Ratners Limited BIRMINGHAM


Ratners started in year 1986 as Private Limited Company with registration number 02068822. The Ratners company has been functioning successfully for 38 years now and its status is active. The firm's office is based in Birmingham at Hunters Road. Postal code: B19 1DS.

At present there are 2 directors in the the firm, namely Marianne K. and Benjamin H.. In addition one secretary - Benjamin H. - is with the company. At present 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.

Ratners Limited Address / Contact

Office Address Hunters Road
Office Address2 Hockley
Town Birmingham
Post code B19 1DS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02068822
Date of Incorporation Thu, 30th Oct 1986
Industry Dormant Company
End of financial Year 31st January
Company age 38 years old
Account next due date Thu, 31st Oct 2024 (189 days left)
Account last made up date Sat, 28th Jan 2023
Next confirmation statement due date Sun, 15th Sep 2024 (2024-09-15)
Last confirmation statement dated Fri, 1st Sep 2023

Company staff

Marianne K.

Position: Director

Appointed: 04 January 2023

Benjamin H.

Position: Secretary

Appointed: 07 January 2019

Benjamin H.

Position: Director

Appointed: 30 June 2018

Laurel K.

Position: Secretary

Appointed: 30 June 2018

Resigned: 07 January 2019

Raina M.

Position: Director

Appointed: 25 June 2010

Resigned: 03 January 2023

Mark J.

Position: Director

Appointed: 25 June 2007

Resigned: 30 June 2018

Mark J.

Position: Secretary

Appointed: 30 June 2005

Resigned: 30 June 2018

Anne K.

Position: Secretary

Appointed: 06 July 1998

Resigned: 30 June 2005

Anthony G.

Position: Secretary

Appointed: 01 July 1995

Resigned: 03 July 1998

Walker B.

Position: Director

Appointed: 01 April 1995

Resigned: 25 June 2010

Henry C.

Position: Director

Appointed: 10 July 1992

Resigned: 07 September 1992

Emiliana F.

Position: Director

Appointed: 10 July 1992

Resigned: 26 November 1997

Derek H.

Position: Director

Appointed: 10 July 1992

Resigned: 14 August 1994

Keith I.

Position: Director

Appointed: 10 July 1992

Resigned: 18 May 1993

John O.

Position: Director

Appointed: 10 July 1992

Resigned: 27 November 1993

Robert S.

Position: Director

Appointed: 10 July 1992

Resigned: 08 February 1994

Gary O.

Position: Director

Appointed: 10 July 1992

Resigned: 31 March 1995

Masarrat H.

Position: Director

Appointed: 10 July 1992

Resigned: 30 September 1992

Simon T.

Position: Director

Appointed: 10 July 1992

Resigned: 12 January 2009

Sarah S.

Position: Secretary

Appointed: 10 July 1992

Resigned: 30 June 1995

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As we researched, there is Signet Uk Dormants Limited from Borehamwood, England. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Signet Uk Dormants Limited

Imperial Place 3 Maxwell Road, Borehamwood, WD6 1JN, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
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 2020-01-312021-01-302021-01-312022-01-292022-01-312023-01-28
Balance Sheet
Cash Bank On Hand100100100100100100
Net Assets Liabilities100100100100100100
Other
Number Shares Allotted 100 100 100
Par Value Share 1 1 1

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Accounting reference date changed from Sat, 28th Jan 2023 to Tue, 31st Jan 2023
filed on: 4th, July 2023
Free Download (1 page)

Company search