UKBizDB.co.uk

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:
  • 43120 - Site preparation

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)

Copyright © 2025. All rights reserved.