UKBizDB.co.uk

RALLI LTD.

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

This company is commonly known as Ralli Ltd.. The company was founded 22 years ago and was given the registration number 04269656. The firm's registered office is in SALE. You can find them at Jackson House, Sibson Road, Sale, Cheshire. This company's SIC code is 69102 - Solicitors.

Company Information

Name:RALLI LTD.
Company Number:04269656
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 August 2001
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69102 - Solicitors

Office Address & Contact

Registered Address:Jackson House, Sibson Road, Sale, Cheshire, M33 7RR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dalton House, Dane Road, Sale, England, M33 7AR

Secretary21 May 2012Active
Dalton House, Dane Road, Sale, England, M33 7AR

Director24 October 2001Active
Dalton House, Dane Road, Sale, England, M33 7AR

Director21 May 2012Active
Dalton House, Dane Road, Sale, England, M33 7AR

Director24 October 2001Active
38, Frenchwood Avenue, Preston, England, PR1 4ND

Director28 January 2015Active
2, Weldon Road, Altrincham, England, WA14 4EH

Director28 January 2015Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Secretary14 August 2001Active
113 Queens Park Road, Heywood, OL10 4JR

Secretary24 October 2001Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Director14 August 2001Active

People with Significant Control

Mr Stephen Howard Fox
Notified on:01 July 2016
Status:Active
Date of birth:October 1948
Nationality:British
Country of residence:England
Address:Dalton House, Dane Road, Sale, England, M33 7AR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Adrian Ernest Anderson
Notified on:01 July 2016
Status:Active
Date of birth:September 1949
Nationality:British
Country of residence:England
Address:Dalton House, Dane Road, Sale, England, M33 7AR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Martin James Coyne
Notified on:01 July 2016
Status:Active
Date of birth:August 1956
Nationality:British
Country of residence:England
Address:Dalton House, Dane Road, Sale, England, M33 7AR
Nature of control:
  • Ownership of shares 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
2024-01-18Accounts

Accounts with accounts type total exemption full.

Download
2023-08-16Confirmation statement

Confirmation statement with no updates.

Download
2023-07-26Mortgage

Mortgage satisfy charge full.

Download
2023-04-04Accounts

Accounts with accounts type total exemption full.

Download
2022-08-14Confirmation statement

Confirmation statement with no updates.

Download
2022-05-11Incorporation

Memorandum articles.

Download
2022-05-11Resolution

Resolution.

Download
2022-03-29Accounts

Accounts with accounts type total exemption full.

Download
2021-08-13Confirmation statement

Confirmation statement with no updates.

Download
2021-06-10Accounts

Accounts with accounts type total exemption full.

Download
2021-01-25Address

Change registered office address company with date old address new address.

Download
2020-08-14Confirmation statement

Confirmation statement with no updates.

Download
2020-03-30Accounts

Accounts with accounts type total exemption full.

Download
2019-08-27Confirmation statement

Confirmation statement with no updates.

Download
2019-05-15Persons with significant control

Change to a person with significant control.

Download
2019-05-15Officers

Change person director company with change date.

Download
2019-05-15Persons with significant control

Change to a person with significant control.

Download
2019-04-05Accounts

Accounts with accounts type total exemption full.

Download
2018-08-14Confirmation statement

Confirmation statement with no updates.

Download
2018-04-05Accounts

Accounts with accounts type total exemption full.

Download
2017-08-14Confirmation statement

Confirmation statement with no updates.

Download
2017-06-05Accounts

Accounts with accounts type total exemption full.

Download
2016-08-19Confirmation statement

Confirmation statement with updates.

Download
2016-06-08Accounts

Accounts with accounts type total exemption full.

Download
2015-09-29Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.