About

Registered Number: 02644558
Date of Incorporation: 11/09/1991 (32 years and 7 months ago)
Company Status: Active
Registered Address: 62 St James Mill Road, Northampton, Northamptonshire, NN5 5JP

 

Established in 1991, Ranheat Engineering Ltd have registered office in Northamptonshire, it has a status of "Active". The current directors of the organisation are listed as Franklin, Alexander James, Franklin, Christopher, Franklin, Barbara. Ranheat Engineering Ltd is registered for VAT in the UK. This organisation employs 21-50 people.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRANKLIN, Alexander James 15 September 2017 - 1
FRANKLIN, Christopher 11 September 1991 - 1
FRANKLIN, Barbara 11 September 1991 19 October 1992 1

Filing History

Document Type Date
CS01 - N/A 16 September 2020
AA - Annual Accounts 03 March 2020
CS01 - N/A 11 September 2019
AA - Annual Accounts 05 March 2019
CS01 - N/A 12 September 2018
AA - Annual Accounts 10 January 2018
CS01 - N/A 15 September 2017
AP01 - Appointment of director 15 September 2017
CS01 - N/A 20 September 2016
AA - Annual Accounts 15 September 2016
MR04 - N/A 01 April 2016
AA - Annual Accounts 26 November 2015
AR01 - Annual Return 16 September 2015
AA - Annual Accounts 04 November 2014
AR01 - Annual Return 17 September 2014
AA - Annual Accounts 03 March 2014
AR01 - Annual Return 17 September 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 02 October 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 21 September 2011
AA - Annual Accounts 09 February 2011
AR01 - Annual Return 08 October 2010
AA - Annual Accounts 05 February 2010
AR01 - Annual Return 23 October 2009
AA - Annual Accounts 12 November 2008
363a - Annual Return 24 September 2008
AA - Annual Accounts 11 March 2008
363s - Annual Return 03 November 2007
287 - Change in situation or address of Registered Office 17 October 2007
AA - Annual Accounts 03 November 2006
363a - Annual Return 26 October 2006
363a - Annual Return 16 September 2005
AA - Annual Accounts 18 August 2005
363s - Annual Return 30 September 2004
AA - Annual Accounts 29 July 2004
AA - Annual Accounts 25 November 2003
363s - Annual Return 04 November 2003
AA - Annual Accounts 04 April 2003
363s - Annual Return 14 November 2002
AA - Annual Accounts 07 March 2002
363s - Annual Return 17 October 2001
AA - Annual Accounts 30 January 2001
395 - Particulars of a mortgage or charge 04 November 2000
363s - Annual Return 06 October 2000
AA - Annual Accounts 17 February 2000
363s - Annual Return 20 September 1999
287 - Change in situation or address of Registered Office 20 September 1999
AA - Annual Accounts 03 March 1999
363s - Annual Return 29 September 1998
AA - Annual Accounts 30 March 1998
363s - Annual Return 23 September 1997
AA - Annual Accounts 01 February 1997
363s - Annual Return 03 October 1996
AA - Annual Accounts 20 February 1996
363s - Annual Return 22 September 1995
AA - Annual Accounts 28 February 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 20 September 1994
AA - Annual Accounts 28 February 1994
363s - Annual Return 21 September 1993
288 - N/A 11 November 1992
363s - Annual Return 29 September 1992
RESOLUTIONS - N/A 20 August 1992
AA - Annual Accounts 20 August 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 November 1991
288 - N/A 17 September 1991
NEWINC - New incorporation documents 11 September 1991

Mortgages & Charges

Description Date Status Charge by
Debenture 30 October 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.