This company is commonly known as Ray-ran Test Equipment Limited. The company was founded 40 years ago and was given the registration number 01763826. The firm's registered office is in NUNEATON. You can find them at Kelsey Close, Attleborough Fields Ind Estate, Nuneaton, Warwickshire. This company's SIC code is 26512 - Manufacture of electronic industrial process control equipment.
Name | : | RAY-RAN TEST EQUIPMENT LIMITED |
---|---|---|
Company Number | : | 01763826 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 October 1983 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Kelsey Close, Attleborough Fields Ind Estate, Nuneaton, Warwickshire, CV11 6RS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
17, Thame Park Business Centre, Wenman Road, Thame, England, OX9 3XA | Director | 11 November 2021 | Active |
C/O Industrial Physics Product Integrity Limited, 17 Thame Park Business Centre, Wenman Road, Thame, United Kingdom, OX9 3XA | Director | 23 February 2024 | Active |
C/O Industrial Physics Product Integrity Limited, 17 Thame Park Business Centre, Wenman Road, Thame, United Kingdom, OX9 3XA | Director | 23 February 2024 | Active |
Dawson House, Bennetts Road Keresley, Coventry, CV7 8HU | Secretary | - | Active |
1 Lansdowne Close, Bedworth, CV12 8ET | Secretary | 18 November 1994 | Active |
40, Mccullough Drive, New Castle, Usa, 19720 | Director | 31 July 2015 | Active |
40, Mccullough Drive, New Castle, Usa, 19720 | Director | 31 July 2015 | Active |
Chapel Oaks, Chapel Drive, Mile Oak, Tamworth, B78 3PX | Director | 10 October 1994 | Active |
Kelsey Close, Attleborough Fields Ind Estate, Nuneaton, United Kingdom, CV11 6RS | Director | 01 March 2018 | Active |
C/O Ray-Ran Test Equipment Limited, Kelsey Close, Attleborough Fields Ind Estate, Nuneaton, England, CV11 6RS | Director | 01 May 2005 | Active |
C/O Ray-Ran Test Equipment Limited, Kelsey Close, Attleborough Fields Ind Estate, Nuneaton, England, CV11 6RS | Director | 07 March 2016 | Active |
Willow Barn, Kirby Lane, Withybrook, Coventry, CV7 9LP | Director | - | Active |
Willow Barn, Kirby Lane, Withybrook, Coventry, CV7 9LP | Director | - | Active |
C/O Ray-Ran Test Equipment Limited, Kelsey Close, Attleborough Fields Ind Estate, Nuneaton, England, CV11 6RS | Director | 12 November 2018 | Active |
1 Lansdowne Close, Bedworth, CV12 8ET | Director | 18 November 1994 | Active |
Mr Peter Joseph Mcguire | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1983 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | 200, Newbury Street, Boston, United States, MA 02116 |
Nature of control | : |
|
Mr Morgan Murray Jones | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1969 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | 200, Newbury Street, Boston, United States, MA 02116 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-11 | Officers | Termination director company with name termination date. | Download |
2024-02-28 | Officers | Appoint person director company with name date. | Download |
2024-02-28 | Officers | Appoint person director company with name date. | Download |
2024-01-24 | Address | Change registered office address company with date old address new address. | Download |
2023-12-11 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-12-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-08 | Officers | Termination director company with name termination date. | Download |
2023-11-08 | Officers | Termination director company with name termination date. | Download |
2023-09-20 | Accounts | Accounts with accounts type small. | Download |
2023-08-02 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-02 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-02 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-02 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-12 | Officers | Change person director company with change date. | Download |
2022-05-11 | Accounts | Accounts with accounts type small. | Download |
2022-02-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-07 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-07 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-11 | Officers | Appoint person director company with name date. | Download |
2021-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-14 | Accounts | Accounts with accounts type small. | Download |
2020-12-24 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.