Company NameRanjeet Engineering Limited
DirectorsRanjeet Singh Dhanoa and Zineb Lahlou
Company StatusLiquidation
Company Number08910736
CategoryPrivate Limited Company
Incorporation Date25 February 2014(10 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRanjeet Singh Dhanoa
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2014(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Tabley Court Victoria Street
Altrincham
Cheshire
WA14 1EZ
Director NameZineb Lahlou
Date of BirthDecember 1984 (Born 39 years ago)
NationalityFrench
StatusCurrent
Appointed13 August 2014(5 months, 2 weeks after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Tabley Court Victoria Street
Altrincham
Cheshire
WA14 1EZ

Location

Registered Address5 Tabley Court
Victoria Street
Altrincham
Cheshire
WA14 1EZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts28 February 2020 (4 years, 1 month ago)
Next Accounts Due30 November 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return25 February 2021 (3 years, 2 months ago)
Next Return Due11 March 2022 (overdue)

Filing History

30 January 2024Liquidators' statement of receipts and payments to 1 December 2023 (10 pages)
7 February 2023Liquidators' statement of receipts and payments to 1 December 2022 (10 pages)
25 January 2022Registered office address changed from 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 25 January 2022 (1 page)
14 January 2022Change of details for Zineb Lahlou as a person with significant control on 13 January 2022 (2 pages)
13 January 2022Registered office address changed from 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ to 320 Firecrest Court Centre Park Warrington WA1 1RG on 13 January 2022 (1 page)
13 January 2022Director's details changed for Ranjeet Singh Dhanoa on 13 January 2022 (2 pages)
13 January 2022Director's details changed for Zineb Lahlou on 13 January 2022 (2 pages)
15 December 2021Appointment of a voluntary liquidator (3 pages)
15 December 2021Statement of affairs (11 pages)
15 December 2021Registered office address changed from 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 15 December 2021 (2 pages)
15 December 2021Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-12-02
(1 page)
25 February 2021Confirmation statement made on 25 February 2021 with updates (4 pages)
4 February 2021Director's details changed for Ranjeet Singh Dhanoa on 4 February 2021 (2 pages)
2 December 2020Change of details for Zineb Lahlou as a person with significant control on 1 December 2020 (2 pages)
1 December 2020Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG to 320 Firecrest Court Centre Park Warrington WA1 1RG on 1 December 2020 (1 page)
1 December 2020Director's details changed for Zineb Lahlou on 1 December 2020 (2 pages)
1 December 2020Director's details changed for Ranjeet Singh Dhanoa on 1 December 2020 (2 pages)
20 November 2020Total exemption full accounts made up to 28 February 2020 (8 pages)
25 February 2020Confirmation statement made on 25 February 2020 with updates (4 pages)
18 November 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
25 February 2019Confirmation statement made on 25 February 2019 with updates (4 pages)
15 October 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
26 February 2018Confirmation statement made on 25 February 2018 with updates (4 pages)
21 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
21 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
16 November 2017Withdrawal of a person with significant control statement on 16 November 2017 (2 pages)
16 November 2017Notification of Zineb Lahlou as a person with significant control on 9 November 2017 (2 pages)
16 November 2017Withdrawal of a person with significant control statement on 16 November 2017 (2 pages)
16 November 2017Notification of Zineb Lahlou as a person with significant control on 9 November 2017 (2 pages)
4 August 2017Director's details changed for Zineb Lahlou on 4 August 2017 (2 pages)
4 August 2017Director's details changed for Zineb Lahlou on 4 August 2017 (2 pages)
27 February 2017Confirmation statement made on 25 February 2017 with updates (6 pages)
27 February 2017Confirmation statement made on 25 February 2017 with updates (6 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
31 October 2016Director's details changed for Zineb Lahlou on 31 October 2016 (2 pages)
31 October 2016Director's details changed for Zineb Lahlou on 31 October 2016 (2 pages)
26 February 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 2
(5 pages)
26 February 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 2
(5 pages)
12 November 2015Director's details changed for Zineb Lahlou on 12 November 2015 (2 pages)
12 November 2015Director's details changed for Ranjeet Dhanoa on 12 November 2015 (2 pages)
12 November 2015Director's details changed for Ranjeet Dhanoa on 12 November 2015 (2 pages)
12 November 2015Director's details changed for Zineb Lahlou on 12 November 2015 (2 pages)
4 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
4 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
25 February 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
(5 pages)
25 February 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
(5 pages)
22 August 2014Director's details changed for Zineb Lahlou on 22 August 2014 (2 pages)
22 August 2014Director's details changed for Zineb Lahlou on 22 August 2014 (2 pages)
13 August 2014Appointment of Zineb Lahlou as a director on 13 August 2014 (2 pages)
13 August 2014Appointment of Zineb Lahlou as a director on 13 August 2014 (2 pages)
11 August 2014Statement of capital following an allotment of shares on 23 July 2014
  • GBP 2
(3 pages)
11 August 2014Statement of capital following an allotment of shares on 23 July 2014
  • GBP 2
(3 pages)
25 February 2014Incorporation
Statement of capital on 2014-02-25
  • GBP 1
(23 pages)
25 February 2014Incorporation
Statement of capital on 2014-02-25
  • GBP 1
(23 pages)