Ransbrooke Automobile Engineers Limited

General information

Name:

Ransbrooke Automobile Engineers Ltd

Office Address:

11 The Leas Bulcote NG14 5HB Nottingham

Number: 02431450

Incorporation date: 1989-10-11

Dissolution date: 2020-12-15

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This business was based in Nottingham under the following Company Registration No.: 02431450. This company was established in the year 1989. The main office of the company was situated at 11 The Leas Bulcote. The post code for this address is NG14 5HB. This enterprise was formally closed on 2020-12-15, which means it had been in business for thirty one years.

Jayne W. and Andrew W. were the enterprise's directors and were running the firm for 5 years.

Executives who had significant control over the firm were: Andrew W. had substantial control or influence over the company. Washbrooke Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This company could have been reached in Nottingham at The Leas, Bulcote, NG14 5HB and was registered as a PSC under the reg no 00638687.

Financial data based on annual reports

Company staff

Jayne W.

Role: Director

Appointed: 02 April 2015

Latest update: 9 June 2023

Jayne W.

Role: Secretary

Appointed: 01 November 1995

Latest update: 9 June 2023

Andrew W.

Role: Director

Appointed: 11 October 1991

Latest update: 9 June 2023

People with significant control

Andrew W.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Washbrooke Limited
Address: 11 The Leas, Bulcote, Nottingham, NG14 5HB, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Uk Company Registry
Registration number 00638687
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2021
Account last made up date 31 December 2019
Confirmation statement next due date 21 August 2021
Confirmation statement last made up date 07 August 2020
Annual Accounts 2 May 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 2 May 2013
Annual Accounts 12 May 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 12 May 2014
Annual Accounts 2 July 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 2 July 2015
Annual Accounts 22 July 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 22 July 2016
Annual Accounts 25 September 2017
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Date Approval Accounts 25 September 2017
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers
Free Download
Micro company financial statements for the year ending on Tue, 31st Dec 2019 (AA)
filed on: 16th, July 2020
accounts
Free Download Download filing (5 pages)

Search other companies

Services (by SIC Code)

  • 74990 : Non-trading company
31
Company Age

Similar companies nearby

Closest companies