RANSKILL LIMITED
DONCASTER

Hellopages » South Yorkshire » Doncaster » DN1 2HJ
Company number 04866891
Status Active
Incorporation Date 14 August 2003
Company Type Private Limited Company
Address 9 THORNE ROAD, DONCASTER, SOUTH YORKSHIRE, DN1 2HJ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 14 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 14 August 2015 with full list of shareholders Statement of capital on 2015-08-20 GBP 3,000 . The most likely internet sites of RANSKILL LIMITED are www.ranskill.co.uk, and www.ranskill.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. Ranskill Limited is a Private Limited Company. The company registration number is 04866891. Ranskill Limited has been working since 14 August 2003. The present status of the company is Active. The registered address of Ranskill Limited is 9 Thorne Road Doncaster South Yorkshire Dn1 2hj. The cash in hand is £5.63k. It is £0.63k against last year. . BARBER, Lloyd Lindsay is a Secretary of the company. BARBER, Lloyd Lindsay is a Director of the company. ROBERTS, Grahame is a Director of the company. Secretary ROBERTS, Jill Helen has been resigned. Nominee Secretary ENERGIZE SECRETARY LIMITED has been resigned. Director ROBERTS, Jill Helen has been resigned. Nominee Director ENERGIZE DIRECTOR LIMITED has been resigned. The company operates in "Development of building projects".


ranskill Key Finiance

LIABILITIES n/a
CASH £5.63k
+12%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
BARBER, Lloyd Lindsay
Appointed Date: 03 March 2004

Director
BARBER, Lloyd Lindsay
Appointed Date: 03 March 2004
63 years old

Director
ROBERTS, Grahame
Appointed Date: 14 August 2003
71 years old

Resigned Directors

Secretary
ROBERTS, Jill Helen
Resigned: 03 March 2004
Appointed Date: 14 August 2003

Nominee Secretary
ENERGIZE SECRETARY LIMITED
Resigned: 20 August 2003
Appointed Date: 14 August 2003

Director
ROBERTS, Jill Helen
Resigned: 03 March 2004
Appointed Date: 14 August 2003
69 years old

Nominee Director
ENERGIZE DIRECTOR LIMITED
Resigned: 20 August 2003
Appointed Date: 14 August 2003

Persons With Significant Control

Hamlin Homes (Yorkshire) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RANSKILL LIMITED Events

17 Aug 2016
Confirmation statement made on 14 August 2016 with updates
26 May 2016
Total exemption small company accounts made up to 31 August 2015
20 Aug 2015
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 3,000

29 May 2015
Total exemption small company accounts made up to 31 August 2014
25 Sep 2014
Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-09-25
  • GBP 3,000

...
... and 36 more events
29 Aug 2003
Resolutions
  • RES10 ‐ Resolution of allotment of securities

29 Aug 2003
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

20 Aug 2003
Secretary resigned
20 Aug 2003
Director resigned
14 Aug 2003
Incorporation

RANSKILL LIMITED Charges

17 October 2003
Legal charge
Delivered: 25 October 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage f/h land & buildings, formerly…
10 October 2003
Debenture
Delivered: 16 October 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…