RANGOLD LIMITED
CHESHIRE

Hellopages » Greater Manchester » Stockport » SK4 2BJ

Company number 04785571
Status Active
Incorporation Date 3 June 2003
Company Type Private Limited Company
Address 131 CRAIG ROAD, HEATON MERSEY STOCKPORT, CHESHIRE, SK4 2BJ
Home Country United Kingdom
Nature of Business 47710 - Retail sale of clothing in specialised stores
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 30 June 2016 with updates; Micro company accounts made up to 30 June 2015; Annual return made up to 30 June 2015 with full list of shareholders Statement of capital on 2015-08-24 GBP 100 . The most likely internet sites of RANGOLD LIMITED are www.rangold.co.uk, and www.rangold.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. Rangold Limited is a Private Limited Company. The company registration number is 04785571. Rangold Limited has been working since 03 June 2003. The present status of the company is Active. The registered address of Rangold Limited is 131 Craig Road Heaton Mersey Stockport Cheshire Sk4 2bj. The company`s financial liabilities are £12.52k. It is £-5.01k against last year. And the total assets are £19.56k, which is £-1.01k against last year. SHAHEEN, Nazia is a Secretary of the company. IQBAL, Zafar is a Director of the company. Secretary HUSSAIN, Saber has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director HUSSAIN, Saber has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Retail sale of clothing in specialised stores".


rangold Key Finiance

LIABILITIES £12.52k
-29%
CASH n/a
TOTAL ASSETS £19.56k
-5%
All Financial Figures

Current Directors

Secretary
SHAHEEN, Nazia
Appointed Date: 30 January 2007

Director
IQBAL, Zafar
Appointed Date: 10 June 2003
64 years old

Resigned Directors

Secretary
HUSSAIN, Saber
Resigned: 30 January 2007
Appointed Date: 10 June 2003

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 10 June 2003
Appointed Date: 03 June 2003

Director
HUSSAIN, Saber
Resigned: 30 January 2007
Appointed Date: 10 June 2003
57 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 10 June 2003
Appointed Date: 03 June 2003

Persons With Significant Control

Mr Zafar Iqbal
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Nazia Iqbal
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RANGOLD LIMITED Events

12 Aug 2016
Confirmation statement made on 30 June 2016 with updates
29 Mar 2016
Micro company accounts made up to 30 June 2015
24 Aug 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100

29 Mar 2015
Micro company accounts made up to 30 June 2014
18 Jul 2014
Annual return made up to 3 June 2014 with full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100

...
... and 26 more events
17 Jul 2003
New secretary appointed;new director appointed
17 Jun 2003
Registered office changed on 17/06/03 from: 44 upper belgrave road clifton bristol BS8 2XN
17 Jun 2003
Director resigned
17 Jun 2003
Secretary resigned
03 Jun 2003
Incorporation