UKBizDB.co.uk

RANSFORDS

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

This company is commonly known as Ransfords. The company was founded 21 years ago and was given the registration number 04699771. The firm's registered office is in NORTHAMPTON. You can find them at 2 Pavilion Court, 600 Pavilion Drive, Northampton, Northamptonshire. This company's SIC code is 46130 - Agents involved in the sale of timber and building materials.

Company Information

Name:RANSFORDS
Company Number:04699771
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 March 2003
End of financial year:31 March 2011
Jurisdiction:England - Wales
Industry Codes:
  • 46130 - Agents involved in the sale of timber and building materials
  • 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:2 Pavilion Court, 600 Pavilion Drive, Northampton, Northamptonshire, NN4 7SL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Pavilion Court, 600 Pavilion Drive, Northampton, NN4 7SL

Director17 March 2003Active
2 Pavilion Court, 600 Pavilion Drive, Northampton, NN4 7SL

Director17 March 2003Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary17 March 2003Active
New House, Badby Lane, Staverton, Daventry, NN11 6DE

Secretary17 March 2003Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director17 March 2003Active
2 Pavilion Court, 600 Pavilion Drive, Northampton, NN4 7SL

Director17 March 2003Active

People with Significant Control

Mark Damon Ransford
Notified on:16 April 2016
Status:Active
Date of birth:September 1972
Nationality:British
Country of residence:England
Address:2 Pavilion Court, 600 Pavilion Drive, Northampton, England, NN4 7SL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Jason Edward Ransford
Notified on:16 April 2016
Status:Active
Date of birth:September 1968
Nationality:British
Country of residence:England
Address:2 Pavilion Court, 600 Pavilion Drive, Northampton, England, NN4 7SL
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 (8 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
2023-04-27Confirmation statement

Confirmation statement with no updates.

Download
2022-05-11Confirmation statement

Confirmation statement with no updates.

Download
2021-05-19Confirmation statement

Confirmation statement with no updates.

Download
2020-04-22Confirmation statement

Confirmation statement with no updates.

Download
2019-04-02Confirmation statement

Confirmation statement with no updates.

Download
2018-04-23Confirmation statement

Confirmation statement with no updates.

Download
2017-05-10Confirmation statement

Confirmation statement with updates.

Download
2016-03-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-04-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-04-27Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-06Annual return

Annual return company with made up date full list shareholders.

Download
2013-11-06Officers

Termination director company with name.

Download
2013-05-03Annual return

Annual return company with made up date full list shareholders.

Download
2012-05-15Annual return

Annual return company with made up date full list shareholders.

Download
2012-01-04Accounts

Accounts with accounts type total exemption small.

Download
2011-06-09Annual return

Annual return company with made up date full list shareholders.

Download
2010-11-09Accounts

Accounts with accounts type total exemption small.

Download
2010-04-19Annual return

Annual return company with made up date full list shareholders.

Download
2010-04-19Officers

Change person director company with change date.

Download
2010-04-19Officers

Change person director company with change date.

Download
2010-04-19Officers

Change person director company with change date.

Download
2009-09-02Accounts

Accounts with accounts type total exemption small.

Download
2009-07-17Officers

Legacy.

Download
2009-03-25Annual return

Legacy.

Download

Copyright © 2024. All rights reserved.