Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RANGERS OF GUILDFORD LIMITED
Company Information for

RANGERS OF GUILDFORD LIMITED

Unit 3 Birtley Courtyard, GOMSHALL, Bramley, SURREY, GU5 0LA,
Company Registration Number
03897942
Private Limited Company
Active

Company Overview

About Rangers Of Guildford Ltd
RANGERS OF GUILDFORD LIMITED was founded on 1999-12-21 and has its registered office in Bramley. The organisation's status is listed as "Active". Rangers Of Guildford Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
RANGERS OF GUILDFORD LIMITED
 
Legal Registered Office
Unit 3 Birtley Courtyard
GOMSHALL
Bramley
SURREY
GU5 0LA
Other companies in GU21
 
Filing Information
Company Number 03897942
Company ID Number 03897942
Date formed 1999-12-21
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2024-12-21
Return next due 2026-01-04
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB733574230  
Last Datalog update: 2025-04-17 14:24:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RANGERS OF GUILDFORD LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RANGERS OF GUILDFORD LIMITED

Current Directors
Officer Role Date Appointed
PETER CHARLES HUNT
Director 2018-04-27
DAVID JOHN JONES
Director 2015-12-10
PETER LESLIE WOODHOUSE
Director 1999-12-21
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN PETER JOLLY
Director 1999-12-21 2018-03-16
STEPHEN MARK BOULTON
Company Secretary 1999-12-21 2015-09-30
STEPHEN MARK BOULTON
Director 1999-12-21 2015-09-30
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-12-21 1999-12-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAROL ANN MELIA GARY MELIA R S LIMITED Director 2014-02-06 CURRENT 2014-02-06 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-04-17REGISTERED OFFICE CHANGED ON 17/04/25 FROM Bourne House Queen Street Gomshall Guildford Surrey GU5 9LY United Kingdom
2025-01-09CONFIRMATION STATEMENT MADE ON 21/12/24, WITH NO UPDATES
2024-09-3031/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-26CONFIRMATION STATEMENT MADE ON 21/12/23, WITH UPDATES
2023-09-2831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-02REGISTERED OFFICE CHANGED ON 02/03/23 FROM 12a the Broadway Woking Surrey GU21 5AP England
2023-03-01APPOINTMENT TERMINATED, DIRECTOR PETER LESLIE WOODHOUSE
2023-02-23CESSATION OF PETER LESLIE WOODHOUSE AS A PERSON OF SIGNIFICANT CONTROL
2023-02-23NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAURENCE ROBERT KILFEATHER
2022-12-22CONFIRMATION STATEMENT MADE ON 21/12/22, WITH UPDATES
2022-12-22CS01CONFIRMATION STATEMENT MADE ON 21/12/22, WITH UPDATES
2022-10-31TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN JAMES SHUTTLE
2022-10-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-07-25Purchase of own shares
2022-07-25Cancellation of shares. Statement of capital on 2022-07-06 GBP 25
2022-07-25SH06Cancellation of shares. Statement of capital on 2022-07-06 GBP 25
2022-07-25SH03Purchase of own shares
2022-07-20PSC04Change of details for Mr Peter Leslie Woodhouse as a person with significant control on 2022-07-06
2022-07-20PSC07CESSATION OF ALAN ROY JOHNSTON AS A PERSON OF SIGNIFICANT CONTROL
2022-01-18Purchase of own shares
2022-01-18SH03Purchase of own shares
2022-01-17Cancellation of shares. Statement of capital on 2021-12-23 GBP 45
2022-01-17Cancellation of shares. Statement of capital on 2021-12-23 GBP 45
2022-01-17SH06Cancellation of shares. Statement of capital on 2021-12-23 GBP 45
2022-01-04CONFIRMATION STATEMENT MADE ON 21/12/21, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 21/12/21, WITH NO UPDATES
2021-10-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-12-22CS01CONFIRMATION STATEMENT MADE ON 21/12/20, WITH NO UPDATES
2020-12-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/20 FROM C/O Key Pearson & Co 12a the Broadway Woking Surrey GU21 5AP
2019-12-27CS01CONFIRMATION STATEMENT MADE ON 21/12/19, WITH NO UPDATES
2019-05-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-02-21AP01DIRECTOR APPOINTED MR LAURENCE ROBERT KILFEATHER
2019-01-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN JONES
2019-01-04CS01CONFIRMATION STATEMENT MADE ON 21/12/18, WITH UPDATES
2019-01-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN ROY JOHNSTON
2018-10-26SH06Cancellation of shares. Statement of capital on 2018-09-27 GBP 50
2018-10-16SH03Purchase of own shares
2018-10-05TM01APPOINTMENT TERMINATED, DIRECTOR PETER CHARLES HUNT
2018-10-05PSC07CESSATION OF JOHN PETER JOLLY AS A PERSON OF SIGNIFICANT CONTROL
2018-06-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-04-30AP01DIRECTOR APPOINTED PETER CHARLES HUNT
2018-03-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PETER JOLLY
2017-12-24CS01CONFIRMATION STATEMENT MADE ON 21/12/17, WITH NO UPDATES
2017-12-24PSC04PSC'S CHANGE OF PARTICULARS / MR PETER LESLIE WOODHOUSE / 18/12/2017
2017-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER LESLIE WOODHOUSE / 18/12/2017
2017-12-24PSC04PSC'S CHANGE OF PARTICULARS / MR JOHN PETER JOLLY / 18/12/2017
2017-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PETER JOLLY / 18/12/2017
2017-05-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-12-22LATEST SOC22/12/16 STATEMENT OF CAPITAL;GBP 75
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES
2016-06-17AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-29LATEST SOC29/12/15 STATEMENT OF CAPITAL;GBP 75
2015-12-29AR0121/12/15 ANNUAL RETURN FULL LIST
2015-12-17AP01DIRECTOR APPOINTED DAVID JOHN JONES
2015-10-27SH06Cancellation of shares. Statement of capital on 2015-10-07 GBP 75
2015-10-27SH03Purchase of own shares
2015-10-12TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BOULTON
2015-10-12TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN BOULTON
2015-06-09AA31/12/14 TOTAL EXEMPTION SMALL
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-23AR0121/12/14 FULL LIST
2014-04-29AA31/12/13 TOTAL EXEMPTION SMALL
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-13AR0121/12/13 FULL LIST
2013-06-12AA31/12/12 TOTAL EXEMPTION SMALL
2012-12-29AR0121/12/12 FULL LIST
2012-06-08AA31/12/11 TOTAL EXEMPTION SMALL
2012-01-16AR0121/12/11 FULL LIST
2011-04-26AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-17AR0121/12/10 FULL LIST
2010-04-01AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-16AR0121/12/09 FULL LIST
2010-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER LESLIE WOODHOUSE / 01/10/2009
2010-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PETER JOLLY / 01/10/2009
2010-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MARK BOULTON / 01/10/2009
2009-05-09AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-19363aRETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS
2008-05-13AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-09363aRETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS
2007-04-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-23363sRETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS
2006-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-02-13363sRETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS
2005-06-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-12-24363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-24363sRETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS
2004-03-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-01-18363sRETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS
2003-03-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-01-10363sRETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS
2002-03-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-01-03363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-03363sRETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS
2001-03-21AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-01-18363(287)REGISTERED OFFICE CHANGED ON 18/01/01
2001-01-18363sRETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS
2000-03-2888(2)AD 17/03/00--------- £ SI 40@1=40 £ IC 60/100
2000-02-0188(2)RAD 21/12/99--------- £ SI 59@1=59 £ IC 1/60
1999-12-22ELRESS386 DISP APP AUDS 21/12/99
1999-12-22ELRESS366A DISP HOLDING AGM 21/12/99
1999-12-21288bSECRETARY RESIGNED
1999-12-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles




Licences & Regulatory approval
We could not find any licences issued to RANGERS OF GUILDFORD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RANGERS OF GUILDFORD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RANGERS OF GUILDFORD LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.559
MortgagesNumMortOutstanding0.409
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.169

This shows the max and average number of mortgages for companies with the same SIC code of 45200 - Maintenance and repair of motor vehicles

Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RANGERS OF GUILDFORD LIMITED

Intangible Assets
Patents
We have not found any records of RANGERS OF GUILDFORD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RANGERS OF GUILDFORD LIMITED
Trademarks
We have not found any records of RANGERS OF GUILDFORD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RANGERS OF GUILDFORD LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45200 - Maintenance and repair of motor vehicles) as RANGERS OF GUILDFORD LIMITED are:

ANDYBRIDGE LIMITED £ 232,877
BROOKSTEAD PANELCRAFT LIMITED £ 94,062
TRUCTYRE FLEET MANAGEMENT LIMITED £ 91,191
A & P SERVICES (SURREY) LIMITED £ 61,784
BICKFORD TRUCK HIRE LIMITED £ 44,630
TRAILWAYS LIMITED £ 39,752
HORTON COMMERCIALS LIMITED £ 38,194
SUNNYSIDE AUTOS LIMITED £ 29,451
CLARK & PARTNERS LIMITED £ 27,948
QUALITY BODY SHOP LIMITED £ 24,471
ATS EUROMASTER LIMITED £ 9,608,450
SOUTH HAMPSHIRE COLLEGE GROUP LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
SOUTH HAMPSHIRE COLLEGE GROUP LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
SOUTH HAMPSHIRE COLLEGE GROUP LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
Outgoings
Business Rates/Property Tax
Business rates information was found for RANGERS OF GUILDFORD LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Guildford Borough Council Rangers of Guildford 8 Westfield Road Slyfield Guildford GU1 1RR 12,250

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RANGERS OF GUILDFORD LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RANGERS OF GUILDFORD LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.