Company number 02017865
Status Active
Incorporation Date 8 May 1986
Company Type Private Limited Company
Address 1 JESMOND BUSINESS COURT, JESMOND ROAD, NEWCASTLE UPON TYNE, ENGLAND, NE2 1LA
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc
Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 25 July 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Registered office address changed from Williamsons 188 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ to 1 Jesmond Business Court Jesmond Road Newcastle upon Tyne NE2 1LA on 29 March 2016. The most likely internet sites of RANGEBID LIMITED are www.rangebid.co.uk, and www.rangebid.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and ten months. Rangebid Limited is a Private Limited Company.
The company registration number is 02017865. Rangebid Limited has been working since 08 May 1986.
The present status of the company is Active. The registered address of Rangebid Limited is 1 Jesmond Business Court Jesmond Road Newcastle Upon Tyne England Ne2 1la. . ISBISTER, Judith Carol is a Secretary of the company. ISBISTER, Alan Richard is a Director of the company. ISBISTER, Judith Carol is a Director of the company. The company operates in "Non-trading company".
Current Directors
Persons With Significant Control
RANGEBID LIMITED Events
12 Sep 2016
Confirmation statement made on 25 July 2016 with updates
22 Aug 2016
Total exemption small company accounts made up to 30 November 2015
29 Mar 2016
Registered office address changed from Williamsons 188 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ to 1 Jesmond Business Court Jesmond Road Newcastle upon Tyne NE2 1LA on 29 March 2016
06 Aug 2015
Total exemption small company accounts made up to 30 November 2014
31 Jul 2015
Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
...
... and 65 more events
14 Aug 1986
Accounting reference date notified as 31/10
25 Jul 1986
Particulars of mortgage/charge
04 Jul 1986
Registered office changed on 04/07/86 from: 47 brunswick place london N1 6EE
04 Jul 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed