the registered office located in Sandy. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). RNT TANKS & SILOS LTD was registered 14 years ago.(SIC: 32990)

Status

active

Active since 14 years ago

Company No

07783479

LTD Company

Age

14 Years

Incorporated 22 September 2011

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 12 February 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 22 September 2025 (7 months ago)
Submitted on 22 September 2025 (7 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026
Contact
Address

Unit 8 Drove Road Industrial Estate Gamlingay Sandy, SG19 2HX,

Previous Addresses

11 Radford Crescent Billericay Essex CM12 0DW
From: 22 September 2011To: 17 December 2014
Timeline

23 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Sept 11
Director Joined
Oct 11
Director Joined
Jun 14
Director Left
Jun 14
Funding Round
Jul 14
Director Joined
Aug 17
Director Left
Jan 18
Director Left
Mar 18
Director Joined
May 18
Director Joined
Jan 19
Director Left
May 19
Director Left
Jan 20
Director Joined
Apr 20
Loan Secured
Mar 22
Director Left
Mar 22
Director Joined
Sept 22
Director Joined
Jan 23
Director Left
Jan 23
Loan Cleared
Aug 23
Director Joined
Mar 24
Director Left
Dec 25
Capital Reduction
Dec 25
Share Buyback
Jan 26
3
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

GANDER, Jenny

Active
Drove Road Industrial Estate, SandySG19 2HX
Born March 1959
Director
Appointed 01 Jan 2024

GURNEY, Anthony

Active
Drove Road Industrial Estate, SandySG19 2HX
Born June 1950
Director
Appointed 01 Aug 2022

MITCHELL, Gavin William

Active
Drove Road Industrial Estate, SandySG19 2HX
Born June 1976
Director
Appointed 02 Jan 2023

MARTIN, Rodney John

Resigned
Radford Crescent, BillericayCM12 0DW
Secretary
Appointed 22 Sept 2011
Resigned 16 May 2014

ALLEN, Douglas Anthony James

Resigned
Radford Crescent, BillericayCM12 0DW
Born September 1970
Director
Appointed 16 May 2014
Resigned 24 Jan 2020

GURNEY, Anthony

Resigned
Drove Road Industrial Estate, SandySG19 2HX
Born June 1950
Director
Appointed 18 Apr 2018
Resigned 31 Mar 2019

GURNEY, Anthony

Resigned
Radford Crescent, BillericayCM12 0DW
Born June 1950
Director
Appointed 22 Sept 2011
Resigned 22 Dec 2017

HOLDING, Robin Jeremy

Resigned
Drove Road Industrial Estate, SandySG19 2HX
Born August 1959
Director
Appointed 08 Aug 2017
Resigned 12 Mar 2018

KOEN, Jaco Martin

Resigned
Drove Road Industrial Estate, SandySG19 2HX
Born August 1972
Director
Appointed 01 Jan 2019
Resigned 08 Mar 2022

MARTIN, Rodney John

Resigned
Springfields, DunmowCM6 1BS
Born May 1945
Director
Appointed 24 Feb 2020
Resigned 02 Jan 2023

MARTIN, Rodney John

Resigned
Radford Crescent, BillericayCM12 0DW
Born May 1945
Director
Appointed 22 Sept 2011
Resigned 09 May 2014

WRIGHT, Nicholas Richard Wale

Resigned
Drove Road Industrial Estate, SandySG19 2HX
Born July 1961
Director
Appointed 22 Sept 2011
Resigned 05 Dec 2025

Persons with significant control

2

Radford Crescent, BillericayCM12 0DW

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Badlingham, ElyCB7 5QQ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

54

Capital Return Purchase Own Shares
8 January 2026
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
19 December 2025
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
12 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 August 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
24 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
22 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 March 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 April 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 May 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
24 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 September 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
8 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Change Person Director Company With Change Date
22 September 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 March 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 December 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 September 2014
AR01AR01
Termination Secretary Company With Name Termination Date
22 July 2014
TM02Termination of Secretary
Capital Allotment Shares
3 July 2014
SH01Allotment of Shares
Termination Director Company With Name
1 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
13 June 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2012
AR01AR01
Change Person Director Company With Change Date
17 October 2012
CH01Change of Director Details
Appoint Person Director Company With Name
18 October 2011
AP01Appointment of Director
Incorporation Company
22 September 2011
NEWINCIncorporation