UKBizDB.co.uk

DENIS RAWLINS LIMITED

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

This company is commonly known as Denis Rawlins Limited. The company was founded 43 years ago and was given the registration number 01546492. The firm's registered office is in SUTTON COLDFIELD. You can find them at Unit 17 Maybrook Road, Maybrook Business Park, Minworth, Sutton Coldfield, West Midlands. This company's SIC code is 46690 - Wholesale of other machinery and equipment.

Company Information

Name:DENIS RAWLINS LIMITED
Company Number:01546492
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 February 1981
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46690 - Wholesale of other machinery and equipment

Office Address & Contact

Registered Address:Unit 17 Maybrook Road, Maybrook Business Park, Minworth, Sutton Coldfield, West Midlands, B76 1AL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 17, Maybrook Road, Maybrook Business Park, Minworth, Sutton Coldfield, United Kingdom, B76 1AL

Secretary02 July 2012Active
Unit 17, Maybrook Road, Maybrook Business Park, Minworth, Sutton Coldfield, United Kingdom, B76 1AL

Director02 July 2012Active
Unit 17, Maybrook Road, Maybrook Business Park, Minworth, Sutton Coldfield, B76 1AL

Director04 January 2021Active
Unit 17, Maybrook Road, Maybrook Business Park, Minworth, Sutton Coldfield, United Kingdom, B76 1AL

Director02 July 2012Active
30 Bishops Meadow, Roughley, Sutton Coldfield, B75 5PQ

Secretary-Active
30 Bishops Meadow, Roughley, Sutton Coldfield, B75 5PQ

Director17 September 2001Active
Unit 17, Maybrook Road, Maybrook Business Park, Minworth, Sutton Coldfield, United Kingdom, B76 1AL

Director01 April 2013Active
14 Friary Avenue, Lichfield, WS13 6QQ

Director01 July 2007Active
29 Tudor Hill, Sutton Coldfield, B73 6BD

Director-Active
29 Tudor Hill, Sutton Coldfield, B73 6BD

Director-Active
14 Friary Avenue, Lichfield, WS13 6QQ

Director-Active
Spring Cottage Blacksmith Lane, Prestbury, Cheltenham, GL52 5JA

Director-Active
Unit 17, Maybrook Road, Maybrook Business Park, Minworth, Sutton Coldfield, United Kingdom, B76 1AL

Director02 July 2012Active

People with Significant Control

Mats4u Ltd
Notified on:31 August 2023
Status:Active
Country of residence:England
Address:71-75, Shelton Street, London, England, WC2H 9JQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Quaystone Investments Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Suite 1, Franklyn House, Daux Road, Billingshurst, England, RH14 9SJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm

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
2024-01-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-14Accounts

Accounts with accounts type total exemption full.

Download
2024-01-05Confirmation statement

Confirmation statement with updates.

Download
2023-09-04Mortgage

Mortgage satisfy charge full.

Download
2023-09-01Persons with significant control

Cessation of a person with significant control.

Download
2023-09-01Persons with significant control

Notification of a person with significant control.

Download
2023-07-28Confirmation statement

Confirmation statement with updates.

Download
2023-05-29Accounts

Accounts with accounts type total exemption full.

Download
2023-01-08Officers

Change person director company with change date.

Download
2023-01-08Officers

Change person director company with change date.

Download
2022-10-10Confirmation statement

Confirmation statement with updates.

Download
2022-09-30Officers

Termination director company with name termination date.

Download
2022-05-30Accounts

Accounts with accounts type total exemption full.

Download
2021-10-10Confirmation statement

Confirmation statement with no updates.

Download
2021-05-31Accounts

Accounts with accounts type total exemption full.

Download
2021-01-10Officers

Appoint person director company with name date.

Download
2020-10-02Confirmation statement

Confirmation statement with no updates.

Download
2020-08-26Accounts

Accounts with accounts type total exemption full.

Download
2019-10-28Confirmation statement

Confirmation statement with no updates.

Download
2019-05-29Accounts

Accounts with accounts type total exemption full.

Download
2018-10-12Confirmation statement

Confirmation statement with no updates.

Download
2018-05-30Accounts

Accounts with accounts type total exemption full.

Download
2017-10-12Confirmation statement

Confirmation statement with no updates.

Download
2017-05-30Accounts

Accounts with accounts type total exemption small.

Download
2016-10-31Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.