Rangechoice (UK) Limited

General information

Name:

Rangechoice (UK) Ltd

Office Address:

12 Sanford Walk London N16 7LB

Number: 05305797

Incorporation date: 2004-12-06

End of financial year: 31 December

Category: Private Limited Company

Description

Data updated on:

Rangechoice (UK) Limited can be gotten hold of in 12 Sanford Walk, London in Stoke Newington. Its post code is N16 7LB. Rangechoice (UK) has been actively competing on the British market since the firm was set up in 2004. Its registration number is 05305797. The firm's registered with SIC code 13300 which stands for Finishing of textiles. 2020-12-31 is the last time account status updates were filed.

There is a number of two directors leading this specific firm at the current moment, namely Hakan E. and Djavit C. who have been utilizing the directors tasks since 2021-12-16. In order to support the directors in their duties, this particular firm has been utilizing the skills of Cavit M. as a secretary for the last twenty years.

Djavit C. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Hakan E.

Role: Director

Appointed: 16 December 2021

Latest update: 21 March 2024

Djavit C.

Role: Director

Appointed: 18 September 2009

Latest update: 21 March 2024

Cavit M.

Role: Secretary

Appointed: 07 December 2004

Latest update: 21 March 2024

People with significant control

Djavit C.
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 31 December 2022
Account last made up date 31 December 2020
Confirmation statement next due date 20 December 2021
Confirmation statement last made up date 06 December 2020
Annual Accounts 27 September 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 27 September 2013
Annual Accounts 24 September 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 24 September 2014
Annual Accounts 28 September 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 28 September 2015
Annual Accounts 26 September 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 26 September 2016
Annual Accounts 29 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 29 September 2017
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
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 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 28th, June 2022
gazette
Free Download Download filing

Search other companies

Services (by SIC Code)

  • 13300 : Finishing of textiles
19
Company Age

Similar companies nearby

Closest companies