UKBizDB.co.uk

RANGETEN LIMITED

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

This company is commonly known as Rangeten Limited. The company was founded 61 years ago and was given the registration number 00761158. The firm's registered office is in ESSEX. You can find them at 7 Nelson Street, Southend On Sea, Essex, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:RANGETEN LIMITED
Company Number:00761158
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 May 1963
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:7 Nelson Street, Southend On Sea, Essex, United Kingdom, SS1 1EH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, 19 Clifftown Road, Southend-On-Sea, United Kingdom, SS1 1AB

Secretary30 April 2004Active
1st Floor, 19 Clifftown Road, Southend-On-Sea, United Kingdom, SS1 1AB

Director30 April 2004Active
1st Floor, 19 Clifftown Road, Southend-On-Sea, United Kingdom, SS1 1AB

Director30 April 2004Active
1st Floor, 19 Clifftown Road, Southend-On-Sea, United Kingdom, SS1 1AB

Director30 April 2004Active
The Pines North Road, Berkhamsted, HP4 3DX

Secretary-Active
Fortunegate, Manor Crescent, Seer Green, Beaconsfield, HP9 2QX

Secretary13 March 2000Active
The Pines North Road, Berkhamsted, HP4 3DX

Director-Active
The Pines North Road, Berkhamsted, HP4 3DX

Director-Active

People with Significant Control

Miss Elizabeth Grace Andrews
Notified on:06 April 2016
Status:Active
Date of birth:June 1957
Nationality:British
Country of residence:United Kingdom
Address:1st Floor, 19 Clifftown Road, Southend-On-Sea, United Kingdom, SS1 1AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sarah Margaret Dixon
Notified on:06 April 2016
Status:Active
Date of birth:March 1959
Nationality:British
Country of residence:United Kingdom
Address:1st Floor, 19 Clifftown Road, Southend-On-Sea, United Kingdom, SS1 1AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Charlotte Louise Ward
Notified on:06 April 2016
Status:Active
Date of birth:February 1969
Nationality:British
Country of residence:United Kingdom
Address:1st Floor, 19 Clifftown Road, Southend-On-Sea, United Kingdom, SS1 1AB
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
2024-02-09Confirmation statement

Confirmation statement with updates.

Download
2023-09-21Accounts

Accounts with accounts type total exemption full.

Download
2023-08-02Incorporation

Memorandum articles.

Download
2023-08-02Resolution

Resolution.

Download
2023-01-30Confirmation statement

Confirmation statement with updates.

Download
2022-09-14Accounts

Accounts with accounts type total exemption full.

Download
2022-01-26Confirmation statement

Confirmation statement with updates.

Download
2021-12-17Accounts

Accounts with accounts type total exemption full.

Download
2021-04-19Officers

Change person secretary company with change date.

Download
2021-04-19Officers

Change person director company with change date.

Download
2021-04-19Persons with significant control

Change to a person with significant control.

Download
2021-04-19Officers

Change person director company with change date.

Download
2021-04-19Persons with significant control

Change to a person with significant control.

Download
2021-04-19Persons with significant control

Change to a person with significant control.

Download
2021-04-19Officers

Change person director company with change date.

Download
2021-02-10Address

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

Download
2021-01-26Confirmation statement

Confirmation statement with updates.

Download
2020-10-16Accounts

Accounts with accounts type total exemption full.

Download
2020-01-21Confirmation statement

Confirmation statement with updates.

Download
2019-08-23Accounts

Accounts with accounts type total exemption full.

Download
2019-01-24Officers

Change person director company with change date.

Download
2019-01-24Officers

Change person director company with change date.

Download
2019-01-24Confirmation statement

Confirmation statement with updates.

Download
2018-07-24Accounts

Accounts with accounts type total exemption full.

Download
2018-01-24Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.