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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 17, Maybrook Road, Maybrook Business Park, Minworth, Sutton Coldfield, United Kingdom, B76 1AL | Secretary | 02 July 2012 | Active |
Unit 17, Maybrook Road, Maybrook Business Park, Minworth, Sutton Coldfield, United Kingdom, B76 1AL | Director | 02 July 2012 | Active |
Unit 17, Maybrook Road, Maybrook Business Park, Minworth, Sutton Coldfield, B76 1AL | Director | 04 January 2021 | Active |
Unit 17, Maybrook Road, Maybrook Business Park, Minworth, Sutton Coldfield, United Kingdom, B76 1AL | Director | 02 July 2012 | Active |
30 Bishops Meadow, Roughley, Sutton Coldfield, B75 5PQ | Secretary | - | Active |
30 Bishops Meadow, Roughley, Sutton Coldfield, B75 5PQ | Director | 17 September 2001 | Active |
Unit 17, Maybrook Road, Maybrook Business Park, Minworth, Sutton Coldfield, United Kingdom, B76 1AL | Director | 01 April 2013 | Active |
14 Friary Avenue, Lichfield, WS13 6QQ | Director | 01 July 2007 | Active |
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 | Director | 02 July 2012 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-01-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-04 | Mortgage | Mortgage satisfy charge full. | Download |
2023-09-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-01 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-28 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-08 | Officers | Change person director company with change date. | Download |
2023-01-08 | Officers | Change person director company with change date. | Download |
2022-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-30 | Officers | Termination director company with name termination date. | Download |
2022-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-10 | Officers | Appoint person director company with name date. | Download |
2020-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.