About

Registered Number: 04194333
Date of Incorporation: 04/04/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: 7 Badger Court Harmby Road Business Park, Harmby Road, Leyburn, North Yorkshire, DL8 5BF

 

Ravane Ltd was registered on 04 April 2001 with its registered office in North Yorkshire, it has a status of "Active". Currently we aren't aware of the number of employees at the the business. The companies directors are listed as Fitton, Emma Jane, Fitton, Emma Jane, Hudspeth, David Stuart, Guymer, Sarah Jane.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FITTON, Emma Jane 11 June 2001 - 1
HUDSPETH, David Stuart 01 August 2004 - 1
Secretary Name Appointed Resigned Total Appointments
FITTON, Emma Jane 29 April 2013 - 1
GUYMER, Sarah Jane 11 June 2001 29 April 2013 1

Filing History

Document Type Date
AA - Annual Accounts 30 April 2020
CS01 - N/A 10 April 2020
AA - Annual Accounts 30 April 2019
CS01 - N/A 12 April 2019
DISS40 - Notice of striking-off action discontinued 21 July 2018
AA - Annual Accounts 19 July 2018
GAZ1 - First notification of strike-off action in London Gazette 03 July 2018
CS01 - N/A 10 April 2018
AAMD - Amended Accounts 07 September 2017
CH03 - Change of particulars for secretary 15 August 2017
CH01 - Change of particulars for director 15 August 2017
AA - Annual Accounts 30 April 2017
CS01 - N/A 30 April 2017
AAMD - Amended Accounts 17 January 2017
AR01 - Annual Return 28 April 2016
AA - Annual Accounts 28 April 2016
AAMD - Amended Accounts 27 October 2015
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 25 April 2015
CH01 - Change of particulars for director 25 April 2015
AAMD - Amended Accounts 04 June 2014
AA - Annual Accounts 02 May 2014
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 28 May 2013
AR01 - Annual Return 01 May 2013
TM02 - Termination of appointment of secretary 30 April 2013
TM02 - Termination of appointment of secretary 29 April 2013
AP03 - Appointment of secretary 29 April 2013
AR01 - Annual Return 05 October 2012
DISS40 - Notice of striking-off action discontinued 04 September 2012
AA - Annual Accounts 03 September 2012
GAZ1 - First notification of strike-off action in London Gazette 31 July 2012
AA - Annual Accounts 05 September 2011
DISS40 - Notice of striking-off action discontinued 31 August 2011
GAZ1 - First notification of strike-off action in London Gazette 30 August 2011
AR01 - Annual Return 29 August 2011
AAMD - Amended Accounts 28 June 2011
AR01 - Annual Return 22 November 2010
CH03 - Change of particulars for secretary 22 November 2010
CH01 - Change of particulars for director 22 November 2010
CH01 - Change of particulars for director 22 November 2010
DISS40 - Notice of striking-off action discontinued 03 November 2010
AA - Annual Accounts 02 November 2010
GAZ1 - First notification of strike-off action in London Gazette 03 August 2010
AAMD - Amended Accounts 21 May 2010
AR01 - Annual Return 30 October 2009
GAZ1 - First notification of strike-off action in London Gazette 04 August 2009
DISS40 - Notice of striking-off action discontinued 30 July 2009
AA - Annual Accounts 29 July 2009
287 - Change in situation or address of Registered Office 23 April 2009
AA - Annual Accounts 27 February 2009
363a - Annual Return 30 June 2008
AA - Annual Accounts 27 June 2007
363a - Annual Return 05 June 2007
AA - Annual Accounts 02 April 2007
363a - Annual Return 04 September 2006
395 - Particulars of a mortgage or charge 09 September 2005
AA - Annual Accounts 28 July 2005
363s - Annual Return 09 May 2005
288a - Notice of appointment of directors or secretaries 27 August 2004
AA - Annual Accounts 03 August 2004
363s - Annual Return 13 May 2004
363s - Annual Return 06 June 2003
AA - Annual Accounts 23 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 February 2003
363s - Annual Return 04 July 2002
225 - Change of Accounting Reference Date 21 February 2002
288b - Notice of resignation of directors or secretaries 14 June 2001
288b - Notice of resignation of directors or secretaries 14 June 2001
288a - Notice of appointment of directors or secretaries 14 June 2001
288a - Notice of appointment of directors or secretaries 14 June 2001
287 - Change in situation or address of Registered Office 14 June 2001
NEWINC - New incorporation documents 04 April 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 07 September 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.