Ranco Controls Limited GREAT MISSENDEN


Ranco Controls started in year 1961 as Private Limited Company with registration number 00702171. The Ranco Controls company has been functioning successfully for sixty three years now and its status is active. The firm's office is based in Great Missenden at Hampden House. Postal code: HP16 9RD.

The firm has 2 directors, namely Stephen H., George T.. Of them, Stephen H., George T. have been with the company the longest, being appointed on 18 December 2019. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Richard C. who worked with the the firm until 23 February 2000.

Ranco Controls Limited Address / Contact

Office Address Hampden House
Office Address2 Great Hampden
Town Great Missenden
Post code HP16 9RD
Country of origin United Kingdom

Company Information / Profile

Registration Number 00702171
Date of Incorporation Thu, 31st Aug 1961
Industry Dormant Company
Industry Non-trading company
End of financial Year 31st December
Company age 63 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 17th Jan 2024 (2024-01-17)
Last confirmation statement dated Tue, 3rd Jan 2023

Company staff

Hampden Legal Plc

Position: Corporate Secretary

Appointed: 18 December 2019

Stephen H.

Position: Director

Appointed: 18 December 2019

George T.

Position: Director

Appointed: 18 December 2019

Trevor L.

Position: Director

Appointed: 31 March 2014

Resigned: 18 December 2019

Rachel S.

Position: Director

Appointed: 15 January 2008

Resigned: 31 December 2014

Victoria H.

Position: Director

Appointed: 01 January 2006

Resigned: 31 March 2014

David T.

Position: Director

Appointed: 01 March 2004

Resigned: 15 January 2008

Adam C.

Position: Director

Appointed: 01 May 2001

Resigned: 31 January 2003

John C.

Position: Director

Appointed: 09 February 2001

Resigned: 31 December 2005

Invensys Secretaries Limited

Position: Corporate Secretary

Appointed: 23 February 2000

Resigned: 18 December 2019

James T.

Position: Director

Appointed: 23 February 2000

Resigned: 09 February 2001

Timothy D.

Position: Director

Appointed: 23 February 2000

Resigned: 11 August 2003

Philip C.

Position: Director

Appointed: 31 December 1998

Resigned: 28 April 2000

Sergio F.

Position: Director

Appointed: 01 December 1994

Resigned: 04 January 1999

Richard C.

Position: Director

Appointed: 25 April 1994

Resigned: 31 January 2003

John C.

Position: Director

Appointed: 04 January 1993

Resigned: 03 October 1994

Robert S.

Position: Director

Appointed: 04 January 1993

Resigned: 30 April 1993

Richard C.

Position: Secretary

Appointed: 03 January 1993

Resigned: 23 February 2000

Roger M.

Position: Director

Appointed: 03 January 1993

Resigned: 31 December 1998

Dieter K.

Position: Director

Appointed: 03 January 1993

Resigned: 03 October 1994

David T.

Position: Director

Appointed: 03 January 1993

Resigned: 03 October 1994

People with significant control

The register of PSCs that own or control the company includes 2 names. As we found, there is Hampden Plc from Great Missenden, England. The abovementioned PSC is classified as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Btr Industries Limited that entered Telford, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Hampden Plc

Hampden House Great Hampden, Great Missenden, Bucks, HP16 9RD, England

Legal authority United Kingdom (England And Wales)
Legal form Public Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 02918089
Notified on 18 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Btr Industries Limited

Schneider Electric Stafford Park 5, Telford, TF3 3BL, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 00478575
Notified on 6 April 2016
Ceased on 18 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Insolvency Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts for the year ending on Sat, 31st Dec 2022
filed on: 11th, August 2023
Free Download (17 pages)

Company search