About

Registered Number: 04605366
Date of Incorporation: 02/12/2002 (21 years and 4 months ago)
Company Status: Active
Registered Address: Lodge Cottage, Toll Bar, Llangybi Usk, Gwent, NP15 1PG

 

Founded in 2002, D & J Ranasinghe Ltd have registered office in Llangybi Usk, it's status is listed as "Active". There are 2 directors listed as Ranasinghe, Charles Damian, Ranasinghe, Julie Anne for the business. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RANASINGHE, Charles Damian 02 December 2002 - 1
RANASINGHE, Julie Anne 02 December 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 24 February 2020
CS01 - N/A 16 December 2019
AA - Annual Accounts 22 February 2019
CS01 - N/A 16 December 2018
AA - Annual Accounts 22 February 2018
CS01 - N/A 16 December 2017
AA - Annual Accounts 22 February 2017
CS01 - N/A 15 December 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 29 December 2015
AA - Annual Accounts 06 March 2015
AR01 - Annual Return 14 December 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 29 December 2013
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 24 December 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 14 December 2011
AA - Annual Accounts 02 March 2011
AR01 - Annual Return 29 December 2010
AA - Annual Accounts 02 March 2010
AR01 - Annual Return 29 December 2009
CH01 - Change of particulars for director 28 December 2009
CH01 - Change of particulars for director 28 December 2009
AA - Annual Accounts 05 March 2009
363a - Annual Return 19 December 2008
AA - Annual Accounts 18 February 2008
363a - Annual Return 21 December 2007
363a - Annual Return 21 December 2006
AA - Annual Accounts 22 November 2006
363s - Annual Return 20 December 2005
AA - Annual Accounts 07 September 2005
395 - Particulars of a mortgage or charge 01 March 2005
363s - Annual Return 10 December 2004
AA - Annual Accounts 01 October 2004
395 - Particulars of a mortgage or charge 27 February 2004
363s - Annual Return 17 December 2003
395 - Particulars of a mortgage or charge 27 September 2003
395 - Particulars of a mortgage or charge 11 June 2003
287 - Change in situation or address of Registered Office 11 March 2003
395 - Particulars of a mortgage or charge 05 March 2003
225 - Change of Accounting Reference Date 18 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 December 2002
288a - Notice of appointment of directors or secretaries 06 December 2002
288a - Notice of appointment of directors or secretaries 06 December 2002
288b - Notice of resignation of directors or secretaries 02 December 2002
288b - Notice of resignation of directors or secretaries 02 December 2002
NEWINC - New incorporation documents 02 December 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 25 February 2005 Outstanding

N/A

Legal charge 24 February 2004 Outstanding

N/A

Debenture 19 September 2003 Outstanding

N/A

Legal charge 06 June 2003 Outstanding

N/A

Legal charge 24 February 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.