About

Registered Number: 04323652
Date of Incorporation: 16/11/2001 (22 years and 6 months ago)
Company Status: Active
Registered Address: Unit P2 Mcgregors Way, Turnoaks Business Park, Chesterfield, S40 2WB

 

Ranger Equipment Ltd was registered on 16 November 2001, it's status at Companies House is "Active". The business has 3 directors listed as Hadfield, Angela Jayne, Hadfield, Steven, Hadfield, Colin Michael in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HADFIELD, Steven 16 November 2001 - 1
HADFIELD, Colin Michael 16 November 2001 15 June 2004 1
Secretary Name Appointed Resigned Total Appointments
HADFIELD, Angela Jayne 18 June 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 June 2020
PSC04 - N/A 23 June 2020
PSC04 - N/A 22 June 2020
PSC04 - N/A 22 June 2020
CH03 - Change of particulars for secretary 22 June 2020
CH01 - Change of particulars for director 22 June 2020
CH01 - Change of particulars for director 16 June 2020
CS01 - N/A 18 November 2019
AA - Annual Accounts 13 September 2019
CS01 - N/A 16 November 2018
AA - Annual Accounts 17 September 2018
CS01 - N/A 24 November 2017
AA - Annual Accounts 18 April 2017
CS01 - N/A 28 November 2016
AA - Annual Accounts 17 September 2016
AR01 - Annual Return 30 November 2015
AA - Annual Accounts 06 May 2015
AR01 - Annual Return 18 November 2014
MR04 - N/A 02 May 2014
AA - Annual Accounts 13 March 2014
AR01 - Annual Return 20 November 2013
MR01 - N/A 12 November 2013
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 27 November 2012
AD01 - Change of registered office address 11 September 2012
AA - Annual Accounts 13 April 2012
AR01 - Annual Return 16 November 2011
AA - Annual Accounts 12 April 2011
TM01 - Termination of appointment of director 24 December 2010
AR01 - Annual Return 17 November 2010
AA - Annual Accounts 27 July 2010
RESOLUTIONS - N/A 02 January 2010
CONNOT - N/A 23 December 2009
AR01 - Annual Return 18 November 2009
287 - Change in situation or address of Registered Office 02 June 2009
AA - Annual Accounts 16 April 2009
123 - Notice of increase in nominal capital 22 January 2009
363a - Annual Return 09 December 2008
395 - Particulars of a mortgage or charge 03 September 2008
AA - Annual Accounts 09 June 2008
288a - Notice of appointment of directors or secretaries 18 March 2008
363a - Annual Return 16 November 2007
288c - Notice of change of directors or secretaries or in their particulars 16 November 2007
288c - Notice of change of directors or secretaries or in their particulars 08 August 2007
AA - Annual Accounts 29 April 2007
363a - Annual Return 29 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 June 2006
AA - Annual Accounts 18 May 2006
395 - Particulars of a mortgage or charge 29 March 2006
363a - Annual Return 02 February 2006
CERTNM - Change of name certificate 11 November 2005
AA - Annual Accounts 07 June 2005
363s - Annual Return 23 November 2004
287 - Change in situation or address of Registered Office 10 November 2004
288b - Notice of resignation of directors or secretaries 28 June 2004
288a - Notice of appointment of directors or secretaries 28 June 2004
287 - Change in situation or address of Registered Office 28 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 April 2004
AA - Annual Accounts 09 March 2004
363s - Annual Return 12 December 2003
AA - Annual Accounts 08 August 2003
395 - Particulars of a mortgage or charge 18 July 2003
395 - Particulars of a mortgage or charge 20 June 2003
363s - Annual Return 15 January 2003
225 - Change of Accounting Reference Date 15 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 2002
287 - Change in situation or address of Registered Office 27 November 2001
288a - Notice of appointment of directors or secretaries 27 November 2001
288a - Notice of appointment of directors or secretaries 27 November 2001
288b - Notice of resignation of directors or secretaries 27 November 2001
288b - Notice of resignation of directors or secretaries 27 November 2001
NEWINC - New incorporation documents 16 November 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 November 2013 Outstanding

N/A

Legal charge 22 August 2008 Outstanding

N/A

Debenture 28 March 2006 Fully Satisfied

N/A

Debenture 14 July 2003 Fully Satisfied

N/A

Fixed and floating charge 19 June 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.