This company is commonly known as Ranchbuild Limited. The company was founded 20 years ago and was given the registration number 05128178. The firm's registered office is in BRISTOL. You can find them at First Floor Temple Back, 10 Temple Back, Bristol, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | RANCHBUILD LIMITED |
---|---|---|
Company Number | : | 05128178 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 May 2004 |
End of financial year | : | 05 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | First Floor Temple Back, 10 Temple Back, Bristol, England, BS1 6FL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10, Temple Back, First Floor Templeback, Bristol, England, BS1 6FL | Corporate Secretary | 11 May 2018 | Active |
Svavelsovagen 31, 184 94 Akersberga, Sweden, | Director | 01 June 2019 | Active |
3 Douglas Head Apartments, Head Road, Douglas, IM1 5BY | Secretary | 09 June 2004 | Active |
Douglas Auction House, Second Avenue, Onchan, Isle Of Man, IM3 4PA | Corporate Secretary | 19 February 2008 | Active |
First Floor Jubliee Buildings, Victoria Street, Douglas, IM1 2SH | Corporate Secretary | 11 September 2006 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 14 May 2004 | Active |
7 Cooil Close, Braddan, IM2 2HH | Director | 09 June 2004 | Active |
3 Douglas Head Apartments, Head Road, Douglas, IM1 5BY | Director | 09 June 2004 | Active |
The Rowans The Falls, Tromode Road Cronkbourne, Douglas, IM4 4PZ | Director | 29 March 2005 | Active |
21 Sunnybank Avenue, Birchill, Onchan, IM3 3BP | Director | 19 February 2008 | Active |
7 Alexander Drive, Douglas, IM2 3QD | Director | 11 September 2006 | Active |
9, Stevenson Way, Farmhill, Douglas, IM2 2EL | Director | 19 February 2008 | Active |
Clifton Admin, Consett Business Park, Consett, England, DH8 6BP | Director | 11 May 2018 | Active |
Central Chambers, 6 Victoria Street, Douglas, Isle Of Man, IM1 2LH | Director | 31 May 2016 | Active |
6 Saint Marys Glebe, Fistard, Port St Mary, IM9 5PF | Director | 08 October 2007 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 14 May 2004 | Active |
Mr Jesper Matias Fornstam | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1971 |
Nationality | : | Swedish |
Country of residence | : | Sweden |
Address | : | Svavelsovagen 31, 184 94 Akersberga, Sweden, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-09 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-24 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-05 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-18 | Accounts | Accounts with accounts type micro entity. | Download |
2020-05-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-06 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-09 | Officers | Termination director company with name termination date. | Download |
2019-07-09 | Officers | Appoint person director company with name date. | Download |
2019-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-05 | Officers | Change corporate secretary company with change date. | Download |
2019-03-26 | Persons with significant control | Change to a person with significant control. | Download |
2019-02-06 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-14 | Officers | Termination director company with name termination date. | Download |
2018-05-14 | Officers | Termination director company with name termination date. | Download |
2018-05-14 | Officers | Appoint person director company with name date. | Download |
2018-05-14 | Officers | Appoint corporate secretary company with name date. | Download |
2018-05-14 | Officers | Termination secretary company with name termination date. | Download |
2017-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-23 | Address | Change registered office address company with date old address new address. | Download |
2017-05-23 | Officers | Change corporate secretary company with change date. | Download |
2017-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.