UKBizDB.co.uk

RANMOOR CASTLE LIMITED

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

This company is commonly known as Ranmoor Castle Limited. The company was founded 9 years ago and was given the registration number 09424393. The firm's registered office is in SHEFFIELD. You can find them at 392 Fulwood Road, , Sheffield, South Yorkshire. This company's SIC code is 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating.

Company Information

Name:RANMOOR CASTLE LIMITED
Company Number:09424393
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 February 2015
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating

Office Address & Contact

Registered Address:392 Fulwood Road, Sheffield, South Yorkshire, United Kingdom, S10 3GD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
392, Fulwood Road, Sheffield, United Kingdom, S10 3GD

Director30 June 2020Active
392, Fulwood Road, Sheffield, United Kingdom, S10 3GD

Director05 February 2015Active
392, Fulwood Road, Sheffield, United Kingdom, S10 3GD

Director03 June 2020Active

People with Significant Control

Mr Hardijs Deinats
Notified on:29 June 2020
Status:Active
Date of birth:April 1988
Nationality:Latvian
Country of residence:United Kingdom
Address:392, Fulwood Road, Sheffield, United Kingdom, S10 3GD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Ingus Simonaitis
Notified on:03 June 2020
Status:Active
Date of birth:October 1981
Nationality:Latvian
Country of residence:United Kingdom
Address:392, Fulwood Road, Sheffield, United Kingdom, S10 3GD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Frank Castillo Bravo
Notified on:05 February 2017
Status:Active
Date of birth:April 1970
Nationality:Spanish
Country of residence:United Kingdom
Address:392, Fulwood Road, Sheffield, United Kingdom, S10 3GD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-19Confirmation statement

Confirmation statement with no updates.

Download
2024-04-03Confirmation statement

Confirmation statement with no updates.

Download
2024-03-19Gazette

Gazette filings brought up to date.

Download
2024-03-18Accounts

Accounts with accounts type total exemption full.

Download
2023-09-29Dissolution

Dissolved compulsory strike off suspended.

Download
2023-09-19Gazette

Gazette notice compulsory.

Download
2023-03-14Accounts

Accounts with accounts type total exemption full.

Download
2022-11-03Gazette

Gazette filings brought up to date.

Download
2022-11-02Confirmation statement

Confirmation statement with no updates.

Download
2022-10-06Dissolution

Dissolved compulsory strike off suspended.

Download
2022-09-20Gazette

Gazette notice compulsory.

Download
2022-05-23Accounts

Accounts with accounts type total exemption full.

Download
2021-07-27Confirmation statement

Confirmation statement with no updates.

Download
2020-09-20Accounts

Accounts with accounts type micro entity.

Download
2020-08-13Accounts

Change account reference date company previous extended.

Download
2020-07-01Confirmation statement

Confirmation statement with updates.

Download
2020-06-30Officers

Appoint person director company with name date.

Download
2020-06-29Persons with significant control

Notification of a person with significant control.

Download
2020-06-29Officers

Termination director company with name termination date.

Download
2020-06-29Persons with significant control

Cessation of a person with significant control.

Download
2020-06-03Persons with significant control

Notification of a person with significant control.

Download
2020-06-03Officers

Appoint person director company with name date.

Download
2020-06-03Officers

Termination director company with name termination date.

Download
2020-06-03Persons with significant control

Cessation of a person with significant control.

Download
2020-02-06Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.