This company is commonly known as Ravenstone Uk Ltd. The company was founded 26 years ago and was given the registration number 03376233. The firm's registered office is in MANCHESTER. You can find them at City Road East, 1 City Road East, Manchester, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | RAVENSTONE UK LTD |
---|---|---|
Company Number | : | 03376233 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 May 1997 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | City Road East, 1 City Road East, Manchester, England, M15 4PN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Deansgreen Hall, Crouchley Lane, Lymm, United Kingdom, WA13 0TL | Director | 12 August 2009 | Active |
83 The Avenue, Sale, M33 4AE | Secretary | 27 May 1997 | Active |
Griffin Court, 201 Chapel Street, Salford, Manchester, United Kingdom, M3 5EQ | Secretary | 10 July 1998 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 27 May 1997 | Active |
20 Meynell Rise, Ashbourne, DE6 1RU | Director | 19 January 1998 | Active |
Deansgreen Hall, Crouchley Lane, Lymm, WA13 0TL | Director | 14 June 2001 | Active |
39 Warbreck Grove, Sale, M33 2ST | Director | 27 May 1997 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 27 May 1997 | Active |
Mrs Louise Frances Bond | ||
Notified on | : | 06 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Deansgreen Hall, Crouchley Lane, Lymm, United Kingdom, WA13 0TL |
Nature of control | : |
|
Mr Roderick Clive Bond | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Kay Johnson Gee Accountants Griffin Court, 201 Chapel Street, Manchester, United Kingdom, M3 5EQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-20 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-31 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-17 | Address | Change registered office address company with date old address new address. | Download |
2022-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-21 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-05 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-03 | Address | Change registered office address company with date old address new address. | Download |
2020-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-08 | Officers | Change person director company with change date. | Download |
2019-07-08 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-06 | Persons with significant control | Change to a person with significant control. | Download |
2018-12-06 | Persons with significant control | Change to a person with significant control. | Download |
2018-12-06 | Officers | Change person director company with change date. | Download |
2018-12-06 | Officers | Change person director company with change date. | Download |
2018-12-06 | Officers | Change person director company with change date. | Download |
2018-12-06 | Persons with significant control | Change to a person with significant control. | Download |
2018-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-28 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.