UKBizDB.co.uk

RAY-RAN TEST EQUIPMENT LIMITED

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

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.

Company Information

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:
  • 26512 - Manufacture of electronic industrial process control equipment

Office Address & Contact

Registered Address:Kelsey Close, Attleborough Fields Ind Estate, Nuneaton, Warwickshire, CV11 6RS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17, Thame Park Business Centre, Wenman Road, Thame, England, OX9 3XA

Director11 November 2021Active
C/O Industrial Physics Product Integrity Limited, 17 Thame Park Business Centre, Wenman Road, Thame, United Kingdom, OX9 3XA

Director23 February 2024Active
C/O Industrial Physics Product Integrity Limited, 17 Thame Park Business Centre, Wenman Road, Thame, United Kingdom, OX9 3XA

Director23 February 2024Active
Dawson House, Bennetts Road Keresley, Coventry, CV7 8HU

Secretary-Active
1 Lansdowne Close, Bedworth, CV12 8ET

Secretary18 November 1994Active
40, Mccullough Drive, New Castle, Usa, 19720

Director31 July 2015Active
40, Mccullough Drive, New Castle, Usa, 19720

Director31 July 2015Active
Chapel Oaks, Chapel Drive, Mile Oak, Tamworth, B78 3PX

Director10 October 1994Active
Kelsey Close, Attleborough Fields Ind Estate, Nuneaton, United Kingdom, CV11 6RS

Director01 March 2018Active
C/O Ray-Ran Test Equipment Limited, Kelsey Close, Attleborough Fields Ind Estate, Nuneaton, England, CV11 6RS

Director01 May 2005Active
C/O Ray-Ran Test Equipment Limited, Kelsey Close, Attleborough Fields Ind Estate, Nuneaton, England, CV11 6RS

Director07 March 2016Active
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

Director12 November 2018Active
1 Lansdowne Close, Bedworth, CV12 8ET

Director18 November 1994Active

People with Significant Control

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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Officers

Termination director company with name termination date.

Download
2024-02-28Officers

Appoint person director company with name date.

Download
2024-02-28Officers

Appoint person director company with name date.

Download
2024-01-24Address

Change registered office address company with date old address new address.

Download
2023-12-11Persons with significant control

Notification of a person with significant control statement.

Download
2023-12-11Persons with significant control

Cessation of a person with significant control.

Download
2023-12-11Persons with significant control

Cessation of a person with significant control.

Download
2023-11-08Officers

Termination director company with name termination date.

Download
2023-11-08Officers

Termination director company with name termination date.

Download
2023-09-20Accounts

Accounts with accounts type small.

Download
2023-08-02Mortgage

Mortgage satisfy charge full.

Download
2023-08-02Mortgage

Mortgage satisfy charge full.

Download
2023-08-02Mortgage

Mortgage satisfy charge full.

Download
2023-08-02Mortgage

Mortgage satisfy charge full.

Download
2023-07-31Confirmation statement

Confirmation statement with no updates.

Download
2022-08-01Confirmation statement

Confirmation statement with updates.

Download
2022-07-12Officers

Change person director company with change date.

Download
2022-05-11Accounts

Accounts with accounts type small.

Download
2022-02-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-07Mortgage

Mortgage satisfy charge full.

Download
2021-12-07Mortgage

Mortgage satisfy charge full.

Download
2021-11-11Officers

Appoint person director company with name date.

Download
2021-07-28Confirmation statement

Confirmation statement with no updates.

Download
2021-06-14Accounts

Accounts with accounts type small.

Download
2020-12-24Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.