RONCEY LIMITED
BINGLEY

Hellopages » West Yorkshire » Bradford » BD16 1PY

Company number 03084213
Status Active
Incorporation Date 26 July 1995
Company Type Private Limited Company
Address WILKINSON AND PARTNERS, FAIRFAX HOUSE 6A MILL FIELD ROAD, COTTINGLEY BUSINESS PARK, COTTINGLEY, BINGLEY, WEST YORKSHIRE, BD16 1PY
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Annual return made up to 24 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 100 ; Total exemption small company accounts made up to 31 August 2015; Termination of appointment of Alan Corney as a secretary on 6 April 2016. The most likely internet sites of RONCEY LIMITED are www.roncey.co.uk, and www.roncey.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. The distance to to Crossflatts Rail Station is 2 miles; to Bradford Forster Square Rail Station is 3.8 miles; to Bradford Interchange Rail Station is 4.2 miles; to Burley-in-Wharfedale Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Roncey Limited is a Private Limited Company. The company registration number is 03084213. Roncey Limited has been working since 26 July 1995. The present status of the company is Active. The registered address of Roncey Limited is Wilkinson and Partners Fairfax House 6a Mill Field Road Cottingley Business Park Cottingley Bingley West Yorkshire Bd16 1py. The company`s financial liabilities are £65.79k. It is £-1.05k against last year. The cash in hand is £90.6k. It is £36.22k against last year. And the total assets are £109.88k, which is £34.46k against last year. CORNEY, Enid is a Secretary of the company. CORNEY, Alan is a Director of the company. CORNEY, John is a Director of the company. Secretary CORNEY, Alan has been resigned. Secretary CORNEY, Jessie has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director CORNEY, Jessie has been resigned. The company operates in "Other business support service activities n.e.c.".


roncey Key Finiance

LIABILITIES £65.79k
-2%
CASH £90.6k
+66%
TOTAL ASSETS £109.88k
+45%
All Financial Figures

Current Directors

Secretary
CORNEY, Enid
Appointed Date: 06 April 2016

Director
CORNEY, Alan
Appointed Date: 06 April 2016
77 years old

Director
CORNEY, John
Appointed Date: 26 July 1995
105 years old

Resigned Directors

Secretary
CORNEY, Alan
Resigned: 06 April 2016
Appointed Date: 25 August 2006

Secretary
CORNEY, Jessie
Resigned: 25 August 2006
Appointed Date: 26 July 1995

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 26 July 1995
Appointed Date: 26 July 1995

Director
CORNEY, Jessie
Resigned: 25 August 2006
Appointed Date: 26 July 1995
107 years old

RONCEY LIMITED Events

28 Jun 2016
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100

31 May 2016
Total exemption small company accounts made up to 31 August 2015
26 May 2016
Termination of appointment of Alan Corney as a secretary on 6 April 2016
26 May 2016
Appointment of Mrs Enid Corney as a secretary on 6 April 2016
26 May 2016
Appointment of Mr Alan Corney as a director on 6 April 2016
...
... and 48 more events
13 Sep 1995
Particulars of mortgage/charge
12 Sep 1995
Ad 08/08/95--------- £ si 98@1=98 £ ic 2/100
12 Sep 1995
Accounting reference date notified as 31/08
03 Aug 1995
Secretary resigned
26 Jul 1995
Incorporation

RONCEY LIMITED Charges

18 February 1999
Legal charge
Delivered: 19 February 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land on the north side of ashley lane and land and…
18 February 1999
Legal charge
Delivered: 19 February 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Commercial street mills, commercial street, shipley.
6 September 1995
Legal charge
Delivered: 13 September 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Commercial street mills commercial street shipley west…
6 September 1995
Legal charge
Delivered: 13 September 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land on the north side of ashley lane and land and…
6 September 1995
Legal charge
Delivered: 13 September 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Airedale works dockfield road shipley west yorks t/no wyk…