This company is commonly known as Rafa Shoreham Airshow Limited. The company was founded 21 years ago and was given the registration number 04636501. The firm's registered office is in HOVE. You can find them at Fifth Floor Intergen House, 65-67 Western Road, Hove, East Sussex. This company's SIC code is 74990 - Non-trading company.
Name | : | RAFA SHOREHAM AIRSHOW LIMITED |
---|---|---|
Company Number | : | 04636501 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 January 2003 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Fifth Floor Intergen House, 65-67 Western Road, Hove, East Sussex, United Kingdom, BN3 2JQ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Park Way, Southwick, Brighton, United Kingdom, BN42 4LD | Secretary | 01 January 2013 | Active |
Yew Tree Cottage, Tilburstow Hill Road, South Godstone, United Kingdom, RH9 8LB | Director | 31 December 2013 | Active |
105, Slonk Hill Road, Shoreham-By-Sea, United Kingdom, BN43 6HY | Director | 05 November 2015 | Active |
7 The Moorings, Shoreham By Sea, BN43 5JB | Director | 17 November 2003 | Active |
229, Harbour Way, Shoreham By Sea, BN42 5HZ | Director | 17 November 2003 | Active |
48, Mile Oak Road, Southwick, Brighton, BN42 4QH | Secretary | 09 November 2009 | Active |
31 Nursery Close, Shoreham By Sea, BN43 6GJ | Secretary | 14 January 2003 | Active |
209a Station Lane, Hornchurch, RM12 6LL | Nominee Secretary | 14 January 2003 | Active |
147, Alinora Crescent, Goring By Sea, United Kingdom, BN12 4HN | Director | 27 April 2015 | Active |
35, The Hooks, Patwell Gardens, Henfield, United Kingdom, BN5 9UY | Director | 01 February 2013 | Active |
35 The Hooks, Henfield, BN5 9UY | Director | 14 January 2003 | Active |
41 Kings Walk, Shoreham By Sea, BN43 5LG | Director | 14 January 2003 | Active |
48 Mileoak Road, Southwick, BN42 4QH | Director | 14 March 2005 | Active |
31 Nursery Close, Shoreham By Sea, BN43 6GJ | Director | 14 January 2003 | Active |
137 Hangleton Way, Hove, BN3 8ES | Director | 14 January 2003 | Active |
25 Wolstonbury Walk, Shoreham By Sea, BN43 5GU | Director | 14 January 2003 | Active |
209a Station Lane, Hornchurch, RM12 6LL | Nominee Director | 14 January 2003 | Active |
4 The Curlews, Shoreham By Sea, BN43 5UQ | Director | 14 January 2003 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-19 | Accounts | Accounts with accounts type micro entity. | Download |
2024-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-17 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-03 | Officers | Termination director company with name termination date. | Download |
2022-04-12 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-10 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-18 | Officers | Termination secretary company with name termination date. | Download |
2020-06-25 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-23 | Officers | Change person secretary company with change date. | Download |
2019-08-22 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-01-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-01-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-30 | Officers | Change person director company with change date. | Download |
2017-01-20 | Officers | Termination director company with name termination date. | Download |
2016-09-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-03 | Annual return | Annual return company with made up date no member list. | Download |
2015-12-23 | Officers | Appoint person director company with name date. | Download |
2015-12-21 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.