About

Registered Number: 05478686
Date of Incorporation: 13/06/2005 (18 years and 10 months ago)
Company Status: Active
Registered Address: Unit 2 Challenge House Dickinson Industrial Estate, Moss Lane, Coppull., Chorley, Lancashire, PR7 5AH

 

Ronfell Group Ltd was founded on 13 June 2005 and has its registered office in Chorley, Lancashire. This organisation currently employs 11-20 staff. The company is registered for VAT in the UK. Ronfell Group Ltd has 2 directors listed as Carmichael-prince, Jim, Carmichael-prince, Jim in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARMICHAEL-PRINCE, Jim 01 September 2018 - 1
Secretary Name Appointed Resigned Total Appointments
CARMICHAEL-PRINCE, Jim 01 September 2018 - 1

Filing History

Document Type Date
CS01 - N/A 16 September 2019
TM01 - Termination of appointment of director 19 June 2019
AP01 - Appointment of director 22 March 2019
AA - Annual Accounts 28 January 2019
TM01 - Termination of appointment of director 12 September 2018
PSC01 - N/A 02 September 2018
PSC07 - N/A 02 September 2018
AP03 - Appointment of secretary 02 September 2018
AP01 - Appointment of director 02 September 2018
TM02 - Termination of appointment of secretary 02 September 2018
CS01 - N/A 10 July 2018
AA - Annual Accounts 12 January 2018
CS01 - N/A 16 July 2017
AA - Annual Accounts 27 March 2017
MR01 - N/A 09 December 2016
CS01 - N/A 13 July 2016
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 16 July 2015
AA - Annual Accounts 24 April 2015
AR01 - Annual Return 12 July 2014
AA - Annual Accounts 30 May 2014
AD01 - Change of registered office address 29 May 2014
AR01 - Annual Return 28 July 2013
AA - Annual Accounts 31 March 2013
AR01 - Annual Return 17 July 2012
AA - Annual Accounts 31 March 2012
AA - Annual Accounts 15 July 2011
DISS40 - Notice of striking-off action discontinued 13 July 2011
AR01 - Annual Return 12 July 2011
GAZ1 - First notification of strike-off action in London Gazette 05 July 2011
AR01 - Annual Return 16 September 2010
AA - Annual Accounts 23 August 2010
TM01 - Termination of appointment of director 17 December 2009
363a - Annual Return 29 July 2009
363a - Annual Return 29 June 2009
AA - Annual Accounts 05 March 2009
AA - Annual Accounts 05 September 2008
363a - Annual Return 22 July 2008
AA - Annual Accounts 23 October 2007
288c - Notice of change of directors or secretaries or in their particulars 31 July 2007
363a - Annual Return 31 July 2007
288c - Notice of change of directors or secretaries or in their particulars 12 September 2006
288c - Notice of change of directors or secretaries or in their particulars 11 September 2006
363a - Annual Return 11 September 2006
288b - Notice of resignation of directors or secretaries 13 June 2005
NEWINC - New incorporation documents 13 June 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 December 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.