UKBizDB.co.uk

RANDELL LIMITED

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

This company is commonly known as Randell Limited. The company was founded 16 years ago and was given the registration number 06287961. The firm's registered office is in SAFFRON WALDEN. You can find them at 9 Great Chesterford Court, London Road, Great Chesterford, Saffron Walden, Essex. This company's SIC code is 49320 - Taxi operation.

Company Information

Name:RANDELL LIMITED
Company Number:06287961
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 June 2007
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49320 - Taxi operation

Office Address & Contact

Registered Address:9 Great Chesterford Court, London Road, Great Chesterford, Saffron Walden, Essex, CB10 1PF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8 Icknield Rise, Great Chesterford, Saffron Walden, England, CB10 1FG

Secretary01 January 2020Active
8 Icknield Rise, Great Chesterford, Saffron Walden, England, CB10 1FG

Director20 June 2007Active
2 Kings Granary, Kings Mill Newmarket Road, Gt Chesterford, CB10 1PE

Secretary20 June 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary20 June 2007Active
43 East Street, Saffron Walden, United Kingdom, CB10 1LT

Director01 January 2020Active
2 Kings Granary, Kings Mill Newmarket Road, Gt Chesterford, CB10 1PE

Director20 June 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director20 June 2007Active

People with Significant Control

Mr John Barker
Notified on:01 January 2020
Status:Active
Date of birth:July 1970
Nationality:British
Country of residence:United Kingdom
Address:43 East Street, Saffron Walden, United Kingdom, CB10 1LT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Karen Joyce
Notified on:06 April 2016
Status:Active
Date of birth:February 1968
Nationality:British
Country of residence:United Kingdom
Address:2 King's Granary, Newmarket Road, Great Chesterford, United Kingdom, CB10 1PE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Barker
Notified on:06 April 2016
Status:Active
Date of birth:April 1968
Nationality:British
Country of residence:England
Address:8 Icknield Rise, Great Chesterford, Saffron Walden, England, CB10 1FG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-04Address

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

Download
2023-12-04Resolution

Resolution.

Download
2023-12-04Insolvency

Liquidation voluntary statement of affairs.

Download
2023-12-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-06-27Accounts

Accounts with accounts type micro entity.

Download
2023-06-26Confirmation statement

Confirmation statement with updates.

Download
2022-08-04Officers

Change person secretary company with change date.

Download
2022-08-04Persons with significant control

Change to a person with significant control.

Download
2022-08-04Officers

Change person director company with change date.

Download
2022-06-30Confirmation statement

Confirmation statement with updates.

Download
2022-01-05Accounts

Accounts with accounts type micro entity.

Download
2021-12-13Persons with significant control

Change to a person with significant control.

Download
2021-12-13Officers

Termination director company with name termination date.

Download
2021-12-13Persons with significant control

Cessation of a person with significant control.

Download
2021-07-02Confirmation statement

Confirmation statement with updates.

Download
2021-02-19Persons with significant control

Change to a person with significant control.

Download
2021-02-19Officers

Change person director company with change date.

Download
2020-12-09Accounts

Accounts with accounts type micro entity.

Download
2020-06-22Confirmation statement

Confirmation statement with updates.

Download
2020-03-13Accounts

Accounts with accounts type total exemption full.

Download
2020-02-25Persons with significant control

Notification of a person with significant control.

Download
2020-02-25Persons with significant control

Cessation of a person with significant control.

Download
2020-02-25Officers

Appoint person director company with name date.

Download
2020-02-25Officers

Appoint person secretary company with name date.

Download
2020-02-25Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.