Background WavePink WaveYellow Wave

RANGEMASTER PRECISION ARMS LIMITED (04220002)

RANGEMASTER PRECISION ARMS LIMITED (04220002) is an active UK company. incorporated on 21 May 2001. with registered office in Shipston On Stour. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). RANGEMASTER PRECISION ARMS LIMITED has been registered for 24 years.

Company Number
04220002
Status
active
Type
ltd
Incorporated
21 May 2001
Age
24 years
Address
3 Shipston Business Village, Shipston On Stour, CV36 4FF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RANGEMASTER PRECISION ARMS LIMITED

RANGEMASTER PRECISION ARMS LIMITED is an active company incorporated on 21 May 2001 with the registered office located in Shipston On Stour. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). RANGEMASTER PRECISION ARMS LIMITED was registered 24 years ago.(SIC: 32990)

Status

active

Active since 24 years ago

Company No

04220002

LTD Company

Age

24 Years

Incorporated 21 May 2001

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 28 October 2025 (5 months ago)
Submitted on 28 October 2025 (5 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026

Previous Company Names

ABERVALE SOLUTIONS LIMITED
From: 21 May 2001To: 28 January 2011
Contact
Address

3 Shipston Business Village Tilemans Lane Industrial Estate Shipston On Stour, CV36 4FF,

Previous Addresses

Plot 3 Shipston Business Village Tilemans Lane Industrial Estate Shipston on Stour Warwickshire CV36 4FF England
From: 5 May 2016To: 18 December 2017
Unit 1a Munday Works Morley Road Tonbridge Kent TN9 1RA
From: 18 February 2011To: 5 May 2016
4 Mansell Street Stratford-upon-Avon Warwickshire CV37 6NR United Kingdom
From: 10 March 2010To: 18 February 2011
16 Church Street Stratford upon Avon Warwickshire CV37 6HB
From: 21 May 2001To: 10 March 2010
Timeline

21 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
May 01
Director Joined
Mar 11
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Apr 13
Director Left
Feb 14
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Oct 15
New Owner
Oct 21
Owner Exit
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
May 23
Director Left
Jul 23
Director Left
Sept 23
Director Left
Oct 23
Director Joined
Mar 25
Director Left
Aug 25
0
Funding
18
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

104

Change Person Director Company With Change Date
19 January 2026
CH01Change of Director Details
Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 August 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 August 2024
AAAnnual Accounts
Change To A Person With Significant Control
5 June 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 June 2024
CH01Change of Director Details
Confirmation Statement With No Updates
10 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2023
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
7 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 March 2022
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
31 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 October 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
28 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
18 March 2019
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
12 February 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 December 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
5 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 December 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 October 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 October 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name
26 June 2014
AP01Appointment of Director
Termination Director Company With Name
26 June 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
26 June 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Termination Director Company With Name
5 February 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2013
AR01AR01
Termination Director Company With Name
22 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
13 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 February 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
16 October 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
25 June 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 June 2012
AR01AR01
Termination Secretary Company With Name
21 June 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
8 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2011
AR01AR01
Appoint Person Director Company With Name
23 March 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
23 March 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
23 March 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
11 March 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
11 March 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
28 February 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
28 February 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
18 February 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
18 February 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
18 February 2011
TM02Termination of Secretary
Certificate Change Of Name Company
28 January 2011
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
18 June 2010
AR01AR01
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 May 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 March 2010
AD01Change of Registered Office Address
Legacy
15 June 2009
363aAnnual Return
Legacy
15 June 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
26 May 2009
AAAnnual Accounts
Legacy
3 November 2008
363aAnnual Return
Legacy
3 November 2008
288cChange of Particulars
Legacy
3 November 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
28 April 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 December 2007
AAAnnual Accounts
Legacy
20 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 March 2007
AAAnnual Accounts
Legacy
28 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 June 2005
AAAnnual Accounts
Legacy
24 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 July 2004
AAAnnual Accounts
Legacy
20 May 2004
363sAnnual Return (shuttle)
Legacy
27 August 2003
287Change of Registered Office
Legacy
7 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 March 2003
AAAnnual Accounts
Legacy
21 February 2003
287Change of Registered Office
Legacy
2 June 2002
363sAnnual Return (shuttle)
Legacy
12 March 2002
225Change of Accounting Reference Date
Legacy
25 February 2002
288aAppointment of Director or Secretary
Legacy
25 February 2002
288aAppointment of Director or Secretary
Legacy
4 September 2001
288bResignation of Director or Secretary
Legacy
4 September 2001
288bResignation of Director or Secretary
Legacy
4 September 2001
287Change of Registered Office
Incorporation Company
21 May 2001
NEWINCIncorporation