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.
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 | : |
|
Registered Address | : | 2 Pavilion Court, 600 Pavilion Drive, Northampton, Northamptonshire, NN4 7SL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Pavilion Court, 600 Pavilion Drive, Northampton, NN4 7SL | Director | 17 March 2003 | Active |
2 Pavilion Court, 600 Pavilion Drive, Northampton, NN4 7SL | Director | 17 March 2003 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Secretary | 17 March 2003 | Active |
New House, Badby Lane, Staverton, Daventry, NN11 6DE | Secretary | 17 March 2003 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Director | 17 March 2003 | Active |
2 Pavilion Court, 600 Pavilion Drive, Northampton, NN4 7SL | Director | 17 March 2003 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-04-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-04-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-06-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-11-06 | Officers | Termination director company with name. | Download |
2013-05-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-05-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-01-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2011-06-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2010-11-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2010-04-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2010-04-19 | Officers | Change person director company with change date. | Download |
2010-04-19 | Officers | Change person director company with change date. | Download |
2010-04-19 | Officers | Change person director company with change date. | Download |
2009-09-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2009-07-17 | Officers | Legacy. | Download |
2009-03-25 | Annual return | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.