UKBizDB.co.uk

RAFFENDAY EV LIMITED

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

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.

Company Information

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:
  • 27110 - Manufacture of electric motors, generators and transformers
  • 27320 - Manufacture of other electronic and electric wires and cables
  • 27330 - Manufacture of wiring devices
  • 46690 - Wholesale of other machinery and equipment

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
16, Fleming Close, Park Farm Industrial Estate, Wellingborough, England, NN8 6UF

Director25 June 2012Active
Unit 8 Manor Business Park, Grants Hill Way, Woodford Halse, Daventry, NN11 3UB

Secretary03 July 2014Active
Unit 8 Manor Business Park, Grants Hill Way, Woodford Halse, Daventry, England, NN11 3UB

Secretary25 June 2012Active
Unit 8 Manor Business Park, Grants Hill Way, Woodford Halse, Daventry, England, NN11 3UB

Director25 June 2012Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
Raffenday Limited
Notified on:25 October 2017
Status:Active
Country of residence:England
Address:16, Fleming Close, Wellingborough, England, NN8 6UF
Nature of control:
  • Ownership of shares 50 to 75 percent
Frost Connections Limited
Notified on:18 January 2017
Status:Active
Country of residence:England
Address:1 Rushmills, Northampton, England, NN4 7YB
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2021-01-19Gazette

Gazette dissolved voluntary.

Download
2020-11-03Gazette

Gazette notice voluntary.

Download
2020-10-28Accounts

Accounts with accounts type total exemption full.

Download
2020-10-22Dissolution

Dissolution application strike off company.

Download
2020-07-15Confirmation statement

Confirmation statement with no updates.

Download
2019-09-16Accounts

Accounts with accounts type total exemption full.

Download
2019-07-05Persons with significant control

Cessation of a person with significant control.

Download
2019-07-05Confirmation statement

Confirmation statement with updates.

Download
2018-09-26Accounts

Accounts with accounts type total exemption full.

Download
2018-09-17Resolution

Resolution.

Download
2018-09-15Gazette

Gazette filings brought up to date.

Download
2018-09-14Confirmation statement

Confirmation statement with no updates.

Download
2018-09-14Persons with significant control

Cessation of a person with significant control.

Download
2018-09-14Persons with significant control

Notification of a person with significant control.

Download
2018-09-14Persons with significant control

Notification of a person with significant control.

Download
2018-09-14Address

Change registered office address company with date old address new address.

Download
2018-09-11Gazette

Gazette notice compulsory.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2017-07-06Address

Change registered office address company with date old address new address.

Download
2017-07-06Confirmation statement

Confirmation statement with updates.

Download
2017-07-06Persons with significant control

Notification of a person with significant control.

Download
2017-06-23Officers

Termination director company with name termination date.

Download
2017-02-10Mortgage

Mortgage satisfy charge full.

Download
2017-01-25Accounts

Accounts with accounts type total exemption small.

Download
2016-11-10Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.