Company number 04541202
Status Active
Incorporation Date 20 September 2002
Company Type Private Limited Company
Address FIVE MILE HOUSE 128 HANBURY ROAD, STOKE PRIOR, BROMSGROVE, WORCESTERSHIRE, UNITED KINGDOM, B60 4JZ
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc
Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 20 September 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Registered office address changed from St. John's House 22 st. John Street Bromsgrove Worcestershire B61 8QY to Five Mile House 128 Hanbury Road Stoke Prior Bromsgrove Worcestershire B60 4JZ on 23 December 2015. The most likely internet sites of RATCHET & SPANNER LIMITED are www.ratchetspanner.co.uk, and www.ratchet-spanner.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Ratchet Spanner Limited is a Private Limited Company.
The company registration number is 04541202. Ratchet Spanner Limited has been working since 20 September 2002.
The present status of the company is Active. The registered address of Ratchet Spanner Limited is Five Mile House 128 Hanbury Road Stoke Prior Bromsgrove Worcestershire United Kingdom B60 4jz. The company`s financial liabilities are £129.88k. It is £15.14k against last year. And the total assets are £206.79k, which is £34.44k against last year. PARKES, John Dennis is a Secretary of the company. PARKES, John Dennis is a Director of the company. PARKES, Lorraine is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director SAUNDERS, Paul Martin has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Maintenance and repair of motor vehicles".
ratchet & spanner Key Finiance
LIABILITIES
£129.88k
+13%
CASH
n/a
TOTAL ASSETS
£206.79k
+19%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 20 September 2002
Appointed Date: 20 September 2002
Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 20 September 2002
Appointed Date: 20 September 2002
Persons With Significant Control
Mr John Dennis Parkes
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Lorraine Natalie Parkes
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
RATCHET & SPANNER LIMITED Events
03 Oct 2016
Confirmation statement made on 20 September 2016 with updates
23 May 2016
Total exemption small company accounts made up to 31 January 2016
23 Dec 2015
Registered office address changed from St. John's House 22 st. John Street Bromsgrove Worcestershire B61 8QY to Five Mile House 128 Hanbury Road Stoke Prior Bromsgrove Worcestershire B60 4JZ on 23 December 2015
15 Oct 2015
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-10-15
05 May 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 28 more events
10 Oct 2002
New secretary appointed;new director appointed
10 Oct 2002
New director appointed
10 Oct 2002
Secretary resigned
10 Oct 2002
Director resigned
20 Sep 2002
Incorporation