UKBizDB.co.uk

RANGERS OF GUILDFORD LIMITED

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

This company is commonly known as Rangers Of Guildford Limited. The company was founded 24 years ago and was given the registration number 03897942. The firm's registered office is in WOKING. You can find them at 12a The Broadway, , Woking, Surrey. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:RANGERS OF GUILDFORD LIMITED
Company Number:03897942
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 December 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:12a The Broadway, Woking, Surrey, England, GU21 5AP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rangers Of Guildford Limited, Westfield Road, Slyfield Industrial Estate, Guildford, England, GU1 1RR

Director20 February 2019Active
15 Jubilee Road, Aldershot, GU11 3QF

Secretary21 December 1999Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary21 December 1999Active
15 Jubilee Road, Aldershot, GU11 3QF

Director21 December 1999Active
Rangers Of Guildford Ltd., Westfield Road, Slyfield Industrial Estate, Guildford, England, GU1 1RR

Director27 April 2018Active
Rangers Of Guildford Limited, Westfield Road, Slyfield Industrial Estate, Guildford, England, GU1 1RR

Director21 December 1999Active
Rangers Of Guildford Ltd, Westfield Road, Slyfield Industrial Estate, Guildford, England, GU1 1RR

Director10 December 2015Active
Rangers Of Guildford Limited, Westfield Road, Slyfield Industrial Estate, Guildford, England, GU1 1RR

Director20 February 2019Active
Rangers Of Guildford Ltd., Westfield Road, Slyfield Industrial Estate, Guildford, England, GU1 1RR

Director21 December 1999Active

People with Significant Control

Mr Laurence Robert Kilfeather
Notified on:17 February 2023
Status:Active
Date of birth:December 1976
Nationality:British
Country of residence:England
Address:Rangers Of Guildford Ltd, Westfield Road, Guildford, England, GU1 1RR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Peter Leslie Woodhouse
Notified on:06 April 2016
Status:Active
Date of birth:September 1953
Nationality:British
Country of residence:England
Address:Rangers Of Guildford Ltd., Westfield Road, Guildford, England, GU1 1RR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Alan Roy Johnston
Notified on:06 April 2016
Status:Active
Date of birth:March 1947
Nationality:British
Country of residence:England
Address:Little Orchard, Upper Eashing, Godalming, England, GU7 2QA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Peter Jolly
Notified on:06 April 2016
Status:Active
Date of birth:May 1955
Nationality:British
Country of residence:England
Address:Rangers Of Guildford Limited, Westfield Road, Guildford, England, GU1 1RR
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-26Confirmation statement

Confirmation statement with updates.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-03-02Address

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

Download
2023-03-01Officers

Termination director company with name termination date.

Download
2023-02-23Persons with significant control

Notification of a person with significant control.

Download
2023-02-23Persons with significant control

Cessation of a person with significant control.

Download
2022-12-22Confirmation statement

Confirmation statement with updates.

Download
2022-10-31Officers

Termination director company with name termination date.

Download
2022-10-18Accounts

Accounts with accounts type micro entity.

Download
2022-07-25Capital

Capital cancellation shares.

Download
2022-07-25Capital

Capital return purchase own shares.

Download
2022-07-20Persons with significant control

Change to a person with significant control.

Download
2022-07-20Persons with significant control

Cessation of a person with significant control.

Download
2022-01-18Capital

Capital return purchase own shares.

Download
2022-01-17Capital

Capital cancellation shares.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-10-25Accounts

Accounts with accounts type micro entity.

Download
2020-12-22Confirmation statement

Confirmation statement with no updates.

Download
2020-12-13Accounts

Accounts with accounts type micro entity.

Download
2020-01-06Address

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

Download
2019-12-27Confirmation statement

Confirmation statement with no updates.

Download
2019-05-21Accounts

Accounts with accounts type micro entity.

Download
2019-02-21Officers

Appoint person director company with name date.

Download
2019-02-21Officers

Appoint person director company with name date.

Download
2019-01-07Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.