RANGER FIXINGS LIMITED - SOUTHCOTE ROAD
Company Profile | Company Filings |
Overview
RANGER FIXINGS LIMITED is a Private Limited Company from SOUTHCOTE ROAD and has the status: Active.
RANGER FIXINGS LIMITED was incorporated 33 years ago on 20/03/1991 and has the registered number: 02593329. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
RANGER FIXINGS LIMITED was incorporated 33 years ago on 20/03/1991 and has the registered number: 02593329. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
RANGER FIXINGS LIMITED - SOUTHCOTE ROAD
This company is listed in the following categories:
47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and optic
47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and optic
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
UNIT 8
SOUTHCOTE ROAD
BOURNEMOUTH
BH1 3SJ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
26/02/2023 | 11/03/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MICHAEL JAMES LOCK | Dec 1958 | British | Director | 1991-04-23 | CURRENT |
COMBINED SECRETARIAL SERVICES LIMITED | Corporate Nominee Director | 1991-03-20 UNTIL 1991-04-23 | RESIGNED | ||
DAVID CRESSEY | Sep 1937 | British | Director | RESIGNED | |
COMBINED SECRETARIAL SERVICES LIMITED | Corporate Nominee Secretary | 1991-03-20 UNTIL 1991-04-23 | RESIGNED | ||
RODNEY JOHN COFFIN | Jan 1947 | British | Director | 1991-04-23 UNTIL 1992-01-31 | RESIGNED |
MISS JULIA CLARE MADDOX | Aug 1974 | Secretary | 2009-02-26 UNTIL 2013-02-25 | RESIGNED | |
MRS VIKKI STEPHANIE GORDON-FOXWELL | Secretary | 2013-02-25 UNTIL 2014-09-25 | RESIGNED | ||
MARGARET ANN HOOPER | Secretary | 2003-02-26 UNTIL 2009-02-26 | RESIGNED | ||
JANET MARILYN LOCK | Secretary | 2000-06-08 UNTIL 2003-02-26 | RESIGNED | ||
MARIE-ANNE JAMES | Secretary | RESIGNED | |||
MISS DOBORAH MARY COFFIN | May 1969 | Secretary | 1991-04-23 UNTIL 1993-03-06 | RESIGNED | |
JEAN DEARLOVE | Apr 1948 | Secretary | 1993-05-24 UNTIL 2000-06-07 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Michael James Lock | 2016-04-06 | 12/1958 | Bournemouth Dorset |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
RANGER FIXINGS LIMITED | 2023-09-19 | 31-12-2022 | 1,167 Cash 175,396 equity |
RANGER FIXINGS LIMITED | 2022-09-16 | 31-12-2021 | 12,135 Cash 205,383 equity |
RANGER FIXINGS LIMITED | 2021-09-24 | 31-12-2020 | 73,250 Cash 276,168 equity |
Ranger Fixings Limited - Period Ending 2019-12-31 | 2020-09-09 | 31-12-2019 | £41,522 Cash £211,799 equity |
Ranger Fixings Limited - Period Ending 2018-12-31 | 2019-08-15 | 31-12-2018 | £34,087 Cash £227,269 equity |
Ranger Fixings Limited - Period Ending 2017-12-31 | 2018-07-19 | 31-12-2017 | £55,391 Cash £277,821 equity |