This company is commonly known as Raffenday Ev Limited. The company was founded 11 years ago and was given the registration number 08118285. The firm's registered office is in WELLINGBOROUGH. You can find them at 16 Fleming Close, Park Farm Industrial Estate, Wellingborough, . This company's SIC code is 27110 - Manufacture of electric motors, generators and transformers.
Name | : | RAFFENDAY EV LIMITED |
---|---|---|
Company Number | : | 08118285 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 25 June 2012 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 16 Fleming Close, Park Farm Industrial Estate, Wellingborough, England, NN8 6UF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
16, Fleming Close, Park Farm Industrial Estate, Wellingborough, England, NN8 6UF | Director | 25 June 2012 | Active |
Unit 8 Manor Business Park, Grants Hill Way, Woodford Halse, Daventry, NN11 3UB | Secretary | 03 July 2014 | Active |
Unit 8 Manor Business Park, Grants Hill Way, Woodford Halse, Daventry, England, NN11 3UB | Secretary | 25 June 2012 | Active |
Unit 8 Manor Business Park, Grants Hill Way, Woodford Halse, Daventry, England, NN11 3UB | Director | 25 June 2012 | Active |
Mr Gary Raymond Frost | ||
Notified on | : | 25 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 16, Fleming Close, Wellingborough, England, NN8 6UF |
Nature of control | : |
|
Raffenday Limited | ||
Notified on | : | 25 October 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 16, Fleming Close, Wellingborough, England, NN8 6UF |
Nature of control | : |
|
Frost Connections Limited | ||
Notified on | : | 18 January 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1 Rushmills, Northampton, England, NN4 7YB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-01-19 | Gazette | Gazette dissolved voluntary. | Download |
2020-11-03 | Gazette | Gazette notice voluntary. | Download |
2020-10-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-22 | Dissolution | Dissolution application strike off company. | Download |
2020-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-17 | Resolution | Resolution. | Download |
2018-09-15 | Gazette | Gazette filings brought up to date. | Download |
2018-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-14 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-14 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-14 | Address | Change registered office address company with date old address new address. | Download |
2018-09-11 | Gazette | Gazette notice compulsory. | Download |
2017-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-06 | Address | Change registered office address company with date old address new address. | Download |
2017-07-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-06 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-23 | Officers | Termination director company with name termination date. | Download |
2017-02-10 | Mortgage | Mortgage satisfy charge full. | Download |
2017-01-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-10 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.