Ravenstone Enterprises Limited

General information

Name:

Ravenstone Enterprises Ltd

Office Address:

99 Church Lane Ravenstone Coalville LE67 3TN Leicestershire

Number: 01368190

Incorporation date: 1978-05-12

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Ravenstone Enterprises is a firm situated at LE67 3TN Leicestershire at 99 Church Lane. The company has been in existence since 1978 and is registered under reg. no. 01368190. The company has been actively competing on the UK market for 46 years now and company last known state is active. The firm official name transformation from G.h.w. Motor Factors (coalville) to Ravenstone Enterprises Limited took place on 2014-04-04. The enterprise's registered with SIC code 45310 and their NACE code stands for Wholesale trade of motor vehicle parts and accessories. Tuesday 31st May 2022 is the last time account status updates were filed.

There seems to be a number of two directors running this specific firm at the moment, specifically Michael H. and Michael Q. who have been utilizing the directors tasks since 1995. Moreover, the managing director's tasks are aided with by a secretary - Michael Q., who was appointed by the following firm in September 1994.

  • Previous company's names
  • Ravenstone Enterprises Limited 2014-04-04
  • G.h.w. Motor Factors (coalville) Limited 1978-05-12

Financial data based on annual reports

Company staff

Michael H.

Role: Director

Appointed: 09 March 1995

Latest update: 29 January 2024

Michael Q.

Role: Secretary

Appointed: 28 September 1994

Latest update: 29 January 2024

Michael Q.

Role: Director

Appointed: 28 September 1994

Latest update: 29 January 2024

People with significant control

Executives who control the firm include: Michael Q. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Janice Q. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Michael Q.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Janice Q.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 07 March 2024
Confirmation statement last made up date 22 February 2023
Annual Accounts 22 February 2013
Start Date For Period Covered By Report 2011-06-01
End Date For Period Covered By Report 2012-05-31
Date Approval Accounts 22 February 2013
Annual Accounts 17 December 2014
Start Date For Period Covered By Report 2013-06-01
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 17 December 2014
Annual Accounts 25 February 2016
Start Date For Period Covered By Report 2014-06-01
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 25 February 2016
Annual Accounts 10 February 2017
Start Date For Period Covered By Report 2015-06-01
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 10 February 2017
Annual Accounts
Start Date For Period Covered By Report 2016-06-01
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 2017-06-01
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 2018-06-01
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 2019-06-01
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 2020-06-01
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 2021-06-01
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 2022-06-01
End Date For Period Covered By Report 31 May 2023
Annual Accounts 24 February 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 24 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Miscellaneous Mortgage Officers Resolution
Free Download
Total exemption full accounts data made up to 31st May 2023 (AA)
filed on: 28th, February 2024
accounts
Free Download Download filing (5 pages)

Search other companies

Services (by SIC Code)

  • 45310 : Wholesale trade of motor vehicle parts and accessories
  • 41100 : Development of building projects
45
Company Age

Similar companies nearby

Closest companies