UKBizDB.co.uk

RANKS ENTERPRISES LIMITED

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

This company is commonly known as Ranks Enterprises Limited. The company was founded 24 years ago and was given the registration number 03895524. The firm's registered office is in HARROW. You can find them at Ranks House, Unit B4 Neptune Road, Harrow, Middlesex. This company's SIC code is 46410 - Wholesale of textiles.

Company Information

Name:RANKS ENTERPRISES LIMITED
Company Number:03895524
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 December 1999
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46410 - Wholesale of textiles

Office Address & Contact

Registered Address:Ranks House, Unit B4 Neptune Road, Harrow, Middlesex, HA1 4HX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26 West Avenue, Pinner, HA5 5BY

Secretary16 December 1999Active
26 West Avenue, Pinner, HA5 5BY

Director16 December 1999Active
26 West Avenue, Pinner, HA5 5BY

Director16 December 1999Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary16 December 1999Active
20 Hillcroft Avenue, Pinner, HA5 5AW

Director16 December 1999Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director16 December 1999Active

People with Significant Control

Ranks Property Holdings Ltd
Notified on:15 July 2017
Status:Active
Country of residence:England
Address:Unit B4, Neptune Road, Harrow, England, HA1 4HX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Kalpna Lakhani
Notified on:01 June 2016
Status:Active
Date of birth:August 1964
Nationality:British
Country of residence:England
Address:26, West Avenue, Pinner, England, HA5 5BY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Attul Kumar Lakhani
Notified on:01 June 2016
Status:Active
Date of birth:May 1962
Nationality:British
Country of residence:England
Address:26, West Avenue, Pinner, England, HA5 5BY
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
2023-12-14Confirmation statement

Confirmation statement with no updates.

Download
2023-06-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-17Accounts

Accounts with accounts type total exemption full.

Download
2023-03-22Mortgage

Mortgage satisfy charge full.

Download
2022-12-14Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Accounts

Accounts with accounts type total exemption full.

Download
2022-02-11Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Accounts

Accounts with accounts type total exemption full.

Download
2021-04-08Gazette

Gazette filings brought up to date.

Download
2021-04-07Confirmation statement

Confirmation statement with no updates.

Download
2021-04-06Gazette

Gazette notice compulsory.

Download
2020-06-19Accounts

Accounts with accounts type total exemption full.

Download
2020-03-11Gazette

Gazette filings brought up to date.

Download
2020-03-10Gazette

Gazette notice compulsory.

Download
2020-03-09Confirmation statement

Confirmation statement with no updates.

Download
2019-04-10Accounts

Accounts with accounts type total exemption full.

Download
2019-03-13Gazette

Gazette filings brought up to date.

Download
2019-03-12Confirmation statement

Confirmation statement with no updates.

Download
2019-03-12Gazette

Gazette notice compulsory.

Download
2018-05-30Mortgage

Mortgage satisfy charge full.

Download
2018-04-12Accounts

Accounts with accounts type total exemption full.

Download
2018-01-31Confirmation statement

Confirmation statement with updates.

Download
2018-01-31Persons with significant control

Cessation of a person with significant control.

Download
2018-01-31Persons with significant control

Cessation of a person with significant control.

Download
2018-01-31Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.