UKBizDB.co.uk

RONFELL GROUP LIMITED

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

This company is commonly known as Ronfell Group Limited. The company was founded 18 years ago and was given the registration number 05478686. The firm's registered office is in CHORLEY. You can find them at Unit 2 Challenge House Dickinson Industrial Estate, Moss Lane, Coppull., Chorley, Lancashire. This company's SIC code is 22190 - Manufacture of other rubber products.

Company Information

Name:RONFELL GROUP LIMITED
Company Number:05478686
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 June 2005
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 22190 - Manufacture of other rubber products
  • 27400 - Manufacture of electric lighting equipment
  • 80200 - Security systems service activities
  • 84220 - Defence activities

Office Address & Contact

Registered Address:Unit 2 Challenge House Dickinson Industrial Estate, Moss Lane, Coppull., Chorley, Lancashire, PR7 5AH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2 Dickinson Industrial Estate, Moss Lane, Coppull, Chorley, England, PR7 5AH

Director15 October 2021Active
Unit 2 Challenge House, Dickinson Industrial Estate, Moss Lane, Coppull., Chorley, PR7 5AH

Secretary01 September 2018Active
70 Park Avenue, Euxton, Chorley, PR7 6JQ

Secretary13 June 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary13 June 2005Active
Unit 2 Challenge House, Dickinson Industrial Estate, Moss Lane, Coppull., Chorley, PR7 5AH

Director01 September 2018Active
70 Park Avenue, Euxton, Chorley, PR7 6JQ

Director13 June 2005Active
70 Park Avenue, Euxton, Chorley, PR7 6JQ

Director13 June 2005Active
Unit 2 Challenge House, Dickinson Industrial Estate, Moss Lane, Coppull., Chorley, PR7 5AH

Director21 March 2019Active

People with Significant Control

Mr John Harrison Ronfell
Notified on:15 October 2021
Status:Active
Date of birth:June 1943
Nationality:British
Country of residence:England
Address:Unit2 Dickinson Industrial Estate, Moss Lane, Chorley, England, PR7 5AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Jim Carmichael-Prince
Notified on:01 September 2018
Status:Active
Date of birth:December 1950
Nationality:British
Address:Unit 2 Challenge House, Dickinson Industrial Estate, Chorley, PR7 5AH
Nature of control:
  • Significant influence or control
Mr John Harrison Ronfell
Notified on:01 July 2016
Status:Active
Date of birth:June 1943
Nationality:British
Country of residence:United Kingdom
Address:Challenge House, U2, Coppull, United Kingdom, PR5 7AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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
2024-05-28Gazette

Gazette notice compulsory.

Download
2023-06-08Confirmation statement

Confirmation statement with updates.

Download
2023-02-27Accounts

Accounts with accounts type total exemption full.

Download
2022-07-10Confirmation statement

Confirmation statement with updates.

Download
2022-06-24Accounts

Accounts with accounts type total exemption full.

Download
2022-06-01Officers

Termination secretary company with name termination date.

Download
2022-06-01Officers

Termination director company with name termination date.

Download
2022-06-01Persons with significant control

Cessation of a person with significant control.

Download
2021-10-22Officers

Appoint person director company with name date.

Download
2021-10-22Persons with significant control

Notification of a person with significant control.

Download
2021-08-23Accounts

Accounts with accounts type total exemption full.

Download
2021-08-03Confirmation statement

Confirmation statement with no updates.

Download
2021-02-24Confirmation statement

Confirmation statement with no updates.

Download
2021-01-18Accounts

Accounts with accounts type total exemption full.

Download
2019-09-16Confirmation statement

Confirmation statement with no updates.

Download
2019-06-19Officers

Termination director company with name termination date.

Download
2019-03-22Officers

Appoint person director company with name date.

Download
2019-01-28Accounts

Accounts with accounts type total exemption full.

Download
2018-09-12Officers

Termination director company with name termination date.

Download
2018-09-02Persons with significant control

Notification of a person with significant control.

Download
2018-09-02Persons with significant control

Cessation of a person with significant control.

Download
2018-09-02Officers

Appoint person secretary company with name date.

Download
2018-09-02Officers

Appoint person director company with name date.

Download
2018-09-02Officers

Termination secretary company with name termination date.

Download
2018-07-10Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.