UKBizDB.co.uk

RONCEY LIMITED

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

This company is commonly known as Roncey Limited. The company was founded 28 years ago and was given the registration number 03084213. The firm's registered office is in BINGLEY. You can find them at Fairfax House 6a Mill Field Road, Cottingley Business Park, Cottingley, Bingley, West Yorkshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:RONCEY LIMITED
Company Number:03084213
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 July 1995
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Fairfax House 6a Mill Field Road, Cottingley Business Park, Cottingley, Bingley, West Yorkshire, BD16 1PY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Dw & Co 11, South Hawksworth Street, Ilkley, England, LS29 9DX

Secretary06 April 2016Active
C/O Dw & Co 11, South Hawksworth Street, Ilkley, England, LS29 9DX

Director06 April 2016Active
C/O Dw & Co 11, South Hawksworth Street, Ilkley, England, LS29 9DX

Director06 April 2016Active
C/O Dw & Co 11, South Hawksworth Street, Ilkley, England, LS29 9DX

Director06 April 2016Active
C/O Dw & Co 11, South Hawksworth Street, Ilkley, England, LS29 9DX

Director14 November 2018Active
C/O Dw & Co 11, South Hawksworth Street, Ilkley, England, LS29 9DX

Director25 November 2019Active
Apartment 21 Wells House, 10 Brodrick Drive, Ilkley, LS29 9SP

Secretary25 August 2006Active
39 Abbeyfield Grove House, 12 Riddings Road, Ilkley, LS29 9BF

Secretary26 July 1995Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary26 July 1995Active
39 Abbeyfield Grove House, 12 Riddings Road, Ilkley, LS29 9BF

Director26 July 1995Active
39 Abbeyfield Grove House, 12 Riddings Road, Ilkley, LS29 9BF

Director26 July 1995Active

People with Significant Control

Mr John Corney
Notified on:24 June 2017
Status:Active
Date of birth:April 1920
Nationality:British
Address:Fairfax House, 6a Mill Field Road, Bingley, BD16 1PY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Alan Corney
Notified on:24 June 2017
Status:Active
Date of birth:October 1948
Nationality:British
Country of residence:England
Address:C/O Dw & Co 11, South Hawksworth Street, Ilkley, England, LS29 9DX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Enid Corney
Notified on:24 June 2017
Status:Active
Date of birth:April 1949
Nationality:British
Country of residence:England
Address:C/O Dw & Co 11, South Hawksworth Street, Ilkley, England, LS29 9DX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-04Confirmation statement

Confirmation statement with no updates.

Download
2023-05-02Accounts

Accounts with accounts type micro entity.

Download
2022-11-18Officers

Change person secretary company with change date.

Download
2022-11-17Confirmation statement

Confirmation statement with updates.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-05-27Accounts

Accounts with accounts type micro entity.

Download
2021-06-24Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Accounts

Accounts with accounts type micro entity.

Download
2021-03-20Address

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

Download
2020-06-29Confirmation statement

Confirmation statement with no updates.

Download
2020-05-29Accounts

Accounts with accounts type micro entity.

Download
2019-12-04Officers

Appoint person director company with name date.

Download
2019-11-28Officers

Appoint person director company with name date.

Download
2019-09-11Officers

Appoint person director company with name date.

Download
2019-07-02Confirmation statement

Confirmation statement with no updates.

Download
2019-06-25Mortgage

Mortgage satisfy charge full.

Download
2019-06-25Mortgage

Mortgage satisfy charge full.

Download
2019-05-30Accounts

Accounts with accounts type micro entity.

Download
2019-04-30Mortgage

Mortgage satisfy charge full.

Download
2019-04-30Mortgage

Mortgage satisfy charge full.

Download
2019-04-30Mortgage

Mortgage satisfy charge full.

Download
2018-12-17Officers

Appoint person director company with name date.

Download
2018-12-17Officers

Termination director company with name termination date.

Download
2018-12-17Persons with significant control

Cessation of a person with significant control.

Download
2018-06-25Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.