About

Registered Number: 02091988
Date of Incorporation: 21/01/1987 (37 years and 4 months ago)
Company Status: Active
Registered Address: Chartists Way, Morley, Leeds, LS27 9ET

 

Ravenheat Manufacturing Ltd was setup in 1987. This company does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 30 June 2020
TM02 - Termination of appointment of secretary 09 January 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 01 July 2019
AA - Annual Accounts 04 October 2018
CS01 - N/A 02 July 2018
AA - Annual Accounts 06 October 2017
CS01 - N/A 30 June 2017
AA - Annual Accounts 10 October 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 July 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 July 2016
CS01 - N/A 15 July 2016
CH01 - Change of particulars for director 15 July 2016
AA - Annual Accounts 06 October 2015
AR01 - Annual Return 28 July 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 25 July 2014
MR01 - N/A 22 November 2013
MR01 - N/A 22 November 2013
MR01 - N/A 22 November 2013
MR01 - N/A 22 November 2013
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 24 July 2013
AUD - Auditor's letter of resignation 13 December 2012
AUD - Auditor's letter of resignation 07 December 2012
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 11 July 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 27 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 February 2011
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 28 July 2010
CH01 - Change of particulars for director 28 July 2010
CH01 - Change of particulars for director 28 July 2010
AA - Annual Accounts 16 October 2009
363a - Annual Return 29 July 2009
AA - Annual Accounts 29 September 2008
363a - Annual Return 25 July 2008
AA - Annual Accounts 16 October 2007
363s - Annual Return 03 August 2007
AA - Annual Accounts 03 November 2006
363s - Annual Return 08 August 2006
AA - Annual Accounts 27 October 2005
363s - Annual Return 04 August 2005
AA - Annual Accounts 26 October 2004
363s - Annual Return 04 August 2004
AA - Annual Accounts 17 October 2003
363s - Annual Return 01 August 2003
AA - Annual Accounts 10 October 2002
363s - Annual Return 25 July 2002
288b - Notice of resignation of directors or secretaries 19 March 2002
AA - Annual Accounts 01 November 2001
363s - Annual Return 26 July 2001
AA - Annual Accounts 26 October 2000
363s - Annual Return 11 July 2000
AA - Annual Accounts 22 September 1999
363s - Annual Return 22 July 1999
AA - Annual Accounts 14 October 1998
363s - Annual Return 30 July 1998
288b - Notice of resignation of directors or secretaries 25 February 1998
AA - Annual Accounts 11 December 1997
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 31 October 1997
363s - Annual Return 19 August 1997
288c - Notice of change of directors or secretaries or in their particulars 18 June 1997
288c - Notice of change of directors or secretaries or in their particulars 18 June 1997
AA - Annual Accounts 21 October 1996
363s - Annual Return 05 August 1996
288 - N/A 17 May 1996
AA - Annual Accounts 23 October 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 August 1995
363s - Annual Return 01 August 1995
AA - Annual Accounts 11 October 1994
363s - Annual Return 19 July 1994
AA - Annual Accounts 25 August 1993
363s - Annual Return 30 June 1993
395 - Particulars of a mortgage or charge 26 January 1993
363s - Annual Return 07 September 1992
AA - Annual Accounts 30 July 1992
363b - Annual Return 28 August 1991
AA - Annual Accounts 27 August 1991
395 - Particulars of a mortgage or charge 13 February 1991
287 - Change in situation or address of Registered Office 31 January 1991
363a - Annual Return 31 January 1991
AA - Annual Accounts 14 January 1991
AA - Annual Accounts 14 January 1991
288 - N/A 10 January 1990
363 - Annual Return 10 January 1990
288 - N/A 19 May 1989
AA - Annual Accounts 15 May 1989
363 - Annual Return 12 April 1989
CERTNM - Change of name certificate 19 January 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 31 March 1987
288 - N/A 22 January 1987
CERTINC - N/A 21 January 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 November 2013 Outstanding

N/A

A registered charge 05 November 2013 Outstanding

N/A

A registered charge 05 November 2013 Outstanding

N/A

A registered charge 05 November 2013 Outstanding

N/A

Charge 20 January 1993 Fully Satisfied

N/A

Debenture 07 February 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.