Rampage Pool Chemicals Limited

General information

Name:

Rampage Pool Chemicals Ltd

Office Address:

Godfrey House The Reddings GL51 6RT Cheltenham

Number: 05956912

Incorporation date: 2006-10-05

End of financial year: 05 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Located at Godfrey House, Cheltenham GL51 6RT Rampage Pool Chemicals Limited is categorised as a Private Limited Company issued a 05956912 registration number. This firm was established eighteen years ago. Launched as Bcomp 300, the company used the name until 2006, at which moment it was replaced by Rampage Pool Chemicals Limited. The enterprise's Standard Industrial Classification Code is 99999 : Dormant Company. Rampage Pool Chemicals Ltd reported its account information for the financial period up to Wed, 5th Oct 2022. The company's most recent confirmation statement was released on Wed, 4th Oct 2023.

Alyson P. is the following company's single director, who was chosen to lead the company in 2006. Since October 2006 Karen R., had been performing the duties for this company up to the moment of the resignation in 2012. As a follow-up a different director, including Margaret G. resigned in 2006.

Alyson P. is the individual who has control over this firm, owns 1/2 or less of company shares.

  • Previous company's names
  • Rampage Pool Chemicals Limited 2006-10-24
  • Bcomp 300 Limited 2006-10-05

Financial data based on annual reports

Company staff

Alyson P.

Role: Director

Appointed: 23 October 2006

Latest update: 24 February 2024

Alyson P.

Role: Secretary

Appointed: 23 October 2006

Latest update: 24 February 2024

People with significant control

Alyson P.
Notified on 1 June 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 05 July 2024
Account last made up date 05 October 2022
Confirmation statement next due date 18 October 2024
Confirmation statement last made up date 04 October 2023
Annual Accounts 4 April 2014
Start Date For Period Covered By Report 06 October 2012
Date Approval Accounts 4 April 2014
Annual Accounts 3 June 2015
Start Date For Period Covered By Report 06 October 2013
End Date For Period Covered By Report 05 October 2014
Date Approval Accounts 3 June 2015
Annual Accounts 30 June 2016
Start Date For Period Covered By Report 06 October 2014
End Date For Period Covered By Report 05 October 2015
Date Approval Accounts 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 06 October 2015
End Date For Period Covered By Report 05 October 2016
Annual Accounts
Start Date For Period Covered By Report 06 October 2016
End Date For Period Covered By Report 05 October 2017
Annual Accounts
Start Date For Period Covered By Report 06 October 2017
End Date For Period Covered By Report 05 October 2018
Annual Accounts
Start Date For Period Covered By Report 06 October 2018
End Date For Period Covered By Report 05 October 2019
Annual Accounts
Start Date For Period Covered By Report 06 October 2019
End Date For Period Covered By Report 05 October 2020
Annual Accounts
Start Date For Period Covered By Report 06 October 2020
End Date For Period Covered By Report 05 October 2021
Annual Accounts
Start Date For Period Covered By Report 06 October 2021
End Date For Period Covered By Report 05 October 2022
Annual Accounts 23 April 2013
End Date For Period Covered By Report 05 October 2012
Date Approval Accounts 23 April 2013
Annual Accounts
End Date For Period Covered By Report 05 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Free Download
Confirmation statement with no updates Wednesday 4th October 2023 (CS01)
filed on: 16th, October 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

15 Cheriton Close Up Hatherley

Post code:

GL51 3NR

City / Town:

Cheltenham

HQ address,
2013

Address:

15 Cheriton Close Up Hatherley

Post code:

GL51 3NR

City / Town:

Cheltenham

HQ address,
2014

Address:

15 Cheriton Close Up Hatherley

Post code:

GL51 3NR

City / Town:

Cheltenham

HQ address,
2015

Address:

15 Cheriton Close Up Hatherley

Post code:

GL51 3NR

City / Town:

Cheltenham

Accountant/Auditor,
2012 - 2014

Name:

Kingscott Dix (cheltenham) Limited

Address:

Malvern View Business Park Stella Way Bishops Cleeve

Post code:

GL52 7DQ

City / Town:

Cheltenham

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
  • 20412 : Manufacture of cleaning and polishing preparations
17
Company Age

Similar companies nearby

Closest companies