RANGE VALLEY EXTRUSIONS LIMITED
Overview
| Company Name | RANGE VALLEY EXTRUSIONS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02379635 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of RANGE VALLEY EXTRUSIONS LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is RANGE VALLEY EXTRUSIONS LIMITED located?
| Registered Office Address | Unit 2, Stanier Road Porte Marsh Industrial Estate SN11 9PX Calne Wiltshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of RANGE VALLEY EXTRUSIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| LEGIBUS 1376 LIMITED | May 04, 1989 | May 04, 1989 |
What are the latest accounts for RANGE VALLEY EXTRUSIONS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for RANGE VALLEY EXTRUSIONS LIMITED?
| Last Confirmation Statement Made Up To | May 04, 2026 |
|---|---|
| Next Confirmation Statement Due | May 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 04, 2025 |
| Overdue | No |
What are the latest filings for RANGE VALLEY EXTRUSIONS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 7 pages | AA | ||||||||||
Confirmation statement made on May 04, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 7 pages | AA | ||||||||||
Confirmation statement made on May 04, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Bruno Jozef Maria Humblet as a director on Feb 29, 2024 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 19 pages | AA | ||||||||||
Confirmation statement made on May 04, 2023 with updates | 5 pages | CS01 | ||||||||||
Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG England to 5th Floor Halo Counterslip Bristol BS1 6AJ | 1 pages | AD02 | ||||||||||
Statement of capital on Dec 16, 2022
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2021 | 18 pages | AA | ||||||||||
Confirmation statement made on May 04, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Bruno Jozef Maria Humblet as a director on Jan 01, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Francis Van Eeckhout as a director on Jan 01, 2022 | 1 pages | TM01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2020 | 14 pages | AA | ||||||||||
Appointment of Serge Gerard Piceu as a director on Jan 18, 2021 | 2 pages | AP01 | ||||||||||
legacy | 188 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 4 pages | GUARANTEE2 | ||||||||||
Confirmation statement made on May 04, 2021 with no updates | 3 pages | CS01 | ||||||||||
Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG | 1 pages | AD02 | ||||||||||
Registered office address changed from 2 Temple Back East Temple Quay Bristol BS1 6EG to Unit 2, Stanier Road Porte Marsh Industrial Estate Calne Wiltshire SN11 9PX on May 06, 2021 | 1 pages | AD01 | ||||||||||
Who are the officers of RANGE VALLEY EXTRUSIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PICEU, Serge Gerard | Director | 360 B-8830 Hooglede-Gits Bruggesteenweg Belgium | Belgium | Belgian | 286469760001 | |||||
| VANDERPER, Bernard | Director | 8800 Roeselare Iepersestraat 473 Belgium | Belgium | British | 149490350006 | |||||
| BACKHOUSE, Peter Walker | Secretary | 65 East Yewstock Crescent SN15 1QT Chippenham Wiltshire | British | 45948480001 | ||||||
| CLIFFORD CHANCE SECRETARIES LIMITED | Nominee Secretary | 10 Upper Bank Street E14 5JJ London | 900005620001 | |||||||
| OVALSEC LIMITED | Nominee Secretary | 2 Temple Back East Temple Quay BS1 6EG Bristol | 900002570001 | |||||||
| ACKER, Wim Van | Director | 8420 De Haan Christianalaan 2 Belgium | Belgium | Belgian | 207256450001 | |||||
| DE MEERSMAN, Clement | Director | Leffingestraat 17 Bruge Belgium | Belgian | 43570140002 | ||||||
| DEBUSSCHERE, Tom | Director | Bus 6 8670 Koksijde Zeedijk 245 Belgium | Belgian | 139796880002 | ||||||
| DECEUNINCK, Arnold | Director | Keizer Karel Street 8 8810 Roeselare 8800 Runbeke Belgium | Belgian | 9502660001 | ||||||
| DECEUNINCK, Willy | Director | Bosstraat 8500 Kortrijk 15 Belgium | Belgian | 9502630002 | ||||||
| DEMEULEMEESTER, Dirk | Director | Helmweg 8 Knokke-Heist B8300 Belgium | Belgian | 47958080001 | ||||||
| EECKHOUT, Francis Van | Director | 8800 Roeselare Vlaanderenstraat 2 Belgium | Belgium | Belgian | 207256460001 | |||||
| GREGSON, Henry William | Director | 47 Sutherland Place W2 5BY London | England | British | 141581500001 | |||||
| HAWKINS, Ian Roger | Director | The Old Colley Farm Coppice Lane RH2 9JE Reigate Surrey | British | 15991450002 | ||||||
| HENDERSON, Michael Joseph | Director | 17 Beverley Rise LS29 9DB Ilkley West Yorkshire | United Kingdom | British | 1786830001 | |||||
| HUMBLET, Bruno Jozef Maria | Director | Bruggesteenweg 360 8830 Hooglede-Gits Deceuninck Nv Belgium | Belgium | Belgian | 118496790001 | |||||
| LINDSAY, Ian Ewing | Director | 34 Pennine Way Scissett HD8 9JB Huddersfield West Yorkshire | British | 35772030001 | ||||||
| MAECKELBERGHE, Philippe | Director | 8800 Roeselare Bunderstraat 17 Belgium | Belgian | 131896590001 | ||||||
| MORTON, Gary | Director | Whitecross House 87 Orton Lane Lower Penn WV4 4XA Wolverhampton West Midlands | England | British | 23063020003 | |||||
| PAINTER, Ronald Stuart | Director | Sandy Lane WS1 1RW Cannock Hargedone House Staffordshire | United Kingdom | British | 132930610001 | |||||
| PARKINSON, John | Director | Pinewoods Larchwood Scarcroft LS14 3BN Leeds West Yorkshire | England | British | 10307790002 | |||||
| POWELL, Steven George | Director | 7 Charles Dickens Close WR9 7HW Droitwich Worcestershire | British | 67728350002 | ||||||
| SWYNGEDAUW, Alain | Director | Kasteelstraat 26, 2.1 B-8600 Diksmuide Belgium | Belgian | 122941850001 | ||||||
| VAN DEN HENDE, Everd | Director | Puntweg 5 9070 Heusden Belgium | Belgian | 109383810001 | ||||||
| WALSH, Geoffrey Robert | Director | Brynhyfryd Peterstow HR9 6JZ Ross On Wye Herefordshire | United Kingdom | British | 61674590001 | |||||
| WATTS, Peter David | Director | 16 South Cliffe Road Market Lavington SN10 4BZ Devizes Wiltshire | England | British | 47396880001 |
Who are the persons with significant control of RANGE VALLEY EXTRUSIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Deceuninck Holdings (Uk) Limited | Apr 06, 2016 | Porte Marsh Industrial Estate SN11 9PX Calne Unit 2, Stanier Road Wiltshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0