RAVENHEAT MANUFACTURING LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS27 9ET

Company number 02091988
Status Active
Incorporation Date 21 January 1987
Company Type Private Limited Company
Address CHARTISTS WAY, MORLEY, LEEDS, LS27 9ET
Home Country United Kingdom
Nature of Business 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Register(s) moved to registered inspection location Leigh House 28-32 st. Pauls Street Leeds LS1 2JT; Register inspection address has been changed to Leigh House 28-32 st. Pauls Street Leeds LS1 2JT. The most likely internet sites of RAVENHEAT MANUFACTURING LIMITED are www.ravenheatmanufacturing.co.uk, and www.ravenheat-manufacturing.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and nine months. The distance to to Ravensthorpe Rail Station is 5 miles; to Bradford Interchange Rail Station is 6.9 miles; to Bradford Forster Square Rail Station is 7.2 miles; to Sandal & Agbrigg Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ravenheat Manufacturing Limited is a Private Limited Company. The company registration number is 02091988. Ravenheat Manufacturing Limited has been working since 21 January 1987. The present status of the company is Active. The registered address of Ravenheat Manufacturing Limited is Chartists Way Morley Leeds Ls27 9et. . STEPHENSON, Linda Maude is a Secretary of the company. PICKERSGILL, Louis is a Director of the company. STEPHENSON, Linda Maude is a Director of the company. Director EAMES, Keith has been resigned. Director PICKERSGILL, Sandra Denise has been resigned. The company operates in "Wholesale of hardware, plumbing and heating equipment and supplies".


Current Directors


Director
PICKERSGILL, Louis

76 years old

Director

Resigned Directors

Director
EAMES, Keith
Resigned: 23 January 1998
Appointed Date: 23 April 1996
68 years old

Director
PICKERSGILL, Sandra Denise
Resigned: 14 January 2002
76 years old

Persons With Significant Control

Ravenheat Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RAVENHEAT MANUFACTURING LIMITED Events

10 Oct 2016
Total exemption small company accounts made up to 31 December 2015
19 Jul 2016
Register(s) moved to registered inspection location Leigh House 28-32 st. Pauls Street Leeds LS1 2JT
19 Jul 2016
Register inspection address has been changed to Leigh House 28-32 st. Pauls Street Leeds LS1 2JT
15 Jul 2016
Confirmation statement made on 30 June 2016 with updates
15 Jul 2016
Director's details changed for Mr. Louis Pickersgill on 30 June 2016
...
... and 76 more events
12 Apr 1989
Return made up to 30/06/88; full list of members

19 Jan 1988
Company name changed ravenheat manufacturers LTD\certificate issued on 20/01/88
31 Mar 1987
Accounting reference date notified as 31/12

22 Jan 1987
Secretary resigned

21 Jan 1987
Certificate of Incorporation

RAVENHEAT MANUFACTURING LIMITED Charges

5 November 2013
Charge code 0209 1988 0006
Delivered: 22 November 2013
Status: Outstanding
Persons entitled: Linda Maude Stephenson
Description: Notification of addition to or amendment of charge…
5 November 2013
Charge code 0209 1988 0005
Delivered: 22 November 2013
Status: Outstanding
Persons entitled: Louis Pickersgill
Description: Notification of addition to or amendment of charge…
5 November 2013
Charge code 0209 1988 0004
Delivered: 22 November 2013
Status: Outstanding
Persons entitled: Linda Maude Stephenson
Description: Cessna citation CJ3 manufactured in wichita usa…
5 November 2013
Charge code 0209 1988 0003
Delivered: 22 November 2013
Status: Outstanding
Persons entitled: Louis Pickersgill
Description: The cessna citation CJ3 manufactured in wichita usa…
20 January 1993
Charge
Delivered: 26 January 1993
Status: Satisfied on 2 February 2011
Persons entitled: Yorkshire Bank PLC
Description: All monies standing to the credit of a bank account no…
7 February 1991
Debenture
Delivered: 13 February 1991
Status: Satisfied on 8 August 1995
Persons entitled: Yorkshire Bank PLC.
Description: Fixed and floating charges over the undertaking and all…