Warning: file_put_contents(c/ed2d035224854b6acd55530e93d0e857.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Ranworth Able Ltd, NE2 3HY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
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 8 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

Company Officers

Personal InformationRoleAppointedStatus
191 Washington Street, Bradford, United Kingdom, BD8 9QP

Director16 March 2022Active
1a Kyme Street, York, United Kingdom, YO1 6HG

Director22 October 2019Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director12 April 2016Active
192, Penncricket Lane, Rowley Regis, United Kingdom, B65 0RJ

Director07 December 2016Active
411 Tile Hill Lane, Coventry, United Kingdom, CV4 9DP

Director14 June 2019Active
26 Avalon Driver, Preston, United Kingdom, PR4 1PE

Director24 December 2020Active
111 Solihull Road, Sparkhill, Birmingham, England, B11 3AE

Director09 August 2017Active
10 Backmuir Place, Hamilton, United Kingdom, ML3 0LP

Director17 November 2017Active
36 Skinner Court, Inverness, Scotland, IV3 8HG

Director15 November 2018Active
14 Lovat Drive, Northampton, United Kingdom, NN5 5NU

Director21 February 2018Active
33 Poplar Terrace, Royston, Barnsley, United Kingdom, S71 4DX

Director14 August 2018Active

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 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (10 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.