RANA PARK LIMITED
HORNCHURCH

Hellopages » Greater London » Havering » RM11 3AT

Company number 04496745
Status Active
Incorporation Date 26 July 2002
Company Type Private Limited Company
Address COOPERS HOUSE, 65A WINGLETYE LANE, HORNCHURCH, ESSEX, RM11 3AT
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Total exemption full accounts made up to 30 June 2016; Confirmation statement made on 26 July 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of RANA PARK LIMITED are www.ranapark.co.uk, and www.rana-park.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-three years and three months. The distance to to Brentwood Rail Station is 4.4 miles; to Chadwell Heath Rail Station is 4.5 miles; to Grays Rail Station is 7.2 miles; to Bexleyheath Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rana Park Limited is a Private Limited Company. The company registration number is 04496745. Rana Park Limited has been working since 26 July 2002. The present status of the company is Active. The registered address of Rana Park Limited is Coopers House 65a Wingletye Lane Hornchurch Essex Rm11 3at. The company`s financial liabilities are £148.91k. It is £76.89k against last year. And the total assets are £446.28k, which is £138.36k against last year. FRASER, Neil John is a Secretary of the company. FRASER, Neil John is a Director of the company. VICARAGE, Michael John is a Director of the company. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Manufacture of other plastic products".


rana park Key Finiance

LIABILITIES £148.91k
+106%
CASH n/a
TOTAL ASSETS £446.28k
+44%
All Financial Figures

Current Directors

Secretary
FRASER, Neil John
Appointed Date: 26 July 2002

Director
FRASER, Neil John
Appointed Date: 26 July 2002
63 years old

Director
VICARAGE, Michael John
Appointed Date: 26 July 2002
72 years old

Resigned Directors

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 26 July 2002
Appointed Date: 26 July 2002

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 26 July 2002
Appointed Date: 26 July 2002

Persons With Significant Control

Mr Neil Fraser
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Pauline Vicarage
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Mandy Fraser
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Michael Vicarage
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RANA PARK LIMITED Events

14 Mar 2017
Total exemption full accounts made up to 30 June 2016
27 Sep 2016
Confirmation statement made on 26 July 2016 with updates
05 Apr 2016
Total exemption small company accounts made up to 30 June 2015
09 Sep 2015
Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 4

16 Jun 2015
Sub-division of shares on 1 April 2015
...
... and 36 more events
05 Aug 2002
Secretary resigned
05 Aug 2002
Registered office changed on 05/08/02 from: bridge house 181 queen victoria street, london EC4V 4DZ
05 Aug 2002
New secretary appointed;new director appointed
05 Aug 2002
New director appointed
26 Jul 2002
Incorporation