This company is commonly known as Ralley Limited. The company was founded 23 years ago and was given the registration number 04227961. The firm's registered office is in KEYNSHAM. You can find them at Unit 7, Ashmead Business Centre, Ashmead Road, Keynsham, Bristol. This company's SIC code is 43390 - Other building completion and finishing.
Name | : | RALLEY LIMITED |
---|---|---|
Company Number | : | 04227961 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 June 2001 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 7, Ashmead Business Centre, Ashmead Road, Keynsham, Bristol, United Kingdom, BS31 1SX |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 7, Ashmead Business Centre, Ashmead Road, Keynsham, United Kingdom, BS31 1SX | Secretary | 18 January 2011 | Active |
Unit 7, Ashmead Business Centre, Ashmead Road, Keynsham, United Kingdom, BS31 1SX | Director | 04 June 2001 | Active |
Unit 7, Ashmead Business Centre, Ashmead Road, Keynsham, United Kingdom, BS31 1SX | Director | 01 October 2018 | Active |
Unit 7, Ashmead Business Centre, Ashmead Road, Keynsham, United Kingdom, BS31 1SX | Director | 14 November 2014 | Active |
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH | Nominee Secretary | 04 June 2001 | Active |
2 Church Close, Clevedon, BS21 7UE | Secretary | 04 June 2001 | Active |
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX | Nominee Director | 04 June 2001 | Active |
23, School Walk, Yate, BS37 5PS | Director | 31 July 2008 | Active |
Woodend House 12a Woodend Lane, Cam, Dursley, GL11 5HS | Director | 04 June 2001 | Active |
Les Pellys, Route De Saix, Samoens, France, | Director | 18 January 2011 | Active |
Julian Leslie Ralley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 26c Newton St Loe, Bath, United Kingdom, BA2 9BX |
Nature of control | : |
|
Mrs Tina Ralley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 7, Ashmead Business Centre, Ashmead Road, Keynsham, United Kingdom, BS31 1SX |
Nature of control | : |
|
Julian Leslie Ralley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 7, Ashmead Business Centre, Ashmead Road, Keynsham, United Kingdom, BS31 1SX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-27 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-26 | Officers | Change person director company with change date. | Download |
2022-01-26 | Officers | Change person director company with change date. | Download |
2022-01-26 | Officers | Change person director company with change date. | Download |
2022-01-26 | Officers | Change person secretary company with change date. | Download |
2022-01-26 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-26 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-26 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-25 | Officers | Change person director company with change date. | Download |
2022-01-25 | Officers | Change person director company with change date. | Download |
2021-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-29 | Officers | Change person director company with change date. | Download |
2021-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-08-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-08 | Officers | Appoint person director company with name date. | Download |
2018-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.