UKBizDB.co.uk

786 RAQ LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 786 Raq Limited. The company was founded 6 years ago and was given the registration number 11024833. The firm's registered office is in ASHTON-UNDER-LYNE. You can find them at 4 Blenheim Way, , Ashton-under-lyne, . This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:786 RAQ LIMITED
Company Number:11024833
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 October 2017
End of financial year:31 October 2020
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:4 Blenheim Way, Ashton-under-lyne, England, OL6 9RB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14, Warrington Street, Ashton-Under-Lyne, England, OL6 6AS

Director20 October 2019Active
4, Blenheim Way, Ashton-Under-Lyne, England, OL6 9RB

Director06 November 2017Active
223, Stamford Street Central, Ashton-Under-Lyne, United Kingdom, OL6 7QB

Director20 October 2017Active
4, Blenheim Way, Ashton-Under-Lyne, England, OL6 9RB

Director02 May 2018Active

People with Significant Control

Mr Tahir Abbas Nisa
Notified on:20 October 2019
Status:Active
Date of birth:October 2019
Nationality:British
Country of residence:England
Address:14, Warrington Street, Ashton-Under-Lyne, England, OL6 6AS
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Aisha Talat
Notified on:16 April 2018
Status:Active
Date of birth:February 1991
Nationality:Pakistani
Country of residence:England
Address:4, Blenheim Way, Ashton-Under-Lyne, England, OL6 9RB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Mr Aamir Mehmood
Notified on:20 October 2017
Status:Active
Date of birth:August 1984
Nationality:Pakistani
Country of residence:England
Address:4, Blenheim Way, Ashton-Under-Lyne, England, OL6 9RB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-11-10Dissolution

Dissolved compulsory strike off suspended.

Download
2022-10-04Gazette

Gazette notice compulsory.

Download
2021-12-22Gazette

Gazette filings brought up to date.

Download
2021-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type micro entity.

Download
2021-11-06Dissolution

Dissolved compulsory strike off suspended.

Download
2021-10-05Gazette

Gazette notice compulsory.

Download
2021-07-08Address

Change registered office address company with date old address new address.

Download
2020-10-30Accounts

Accounts with accounts type dormant.

Download
2020-08-18Confirmation statement

Confirmation statement with updates.

Download
2020-08-18Persons with significant control

Notification of a person with significant control.

Download
2020-08-18Officers

Termination director company with name termination date.

Download
2020-08-18Officers

Appoint person director company with name date.

Download
2020-08-17Persons with significant control

Cessation of a person with significant control.

Download
2019-10-28Confirmation statement

Confirmation statement with updates.

Download
2018-11-21Accounts

Accounts with accounts type dormant.

Download
2018-10-23Confirmation statement

Confirmation statement with updates.

Download
2018-07-27Persons with significant control

Notification of a person with significant control.

Download
2018-07-27Persons with significant control

Cessation of a person with significant control.

Download
2018-05-02Officers

Appoint person director company with name date.

Download
2018-05-02Officers

Termination director company with name termination date.

Download
2017-12-08Address

Change registered office address company with date old address new address.

Download
2017-11-06Officers

Termination director company with name termination date.

Download
2017-11-06Officers

Appoint person director company with name date.

Download
2017-10-20Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.