About

Registered Number: 02802649
Date of Incorporation: 23/03/1993 (31 years and 1 month ago)
Company Status: Active
Registered Address: James Nasmyth Way Green Lane, Eccles, Manchester, M30 0SF,

 

Established in 1993, Range Roofing & Cladding Ltd have registered office in Manchester, it has a status of "Active". This organisation has one director listed at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HAVES, Christine 30 April 2009 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 12 August 2020
CH03 - Change of particulars for secretary 05 August 2020
CH01 - Change of particulars for director 05 August 2020
AD01 - Change of registered office address 29 June 2020
CS01 - N/A 31 March 2020
AA - Annual Accounts 10 March 2020
AAMD - Amended Accounts 12 October 2019
AA - Annual Accounts 01 October 2019
CS01 - N/A 29 March 2019
AA - Annual Accounts 31 August 2018
CS01 - N/A 04 April 2018
AA - Annual Accounts 22 August 2017
CS01 - N/A 06 April 2017
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 30 March 2016
MR01 - N/A 19 March 2016
AA - Annual Accounts 10 September 2015
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 25 April 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 15 May 2013
AA - Annual Accounts 17 July 2012
AR01 - Annual Return 30 March 2012
CH01 - Change of particulars for director 05 January 2012
AA - Annual Accounts 25 July 2011
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 21 April 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 April 2010
AP03 - Appointment of secretary 21 April 2010
TM02 - Termination of appointment of secretary 21 April 2010
AA - Annual Accounts 01 November 2009
RESOLUTIONS - N/A 20 May 2009
169 - Return by a company purchasing its own shares 20 May 2009
288b - Notice of resignation of directors or secretaries 20 May 2009
363a - Annual Return 13 May 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 24 June 2008
AA - Annual Accounts 08 January 2008
363s - Annual Return 03 April 2007
AA - Annual Accounts 28 December 2006
363s - Annual Return 29 March 2006
AA - Annual Accounts 19 December 2005
363s - Annual Return 09 April 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 16 April 2004
AA - Annual Accounts 28 October 2003
363s - Annual Return 07 May 2003
AA - Annual Accounts 05 November 2002
363s - Annual Return 20 May 2002
AA - Annual Accounts 01 November 2001
363s - Annual Return 03 April 2001
AA - Annual Accounts 01 February 2001
363s - Annual Return 21 June 2000
AA - Annual Accounts 01 November 1999
363s - Annual Return 22 April 1999
AA - Annual Accounts 23 November 1998
RESOLUTIONS - N/A 15 May 1998
RESOLUTIONS - N/A 15 May 1998
AA - Annual Accounts 06 May 1998
363s - Annual Return 08 April 1998
363s - Annual Return 25 April 1997
AA - Annual Accounts 12 March 1997
363s - Annual Return 30 April 1996
AA - Annual Accounts 01 November 1995
RESOLUTIONS - N/A 23 May 1995
363s - Annual Return 19 May 1995
AA - Annual Accounts 27 October 1994
363s - Annual Return 28 July 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 April 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 April 1993
288 - N/A 31 March 1993
288 - N/A 31 March 1993
287 - Change in situation or address of Registered Office 31 March 1993
NEWINC - New incorporation documents 23 March 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 March 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.