UKBizDB.co.uk

RAVENSTOCK TAM (HIRE) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ravenstock Tam (hire) Limited. The company was founded 49 years ago and was given the registration number 01214155. The firm's registered office is in STOCKTON-ON-TEES. You can find them at Ravenstock House 28 Falcon Court, Preston Farm Business Park, Stockton-on-tees, . This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..

Company Information

Name:RAVENSTOCK TAM (HIRE) LIMITED
Company Number:01214155
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 May 1975
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:Ravenstock House 28 Falcon Court, Preston Farm Business Park, Stockton-on-tees, TS18 3TX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ravenstock House, 28 Falcon Court, Preston Farm Business Park, Stockton-On-Tees, TS18 3TX

Director30 August 2021Active
Ravenstock House, 28 Falcon Court, Preston Farm Business Park, Stockton-On-Tees, TS18 3TX

Director15 March 2022Active
Ravenstock House, 28 Falcon Court, Preston Farm Business Park, Stockton-On-Tees, TS18 3TX

Director16 June 2022Active
Ravenstock House, 28 Falcon Court, Preston Farm Business Park, Stockton-On-Tees, TS18 3TX

Director14 February 2018Active
Ravenstock House, 28 Falcon Court, Preston Farm Business Park, Stockton-On-Tees, TS18 3TX

Director30 August 2021Active
Ravenstock House, 28 Falcon Court, Preston Farm Business Park, Stockton-On-Tees, Uk, TS18 3TX

Secretary27 June 2008Active
12 Holligrave Road, Bromley, BR1 3PJ

Secretary13 December 1991Active
Ravenstock House, 28 Falcon Court, Preston Farm Business Park, Stockton-On-Tees, TS18 3TX

Secretary01 October 2014Active
16 Thornside, Denton, Manchester, M34 3TB

Secretary30 April 1998Active
2182 E Dudley Street, Pasadena, Usa, CA 91104

Secretary01 February 2008Active
1026 Fairview Drive, La Canada, United States, FOREIGN

Secretary08 December 2005Active
9 Mynsule Road, Spital, Wirral, L63 9YQ

Secretary-Active
Collins House, 32-38 Station Road, Gerrards Cross, United Kingdom, SL9 8EL

Corporate Secretary15 November 2001Active
43 Eden Vale, Worsley, Manchester, M28 1YR

Director-Active
1 School Close, Hadleigh, Ipswich, IP7 5SP

Director13 May 1994Active
Cedar Bank, Tilstone Fearnall, Tarporley, CW6 9HV

Director30 November 1991Active
6134 West Trovita Place, 85226, Chandler, Usa,

Director27 June 2008Active
The Bungalow 19 St Margarets Grove, Redcar, TS10 2HW

Director29 March 1996Active
54 West 82nd Street,, Apt 5, New York, Usa,

Director01 August 2006Active
28a North Road, Liverpool, L19 0LR

Director-Active
Ravenstock House, 28 Falcon Court, Preston Farm Business Park, Stockton-On-Tees, Uk, TS18 3TX

Director23 December 2008Active
Ravenstock House, 28 Falcon Court, Preston Farm Business Park, Stockton-On-Tees, Uk, TS18 3TX

Director27 June 2008Active
366, W Citation Lane, Tempe, Usa, 85284

Director27 June 2008Active
148 Smoke Rise Road, Bedminster New Jersey, Usa,

Director15 November 2001Active
Ravenstock House, 28 Falcon Court, Preston Farm Business Park, Stockton-On-Tees, Uk, TS18 3TX

Director27 June 2008Active
Ravenstock House, 28 Falcon Court, Preston Farm Business Park, Stockton-On-Tees, TS18 3TX

Director01 October 2014Active
172 Hood Lane North, Great Sankey, Warrington, WA5 1HF

Director30 April 1997Active
Ravenstock House, 28 Falcon Court, Preston Farm Business Park, Stockton-On-Tees, Uk, TS18 3TX

Director01 April 2013Active
16510 Academia Drive, Encino, Usa, CA 91436

Director15 November 2001Active
16 Thornside, Denton, Manchester, M34 3TB

Director02 October 1992Active
58, Glasgow Road, Garrow Hill, Glasgow, G69 6JY

Director13 May 1994Active
33 East End Avenue, Apt 5-C, New York, Usa,

Director01 August 2006Active
37 Clifford Road, New Barnet, EN5 5PD

Director28 July 1994Active
Ravenstock House, 28 Falcon Court, Preston Farm Business Park, Stockton-On-Tees, TS18 3TX

Director29 January 2020Active
Taleworth House, 10 Taleworth Road, Ashtead, KT21 2PT

Director30 April 1998Active

People with Significant Control

Ravenstock Msg Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Ravenstock House, Falcon Court, Stockton-On-Tees, England, TS18 3TX
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-11-01Gazette

Gazette dissolved voluntary.

Download
2022-10-01Accounts

Accounts with accounts type dormant.

Download
2022-09-27Confirmation statement

Confirmation statement with no updates.

Download
2022-08-16Gazette

Gazette notice voluntary.

Download
2022-08-03Dissolution

Dissolution application strike off company.

Download
2022-07-19Capital

Capital statement capital company with date currency figure.

Download
2022-07-19Capital

Legacy.

Download
2022-07-19Insolvency

Legacy.

Download
2022-07-19Resolution

Resolution.

Download
2022-06-22Officers

Appoint person director company with name date.

Download
2022-06-22Officers

Termination director company with name termination date.

Download
2022-03-29Officers

Appoint person director company with name date.

Download
2022-03-29Officers

Termination director company with name termination date.

Download
2021-10-07Accounts

Accounts with accounts type dormant.

Download
2021-09-22Confirmation statement

Confirmation statement with no updates.

Download
2021-09-16Officers

Appoint person director company with name date.

Download
2021-09-16Officers

Appoint person director company with name date.

Download
2021-09-16Officers

Termination director company with name termination date.

Download
2021-09-16Officers

Termination director company with name termination date.

Download
2020-11-09Accounts

Accounts with accounts type dormant.

Download
2020-09-29Confirmation statement

Confirmation statement with no updates.

Download
2020-07-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-02Mortgage

Mortgage satisfy charge full.

Download
2020-07-02Mortgage

Mortgage satisfy charge full.

Download
2020-07-02Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.