RANNE LIMITED
SAFFRON WALDEN GLOBAL INTERIOR SOLUTIONS LIMITED

Hellopages » Essex » Uttlesford » CB10 1JZ

Company number 04032274
Status Active
Incorporation Date 12 July 2000
Company Type Private Limited Company
Address MARKET HOUSE, 10 MARKET WALK, SAFFRON WALDEN, ESSEX, CB10 1JZ
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets, 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 12 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 12 July 2015 with full list of shareholders Statement of capital on 2015-07-22 GBP 10,000 . The most likely internet sites of RANNE LIMITED are www.ranne.co.uk, and www.ranne.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-five years and three months. The distance to to Whittlesford Parkway Rail Station is 6.4 miles; to Elsenham Rail Station is 7.1 miles; to Stansted Airport Rail Station is 9.3 miles; to Shelford (Cambs) Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ranne Limited is a Private Limited Company. The company registration number is 04032274. Ranne Limited has been working since 12 July 2000. The present status of the company is Active. The registered address of Ranne Limited is Market House 10 Market Walk Saffron Walden Essex Cb10 1jz. The company`s financial liabilities are £57.22k. It is £31.33k against last year. The cash in hand is £4.89k. It is £-55.69k against last year. And the total assets are £703.49k, which is £-46.16k against last year. PARRISH, Roy Andrew is a Director of the company. Secretary PARRISH, Roy Andrew has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director AWAAD, Mahmoud Mohamed has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director NEWMAN, Jerome Nicholas Theodore has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


ranne Key Finiance

LIABILITIES £57.22k
+120%
CASH £4.89k
-92%
TOTAL ASSETS £703.49k
-7%
All Financial Figures

Current Directors

Director
PARRISH, Roy Andrew
Appointed Date: 12 July 2000
55 years old

Resigned Directors

Secretary
PARRISH, Roy Andrew
Resigned: 23 January 2009
Appointed Date: 12 July 2000

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 12 July 2000
Appointed Date: 12 July 2000

Director
AWAAD, Mahmoud Mohamed
Resigned: 21 January 2009
Appointed Date: 26 March 2001
77 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 12 July 2000
Appointed Date: 12 July 2000

Director
NEWMAN, Jerome Nicholas Theodore
Resigned: 26 March 2001
Appointed Date: 12 July 2000
48 years old

Persons With Significant Control

Mr Roy Andrew Parrish
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

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

RANNE LIMITED Events

26 Jul 2016
Confirmation statement made on 12 July 2016 with updates
12 Nov 2015
Total exemption small company accounts made up to 31 July 2015
22 Jul 2015
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 10,000

30 Apr 2015
Total exemption small company accounts made up to 31 July 2014
22 Jul 2014
Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 10,000

...
... and 47 more events
16 Aug 2000
Secretary resigned
16 Aug 2000
Registered office changed on 16/08/00 from: 84 temple chambers temple avenue london EC4Y 0HP
16 Aug 2000
New secretary appointed;new director appointed
16 Aug 2000
New director appointed
12 Jul 2000
Incorporation

RANNE LIMITED Charges

30 September 2013
Charge code 0403 2274 0001
Delivered: 2 October 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…