UKBizDB.co.uk

RAFATRAD LIMITED

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

This company is commonly known as Rafatrad Limited. The company was founded 26 years ago and was given the registration number 03455255. The firm's registered office is in LEICESTER. You can find them at Atlas House, Wembley Road, Leicester, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:RAFATRAD LIMITED
Company Number:03455255
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 October 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:Atlas House, Wembley Road, Leicester, England, LE3 1UT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

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

Secretary10 January 2022Active
Atlas House, Wembley Road, Leicester, England, LE3 1UT

Director01 April 2014Active
Atlas House, Wembley Road, Leicester, England, LE3 1UT

Director12 August 2019Active
Atlas House, Wembley Road, Leicester, England, LE3 1UT

Director31 October 2019Active
Atlas House, Wembley Road, Leicester, England, LE3 1UT

Director18 December 2015Active
Atlas House, Wembley Road, Leicester, England, LE3 1UT

Director20 April 2021Active
117 1/2, Loughborough Road, Leicester, England, LE4 5ND

Secretary11 April 2013Active
Atlas House, Wembley Road, Leicester, England, LE3 1UT

Secretary17 January 2018Active
2, Danesfield, Threekingham, Sleaford, NG34 0AP

Secretary29 January 2009Active
1 Lawn Farm Close, Milton Lilbourne, Pewsey, SN9 5QA

Secretary08 December 2003Active
105 Olympic Way, Fair Oak, Eastleigh, SO50 8QS

Secretary01 March 2002Active
The Dormers, Cote, Bampton, OX18 2EF

Secretary18 January 2002Active
Greenwood, Franklands Village, Haywards Heath, RH16 3RJ

Secretary24 October 1997Active
Atlas House, Wembley Road, Leicester, England, LE3 1UT

Secretary25 November 2016Active
117 And A Half Loughborough Road, Leicester, Leicestershire, LE4 5ND

Director28 October 2014Active
117 1/2, Loughborough Road, Leicester, England, LE4 5ND

Director11 April 2013Active
35 Glenburn Manor, Carrickfergus, Northern Ireland, BT38 7TX

Director21 September 1998Active
117 & A Half, Loughborough Road, Leicester, England, LE4 5ND

Director28 October 2010Active
2 Bridle Way, Weston Turville, Aylesbury, HP22 5SU

Director24 October 1997Active
Ash Garth, Tholthorpe, York, YO61 1SL

Director01 March 2002Active
3 Wigmore Close, Godmanchester, PE29 2JX

Director24 October 1997Active
Spinney House, Weston Road, Edith Weston, LE15 8HQ

Director24 June 2003Active
2, Danesfield, Threekingham, Sleaford, NG34 0AP

Director29 January 2009Active
Ridge House, Cliffords Mesne, Newent, GL18 1JN

Director11 November 2002Active
4 Cambridge Close, Upper Welland, Malvern, WR14 4JZ

Director02 December 1998Active
1 Lawn Farm Close, Milton Lilbourne, Pewsey, SN9 5QA

Director08 December 2003Active
Thornbury, Cotesbach, Lutterworth, LE17 4HZ

Director14 April 2004Active
49 London Road, High Wycombe, HP11 1BN

Director29 July 2009Active
6 Saint Nicholas Gardens, Durweston, DT11 0QH

Director02 May 2001Active
Atlas House, Wembley Road, Leicester, England, LE3 1UT

Director16 October 2021Active
Atlas House, Wembley Road, Leicester, England, LE3 1UT

Director18 April 2023Active
Domus, Alexander Road, Heathfield, TN21 8EH

Director11 November 2002Active
122 Wrekin Road, Wellington, Telford, TF1 1RJ

Director14 April 2000Active
105 Olympic Way, Fair Oak, Eastleigh, SO50 8QS

Director01 March 2002Active
The Dormers, Cote, Bampton, OX18 2EF

Director18 January 2002Active

People with Significant Control

Raf Association
Notified on:11 November 2021
Status:Active
Country of residence:England
Address:Atlas House, Wembley Road, Leicester, England, LE3 1UT
Nature of control:
  • Voting rights 75 to 100 percent
Royal Air Forces Association
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Atlas House, 41 Wembley Road, Leicester, England, LE3 1UT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Officers

Termination director company with name termination date.

Download
2023-10-17Confirmation statement

Confirmation statement with no updates.

Download
2023-09-19Accounts

Accounts with accounts type small.

Download
2023-07-12Officers

Appoint person director company with name date.

Download
2023-02-08Officers

Termination director company with name termination date.

Download
2022-12-13Miscellaneous

Legacy.

Download
2022-10-18Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type small.

Download
2022-05-06Officers

Appoint person director company with name date.

Download
2022-01-13Officers

Appoint person secretary company with name date.

Download
2021-12-22Persons with significant control

Change to a person with significant control.

Download
2021-11-11Persons with significant control

Notification of a person with significant control.

Download
2021-10-15Confirmation statement

Confirmation statement with no updates.

Download
2021-10-15Persons with significant control

Cessation of a person with significant control.

Download
2021-10-15Officers

Termination secretary company with name termination date.

Download
2021-09-29Accounts

Accounts with accounts type small.

Download
2021-05-05Officers

Change person director company with change date.

Download
2021-04-22Officers

Appoint person director company with name date.

Download
2021-03-19Officers

Termination director company with name termination date.

Download
2020-10-26Accounts

Accounts with accounts type small.

Download
2020-10-26Confirmation statement

Confirmation statement with updates.

Download
2019-11-06Confirmation statement

Confirmation statement with no updates.

Download
2019-11-01Officers

Change person director company with change date.

Download
2019-11-01Officers

Change person director company with change date.

Download
2019-11-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.