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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Nash Peake Works, Nash Peake Street, Tunstall, Stoke-On-Trent, England, ST6 5BT | Director | 30 June 2020 | Active |
Nash Peake Works, Nash Peake Street, Tunstall, Stoke-On-Trent, ST6 5BT | Director | 12 September 2017 | Active |
Nash Peake Works, Nash Peake Street, Tunstall, Stoke-On-Trent, ST6 5BT | Director | 12 September 2017 | Active |
C/O Rafferty Holdings Limited, Nash Peake Works, Tunstall, Stoke-On-Trent, United Kingdom, ST6 5BT | Director | 10 October 2022 | Active |
Nash Peake Works, Tunstall, Stoke-On-Trent, United Kingdom, ST6 5BT | Director | 24 January 2018 | Active |
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR | Director | 29 July 2013 | Active |
Nash Peake Works, Nash Peake Street, Tunstall, Stoke-On-Trent, United Kingdom, ST6 5BT | Director | 29 July 2013 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-02 | Officers | Termination director company with name termination date. | Download |
2024-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-11 | Officers | Appoint person director company with name date. | Download |
2022-09-30 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-13 | Officers | Termination director company with name termination date. | Download |
2022-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-14 | Officers | Change person director company with change date. | Download |
2022-03-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-04 | Officers | Change person director company with change date. | Download |
2021-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-02 | Officers | Appoint person director company with name date. | Download |
2020-06-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-03-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-25 | Officers | Appoint person director company with name date. | Download |
2018-01-23 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.