UKBizDB.co.uk

A R RAYMOND AND CO LIMITED

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

This company is commonly known as A R Raymond And Co Limited. The company was founded 21 years ago and was given the registration number 04734894. The firm's registered office is in HASTINGS. You can find them at 7 Wellington Square, , Hastings, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:A R RAYMOND AND CO LIMITED
Company Number:04734894
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 April 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:7 Wellington Square, Hastings, United Kingdom, TN34 1PD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Wellington Square, Hastings, United Kingdom, TN34 1PD

Director16 April 2003Active
52 New Town, Uckfield, TN22 5DE

Secretary15 April 2003Active
7, Wellington Square, Hastings, United Kingdom, TN34 1PD

Secretary16 April 2003Active
Perryfield, Stubb Lane, Brede, TN31 6EH

Director16 April 2003Active
7, Wellington Square, Hastings, United Kingdom, TN34 1PD

Director16 April 2003Active
52 New Town, Uckfield, TN22 5DE

Director15 April 2003Active

People with Significant Control

Mr Eric Howard Jenman
Notified on:15 April 2017
Status:Active
Date of birth:September 1944
Nationality:British
Country of residence:United Kingdom
Address:7, Wellington Square, Hastings, United Kingdom, TN34 1PD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Colin Osborne Jones
Notified on:15 April 2017
Status:Active
Date of birth:July 1950
Nationality:British
Country of residence:United Kingdom
Address:7, Wellington Square, Hastings, United Kingdom, TN34 1PD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Eric James Cruttenden
Notified on:15 April 2017
Status:Active
Date of birth:October 1950
Nationality:British
Country of residence:United Kingdom
Address:7, Wellington Square, Hastings, United Kingdom, TN34 1PD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-25Accounts

Accounts with accounts type micro entity.

Download
2023-05-05Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Accounts

Accounts with accounts type micro entity.

Download
2022-04-19Confirmation statement

Confirmation statement with updates.

Download
2022-04-08Officers

Termination director company with name termination date.

Download
2022-04-08Officers

Termination secretary company with name termination date.

Download
2021-06-28Accounts

Accounts with accounts type micro entity.

Download
2021-04-20Confirmation statement

Confirmation statement with no updates.

Download
2020-09-18Accounts

Accounts with accounts type micro entity.

Download
2020-04-28Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Accounts

Accounts with accounts type total exemption full.

Download
2019-04-26Confirmation statement

Confirmation statement with no updates.

Download
2018-12-18Accounts

Accounts with accounts type total exemption full.

Download
2018-04-18Confirmation statement

Confirmation statement with updates.

Download
2018-04-09Address

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

Download
2017-12-19Accounts

Accounts with accounts type total exemption full.

Download
2017-04-18Confirmation statement

Confirmation statement with updates.

Download
2016-05-24Mortgage

Mortgage satisfy charge full.

Download
2016-05-12Accounts

Accounts with accounts type total exemption small.

Download
2016-04-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-19Accounts

Accounts with accounts type total exemption small.

Download
2015-04-17Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-07Accounts

Accounts with accounts type total exemption small.

Download
2014-04-22Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-22Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.