RANGE VALLEY EXTRUSIONS LIMITED

RANGE VALLEY EXTRUSIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameRANGE VALLEY EXTRUSIONS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02379635
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of RANGE VALLEY EXTRUSIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    LEGIBUS 1376 LIMITEDMay 04, 1989May 04, 1989

    What are the latest accounts for RANGE VALLEY EXTRUSIONS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for RANGE VALLEY EXTRUSIONS LIMITED?

    Last Confirmation Statement Made Up ToMay 04, 2026
    Next Confirmation Statement DueMay 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 04, 2025
    OverdueNo

    What are the latest filings for RANGE VALLEY EXTRUSIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2024

    7 pagesAA

    Confirmation statement made on May 04, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    7 pagesAA

    Confirmation statement made on May 04, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Bruno Jozef Maria Humblet as a director on Feb 29, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    19 pagesAA

    Confirmation statement made on May 04, 2023 with updates

    5 pagesCS01

    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 pagesAD02

    Statement of capital on Dec 16, 2022

    • Capital: GBP 12.578865
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Dec 31, 2021

    18 pagesAA

    Confirmation statement made on May 04, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Bruno Jozef Maria Humblet as a director on Jan 01, 2022

    2 pagesAP01

    Termination of appointment of Francis Van Eeckhout as a director on Jan 01, 2022

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Dec 31, 2020

    14 pagesAA

    Appointment of Serge Gerard Piceu as a director on Jan 18, 2021

    2 pagesAP01

    legacy

    188 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    4 pagesGUARANTEE2

    Confirmation statement made on May 04, 2021 with no updates

    3 pagesCS01

    Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG

    1 pagesAD03

    Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG

    1 pagesAD02

    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 pagesAD01

    Who are the officers of RANGE VALLEY EXTRUSIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PICEU, Serge Gerard
    360
    B-8830 Hooglede-Gits
    Bruggesteenweg
    Belgium
    Director
    360
    B-8830 Hooglede-Gits
    Bruggesteenweg
    Belgium
    BelgiumBelgian286469760001
    VANDERPER, Bernard
    8800 Roeselare
    Iepersestraat 473
    Belgium
    Director
    8800 Roeselare
    Iepersestraat 473
    Belgium
    BelgiumBritish149490350006
    BACKHOUSE, Peter Walker
    65 East Yewstock Crescent
    SN15 1QT Chippenham
    Wiltshire
    Secretary
    65 East Yewstock Crescent
    SN15 1QT Chippenham
    Wiltshire
    British45948480001
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Nominee Secretary
    10 Upper Bank Street
    E14 5JJ London
    900005620001
    OVALSEC LIMITED
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    Nominee Secretary
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    900002570001
    ACKER, Wim Van
    8420 De Haan
    Christianalaan 2
    Belgium
    Director
    8420 De Haan
    Christianalaan 2
    Belgium
    BelgiumBelgian207256450001
    DE MEERSMAN, Clement
    Leffingestraat 17
    Bruge
    Belgium
    Director
    Leffingestraat 17
    Bruge
    Belgium
    Belgian43570140002
    DEBUSSCHERE, Tom
    Bus 6
    8670 Koksijde
    Zeedijk 245
    Belgium
    Director
    Bus 6
    8670 Koksijde
    Zeedijk 245
    Belgium
    Belgian139796880002
    DECEUNINCK, Arnold
    Keizer Karel Street 8
    8810 Roeselare
    8800 Runbeke
    Belgium
    Director
    Keizer Karel Street 8
    8810 Roeselare
    8800 Runbeke
    Belgium
    Belgian9502660001
    DECEUNINCK, Willy
    Bosstraat
    8500 Kortrijk
    15
    Belgium
    Director
    Bosstraat
    8500 Kortrijk
    15
    Belgium
    Belgian9502630002
    DEMEULEMEESTER, Dirk
    Helmweg 8
    Knokke-Heist B8300
    Belgium
    Director
    Helmweg 8
    Knokke-Heist B8300
    Belgium
    Belgian47958080001
    EECKHOUT, Francis Van
    8800 Roeselare
    Vlaanderenstraat 2
    Belgium
    Director
    8800 Roeselare
    Vlaanderenstraat 2
    Belgium
    BelgiumBelgian207256460001
    GREGSON, Henry William
    47 Sutherland Place
    W2 5BY London
    Director
    47 Sutherland Place
    W2 5BY London
    EnglandBritish141581500001
    HAWKINS, Ian Roger
    The Old Colley Farm
    Coppice Lane
    RH2 9JE Reigate
    Surrey
    Director
    The Old Colley Farm
    Coppice Lane
    RH2 9JE Reigate
    Surrey
    British15991450002
    HENDERSON, Michael Joseph
    17 Beverley Rise
    LS29 9DB Ilkley
    West Yorkshire
    Director
    17 Beverley Rise
    LS29 9DB Ilkley
    West Yorkshire
    United KingdomBritish1786830001
    HUMBLET, Bruno Jozef Maria
    Bruggesteenweg 360
    8830 Hooglede-Gits
    Deceuninck Nv
    Belgium
    Director
    Bruggesteenweg 360
    8830 Hooglede-Gits
    Deceuninck Nv
    Belgium
    BelgiumBelgian118496790001
    LINDSAY, Ian Ewing
    34 Pennine Way
    Scissett
    HD8 9JB Huddersfield
    West Yorkshire
    Director
    34 Pennine Way
    Scissett
    HD8 9JB Huddersfield
    West Yorkshire
    British35772030001
    MAECKELBERGHE, Philippe
    8800 Roeselare
    Bunderstraat 17
    Belgium
    Director
    8800 Roeselare
    Bunderstraat 17
    Belgium
    Belgian131896590001
    MORTON, Gary
    Whitecross House 87 Orton Lane
    Lower Penn
    WV4 4XA Wolverhampton
    West Midlands
    Director
    Whitecross House 87 Orton Lane
    Lower Penn
    WV4 4XA Wolverhampton
    West Midlands
    EnglandBritish23063020003
    PAINTER, Ronald Stuart
    Sandy Lane
    WS1 1RW Cannock
    Hargedone House
    Staffordshire
    Director
    Sandy Lane
    WS1 1RW Cannock
    Hargedone House
    Staffordshire
    United KingdomBritish132930610001
    PARKINSON, John
    Pinewoods Larchwood
    Scarcroft
    LS14 3BN Leeds
    West Yorkshire
    Director
    Pinewoods Larchwood
    Scarcroft
    LS14 3BN Leeds
    West Yorkshire
    EnglandBritish10307790002
    POWELL, Steven George
    7 Charles Dickens Close
    WR9 7HW Droitwich
    Worcestershire
    Director
    7 Charles Dickens Close
    WR9 7HW Droitwich
    Worcestershire
    British67728350002
    SWYNGEDAUW, Alain
    Kasteelstraat 26, 2.1
    B-8600 Diksmuide
    Belgium
    Director
    Kasteelstraat 26, 2.1
    B-8600 Diksmuide
    Belgium
    Belgian122941850001
    VAN DEN HENDE, Everd
    Puntweg 5
    9070 Heusden
    Belgium
    Director
    Puntweg 5
    9070 Heusden
    Belgium
    Belgian109383810001
    WALSH, Geoffrey Robert
    Brynhyfryd Peterstow
    HR9 6JZ Ross On Wye
    Herefordshire
    Director
    Brynhyfryd Peterstow
    HR9 6JZ Ross On Wye
    Herefordshire
    United KingdomBritish61674590001
    WATTS, Peter David
    16 South Cliffe Road
    Market Lavington
    SN10 4BZ Devizes
    Wiltshire
    Director
    16 South Cliffe Road
    Market Lavington
    SN10 4BZ Devizes
    Wiltshire
    EnglandBritish47396880001

    Who are the persons with significant control of RANGE VALLEY EXTRUSIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Porte Marsh Industrial Estate
    SN11 9PX Calne
    Unit 2, Stanier Road
    Wiltshire
    United Kingdom
    Apr 06, 2016
    Porte Marsh Industrial Estate
    SN11 9PX Calne
    Unit 2, Stanier Road
    Wiltshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number03803197
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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