UKBizDB.co.uk

RANGER CARADOC HYDRAULICS LIMITED

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

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.

Company Information

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:
  • 46690 - Wholesale of other machinery and equipment

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 40, Howard Street, Siddons Factory Estate, West Bromwich, England, B70 0SU

Secretary31 December 2001Active
Unit 40, Howard Street, Siddons Factory Estate, West Bromwich, England, B70 0SU

Director29 April 1992Active
Unit 40, Howard Street, Siddons Factory Estate, West Bromwich, England, B70 0SU

Director14 April 2020Active
Kingswood House Stanford Bridge, Worcester, WR6 6SB

Secretary01 September 1997Active
1 Ashgrove Cottages, Cayn Ham, Ludlow, SY8 4JZ

Secretary13 August 1993Active
Heathfield House, Ranelgh Street, Hereford, HR4 0DT

Secretary16 April 1993Active
Green Acres Roman Road, Bobblestock, Hereford, HR4 9QW

Secretary29 April 1992Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary13 April 1992Active
Kingswood House Stanford Bridge, Worcester, WR6 6SB

Director01 September 1997Active
Heathfield House, Ranelgh Street, Hereford, HR4 0DT

Director29 April 1992Active
Green Acres Roman Road, Bobblestock, Hereford, HR4 9QW

Director29 April 1992Active
Unit 40, Howard Street, Siddons Factory Estate, West Bromwich, England, B70 0SU

Director01 September 1997Active
Flat 2 62 Church Road, Moseley, Birmingham, B13 9AG

Director13 August 1993Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director13 April 1992Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Accounts

Accounts with accounts type total exemption full.

Download
2023-06-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-15Confirmation statement

Confirmation statement with no updates.

Download
2023-05-19Accounts

Accounts with accounts type total exemption full.

Download
2022-05-24Confirmation statement

Confirmation statement with no updates.

Download
2022-03-04Accounts

Accounts with accounts type total exemption full.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2021-05-19Confirmation statement

Confirmation statement with updates.

Download
2021-05-14Persons with significant control

Cessation of a person with significant control.

Download
2021-03-31Officers

Termination director company with name termination date.

Download
2020-04-27Confirmation statement

Confirmation statement with no updates.

Download
2020-04-27Officers

Appoint person director company with name date.

Download
2020-02-27Accounts

Accounts with accounts type total exemption full.

Download
2019-05-07Confirmation statement

Confirmation statement with no updates.

Download
2019-05-07Address

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

Download
2019-02-26Accounts

Accounts with accounts type total exemption full.

Download
2018-04-17Confirmation statement

Confirmation statement with no updates.

Download
2018-04-05Accounts

Accounts with accounts type unaudited abridged.

Download
2017-04-26Confirmation statement

Confirmation statement with updates.

Download
2017-02-23Accounts

Accounts with accounts type total exemption small.

Download
2016-05-07Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-25Accounts

Accounts with accounts type total exemption small.

Download
2015-05-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-25Accounts

Accounts with accounts type total exemption small.

Download
2014-05-06Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.