UKBizDB.co.uk

RAFA SHOREHAM AIRSHOW LIMITED

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

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.

Company Information

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:
  • 74990 - Non-trading company

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
5, Park Way, Southwick, Brighton, United Kingdom, BN42 4LD

Secretary01 January 2013Active
Yew Tree Cottage, Tilburstow Hill Road, South Godstone, United Kingdom, RH9 8LB

Director31 December 2013Active
105, Slonk Hill Road, Shoreham-By-Sea, United Kingdom, BN43 6HY

Director05 November 2015Active
7 The Moorings, Shoreham By Sea, BN43 5JB

Director17 November 2003Active
229, Harbour Way, Shoreham By Sea, BN42 5HZ

Director17 November 2003Active
48, Mile Oak Road, Southwick, Brighton, BN42 4QH

Secretary09 November 2009Active
31 Nursery Close, Shoreham By Sea, BN43 6GJ

Secretary14 January 2003Active
209a Station Lane, Hornchurch, RM12 6LL

Nominee Secretary14 January 2003Active
147, Alinora Crescent, Goring By Sea, United Kingdom, BN12 4HN

Director27 April 2015Active
35, The Hooks, Patwell Gardens, Henfield, United Kingdom, BN5 9UY

Director01 February 2013Active
35 The Hooks, Henfield, BN5 9UY

Director14 January 2003Active
41 Kings Walk, Shoreham By Sea, BN43 5LG

Director14 January 2003Active
48 Mileoak Road, Southwick, BN42 4QH

Director14 March 2005Active
31 Nursery Close, Shoreham By Sea, BN43 6GJ

Director14 January 2003Active
137 Hangleton Way, Hove, BN3 8ES

Director14 January 2003Active
25 Wolstonbury Walk, Shoreham By Sea, BN43 5GU

Director14 January 2003Active
209a Station Lane, Hornchurch, RM12 6LL

Nominee Director14 January 2003Active
4 The Curlews, Shoreham By Sea, BN43 5UQ

Director14 January 2003Active

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 (7 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
2024-04-19Accounts

Accounts with accounts type micro entity.

Download
2024-01-17Confirmation statement

Confirmation statement with no updates.

Download
2023-07-17Accounts

Accounts with accounts type micro entity.

Download
2023-02-09Confirmation statement

Confirmation statement with updates.

Download
2023-02-03Officers

Termination director company with name termination date.

Download
2022-04-12Accounts

Accounts with accounts type micro entity.

Download
2022-01-20Confirmation statement

Confirmation statement with updates.

Download
2021-05-10Accounts

Accounts with accounts type micro entity.

Download
2021-02-08Confirmation statement

Confirmation statement with updates.

Download
2020-09-18Officers

Termination secretary company with name termination date.

Download
2020-06-25Accounts

Accounts with accounts type micro entity.

Download
2020-01-23Confirmation statement

Confirmation statement with updates.

Download
2020-01-23Officers

Change person secretary company with change date.

Download
2019-08-22Accounts

Accounts with accounts type micro entity.

Download
2019-02-01Confirmation statement

Confirmation statement with updates.

Download
2018-08-24Accounts

Accounts with accounts type unaudited abridged.

Download
2018-01-30Confirmation statement

Confirmation statement with updates.

Download
2017-09-28Accounts

Accounts with accounts type unaudited abridged.

Download
2017-01-30Confirmation statement

Confirmation statement with updates.

Download
2017-01-30Officers

Change person director company with change date.

Download
2017-01-20Officers

Termination director company with name termination date.

Download
2016-09-29Accounts

Accounts with accounts type total exemption small.

Download
2016-03-03Annual return

Annual return company with made up date no member list.

Download
2015-12-23Officers

Appoint person director company with name date.

Download
2015-12-21Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.