00227097 LIMITED

Register to unlock more data on OkredoRegister

00227097 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00227097

Incorporation date

04/01/1928

Size

Dormant

Contacts

Registered address

Registered address

Aga Rangemaster Meadow Lane, Long Eaton, Nottingham NG10 2GDCopy
copy info iconCopy
See on map
Latest events (Record since 04/01/1928)
dot icon12/10/2023
Notification of Aga Rangemaster Group Limted as a person with significant control on 2023-01-01
dot icon12/10/2023
Appointment of Mr Bryan Eric Mittelman as a director on 2023-10-01
dot icon12/10/2023
Appointment of Mr Michael Dennis Thompson as a director on 2023-10-01
dot icon29/08/2023
Registered office address changed from Juno Drive Leamington Spa Warwickshire CV31 3RG to Aga Rangemaster Meadow Lane Long Eaton Nottingham NG10 2GD on 2023-08-29
dot icon29/08/2023
Termination of appointment of Shaun Michael Smith as a director on 2023-08-20
dot icon23/05/2023
Certificate of change of name
dot icon23/05/2023
Restoration by order of the court
dot icon26/04/2011
Final Gazette dissolved via voluntary strike-off
dot icon11/01/2011
First Gazette notice for voluntary strike-off
dot icon16/12/2010
Application to strike the company off the register
dot icon02/12/2010
Statement of capital on 2010-12-02
dot icon02/12/2010
Statement by Directors
dot icon02/12/2010
Solvency Statement dated 15/11/10
dot icon02/12/2010
Resolutions
dot icon28/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon24/06/2010
Annual return made up to 2010-06-21 with full list of shareholders
dot icon20/04/2010
Statement of company's objects
dot icon20/04/2010
Resolutions
dot icon27/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon21/10/2009
Director's details changed for Shaun Michael Smith on 2009-10-01
dot icon07/08/2009
Director's Change of Particulars / arg corporate services LIMITED / 13/10/2008 /
dot icon03/07/2009
21/06/09 no member list
dot icon19/11/2008
Location of register of members
dot icon19/11/2008
Location of debenture register
dot icon03/11/2008
Accounts made up to 2007-12-31
dot icon16/10/2008
Secretary's Change of Particulars / new sheldon LIMITED / 13/10/2008 / HouseName/Number was: , now: juno drive; Street was: 4 arleston way, now: ; Area was: shirley, now: ; Post Town was: solihull, now: leamington spa; Region was: , now: warwickshire; Post Code was: B90 4LH, now: CV31 3RG
dot icon15/10/2008
Registered office changed on 15/10/2008 from 4 arleston way shirley solihull B90 4LH
dot icon15/10/2008
Director's Change of Particulars / afg nominees LIMITED / 13/10/2008 / Date of Birth was: 07-Apr-1921, now: none; HouseName/Number was: , now: juno drive; Street was: 4 arleston way, now: ; Area was: shirley, now: ; Post Town was: solihull, now: leamington spa; Region was: , now: warwickshire; Post Code was: B90 4LH, now: CV31 3RG
dot icon07/10/2008
Resolutions
dot icon12/08/2008
Director appointed shaun michael smith
dot icon30/06/2008
Return made up to 21/06/08; full list of members
dot icon23/05/2008
Director's Change of Particulars / afg corporate services LIMITED / 12/05/2008 / Surname was: afg corporate services LIMITED, now: arg corporate services LIMITED; HouseName/Number was: , now: 4; Street was: 4 arleston way, now: arleston way; Region was: , now: west midlands
dot icon05/07/2007
Return made up to 21/06/07; full list of members
dot icon15/05/2007
Accounts made up to 2006-12-31
dot icon11/10/2006
Accounts made up to 2005-12-31
dot icon27/06/2006
Return made up to 21/06/06; full list of members
dot icon27/01/2006
Miscellaneous
dot icon28/10/2005
Accounts made up to 2004-12-31
dot icon07/07/2005
Return made up to 21/06/05; full list of members
dot icon07/09/2004
Accounts made up to 2003-12-31
dot icon02/07/2004
Return made up to 21/06/04; full list of members
dot icon30/06/2004
Location of debenture register
dot icon15/10/2003
Accounts made up to 2002-12-31
dot icon26/07/2003
Return made up to 21/06/03; no change of members
dot icon01/05/2003
Director's particulars changed
dot icon01/05/2003
Secretary's particulars changed
dot icon01/05/2003
Director's particulars changed
dot icon13/03/2003
Location of register of members
dot icon13/03/2003
Registered office changed on 13/03/03 from: headland house new coventry road sheldon birmingham B26 1DG
dot icon22/10/2002
Accounts made up to 2001-12-31
dot icon25/07/2002
Return made up to 21/06/02; full list of members
dot icon11/10/2001
Accounts made up to 2000-12-31
dot icon19/07/2001
Return made up to 21/06/01; no change of members
dot icon07/07/2001
Director's particulars changed
dot icon12/06/2001
Director's particulars changed
dot icon13/10/2000
Accounts made up to 1999-12-31
dot icon19/07/2000
Return made up to 21/06/00; no change of members
dot icon20/09/1999
Accounts made up to 1998-12-31
dot icon19/07/1999
Return made up to 21/06/99; full list of members
dot icon12/04/1999
Certificate of change of name
dot icon12/10/1998
Accounts made up to 1997-12-27
dot icon16/07/1998
Return made up to 21/06/98; no change of members
dot icon17/10/1997
Accounts made up to 1996-12-28
dot icon17/07/1997
Return made up to 21/06/97; no change of members
dot icon21/10/1996
Accounts made up to 1995-12-30
dot icon23/07/1996
Return made up to 21/06/96; full list of members
dot icon06/02/1996
Declaration of satisfaction of mortgage/charge
dot icon06/02/1996
Declaration of satisfaction of mortgage/charge
dot icon06/02/1996
Declaration of satisfaction of mortgage/charge
dot icon17/10/1995
Accounts made up to 1994-12-31
dot icon20/07/1995
Return made up to 21/06/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/10/1994
Accounts made up to 1993-12-25
dot icon14/07/1994
Return made up to 21/06/94; no change of members
dot icon13/10/1993
Accounts made up to 1992-12-26
dot icon28/07/1993
Return made up to 21/06/93; full list of members
dot icon21/04/1993
Secretary resigned;new secretary appointed
dot icon12/11/1992
Director resigned;new director appointed
dot icon23/10/1992
Accounts made up to 1991-12-28
dot icon31/07/1992
Return made up to 21/06/92; full list of members
dot icon10/07/1992
Secretary resigned;new secretary appointed
dot icon30/10/1991
Accounts made up to 1990-12-29
dot icon07/07/1991
Return made up to 21/06/91; no change of members
dot icon19/12/1990
Resolutions
dot icon06/11/1990
Accounts made up to 1989-12-30
dot icon21/08/1990
Return made up to 21/06/90; full list of members
dot icon08/11/1989
Accounts made up to 1988-12-31
dot icon05/10/1989
Return made up to 21/06/89; full list of members
dot icon02/11/1988
Accounts made up to 1987-12-26
dot icon02/09/1988
Return made up to 06/06/88; full list of members
dot icon13/11/1987
Accounts made up to 1986-12-27
dot icon01/09/1987
Return made up to 24/06/87; full list of members
dot icon25/10/1986
Accounts made up to 1985-12-28
dot icon16/08/1986
Return made up to 18/06/86; full list of members
dot icon04/01/1928
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2009
dot iconNext confirmation date
21/06/2017
dot iconLast change occurred
31/12/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2009
dot iconNext account date
31/12/2010
dot iconNext due on
30/09/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Shaun Michael
Director
01/08/2008 - 20/08/2023
193
AFG NOMINEES LIMITED
Corporate Director
01/11/1992 - Present
174
ARG CORPORATE SERVICES LIMITED
Corporate Director
01/11/1992 - Present
178
Mittelman, Bryan Eric
Director
01/10/2023 - Present
68
Thompson, Michael Dennis
Director
01/10/2023 - Present
66

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 00227097 LIMITED

00227097 LIMITED is an(a) Active company incorporated on 04/01/1928 with the registered office located at Aga Rangemaster Meadow Lane, Long Eaton, Nottingham NG10 2GD. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 00227097 LIMITED?

toggle

00227097 LIMITED is currently Active. It was registered on 04/01/1928 and dissolved on 26/04/2011.

Where is 00227097 LIMITED located?

toggle

00227097 LIMITED is registered at Aga Rangemaster Meadow Lane, Long Eaton, Nottingham NG10 2GD.

What does 00227097 LIMITED do?

toggle

00227097 LIMITED operates in the Dormant company (99.99 - SIC 2003) sector.

What is the latest filing for 00227097 LIMITED?

toggle

The latest filing was on 12/10/2023: Notification of Aga Rangemaster Group Limted as a person with significant control on 2023-01-01.