This company is commonly known as Raebertha Trading Company Limited. The company was founded 47 years ago and was given the registration number 01314331. The firm's registered office is in CARDIFF. You can find them at 16 Lambourne Crescent, Cardiff Business Park,, Llanishen, Cardiff, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | RAEBERTHA TRADING COMPANY LIMITED |
---|---|---|
Company Number | : | 01314331 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 May 1977 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 16 Lambourne Crescent, Cardiff Business Park,, Llanishen, Cardiff, Wales, CF14 5GF |
---|---|---|
Country Origin | : | WALES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
D S Burge And Co Ltd, The Courtyard, 7 Francis Grove, London, United Kingdom, SW19 4DW | Secretary | 19 July 2018 | Active |
2a, Southborough Road, Surbiton, England, KT6 6JN | Director | 11 January 2013 | Active |
Rhosfawr, Pen-Y-Garnedd, Llanrhaeadr Ym Mochnant, Oswestry, United Kingdom, SY10 0AS | Director | 10 December 2004 | Active |
D S Burge And Co Ltd, The Courtyard, 7 Francis Grove, London, United Kingdom, SW19 4DW | Director | 10 December 2004 | Active |
2a, Southborough Road, Surbiton, Surrey, KT6 6JN | Secretary | 01 July 1996 | Active |
23 Caewal Road, Llandaff, Cardiff, CF5 2BT | Secretary | - | Active |
2a, Southborough Road, Surbiton, KT6 6JN | Director | 30 July 2009 | Active |
2a, Southborough Road, Surbiton, Surrey, KT6 6JN | Director | 10 December 2004 | Active |
40 Preston Park Avenue, Brighton, BN1 6HG | Director | 02 January 1992 | Active |
23 Caewal Road, Llandaff, Cardiff, CF5 2BT | Director | - | Active |
23 Caewal Road, Llandaff, Cardiff, CF5 2BT | Director | - | Active |
Fiona Jane Price | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Rhos Fawr, Pen-Y-Garnedd, Llanrhaeadr Ym Mochnant, Oswestry, United Kingdom, SY10 0AS |
Nature of control | : |
|
David Andrew Price | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2a, Southborough Road, Surbiton, England, KT6 6JN |
Nature of control | : |
|
Alison Lisa Turner | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | D S Burge And Co Ltd, The Courtyard, 7 Francis Grove, London, United Kingdom, SW19 4DW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-13 | Address | Change registered office address company with date old address new address. | Download |
2024-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-04 | Officers | Change person director company with change date. | Download |
2022-10-04 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-04 | Address | Change registered office address company with date old address new address. | Download |
2021-04-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-21 | Address | Change registered office address company with date old address new address. | Download |
2020-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-25 | Officers | Appoint person secretary company with name date. | Download |
2018-07-25 | Officers | Termination secretary company. | Download |
2018-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.