Ranchbuild Limited BRISTOL


Founded in 2004, Ranchbuild, classified under reg no. 05128178 is an active company. Currently registered at First Floor Temple Back BS1 6FL, Bristol the company has been in the business for 20 years. Its financial year was closed on 5th April and its latest financial statement was filed on 2023-04-05.

The company has one director. Jesper F., appointed on 1 June 2019. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Stewart D. who worked with the the company until 11 September 2006.

Ranchbuild Limited Address / Contact

Office Address First Floor Temple Back
Office Address2 10 Temple Back
Town Bristol
Post code BS1 6FL
Country of origin United Kingdom

Company Information / Profile

Registration Number 05128178
Date of Incorporation Fri, 14th May 2004
Industry Buying and selling of own real estate
End of financial Year 5th April
Company age 20 years old
Account next due date Sun, 5th Jan 2025 (227 days left)
Account last made up date Wed, 5th Apr 2023
Next confirmation statement due date Tue, 28th May 2024 (2024-05-28)
Last confirmation statement dated Sun, 14th May 2023

Company staff

Jesper F.

Position: Director

Appointed: 01 June 2019

Vistra Cosec Limited

Position: Corporate Secretary

Appointed: 11 May 2018

Deborah H.

Position: Director

Appointed: 11 May 2018

Resigned: 01 June 2019

Andrew I.

Position: Director

Appointed: 31 May 2016

Resigned: 11 May 2018

John F.

Position: Director

Appointed: 19 February 2008

Resigned: 31 May 2016

Ernest D.

Position: Director

Appointed: 19 February 2008

Resigned: 11 May 2018

Chambers Secretaries Limited

Position: Corporate Secretary

Appointed: 19 February 2008

Resigned: 11 May 2018

Nina J.

Position: Director

Appointed: 08 October 2007

Resigned: 19 February 2008

Anglo Irish Corporate Services Limited

Position: Corporate Secretary

Appointed: 11 September 2006

Resigned: 19 February 2008

Katherine E.

Position: Director

Appointed: 11 September 2006

Resigned: 19 February 2008

Sheila D.

Position: Director

Appointed: 29 March 2005

Resigned: 19 February 2008

Stewart D.

Position: Secretary

Appointed: 09 June 2004

Resigned: 11 September 2006

Nicholas C.

Position: Director

Appointed: 09 June 2004

Resigned: 23 May 2005

Stewart D.

Position: Director

Appointed: 09 June 2004

Resigned: 11 September 2006

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 14 May 2004

Resigned: 09 June 2004

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 14 May 2004

Resigned: 09 June 2004

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As BizStats established, there is Jesper F. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Jesper F.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-052018-04-052019-04-052020-04-052021-04-052022-04-052023-04-05
Balance Sheet
Current Assets3 0254 4312 3401942 00120 17417 999
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset100100100100100100100
Creditors17 18245 28653 83461 22267 91085 71186 201
Fixed Assets532 243532 243532 243538 801537 455536 490535 988
Net Current Assets Liabilities-14 157-40 855-51 494-61 028-65 909-65 537-68 202
Total Assets Less Current Liabilities518 186491 488480 849477 873471 646471 053467 886

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 2023-04-05
filed on: 9th, October 2023
Free Download (5 pages)

Company search

Advertisements