Rangemaster Precision Arms Limited SHIPSTON ON STOUR


Founded in 2001, Rangemaster Precision Arms, classified under reg no. 04220002 is an active company. Currently registered at 3 Shipston Business Village CV36 4FF, Shipston On Stour the company has been in the business for twenty three years. Its financial year was closed on Wednesday 31st January and its latest financial statement was filed on 2023/01/31. Since 2011/01/28 Rangemaster Precision Arms Limited is no longer carrying the name Abervale Solutions.

The firm has one director. Dominique S., appointed on 22 October 2021. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Rangemaster Precision Arms Limited Address / Contact

Office Address 3 Shipston Business Village
Office Address2 Tilemans Lane Industrial Estate
Town Shipston On Stour
Post code CV36 4FF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04220002
Date of Incorporation Mon, 21st May 2001
Industry Other manufacturing n.e.c.
End of financial Year 31st January
Company age 23 years old
Account next due date Thu, 31st Oct 2024 (156 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sat, 11th Nov 2023 (2023-11-11)
Last confirmation statement dated Fri, 28th Oct 2022

Company staff

Dominique S.

Position: Director

Appointed: 22 October 2021

John H.

Position: Director

Appointed: 23 May 2023

Resigned: 30 October 2023

Simon G.

Position: Director

Appointed: 10 March 2023

Resigned: 25 July 2023

John T.

Position: Director

Appointed: 10 March 2023

Resigned: 14 September 2023

Dominique S.

Position: Secretary

Appointed: 13 October 2015

Resigned: 18 March 2019

Henry M.

Position: Director

Appointed: 26 June 2014

Resigned: 22 October 2021

Robert N.

Position: Secretary

Appointed: 26 June 2014

Resigned: 13 October 2015

Bradley P.

Position: Director

Appointed: 11 February 2013

Resigned: 22 April 2013

Robert N.

Position: Director

Appointed: 05 February 2013

Resigned: 13 October 2015

Russell C.

Position: Director

Appointed: 23 March 2011

Resigned: 26 June 2014

William R.

Position: Secretary

Appointed: 23 March 2011

Resigned: 11 November 2011

Mark C.

Position: Secretary

Appointed: 11 March 2011

Resigned: 23 March 2011

Henry M.

Position: Secretary

Appointed: 28 February 2011

Resigned: 11 March 2011

Russell C.

Position: Secretary

Appointed: 18 February 2011

Resigned: 28 February 2011

Dominique M.

Position: Secretary

Appointed: 31 August 2001

Resigned: 18 February 2011

Henry M.

Position: Director

Appointed: 31 August 2001

Resigned: 27 January 2014

Nwl Secretaries Limited

Position: Nominee Secretary

Appointed: 21 May 2001

Resigned: 31 August 2001

Nwl Nominees Limited

Position: Corporate Nominee Director

Appointed: 21 May 2001

Resigned: 31 August 2001

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As we established, there is Dominique S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Henry M. This PSC owns 75,01-100% shares.

Dominique S.

Notified on 22 October 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Henry M.

Notified on 6 April 2016
Ceased on 22 October 2021
Nature of control: 75,01-100% shares

Company previous names

Abervale Solutions January 28, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth-807 058-1 216 537-1 484 901       
Balance Sheet
Cash Bank On Hand  12 028106 93636 37997 16432 93126 2886 551122
Current Assets175 801183 926115 544467 393499 146423 22545 68126 2886 5512 652
Debtors79 76983 48133 373265 887373 902326 06112 750  2 530
Net Assets Liabilities  -1 484 899-1 140 811-1 393 328-1 117 723-1 280 568-1 185 566-1 103 510-1 043 459
Other Debtors  17 85242 585      
Property Plant Equipment  21 96117 92223 135     
Total Inventories  70 142100 00088 865     
Cash Bank In Hand26 03230 30312 029       
Intangible Fixed Assets10 0668 5176 968       
Net Assets Liabilities Including Pension Asset Liability-807 058-1 216 537-1 484 901       
Stocks Inventory70 00070 14270 142       
Tangible Fixed Assets36 89528 24921 962       
Reserves/Capital
Called Up Share Capital222       
Profit Loss Account Reserve-807 060-1 216 539-1 484 903       
Shareholder Funds-807 058-1 216 537-1 484 901       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   -2 250-3 030-1 200-210 000   
Accumulated Amortisation Impairment Intangible Assets  8 51810 06611 61512 90614 45415 48715 48715 487
Accumulated Depreciation Impairment Property Plant Equipment  36 66521 89318 402     
Additions Other Than Through Business Combinations Property Plant Equipment   1 50812 262     
Average Number Employees During Period  66 11111
Bank Overdrafts  3 341       
Creditors  1 629 3741 636 9771 922 7321 543 0811 117 28250 00046 29640 741
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -6 250-18 402    
Disposals Property Plant Equipment    -10 540-41 537    
Fixed Assets46 96136 76628 93023 34327 0072 581    
Increase From Amortisation Charge For Year Intangible Assets   1 5481 5491 2911 5481 033  
Increase From Depreciation Charge For Year Property Plant Equipment   2 2432 759     
Intangible Assets  6 9695 4213 8722 5811 033   
Intangible Assets Gross Cost  15 48715 48715 48715 48715 48715 48715 48715 487
Net Current Assets Liabilities-854 019-1 253 303-1 513 831-1 164 154-1 417 305-1 119 104-1 071 601-1 135 566  
Number Shares Issued Fully Paid   22222100100
Other Creditors  1 559 5151 618 287      
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   17 015      
Other Disposals Property Plant Equipment   20 319      
Par Value Share 11 111111
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   5 4306 281752    
Property Plant Equipment Gross Cost  58 62639 81541 537     
Research Development Expense Recognised In Profit Or Loss   176 84237 608     
Taxation Social Security Payable  3 048       
Total Assets Less Current Liabilities   -1 138 561-1 390 298-1 116 523-1 070 568-1 135 566-1 057 214-1 002 718
Trade Creditors Trade Payables  63 47018 690      
Trade Debtors Trade Receivables  15 523223 302      
Work In Progress   100 00088 865     
Creditors Due Within One Year1 029 8201 437 2291 629 375       
Number Shares Allotted222       
Value Shares Allotted222       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Previous accounting period shortened to 2019/01/31
filed on: 12th, February 2019
Free Download (1 page)

Company search

Advertisements