This company is commonly known as Ranger Caradoc Hydraulics Limited. The company was founded 32 years ago and was given the registration number 02706143. The firm's registered office is in WEST BROMWICH. You can find them at Unit 40 Howard Street, Siddons Factory Estate, West Bromwich, . This company's SIC code is 46690 - Wholesale of other machinery and equipment.
Name | : | RANGER CARADOC HYDRAULICS LIMITED |
---|---|---|
Company Number | : | 02706143 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 April 1992 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 40 Howard Street, Siddons Factory Estate, West Bromwich, England, B70 0SU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 40, Howard Street, Siddons Factory Estate, West Bromwich, England, B70 0SU | Secretary | 31 December 2001 | Active |
Unit 40, Howard Street, Siddons Factory Estate, West Bromwich, England, B70 0SU | Director | 29 April 1992 | Active |
Unit 40, Howard Street, Siddons Factory Estate, West Bromwich, England, B70 0SU | Director | 14 April 2020 | Active |
Kingswood House Stanford Bridge, Worcester, WR6 6SB | Secretary | 01 September 1997 | Active |
1 Ashgrove Cottages, Cayn Ham, Ludlow, SY8 4JZ | Secretary | 13 August 1993 | Active |
Heathfield House, Ranelgh Street, Hereford, HR4 0DT | Secretary | 16 April 1993 | Active |
Green Acres Roman Road, Bobblestock, Hereford, HR4 9QW | Secretary | 29 April 1992 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 13 April 1992 | Active |
Kingswood House Stanford Bridge, Worcester, WR6 6SB | Director | 01 September 1997 | Active |
Heathfield House, Ranelgh Street, Hereford, HR4 0DT | Director | 29 April 1992 | Active |
Green Acres Roman Road, Bobblestock, Hereford, HR4 9QW | Director | 29 April 1992 | Active |
Unit 40, Howard Street, Siddons Factory Estate, West Bromwich, England, B70 0SU | Director | 01 September 1997 | Active |
Flat 2 62 Church Road, Moseley, Birmingham, B13 9AG | Director | 13 August 1993 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 13 April 1992 | Active |
Mr Anthony Richard Jones | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 40, Howard Street, West Bromwich, England, B70 0SU |
Nature of control | : |
|
Mr Michael Steven Dolloway | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 40, Howard Street, West Bromwich, England, B70 0SU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-31 | Officers | Termination director company with name termination date. | Download |
2020-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-27 | Officers | Appoint person director company with name date. | Download |
2020-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-07 | Address | Change registered office address company with date old address new address. | Download |
2019-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-05 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-05-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.