Active
Company Information for RAVENSCROFT MOTOR COMPANY LIMITED
ALBANY HOUSE, CLAREMONT LANE, ESHER, SURREY, KT10 9FQ,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
RAVENSCROFT MOTOR COMPANY LIMITED | |
Legal Registered Office | |
ALBANY HOUSE CLAREMONT LANE ESHER SURREY KT10 9FQ Other companies in GU51 | |
Company Number | 03960801 | |
---|---|---|
Company ID Number | 03960801 | |
Date formed | 2000-03-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/03/2025 | |
Latest return | 30/03/2016 | |
Return next due | 27/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB733651144 |
Last Datalog update: | 2025-01-05 09:15:55 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ROBERT GEORGE CONSTABLE |
||
WELLCO SECRETARIES LTD |
||
PHILLIP WAYNE BRIGGS |
||
HEIDI JOSEPHINE CONSTABLE |
||
ROBERT GEORGE CONSTABLE |
||
STEPHEN RAVENSCROFT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROGER STEPHEN RAVENSCROFT |
Director | ||
GLORIA EVELYN RAVENSCROFT |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OPUS TECHNOLOGY INVESTORS LTD | Company Secretary | 2018-06-06 | CURRENT | 2018-05-04 | Active | |
SG TOWNHOUSE COMPANY LIMITED | Company Secretary | 2018-05-29 | CURRENT | 2018-05-02 | Active | |
MANAGE MY LTD | Company Secretary | 2018-04-23 | CURRENT | 2018-03-27 | Active | |
MANAGEMY CUSTOMERS LIMITED | Company Secretary | 2018-04-23 | CURRENT | 2018-03-29 | Active - Proposal to Strike off | |
MANAGEMY ADMIN LIMITED | Company Secretary | 2018-04-23 | CURRENT | 2018-03-29 | Active - Proposal to Strike off | |
MANAGEMY NOMINEES LIMITED | Company Secretary | 2018-04-23 | CURRENT | 2018-03-29 | Active | |
MANAGEMY TECHNOLOGIES LIMITED | Company Secretary | 2018-04-23 | CURRENT | 2018-03-29 | Active - Proposal to Strike off | |
TOROCE PROPERTIES LTD | Company Secretary | 2018-04-18 | CURRENT | 2018-04-18 | Active | |
BOWMANS LODGE OXSHOTT LIMITED | Company Secretary | 2018-03-12 | CURRENT | 2018-02-23 | Active - Proposal to Strike off | |
3 TORLAND CONSTRUCTION LTD | Company Secretary | 2018-02-17 | CURRENT | 2014-10-06 | Active - Proposal to Strike off | |
U-LINC LIMITED | Company Secretary | 2018-02-09 | CURRENT | 2017-06-22 | Active | |
AD HOC ADVISORY LIMITED | Company Secretary | 2018-02-09 | CURRENT | 2015-07-10 | Liquidation | |
PALEO PETRES LTD | Company Secretary | 2017-12-01 | CURRENT | 2017-11-02 | Active | |
KNIGHTSBRIDGERING LTD | Company Secretary | 2017-11-08 | CURRENT | 2017-09-13 | Active - Proposal to Strike off | |
GBCO UK LTD | Company Secretary | 2017-10-09 | CURRENT | 2017-09-07 | Active - Proposal to Strike off | |
CONVENE UK LIMITED | Company Secretary | 2017-08-17 | CURRENT | 2017-07-26 | Active | |
SPARE 125 LTD | Company Secretary | 2017-08-02 | CURRENT | 2017-08-02 | Active - Proposal to Strike off | |
HERSHAM SUPPLIES LTD | Company Secretary | 2017-07-25 | CURRENT | 2013-04-18 | Active | |
NOBLEHEAD INVESTMENTS LIMITED | Company Secretary | 2017-07-21 | CURRENT | 2017-06-23 | Active | |
SPARE 123 LTD | Company Secretary | 2017-07-07 | CURRENT | 2017-07-07 | Active - Proposal to Strike off | |
VISU VERUM MANAGEMENT LTD | Company Secretary | 2017-06-09 | CURRENT | 2017-06-09 | Active | |
BELGRAVE HOUSE CONSTRUCTION LTD | Company Secretary | 2017-05-01 | CURRENT | 2017-04-27 | Active - Proposal to Strike off | |
122 COPSE HILL CONSTRUCTION LTD | Company Secretary | 2017-05-01 | CURRENT | 2016-05-25 | Active | |
MOLTO GROUP PROMOTIONS LTD | Company Secretary | 2017-03-02 | CURRENT | 2016-08-12 | Active - Proposal to Strike off | |
MOLTO GROUP MANAGEMENT LTD | Company Secretary | 2017-03-02 | CURRENT | 2016-08-12 | Active | |
DAVID HEDLEY LTD | Company Secretary | 2017-01-24 | CURRENT | 2016-11-02 | Dissolved 2018-04-10 | |
MCWIN LIMITED | Company Secretary | 2017-01-24 | CURRENT | 2016-12-02 | Active | |
PORTNALL HOUSE LTD | Company Secretary | 2017-01-24 | CURRENT | 2016-12-20 | Active - Proposal to Strike off | |
GEMSPAN LTD | Company Secretary | 2017-01-24 | CURRENT | 2016-12-22 | Active | |
TRAINING OF MOTHERS LIMITED | Company Secretary | 2017-01-23 | CURRENT | 2017-01-05 | Active - Proposal to Strike off | |
DAM 3 LTD | Company Secretary | 2016-10-24 | CURRENT | 2014-10-17 | Active | |
CHRONOS LIFE MANAGEMENT SERVICES LTD | Company Secretary | 2016-09-30 | CURRENT | 2016-09-21 | Liquidation | |
MANAGEMY TECHNOLOGY LTD | Company Secretary | 2016-09-30 | CURRENT | 2016-09-21 | Active - Proposal to Strike off | |
TOROCE INVESTMENTS LTD | Company Secretary | 2016-08-24 | CURRENT | 2016-07-22 | Active | |
OPUS ONE INVESTORS LTD | Company Secretary | 2016-08-01 | CURRENT | 2016-06-13 | Active - Proposal to Strike off | |
POUNDBLADE LTD | Company Secretary | 2016-06-06 | CURRENT | 2016-04-10 | Active - Proposal to Strike off | |
LONGDOWN CAPITAL LIMITED | Company Secretary | 2016-06-01 | CURRENT | 2016-05-12 | Active | |
AUREUM ADVISORY LTD | Company Secretary | 2016-05-10 | CURRENT | 2016-04-15 | Active | |
SEROCO LIMITED | Company Secretary | 2016-04-18 | CURRENT | 2016-03-31 | Active | |
SILVERMERE CAPITAL LIMITED | Company Secretary | 2016-02-16 | CURRENT | 2014-10-14 | Active | |
QUANTA HOMES 1 LIMITED | Company Secretary | 2016-02-09 | CURRENT | 2016-02-09 | Active - Proposal to Strike off | |
HUISHCROSS LTD | Company Secretary | 2016-02-08 | CURRENT | 2016-01-11 | Active | |
DE WETSHOF INTERNATIONAL LIMITED | Company Secretary | 2016-01-06 | CURRENT | 2002-02-20 | Active | |
STEWART CONSULTING SERVICES LTD. | Company Secretary | 2015-11-27 | CURRENT | 2015-08-14 | Active - Proposal to Strike off | |
GCP ASSET BACKED INCOME (UK) LIMITED | Company Secretary | 2015-11-17 | CURRENT | 2015-10-23 | Active | |
QUANTUM INVESTMENT PROPERTIES ASSET MANAGEMENT LIMITED | Company Secretary | 2015-10-01 | CURRENT | 2010-05-25 | Dissolved 2017-11-14 | |
MAGNUM WIMBLEDON LTD | Company Secretary | 2015-08-21 | CURRENT | 2013-01-22 | Active - Proposal to Strike off | |
29 FAIRMILE LTD | Company Secretary | 2015-08-21 | CURRENT | 2014-02-20 | Dissolved 2017-11-14 | |
VISU VERUM ELMBRIDGE LTD | Company Secretary | 2015-08-21 | CURRENT | 2011-11-07 | Dissolved 2017-12-19 | |
VV INTERMEDIATE LTD | Company Secretary | 2015-08-21 | CURRENT | 2015-02-20 | Dissolved 2017-12-19 | |
1 HIGH COOMBE PLACE LTD | Company Secretary | 2015-08-21 | CURRENT | 2014-02-19 | Active - Proposal to Strike off | |
122 COPSE HILL LTD | Company Secretary | 2015-08-21 | CURRENT | 2015-07-16 | Active - Proposal to Strike off | |
RAINTER LIMITED | Company Secretary | 2015-08-21 | CURRENT | 2010-05-12 | Active - Proposal to Strike off | |
QORC LIMITED | Company Secretary | 2015-08-21 | CURRENT | 2011-05-31 | Active - Proposal to Strike off | |
ZENCRO LTD | Company Secretary | 2015-08-21 | CURRENT | 2012-01-30 | Active | |
RICHMONDSWORTH LIMITED | Company Secretary | 2015-08-21 | CURRENT | 2013-09-05 | Active - Proposal to Strike off | |
VISU VERUM INTERIORS LIMITED | Company Secretary | 2015-08-21 | CURRENT | 2015-06-18 | Active | |
3 TORLAND DRIVE LTD | Company Secretary | 2015-08-21 | CURRENT | 2014-04-15 | Active | |
127 EBURY STREET DEVELOPMENT LTD | Company Secretary | 2015-08-20 | CURRENT | 2014-02-20 | Active | |
VVGV HOLDINGS (2) LTD | Company Secretary | 2015-07-30 | CURRENT | 2015-07-06 | Dissolved 2017-12-19 | |
VVGV HOLDINGS LTD | Company Secretary | 2015-07-30 | CURRENT | 2015-07-06 | Active | |
CORSE NOMINEE LTD | Company Secretary | 2015-07-17 | CURRENT | 2015-07-17 | Active | |
NEXUS PROPERTY NETWORK LTD | Company Secretary | 2015-06-22 | CURRENT | 2015-06-12 | Active - Proposal to Strike off | |
JPD BUILDING SERVICES LIMITED | Company Secretary | 2015-06-15 | CURRENT | 2013-11-15 | Liquidation | |
25 OXSHOTT RISE CONSTRUCTION LTD | Company Secretary | 2015-05-26 | CURRENT | 2015-05-05 | Dissolved 2018-02-13 | |
VISU VERUM EQUITY LTD | Company Secretary | 2015-04-29 | CURRENT | 2015-04-23 | Dissolved 2016-12-06 | |
VISU VERUM BUY TO LET LTD | Company Secretary | 2015-04-29 | CURRENT | 2015-04-23 | Dissolved 2016-12-06 | |
KIT & CABOODLE CATERING LTD | Company Secretary | 2015-01-19 | CURRENT | 2014-12-09 | Active - Proposal to Strike off | |
MULROE LTD | Company Secretary | 2015-01-19 | CURRENT | 2014-12-08 | Active - Proposal to Strike off | |
MAPLEHURST ESTATES LTD | Company Secretary | 2015-01-08 | CURRENT | 2014-07-07 | Active | |
1 THE DRIVE LIMITED | Company Secretary | 2014-12-14 | CURRENT | 2014-12-08 | Active - Proposal to Strike off | |
7 EATON PARK ROAD CONSTRUCTION LTD | Company Secretary | 2014-12-14 | CURRENT | 2014-12-08 | Active | |
VISU VERUM INVESTMENTS LTD | Company Secretary | 2014-12-14 | CURRENT | 2014-12-08 | Active | |
FAIRMILE FINANCIAL SOLUTIONS LIMITED | Company Secretary | 2014-12-02 | CURRENT | 2010-04-21 | Active - Proposal to Strike off | |
BROAD HIGHWAY LIMITED | Company Secretary | 2014-09-15 | CURRENT | 2012-06-19 | Active | |
CALONNE CONSTRUCTION LIMITED | Company Secretary | 2014-09-15 | CURRENT | 2013-04-12 | Active | |
RAMP GLOBAL TECHNOLOGY LTD | Company Secretary | 2014-08-07 | CURRENT | 2014-06-09 | Active | |
17 MALCOLM ROAD LIMITED | Company Secretary | 2014-07-18 | CURRENT | 2014-07-09 | Active | |
BROOKHOUSE RESOURCE ADVISORS LIMITED | Company Secretary | 2014-05-07 | CURRENT | 2014-05-07 | Liquidation | |
G & E TELECOMMUNICATIONS LTD | Company Secretary | 2014-03-31 | CURRENT | 2014-02-18 | Active | |
MOORFIELDS CR LIMITED | Company Secretary | 2014-03-21 | CURRENT | 2014-02-25 | Active | |
CHAINY LTD | Company Secretary | 2014-01-11 | CURRENT | 2014-01-07 | Active - Proposal to Strike off | |
NICHOLFILMS LIMITED | Company Secretary | 2014-01-07 | CURRENT | 2011-12-15 | Active | |
BURLEIGH MEDIA LIMITED | Company Secretary | 2013-12-02 | CURRENT | 2013-05-13 | Dissolved 2016-01-19 | |
OVERLAND TRANSFER LIMITED | Company Secretary | 2013-12-02 | CURRENT | 2013-03-14 | Dissolved 2016-03-29 | |
WESTHOLME CONSULTANCY LTD | Company Secretary | 2013-12-02 | CURRENT | 2012-11-12 | Dissolved 2016-11-15 | |
MOAD INTERNATIONAL LIMITED | Company Secretary | 2013-12-02 | CURRENT | 2010-07-29 | Dissolved 2017-05-30 | |
IAIN MACDONALD DESIGN LIMITED | Company Secretary | 2013-12-02 | CURRENT | 2008-04-23 | Active | |
CRACKLEY LTD | Company Secretary | 2013-12-02 | CURRENT | 2011-11-25 | Active | |
ACTIONCOACH EMEA LTD | Company Secretary | 2013-12-02 | CURRENT | 2012-03-21 | Active | |
ACTIONCOACH IPCO LTD | Company Secretary | 2013-12-02 | CURRENT | 2012-03-21 | Active | |
JULIAN ROWE-JONES LIMITED | Company Secretary | 2013-12-02 | CURRENT | 2003-03-05 | Active | |
RUSSELL CHAMBERS LTD | Company Secretary | 2013-12-02 | CURRENT | 2011-05-25 | Active | |
MARGARET NORRIS LTD | Company Secretary | 2013-09-16 | CURRENT | 2013-09-03 | Dissolved 2016-11-22 | |
NEW YORK HABITAT LONDON LIMITED | Company Secretary | 2013-09-01 | CURRENT | 2002-09-02 | Active | |
MDJ ENERGY LIMITED | Company Secretary | 2013-08-30 | CURRENT | 2013-08-27 | Dissolved 2016-06-21 | |
92 COPSE HILL LIMITED | Company Secretary | 2013-08-30 | CURRENT | 2013-08-27 | Dissolved 2018-02-13 | |
HEALTHE CARD LIMITED | Company Secretary | 2013-07-25 | CURRENT | 2011-05-31 | Dissolved 2015-06-30 | |
ECARDS LIMITED | Company Secretary | 2013-07-25 | CURRENT | 2011-06-02 | Dissolved 2015-06-30 | |
G D TECHNIK LIMITED | Company Secretary | 2013-07-15 | CURRENT | 1989-07-20 | Active | |
LEDGE CONSULTING LIMITED | Company Secretary | 2012-03-01 | CURRENT | 2008-08-12 | Active - Proposal to Strike off | |
FAIROAK GENERAL CONCEPTS LIMITED | Company Secretary | 2011-08-13 | CURRENT | 1994-08-31 | Active - Proposal to Strike off | |
A W (RIPLEY) LTD | Company Secretary | 2011-08-01 | CURRENT | 2011-07-15 | Dissolved 2014-02-04 | |
SPEVACK LTD | Company Secretary | 2010-02-25 | CURRENT | 2010-02-25 | Active | |
R JOHN LTD | Company Secretary | 2010-02-25 | CURRENT | 2010-02-25 | Active - Proposal to Strike off | |
PHILLIP BRIGGS LIMITED | Director | 2008-01-15 | CURRENT | 2008-01-15 | Dissolved 2015-08-18 | |
KINGFISHER COURT (FLEET) MANAGEMENT COMPANY LIMITED | Director | 2006-01-17 | CURRENT | 2004-05-20 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 18/07/24, WITH UPDATES | ||
SECRETARY'S DETAILS CHNAGED FOR MR ROBERT GEORGE CONSTABLE on 2024-03-30 | ||
SECRETARY'S DETAILS CHNAGED FOR WELLCO SECRETARIES LTD on 2024-03-30 | ||
CONFIRMATION STATEMENT MADE ON 30/03/24, WITH NO UPDATES | ||
Director's details changed for Mr Robert George Constable on 2024-03-30 | ||
Director's details changed for Heidi Josephine Constable on 2024-03-30 | ||
Change of details for Heidi Josephine Constable as a person with significant control on 2024-03-30 | ||
Change of details for Mr Robert George Constable as a person with significant control on 2024-03-30 | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 30/03/23, WITH UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/22, WITH UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/21, WITH UPDATES | |
PSC04 | Change of details for Mr Robert George Constable as a person with significant control on 2021-03-30 | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR WELLCO SECRETARIES LTD on 2020-09-11 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 01/02/20 FROM Munro House Portsmouth Road Cobham Surrey KT11 1PP United Kingdom | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/19, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR GARY HUGH AITKINS | |
SH03 | Purchase of own shares | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
SH06 | Cancellation of shares. Statement of capital on 2018-12-05 GBP 204,112.0 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILLIP WAYNE BRIGGS | |
LATEST SOC | 03/04/18 STATEMENT OF CAPITAL;GBP 206612 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/18, WITH UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 20/04/17 STATEMENT OF CAPITAL;GBP 206612 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED STEPHEN RAVENSCROFT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER STEPHEN RAVENSCROFT | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/03/16 STATEMENT OF CAPITAL;GBP 206612 | |
AR01 | 30/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES01 | ADOPT ARTICLES 21/05/15 | |
AP04 | Appointment of Wellco Secretaries Ltd as company secretary on 2015-05-14 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/05/15 FROM 57-61 Fleet Road Fleet Hampshire GU51 3PJ | |
AR01 | 30/03/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED PHILLIP WAYNE BRIGGS | |
LATEST SOC | 30/04/15 STATEMENT OF CAPITAL;GBP 12500 | |
SH01 | 13/04/15 STATEMENT OF CAPITAL GBP 12500 | |
SH08 | Change of share class name or designation | |
RES01 | ADOPT ARTICLES 30/04/15 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/04/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 30/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 30/03/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 30/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROGER STEPHEN RAVENSCROFT / 30/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GEORGE CONSTABLE / 30/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HEIDI JOSEPHINE CONSTABLE / 30/03/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR GLORIA RAVENSCROFT | |
363a | RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 03/05/06 FROM: 57-61 FLEET ROAD FLEET HAMPSHIRE GU13 8PJ | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS | |
88(2)R | AD 31/08/00--------- £ SI 49999@.2 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 05/04/00 FROM: 57-61B FLEET ROAD FLEET HAMPSHIRE GU13 8PJ | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
Creditors Due After One Year | 2012-04-01 | £ 378,321 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 849,594 |
Provisions For Liabilities Charges | 2012-04-01 | £ 10,548 |
Creditors and other liabilities
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 RAVENSCROFT MOTOR COMPANY LIMITED
Called Up Share Capital | 2012-04-01 | £ 10,000 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 558,840 |
Current Assets | 2012-04-01 | £ 937,779 |
Debtors | 2012-04-01 | £ 362,669 |
Fixed Assets | 2012-04-01 | £ 1,157,301 |
Shareholder Funds | 2012-04-01 | £ 856,617 |
Stocks Inventory | 2012-04-01 | £ 16,270 |
Tangible Fixed Assets | 2012-04-01 | £ 955,184 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (45112 - Sale of used cars and light motor vehicles) as RAVENSCROFT MOTOR COMPANY 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 |
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. |