12 RANGE ROAD LIMITED

Register to unlock more data on OkredoRegister

12 RANGE ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03343169

Incorporation date

01/04/1997

Size

Micro Entity

Contacts

Registered address

Registered address

Apartment 3557 34 Woodfield Road, Altrincham WA14 4RRCopy
copy info iconCopy
See on map
Latest events (Record since 01/04/1997)
dot icon31/03/2026
Withdrawal of a person with significant control statement on 2026-03-31
dot icon31/03/2026
Notification of Philip Maurice Edgar Crawford as a person with significant control on 2026-03-31
dot icon31/03/2026
Confirmation statement made on 2026-03-25 with no updates
dot icon26/01/2026
Micro company accounts made up to 2025-04-30
dot icon28/10/2025
Address of officer Mr Philip Maurice Edgar Crawford changed to 03343169 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-10-28
dot icon01/04/2025
Confirmation statement made on 2025-03-25 with updates
dot icon30/12/2024
Micro company accounts made up to 2024-04-30
dot icon20/05/2024
Registered office address changed from , C/O Lucas Reis Limited Lansdowne House, 85 Buxton Road, Stockport, Cheshire, SK2 6LR, England to Apartment 3557 34 Woodfield Road Altrincham WA14 4RR on 2024-05-20
dot icon16/05/2024
Micro company accounts made up to 2023-04-30
dot icon30/04/2024
Compulsory strike-off action has been discontinued
dot icon29/04/2024
Confirmation statement made on 2024-03-25 with no updates
dot icon02/04/2024
First Gazette notice for compulsory strike-off
dot icon07/07/2023
Micro company accounts made up to 2022-04-30
dot icon27/03/2023
Confirmation statement made on 2023-03-25 with no updates
dot icon25/03/2022
Confirmation statement made on 2022-03-25 with no updates
dot icon08/10/2021
Micro company accounts made up to 2021-04-30
dot icon06/10/2021
Registered office address changed from , C/O Lucas Reis Limited Lansdowne House, 85 Buxton Road, Stockport, Greater Manchester, SK2 6LR, England to Apartment 3557 34 Woodfield Road Altrincham WA14 4RR on 2021-10-06
dot icon06/10/2021
Registered office address changed from , C/O Lucas Reis Limited Lansdowne House, Stockport, Greater Manchester, SK2 6LR, England to Apartment 3557 34 Woodfield Road Altrincham WA14 4RR on 2021-10-06
dot icon06/10/2021
Registered office address changed from , C/O Lucas Reis Limited Landmark House, Station Road, Cheadle Hulme, Cheshire, SK8 7BS, England to Apartment 3557 34 Woodfield Road Altrincham WA14 4RR on 2021-10-06
dot icon15/06/2021
Confirmation statement made on 2021-04-01 with no updates
dot icon21/01/2021
Micro company accounts made up to 2020-04-30
dot icon26/10/2020
Registered office address changed from , 1st Floor 440 Wilmslow Road, Manchester, Greater Manchester, M20 3BW to Apartment 3557 34 Woodfield Road Altrincham WA14 4RR on 2020-10-26
dot icon11/05/2020
Confirmation statement made on 2020-04-01 with no updates
dot icon24/01/2020
Director's details changed for Mr Philip Maurice Edgar Crawford on 2020-01-24
dot icon14/05/2019
Micro company accounts made up to 2019-04-30
dot icon14/05/2019
Confirmation statement made on 2019-04-01 with updates
dot icon14/11/2018
Termination of appointment of Jacqueline Quayle as a secretary on 2018-11-14
dot icon25/06/2018
Micro company accounts made up to 2018-04-30
dot icon13/04/2018
Confirmation statement made on 2018-04-01 with no updates
dot icon28/11/2017
Micro company accounts made up to 2017-04-30
dot icon21/04/2017
Confirmation statement made on 2017-04-01 with updates
dot icon21/04/2017
Annual return made up to 2016-04-02 with full list of shareholders
dot icon24/11/2016
Micro company accounts made up to 2016-04-30
dot icon15/06/2016
Annual return made up to 2016-04-01 with full list of shareholders
dot icon30/03/2016
Director's details changed for Mr Philip Maurice Edgar Crawford on 2016-03-30
dot icon05/01/2016
Micro company accounts made up to 2015-04-30
dot icon21/10/2015
Director's details changed for Mr Philip Maurice Edgar Crawford on 2015-09-25
dot icon14/04/2015
Annual return made up to 2015-04-01 with full list of shareholders
dot icon09/04/2015
Director's details changed for Mr Philip Maurice Edgar Crawford on 2015-04-01
dot icon06/10/2014
Total exemption small company accounts made up to 2014-04-30
dot icon15/04/2014
Annual return made up to 2014-04-01 with full list of shareholders
dot icon17/12/2013
Total exemption small company accounts made up to 2013-04-30
dot icon12/04/2013
Annual return made up to 2013-04-01 with full list of shareholders
dot icon17/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon11/04/2012
Annual return made up to 2012-04-01 with full list of shareholders
dot icon26/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon23/01/2012
Registered office address changed from , 165 Oldfield Road, Altrincham, Cheshire, WA14 4HY, United Kingdom on 2012-01-23
dot icon19/01/2012
Registered office address changed from , 165 Oldfield Road, Altrincham, Cheshire, WA14 4BZ on 2012-01-19
dot icon05/08/2011
Director's details changed for Mr Philip Maurice Edgar Crawford on 2011-08-04
dot icon06/04/2011
Annual return made up to 2011-04-01 with full list of shareholders
dot icon27/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon20/04/2010
Annual return made up to 2010-04-01 with full list of shareholders
dot icon26/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon25/01/2010
Previous accounting period extended from 2009-04-27 to 2009-04-30
dot icon21/04/2009
Return made up to 01/04/09; full list of members
dot icon18/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon18/04/2008
Return made up to 01/04/08; full list of members
dot icon25/01/2008
Total exemption small company accounts made up to 2007-04-30
dot icon09/05/2007
Return made up to 01/04/07; change of members
dot icon07/12/2006
Total exemption small company accounts made up to 2006-04-30
dot icon13/04/2006
Return made up to 01/04/06; full list of members
dot icon22/02/2006
Total exemption small company accounts made up to 2005-04-27
dot icon06/04/2005
Return made up to 01/04/05; full list of members
dot icon08/12/2004
Total exemption small company accounts made up to 2004-04-30
dot icon21/04/2004
Return made up to 01/04/04; full list of members
dot icon19/04/2004
Director's particulars changed
dot icon19/04/2004
Registered office changed on 19/04/04 from:\flat 1, 12 range road, whalley range, manchester M16 8ES
dot icon27/11/2003
Total exemption small company accounts made up to 2003-04-30
dot icon13/10/2003
Director resigned
dot icon04/09/2003
Ad 25/07/03--------- £ si 1@1=1 £ ic 8/9
dot icon24/08/2003
New director appointed
dot icon17/07/2003
Return made up to 01/04/03; full list of members
dot icon08/03/2003
Registered office changed on 08/03/03 from:\flat 7,12 range road, manchester, lancashire M16 8ES
dot icon08/03/2003
Director's particulars changed
dot icon25/02/2003
Return made up to 01/04/02; full list of members
dot icon18/02/2003
Total exemption small company accounts made up to 2002-04-30
dot icon28/01/2003
New secretary appointed
dot icon28/01/2003
Secretary resigned
dot icon12/02/2002
Return made up to 01/04/01; full list of members
dot icon10/01/2002
Total exemption small company accounts made up to 2001-04-30
dot icon18/09/2001
Director resigned
dot icon01/03/2001
Accounts for a small company made up to 2000-04-27
dot icon05/01/2001
New director appointed
dot icon30/10/2000
Director resigned
dot icon05/05/2000
Return made up to 01/04/00; full list of members
dot icon04/05/2000
Registered office changed on 04/05/00 from:\29 reeves road, chorlton-cum-hardy, manchester, lancashire M21 8BU
dot icon29/02/2000
Accounts for a small company made up to 1999-04-27
dot icon15/04/1999
Return made up to 01/04/99; no change of members
dot icon08/02/1999
Accounts for a small company made up to 1998-04-27
dot icon28/04/1998
Return made up to 01/04/98; full list of members
dot icon28/07/1997
New director appointed
dot icon28/07/1997
New secretary appointed
dot icon15/04/1997
Secretary resigned
dot icon15/04/1997
Director resigned
dot icon15/04/1997
New secretary appointed
dot icon15/04/1997
New director appointed
dot icon15/04/1997
Registered office changed on 15/04/97 from:\burlington house, 40 burlington rise, east barnet, hertfordshire EN4 8NN
dot icon11/04/1997
Accounting reference date shortened from 30/04/98 to 27/04/98
dot icon01/04/1997
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
25/03/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
652.00
-
0.00
-
-
2022
1
1.81K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wayne, Harold
Nominee Secretary
31/03/1997 - 31/03/1997
1305
Wayne, Yvonne
Nominee Director
31/03/1997 - 31/03/1997
3393
Reid, Sharon Hamilton
Secretary
12/06/1997 - 30/01/2003
-
Tate, David Ian
Director
31/03/1997 - 26/10/2000
2
Mr Philip Maurice Edgar Crawford
Director
25/07/2003 - Present
48

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 12 RANGE ROAD LIMITED

12 RANGE ROAD LIMITED is an(a) Active company incorporated on 01/04/1997 with the registered office located at Apartment 3557 34 Woodfield Road, Altrincham WA14 4RR. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 12 RANGE ROAD LIMITED?

toggle

12 RANGE ROAD LIMITED is currently Active. It was registered on 01/04/1997 .

Where is 12 RANGE ROAD LIMITED located?

toggle

12 RANGE ROAD LIMITED is registered at Apartment 3557 34 Woodfield Road, Altrincham WA14 4RR.

What does 12 RANGE ROAD LIMITED do?

toggle

12 RANGE ROAD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 12 RANGE ROAD LIMITED?

toggle

The latest filing was on 31/03/2026: Withdrawal of a person with significant control statement on 2026-03-31.