This company is commonly known as Ransome Engineering Services Limited. The company was founded 42 years ago and was given the registration number 01590392. The firm's registered office is in COLCHESTER. You can find them at 2 Easter Park, Axial Way, Colchester, . This company's SIC code is 52219 - Other service activities incidental to land transportation, n.e.c..
Name | : | RANSOME ENGINEERING SERVICES LIMITED |
---|---|---|
Company Number | : | 01590392 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 October 1981 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Easter Park, Axial Way, Colchester, England, CO4 5WY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Easter Park, Axial Way, Colchester, England, CO4 5WY | Secretary | 23 June 2008 | Active |
2, Easter Park, Axial Way, Colchester, England, CO4 5WY | Director | 25 November 2022 | Active |
2, Easter Park, Axial Way, Colchester, England, CO4 5WY | Director | - | Active |
2, Easter Park, Axial Way, Colchester, England, CO4 5WY | Director | - | Active |
2, Easter Park, Axial Way, Colchester, England, CO4 5WY | Director | 27 March 2013 | Active |
2, Easter Park, Axial Way, Colchester, England, CO4 5WY | Director | 27 March 2013 | Active |
9 Milton Close, Saxmundham, IP17 1WH | Secretary | 03 August 2000 | Active |
9 Milton Close, Saxmundham, IP17 1WH | Secretary | 09 October 1981 | Active |
44 Hacheston Road, Easton, Woodbridge, IP13 0EA | Secretary | - | Active |
9 Milton Close, Saxmundham, IP17 1WH | Director | 03 May 1994 | Active |
Mr Graham Ransome | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2, Easter Park, Colchester, England, CO4 5WY |
Nature of control | : |
|
Margaret Ransome | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2, Easter Park, Colchester, England, CO4 5WY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-13 | Officers | Appoint person director company with name date. | Download |
2021-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-05 | Officers | Change person director company with change date. | Download |
2019-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-16 | Officers | Change person director company with change date. | Download |
2018-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-27 | Officers | Change person director company with change date. | Download |
2017-11-27 | Officers | Change person director company with change date. | Download |
2016-12-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-28 | Officers | Change person director company with change date. | Download |
2016-11-28 | Officers | Change person director company with change date. | Download |
2016-05-25 | Address | Change registered office address company with date old address new address. | Download |
2015-12-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.