UKBizDB.co.uk

RAFA (NEWARK BRANCH) LIMITED

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

This company is commonly known as Rafa (newark Branch) Limited. The company was founded 8 years ago and was given the registration number 09964596. The firm's registered office is in NEWARK. You can find them at 23a London Road, , Newark, Nottinghamshire. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:RAFA (NEWARK BRANCH) LIMITED
Company Number:09964596
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 January 2016
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:23a London Road, Newark, Nottinghamshire, United Kingdom, NG24 1TW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Atlas House, 41 Wembley Road, Leicester, England, LE3 1UT

Director05 July 2017Active
23a London Road, Newark, United Kingdom, NG24 1TW

Director05 July 2017Active
Atlas House, 41 Wembley Road, Leicester, England, LE3 1UT

Director05 July 2017Active
23a London Road, Newark, United Kingdom, NG24 1TW

Director22 January 2016Active
23a London Road, Newark, United Kingdom, NG24 1TW

Director22 January 2016Active
23a London Road, Newark, United Kingdom, NG24 1TW

Director22 January 2016Active
Rafa Newark,Branch,23a London Road, Newark, Notts., 23a London Road, Newark, United Kingdom, NG24 1TN

Director19 May 2016Active

People with Significant Control

Mr Paul James King
Notified on:05 July 2017
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:United Kingdom
Address:23a London Road, Newark, United Kingdom, NG24 1TW
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Ailsa Arndle Gough
Notified on:05 July 2017
Status:Active
Date of birth:May 1960
Nationality:British
Country of residence:England
Address:Atlas House, 41 Wembley Road, Leicester, England, LE3 1UT
Nature of control:
  • Voting rights 25 to 50 percent
Mr Andrew Wilkinson-Sharpe
Notified on:05 July 2017
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:England
Address:Atlas House, 41 Wembley Road, Leicester, England, LE3 1UT
Nature of control:
  • 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 (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
2022-01-04Gazette

Gazette dissolved voluntary.

Download
2021-09-16Accounts

Accounts with accounts type dormant.

Download
2021-05-14Dissolution

Dissolution voluntary strike off suspended.

Download
2021-04-13Gazette

Gazette notice voluntary.

Download
2021-04-01Dissolution

Dissolution application strike off company.

Download
2021-01-21Confirmation statement

Confirmation statement with no updates.

Download
2020-10-16Accounts

Accounts with accounts type dormant.

Download
2020-01-22Confirmation statement

Confirmation statement with no updates.

Download
2019-07-02Accounts

Accounts with accounts type dormant.

Download
2019-01-22Confirmation statement

Confirmation statement with no updates.

Download
2018-09-25Accounts

Accounts with accounts type dormant.

Download
2018-03-05Address

Move registers to sail company with new address.

Download
2018-02-28Address

Change sail address company with new address.

Download
2018-02-28Confirmation statement

Confirmation statement with no updates.

Download
2017-10-05Accounts

Accounts with accounts type dormant.

Download
2017-07-13Confirmation statement

Confirmation statement with updates.

Download
2017-07-11Persons with significant control

Notification of a person with significant control.

Download
2017-07-11Persons with significant control

Notification of a person with significant control.

Download
2017-07-11Persons with significant control

Notification of a person with significant control.

Download
2017-07-11Officers

Appoint person director company with name date.

Download
2017-07-11Officers

Appoint person director company with name date.

Download
2017-07-11Officers

Appoint person director company with name date.

Download
2017-06-17Gazette

Gazette filings brought up to date.

Download
2017-04-18Gazette

Gazette notice compulsory.

Download
2017-03-06Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.