About

Registered Number: 03872754
Date of Incorporation: 08/11/1999 (24 years and 5 months ago)
Company Status: Active
Registered Address: C/O Aga Rangemaster, Meadow Lane, Long Eaton, Nottingham, NG10 2GD,

 

Founded in 1999, Aga Rangemaster Ltd has its registered office in Long Eaton in Nottingham, it's status is listed as "Active". The companies director is listed as Whyte, Iain Johnston at Companies House. Aga Rangemaster Ltd is registered for VAT. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHYTE, Iain Johnston 09 April 2001 17 June 2003 1

Filing History

Document Type Date
CS01 - N/A 18 June 2020
AA - Annual Accounts 11 October 2019
CS01 - N/A 25 June 2019
AA - Annual Accounts 06 October 2018
CS01 - N/A 13 June 2018
CH04 - Change of particulars for corporate secretary 14 November 2017
RESOLUTIONS - N/A 17 October 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 17 October 2017
SH19 - Statement of capital 17 October 2017
CAP-SS - N/A 17 October 2017
AA - Annual Accounts 20 September 2017
PSC02 - N/A 21 July 2017
CS01 - N/A 21 July 2017
AD01 - Change of registered office address 22 March 2017
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 22 August 2016
CH04 - Change of particulars for corporate secretary 22 August 2016
AP01 - Appointment of director 06 January 2016
AP01 - Appointment of director 06 January 2016
AP01 - Appointment of director 05 January 2016
TM01 - Termination of appointment of director 05 January 2016
TM01 - Termination of appointment of director 05 January 2016
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 24 June 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 26 June 2014
CH01 - Change of particulars for director 25 March 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 24 June 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 April 2013
MG01 - Particulars of a mortgage or charge 12 March 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 25 June 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 28 June 2011
AR01 - Annual Return 04 October 2010
AA - Annual Accounts 02 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 April 2010
RESOLUTIONS - N/A 08 April 2010
SH01 - Return of Allotment of shares 07 April 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 01 April 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 01 April 2010
MEM/ARTS - N/A 20 January 2010
MEM/ARTS - N/A 12 January 2010
CERTNM - Change of name certificate 07 January 2010
CONNOT - N/A 07 January 2010
RESOLUTIONS - N/A 05 January 2010
CONNOT - N/A 05 January 2010
RESOLUTIONS - N/A 12 December 2009
CC04 - Statement of companies objects 12 December 2009
AA - Annual Accounts 27 October 2009
CH01 - Change of particulars for director 22 October 2009
CH01 - Change of particulars for director 21 October 2009
363a - Annual Return 25 September 2009
288c - Notice of change of directors or secretaries or in their particulars 07 August 2009
395 - Particulars of a mortgage or charge 09 July 2009
363a - Annual Return 14 November 2008
353 - Register of members 06 November 2008
AA - Annual Accounts 01 November 2008
287 - Change in situation or address of Registered Office 15 October 2008
RESOLUTIONS - N/A 07 October 2008
288b - Notice of resignation of directors or secretaries 28 December 2007
363a - Annual Return 09 November 2007
AA - Annual Accounts 01 November 2007
AUD - Auditor's letter of resignation 23 November 2006
363a - Annual Return 13 November 2006
AA - Annual Accounts 05 November 2006
363a - Annual Return 10 November 2005
AA - Annual Accounts 02 November 2005
363a - Annual Return 09 November 2004
AA - Annual Accounts 26 October 2004
288c - Notice of change of directors or secretaries or in their particulars 18 October 2004
288c - Notice of change of directors or secretaries or in their particulars 11 October 2004
363a - Annual Return 13 November 2003
AA - Annual Accounts 28 October 2003
288b - Notice of resignation of directors or secretaries 02 July 2003
288c - Notice of change of directors or secretaries or in their particulars 28 April 2003
AUD - Auditor's letter of resignation 31 March 2003
353 - Register of members 13 March 2003
287 - Change in situation or address of Registered Office 13 March 2003
363a - Annual Return 16 November 2002
363(353) - N/A 16 November 2002
AA - Annual Accounts 30 October 2002
395 - Particulars of a mortgage or charge 04 July 2002
363a - Annual Return 13 November 2001
RESOLUTIONS - N/A 16 October 2001
RESOLUTIONS - N/A 16 October 2001
RESOLUTIONS - N/A 16 October 2001
RESOLUTIONS - N/A 16 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 October 2001
MEM/ARTS - N/A 16 October 2001
123 - Notice of increase in nominal capital 16 October 2001
AA - Annual Accounts 06 September 2001
288a - Notice of appointment of directors or secretaries 14 May 2001
288a - Notice of appointment of directors or secretaries 24 April 2001
288b - Notice of resignation of directors or secretaries 23 March 2001
288a - Notice of appointment of directors or secretaries 22 March 2001
CERTNM - Change of name certificate 12 March 2001
363a - Annual Return 28 November 2000
225 - Change of Accounting Reference Date 06 June 2000
288b - Notice of resignation of directors or secretaries 12 November 1999
288b - Notice of resignation of directors or secretaries 12 November 1999
287 - Change in situation or address of Registered Office 12 November 1999
287 - Change in situation or address of Registered Office 11 November 1999
288a - Notice of appointment of directors or secretaries 11 November 1999
288a - Notice of appointment of directors or secretaries 11 November 1999
288a - Notice of appointment of directors or secretaries 11 November 1999
NEWINC - New incorporation documents 08 November 1999

Mortgages & Charges

Description Date Status Charge by
Rent deposit security deed 07 March 2013 Fully Satisfied

N/A

An omnibus guarantee and set-off agreement 07 July 2009 Fully Satisfied

N/A

Deed of charge 20 June 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.