RANWORTH ABLE LTD
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)This company is commonly known as Ranworth Able Ltd. The company was founded 9 years ago and was given the registration number 10119952. The firm's registered office is in NEWCASTLE. You can find them at 77 Tavistock Road, , Newcastle, . This company's SIC code is 43120 - Site preparation.
Company Information
Name | : | RANWORTH ABLE LTD |
---|
Company Number | : | 10119952 |
---|
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
---|
Status | : | Active |
---|
Incorporation Date | : | 12 April 2016 |
---|
End of financial year | : | 30 April 2021 |
---|
Jurisdiction | : | England - Wales |
---|
Industry Codes | : | |
---|
Office Address & Contact
Registered Address | : | 77 Tavistock Road, Newcastle, United Kingdom, NE2 3HY |
---|
Country Origin | : | UNITED KINGDOM |
---|
Telephone | : | Unreported |
---|
Email Address | : | Unreported |
---|
Website | : | Unreported |
---|
Social | : | Unreported |
---|
People with Significant Control
Dr Mohammed Ayyaz |
Notified on | : | 16 March 2022 |
---|
Status | : | Active |
---|
Date of birth | : | December 1996 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 191 Washington Street, Bradford, United Kingdom, BD8 9QP |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Lee Jones |
Notified on | : | 24 December 2020 |
---|
Status | : | Active |
---|
Date of birth | : | August 1987 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 26 Avalon Driver, Preston, United Kingdom, PR4 1PE |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Miss Charlotte Ripley |
Notified on | : | 24 September 2020 |
---|
Status | : | Active |
---|
Date of birth | : | January 1999 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 77 Tavistock Road, Newcastle, United Kingdom, NE2 3HY |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Rafal Baraniak |
Notified on | : | 22 October 2019 |
---|
Status | : | Active |
---|
Date of birth | : | August 1984 |
---|
Nationality | : | Polish |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 1a Kyme Street, York, United Kingdom, YO1 6HG |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Lee Gilks |
Notified on | : | 14 June 2019 |
---|
Status | : | Active |
---|
Date of birth | : | June 1964 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 411 Tile Hill Lane, Coventry, United Kingdom, CV4 9DP |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Gregor Ramage |
Notified on | : | 15 November 2018 |
---|
Status | : | Active |
---|
Date of birth | : | October 1987 |
---|
Nationality | : | British |
---|
Country of residence | : | Scotland |
---|
Address | : | 36 Skinner Court, Inverness, Scotland, IV3 8HG |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Gavin Thornton |
Notified on | : | 14 August 2018 |
---|
Status | : | Active |
---|
Date of birth | : | January 1990 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 33 Poplar Terrace, Royston, Barnsley, United Kingdom, S71 4DX |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Marc Thallon |
Notified on | : | 21 February 2018 |
---|
Status | : | Active |
---|
Date of birth | : | June 1983 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 14 Lovat Drive, Northampton, United Kingdom, NN5 5NU |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Ross Quigley |
Notified on | : | 17 November 2017 |
---|
Status | : | Active |
---|
Date of birth | : | August 1991 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 10 Backmuir Place, Hamilton, United Kingdom, ML3 0LP |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Catalin Samuel Plesca |
Notified on | : | 09 August 2017 |
---|
Status | : | Active |
---|
Date of birth | : | December 1998 |
---|
Nationality | : | Romanian |
---|
Country of residence | : | England |
---|
Address | : | 111 Solihull Road, Sparkhill, Birmingham, England, B11 3AE |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
James Edwards |
Notified on | : | 07 December 2016 |
---|
Status | : | Active |
---|
Date of birth | : | January 1948 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 192, Penncricket Lane, Rowley Regis, United Kingdom, B65 0RJ |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
|
---|
Account Documents
Accounts
- Last accounts submitted for period 31 March 2023 (2 years ago)
- Accounts type was MICRO
- Next accounts dated 31 March 2024
- Due by 31 December 2024 (5 months remaining)
Confirmation Statement
- Last submitted on 14 October 2023 (1 year ago)
- Next confirmation dated 14 October 2024
- Due by 28 October 2024 (7 months remaining)