UKBizDB.co.uk

RAFFERTY SPECIALIST ACCESS SERVICES LIMITED

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

This company is commonly known as Rafferty Specialist Access Services Limited. The company was founded 10 years ago and was given the registration number 08627480. The firm's registered office is in STOKE-ON-TRENT. You can find them at Nash Peake Works Nash Peake Street, Tunstall, Stoke-on-trent, Staffs. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:RAFFERTY SPECIALIST ACCESS SERVICES LIMITED
Company Number:08627480
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 July 2013
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Nash Peake Works Nash Peake Street, Tunstall, Stoke-on-trent, Staffs, ST6 5BT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Nash Peake Works, Nash Peake Street, Tunstall, Stoke-On-Trent, England, ST6 5BT

Director30 June 2020Active
Nash Peake Works, Nash Peake Street, Tunstall, Stoke-On-Trent, ST6 5BT

Director12 September 2017Active
Nash Peake Works, Nash Peake Street, Tunstall, Stoke-On-Trent, ST6 5BT

Director12 September 2017Active
C/O Rafferty Holdings Limited, Nash Peake Works, Tunstall, Stoke-On-Trent, United Kingdom, ST6 5BT

Director10 October 2022Active
Nash Peake Works, Tunstall, Stoke-On-Trent, United Kingdom, ST6 5BT

Director24 January 2018Active
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR

Director29 July 2013Active
Nash Peake Works, Nash Peake Street, Tunstall, Stoke-On-Trent, United Kingdom, ST6 5BT

Director29 July 2013Active

People with Significant Control

Rafferty Holdings Limited
Notified on:21 August 2017
Status:Active
Address:Nash Peake Works, Nash Peake Street, Stoke-On-Trent, ST6 5BT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Nicholas Wayne Rafferty
Notified on:06 April 2016
Status:Active
Date of birth:November 1958
Nationality:British
Address:Nash Peake Works, Nash Peake Street, Stoke-On-Trent, ST6 5BT
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 (6 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
2024-05-02Officers

Termination director company with name termination date.

Download
2024-04-12Confirmation statement

Confirmation statement with updates.

Download
2024-03-26Accounts

Accounts with accounts type total exemption full.

Download
2023-05-09Accounts

Accounts with accounts type total exemption full.

Download
2023-04-11Confirmation statement

Confirmation statement with updates.

Download
2022-10-11Officers

Appoint person director company with name date.

Download
2022-09-30Mortgage

Mortgage satisfy charge full.

Download
2022-07-13Officers

Termination director company with name termination date.

Download
2022-04-20Confirmation statement

Confirmation statement with updates.

Download
2022-04-14Officers

Change person director company with change date.

Download
2022-03-16Accounts

Accounts with accounts type total exemption full.

Download
2022-02-04Officers

Change person director company with change date.

Download
2021-04-26Accounts

Accounts with accounts type total exemption full.

Download
2021-04-21Confirmation statement

Confirmation statement with updates.

Download
2020-07-02Officers

Appoint person director company with name date.

Download
2020-06-23Accounts

Accounts with accounts type total exemption full.

Download
2020-05-04Confirmation statement

Confirmation statement with updates.

Download
2019-04-10Confirmation statement

Confirmation statement with updates.

Download
2019-04-03Accounts

Accounts with accounts type total exemption full.

Download
2018-08-23Confirmation statement

Confirmation statement with updates.

Download
2018-04-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-03-20Accounts

Accounts with accounts type total exemption full.

Download
2018-03-08Accounts

Accounts with accounts type total exemption full.

Download
2018-01-25Officers

Appoint person director company with name date.

Download
2018-01-23Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.