RANSOME ENGINEERING SERVICES LIMITED
COLCHESTER RANSOME GROUP SERVICES LIMITED

Hellopages » Essex » Colchester » CO4 5WY

Company number 01590392
Status Active
Incorporation Date 9 October 1981
Company Type Private Limited Company
Address 2 EASTER PARK, AXIAL WAY, COLCHESTER, ENGLAND, CO4 5WY
Home Country United Kingdom
Nature of Business 52219 - Other service activities incidental to land transportation, n.e.c.
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 26 November 2016 with updates; Director's details changed for Margaret Ransome on 28 November 2016. The most likely internet sites of RANSOME ENGINEERING SERVICES LIMITED are www.ransomeengineeringservices.co.uk, and www.ransome-engineering-services.co.uk. The predicted number of employees is 30 to 40. The company’s age is forty-three years and twelve months. Ransome Engineering Services Limited is a Private Limited Company. The company registration number is 01590392. Ransome Engineering Services Limited has been working since 09 October 1981. The present status of the company is Active. The registered address of Ransome Engineering Services Limited is 2 Easter Park Axial Way Colchester England Co4 5wy. The company`s financial liabilities are £498.13k. It is £-299.73k against last year. The cash in hand is £101.19k. It is £-287.74k against last year. And the total assets are £902.1k, which is £-296.09k against last year. RANSOME, Margaret is a Secretary of the company. RANSOME, Graham is a Director of the company. RANSOME, Margaret is a Director of the company. RANSOME, Samuel is a Director of the company. WESTLAKE, Leigh is a Director of the company. Secretary PAYNE, Douglas Randall has been resigned. Secretary PAYNE, Douglas Randall has been resigned. Secretary RANSOME, Margaret has been resigned. Director PAYNE, Douglas Randall has been resigned. The company operates in "Other service activities incidental to land transportation, n.e.c.".


ransome engineering services Key Finiance

LIABILITIES £498.13k
-38%
CASH £101.19k
-74%
TOTAL ASSETS £902.1k
-25%
All Financial Figures

Current Directors

Secretary
RANSOME, Margaret
Appointed Date: 23 June 2008

Director
RANSOME, Graham

76 years old

Director
RANSOME, Margaret

77 years old

Director
RANSOME, Samuel
Appointed Date: 27 March 2013
41 years old

Director
WESTLAKE, Leigh
Appointed Date: 27 March 2013
50 years old

Resigned Directors

Secretary
PAYNE, Douglas Randall
Resigned: 23 June 2008
Appointed Date: 03 August 2000

Secretary
PAYNE, Douglas Randall
Resigned: 23 June 2008
Appointed Date: 09 October 1981

Secretary
RANSOME, Margaret
Resigned: 03 August 2000

Director
PAYNE, Douglas Randall
Resigned: 12 November 2007
Appointed Date: 03 May 1994
87 years old

Persons With Significant Control

Mr Graham Ransome
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Margaret Ransome
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RANSOME ENGINEERING SERVICES LIMITED Events

20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
05 Dec 2016
Confirmation statement made on 26 November 2016 with updates
28 Nov 2016
Director's details changed for Margaret Ransome on 28 November 2016
28 Nov 2016
Director's details changed for Mr Graham Ransome on 28 November 2016
25 May 2016
Registered office address changed from Units 5-6 Clopton Commercial Park Clopton , Woodbridge Suffolk , IP13 6QT to 2 Easter Park Axial Way Colchester CO4 5WY on 25 May 2016
...
... and 88 more events
12 Dec 1986
Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights

12 Dec 1986
Articles of association
06 Oct 1986
Particulars of mortgage/charge

23 Sep 1986
Declaration of satisfaction of mortgage/charge

03 May 1986
Return made up to 31/12/85; full list of members

RANSOME ENGINEERING SERVICES LIMITED Charges

24 July 2015
Charge code 0159 0392 0006
Delivered: 4 August 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H airport garage 474 felixstowe road ipswich suffolk…
27 December 2012
Debenture
Delivered: 29 December 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
11 August 1994
Mortgage debenture
Delivered: 17 August 1994
Status: Satisfied on 9 February 2013
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
3 October 1986
Debenture
Delivered: 6 October 1986
Status: Satisfied on 4 March 1997
Persons entitled: Investors in Industry PLC
Description: Fixed & floating charge over undertaking and all property…
13 September 1983
Debenture
Delivered: 19 September 1983
Status: Satisfied on 27 January 1995
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 June 1982
Charge
Delivered: 13 June 1982
Status: Satisfied on 23 September 1986
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…