Warning: file_put_contents(c/62f40d72294b1420e83dcbfa3a6bd687.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/88a0d12b0d940123a49867f0faa58108.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Rafa Consulting Ltd, M1 4EX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

RAFA CONSULTING LTD

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

This company is commonly known as Rafa Consulting Ltd. The company was founded 9 years ago and was given the registration number 09554057. The firm's registered office is in MANCHESTER. You can find them at 2nd Floor Hanover House, 30 Charlotte Street, Manchester, . This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:RAFA CONSULTING LTD
Company Number:09554057
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 April 2015
End of financial year:31 January 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:2nd Floor Hanover House, 30 Charlotte Street, Manchester, United Kingdom, M1 4EX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16 Dennison Road, Cheadle Hulme, Cheadle, United Kingdom, SK8 6LW

Director21 April 2015Active
16 Dennison Road, Cheadle Hulme, Cheadle, United Kingdom, SK8 6LW

Director21 April 2015Active

People with Significant Control

Mr James Darryl Beard
Notified on:22 April 2016
Status:Active
Date of birth:February 1978
Nationality:British
Country of residence:United Kingdom
Address:16 Dennison Road, Cheadle Hulme, Cheadle, United Kingdom, SK8 6LW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Kirsty Anne Beard
Notified on:22 April 2016
Status:Active
Date of birth:February 1980
Nationality:British
Country of residence:United Kingdom
Address:16 Dennison Road, Cheadle Hulme, Cheadle, United Kingdom, SK8 6LW
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-04-11Officers

Change person director company with change date.

Download
2022-07-13Dissolution

Dissolved compulsory strike off suspended.

Download
2022-06-14Gazette

Gazette notice compulsory.

Download
2022-03-17Address

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

Download
2022-03-03Address

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

Download
2022-03-01Accounts

Accounts with accounts type micro entity.

Download
2022-01-31Accounts

Change account reference date company previous shortened.

Download
2021-06-23Confirmation statement

Confirmation statement with no updates.

Download
2021-05-04Accounts

Accounts with accounts type micro entity.

Download
2021-04-30Accounts

Change account reference date company current shortened.

Download
2020-10-21Officers

Change person director company with change date.

Download
2020-10-21Officers

Change person director company with change date.

Download
2020-10-21Persons with significant control

Change to a person with significant control.

Download
2020-10-21Persons with significant control

Change to a person with significant control.

Download
2020-07-14Persons with significant control

Change to a person with significant control.

Download
2020-07-14Persons with significant control

Change to a person with significant control.

Download
2020-07-14Officers

Change person director company with change date.

Download
2020-07-14Officers

Change person director company with change date.

Download
2020-06-27Confirmation statement

Confirmation statement with no updates.

Download
2020-01-30Accounts

Accounts with accounts type micro entity.

Download
2019-05-13Confirmation statement

Confirmation statement with no updates.

Download
2019-01-28Accounts

Accounts with accounts type micro entity.

Download
2018-04-23Confirmation statement

Confirmation statement with no updates.

Download
2018-04-18Persons with significant control

Change to a person with significant control.

Download
2018-01-25Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.