This company is commonly known as R.a.f General Engineering Ltd. The company was founded 6 years ago and was given the registration number 11020978. The firm's registered office is in COCKERMOUTH. You can find them at Units 8 & 9 Europe Way, Marvejols Business Park, Cockermouth, Cumbria. This company's SIC code is 71129 - Other engineering activities.
Name | : | R.A.F GENERAL ENGINEERING LTD |
---|---|---|
Company Number | : | 11020978 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 October 2017 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Units 8 & 9 Europe Way, Marvejols Business Park, Cockermouth, Cumbria, United Kingdom, CA13 0RJ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Units 8 & 9, Europe Way, Marvejols Business Park, Cockermouth, United Kingdom, CA13 0RJ | Director | 28 September 2018 | Active |
Units 8 & 9, Europe Way, Marvejols Business Park, Cockermouth, United Kingdom, CA13 0RJ | Director | 19 October 2017 | Active |
Oxford Chambers, New Oxford Street, Workington, United Kingdom, CA14 2LR | Director | 19 October 2017 | Active |
Mr Rafal Stanislaw Gibki | ||
Notified on | : | 19 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1976 |
Nationality | : | Polish |
Country of residence | : | United Kingdom |
Address | : | 2, Europe Way, Cockermouth, United Kingdom, CA13 0RJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-15 | Address | Change registered office address company with date old address new address. | Download |
2024-05-14 | Officers | Change person director company with change date. | Download |
2024-05-14 | Officers | Change person director company with change date. | Download |
2024-05-14 | Persons with significant control | Change to a person with significant control. | Download |
2024-02-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-17 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-30 | Officers | Change person director company with change date. | Download |
2021-06-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-23 | Address | Change registered office address company with date old address new address. | Download |
2020-10-21 | Address | Change registered office address company with date old address new address. | Download |
2020-10-20 | Officers | Change person director company with change date. | Download |
2020-07-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-05-28 | Officers | Change person director company with change date. | Download |
2019-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-07 | Accounts | Change account reference date company previous shortened. | Download |
2018-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-30 | Accounts | Change account reference date company previous shortened. | Download |
2018-11-30 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.