UKBizDB.co.uk

RALLEY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 43390 - Other building completion and finishing

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 7, Ashmead Business Centre, Ashmead Road, Keynsham, United Kingdom, BS31 1SX

Secretary18 January 2011Active
Unit 7, Ashmead Business Centre, Ashmead Road, Keynsham, United Kingdom, BS31 1SX

Director04 June 2001Active
Unit 7, Ashmead Business Centre, Ashmead Road, Keynsham, United Kingdom, BS31 1SX

Director01 October 2018Active
Unit 7, Ashmead Business Centre, Ashmead Road, Keynsham, United Kingdom, BS31 1SX

Director14 November 2014Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Nominee Secretary04 June 2001Active
2 Church Close, Clevedon, BS21 7UE

Secretary04 June 2001Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Nominee Director04 June 2001Active
23, School Walk, Yate, BS37 5PS

Director31 July 2008Active
Woodend House 12a Woodend Lane, Cam, Dursley, GL11 5HS

Director04 June 2001Active
Les Pellys, Route De Saix, Samoens, France,

Director18 January 2011Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-05-10Confirmation statement

Confirmation statement with updates.

Download
2022-08-16Accounts

Accounts with accounts type total exemption full.

Download
2022-05-10Confirmation statement

Confirmation statement with updates.

Download
2022-01-27Persons with significant control

Change to a person with significant control.

Download
2022-01-26Officers

Change person director company with change date.

Download
2022-01-26Officers

Change person director company with change date.

Download
2022-01-26Officers

Change person director company with change date.

Download
2022-01-26Officers

Change person secretary company with change date.

Download
2022-01-26Persons with significant control

Change to a person with significant control.

Download
2022-01-26Persons with significant control

Cessation of a person with significant control.

Download
2022-01-26Persons with significant control

Change to a person with significant control.

Download
2022-01-26Persons with significant control

Change to a person with significant control.

Download
2022-01-25Officers

Change person director company with change date.

Download
2022-01-25Officers

Change person director company with change date.

Download
2021-12-15Accounts

Accounts with accounts type total exemption full.

Download
2021-09-29Officers

Change person director company with change date.

Download
2021-05-10Confirmation statement

Confirmation statement with updates.

Download
2020-12-20Accounts

Accounts with accounts type total exemption full.

Download
2020-05-11Confirmation statement

Confirmation statement with no updates.

Download
2020-05-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-20Accounts

Accounts with accounts type total exemption full.

Download
2019-05-10Confirmation statement

Confirmation statement with no updates.

Download
2019-01-08Officers

Appoint person director company with name date.

Download
2018-12-11Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.