Ranger Fixings Limited SOUTHCOTE ROAD


Founded in 1991, Ranger Fixings, classified under reg no. 02593329 is an active company. Currently registered at Unit 8 BH1 3SJ, Southcote Road the company has been in the business for 33 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

The firm has one director. Michael L., appointed on 23 April 1991. There are currently no secretaries appointed. At the moment 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.

Ranger Fixings Limited Address / Contact

Office Address Unit 8
Office Address2 Central Business Park
Town Southcote Road
Post code BH1 3SJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02593329
Date of Incorporation Wed, 20th Mar 1991
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 11th Mar 2024 (2024-03-11)
Last confirmation statement dated Sun, 26th Feb 2023

Company staff

Michael L.

Position: Director

Appointed: 23 April 1991

Vikki G.

Position: Secretary

Appointed: 25 February 2013

Resigned: 25 September 2014

Julia M.

Position: Secretary

Appointed: 26 February 2009

Resigned: 25 February 2013

Margaret H.

Position: Secretary

Appointed: 26 February 2003

Resigned: 26 February 2009

Janet L.

Position: Secretary

Appointed: 08 June 2000

Resigned: 26 February 2003

Jean D.

Position: Secretary

Appointed: 24 May 1993

Resigned: 07 June 2000

David C.

Position: Director

Appointed: 20 March 1992

Resigned: 01 November 1997

Marie-Anne J.

Position: Secretary

Appointed: 20 March 1992

Resigned: 24 May 1993

Rodney C.

Position: Director

Appointed: 23 April 1991

Resigned: 31 January 1992

Doborah C.

Position: Secretary

Appointed: 23 April 1991

Resigned: 06 March 1993

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 20 March 1991

Resigned: 23 April 1991

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 20 March 1991

Resigned: 23 April 1991

People with significant control

The list of PSCs that own or control the company includes 1 name. As we established, there is Michael L. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Michael L.

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 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand81 35955 39134 08741 52273 25012 1351 167
Current Assets402 085417 158363 378349 502   
Debtors160 804144 320149 871127 387133 945146 330122 738
Net Assets Liabilities208 017277 821227 269211 799276 168205 383175 396
Other Debtors 7 3641532 9972 8214 3165 163
Property Plant Equipment33 04343 59572 11654 225110 853141 010105 829
Total Inventories159 922217 447179 420180 593237 125214 368211 273
Other
Accumulated Depreciation Impairment Property Plant Equipment130 926143 863140 191158 082137 299127 844163 025
Additions Other Than Through Business Combinations Property Plant Equipment 23 48951 645    
Average Number Employees During Period121089886
Bank Borrowings Overdrafts    46 73936 83826 760
Capital Commitments   22 48111 362874 
Corporation Tax Payable   4 3697 838  
Corporation Tax Recoverable     8 2845 101
Creditors7 39718 14655 95644 223136 413116 58985 113
Depreciation Rate Used For Property Plant Equipment     2020
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -18 872 -33 465-41 188 
Disposals Property Plant Equipment  -26 796 -50 284-91 192 
Finance Lease Liabilities Present Value Total7 39718 14655 95644 22389 67479 75158 353
Financial Commitments Other Than Capital Commitments4 5652 6451 09322 481   
Increase From Depreciation Charge For Year Property Plant Equipment 12 93715 20017 89112 68231 73335 181
Net Current Assets Liabilities188 980260 655216 225209 060   
Other Creditors5 7929471 43866989 67433 54526 551
Other Inventories159 922217 447179 420180 593   
Other Payables Accrued Expenses4 4504 5706 1005 960   
Other Taxation Payable   16 20613 2546 5589 605
Prepayments2 1112 5502 3002 997   
Property Plant Equipment Gross Cost163 969187 458212 307212 307248 152268 854268 854
Provisions For Liabilities Balance Sheet Subtotal6 6098 2835 1167 263   
Taxation Social Security Payable27 13315 39122 61616 206   
Total Additions Including From Business Combinations Property Plant Equipment    86 129111 894 
Total Assets Less Current Liabilities222 023304 250288 341263 285   
Total Borrowings7 39718 14655 95644 223   
Trade Creditors Trade Payables156 624106 168105 552101 50561 277120 469112 866
Trade Debtors Trade Receivables158 693134 406147 418124 390131 124133 730112 474

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 18th, September 2023
Free Download (7 pages)

Company search

Advertisements