This company is commonly known as Ratcliff Group Limited(the). The company was founded 55 years ago and was given the registration number 00938100. The firm's registered office is in STANSTEAD ABBOTTS. You can find them at No 38 The Maltings No 38 The Maltings Business Centre, The Maltings, Stanstead Abbotts, Herts. This company's SIC code is 70100 - Activities of head offices.
Name | : | RATCLIFF GROUP LIMITED(THE) |
---|---|---|
Company Number | : | 00938100 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 August 1968 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | No 38 The Maltings No 38 The Maltings Business Centre, The Maltings, Stanstead Abbotts, Herts, England, SG12 8HG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
13 Victoria Street, Dunstable, LU6 3AZ | Secretary | 01 January 2007 | Active |
No 38 The Maltings, No 38 The Maltings Business Centre, The Maltings, Stanstead Abbotts, England, SG12 8HG | Director | 01 October 2022 | Active |
No 38 The Maltings, No 38 The Maltings Business Centre, The Maltings, Stanstead Abbotts, England, SG12 8HG | Director | 01 May 2020 | Active |
13 Victoria Street, Dunstable, LU6 3AZ | Director | 19 January 2006 | Active |
Rosehill Hillside Lane, Great Amwell, Ware, SG12 9SQ | Director | - | Active |
Redcoats 44 Park Lane, Henlow, SG16 6AU | Secretary | - | Active |
Redcoats 44 Park Lane, Henlow, SG16 6AU | Director | - | Active |
58 Clifton Road, Shefford, SG17 5AN | Director | 01 February 1999 | Active |
22a New Road, Holmfirth, HD9 3XT | Director | 25 July 2005 | Active |
142 Wood Street, Barnet, EN5 4DA | Director | - | Active |
Luards, Langford, Maldon, CM9 6QB | Director | - | Active |
Hillcourt Lodge, Brimpton, Reading, RG7 4TE | Director | 01 January 2007 | Active |
Mr John Edward Ratcliff | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1936 |
Nationality | : | British |
Country of residence | : | England |
Address | : | No 38 The Maltings, No 38 The Maltings Business Centre, Stanstead Abbotts, England, SG12 8HG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-29 | Accounts | Accounts with accounts type group. | Download |
2022-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-05 | Accounts | Accounts with accounts type group. | Download |
2022-10-04 | Officers | Appoint person director company with name date. | Download |
2021-12-07 | Accounts | Accounts with accounts type group. | Download |
2021-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-10 | Accounts | Accounts with accounts type group. | Download |
2020-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-18 | Officers | Appoint person director company with name date. | Download |
2019-10-17 | Address | Change registered office address company with date old address new address. | Download |
2019-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-19 | Officers | Termination director company with name termination date. | Download |
2019-09-13 | Accounts | Accounts with accounts type group. | Download |
2018-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-10 | Accounts | Accounts with accounts type group. | Download |
2017-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-07 | Accounts | Accounts with accounts type group. | Download |
2016-10-26 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-01 | Address | Change registered office address company with date old address new address. | Download |
2016-08-24 | Accounts | Accounts with accounts type group. | Download |
2016-06-23 | Mortgage | Mortgage satisfy charge full. | Download |
2016-04-18 | Mortgage | Mortgage satisfy charge full. | Download |
2015-11-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-10-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.