UKBizDB.co.uk

RAFFLECOURT LIMITED

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

This company is commonly known as Rafflecourt Limited. The company was founded 38 years ago and was given the registration number 02018213. The firm's registered office is in BIRMINGHAM. You can find them at Crossfield Road, Kitts Green, Birmingham, West Midlands. This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:RAFFLECOURT LIMITED
Company Number:02018213
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 May 1986
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:Crossfield Road, Kitts Green, Birmingham, West Midlands, B33 9HR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
784 Old Lode Lane, Solihull, Birmingham, B92 8NQ

Secretary-Active
Crossfield Road, Kitts Green, Birmingham, United Kingdom, B33 9HR

Director01 September 2013Active
8 Kenilworth Close, Balsall Common, Coventry, CV7 7DJ

Director03 September 1997Active
784 Old Lode Lane, Solihull, Birmingham, B92 8NQ

Director03 September 1997Active
7 Spittis Park, Lower Contour Road, Kingswear, Dartmouth, England, TQ6 0AP

Director-Active
C/O, Crossfield Road, Kitts Green, Birmingham, United Kingdom, B33 9HR

Director01 September 2015Active
Crossfield Road, Kitts Green, Birmingham, B33 9HR

Director01 September 2013Active
White Lodge 8 Humberston Avenue, Humberston, Grimsby, DN36 4SJ

Director-Active
784 Old Lode Lane, Solihull, Birmingham, B92 8NQ

Director-Active

People with Significant Control

Colleen Mary Carr
Notified on:06 April 2016
Status:Active
Date of birth:October 1933
Nationality:British
Country of residence:United Kingdom
Address:Crossfield Road, Kitts Green, Birmingham, United Kingdom, B33 9HR
Nature of control:
  • Ownership of shares 25 to 50 percent
Colleen Mary Carr
Notified on:06 April 2016
Status:Active
Date of birth:October 1933
Nationality:British
Country of residence:United Kingdom
Address:Crossfield Road, Kitts Green, Birmingham, United Kingdom, B33 9HR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Confirmation statement

Confirmation statement with updates.

Download
2023-05-05Capital

Capital name of class of shares.

Download
2023-05-05Incorporation

Memorandum articles.

Download
2023-05-05Resolution

Resolution.

Download
2023-04-28Accounts

Accounts with accounts type total exemption full.

Download
2023-01-03Confirmation statement

Confirmation statement with updates.

Download
2022-10-25Officers

Change person director company with change date.

Download
2022-04-29Accounts

Accounts with accounts type total exemption full.

Download
2021-12-16Confirmation statement

Confirmation statement with updates.

Download
2021-04-27Accounts

Accounts with accounts type total exemption full.

Download
2021-01-21Confirmation statement

Confirmation statement with updates.

Download
2020-04-29Accounts

Accounts with accounts type total exemption full.

Download
2019-12-13Confirmation statement

Confirmation statement with updates.

Download
2019-04-25Accounts

Accounts with accounts type total exemption full.

Download
2018-12-03Confirmation statement

Confirmation statement with updates.

Download
2018-11-23Officers

Change person director company with change date.

Download
2018-06-04Officers

Termination director company with name termination date.

Download
2018-03-27Accounts

Accounts with accounts type total exemption full.

Download
2017-12-04Confirmation statement

Confirmation statement with updates.

Download
2017-12-04Persons with significant control

Notification of a person with significant control.

Download
2017-05-08Accounts

Accounts with accounts type small.

Download
2016-12-02Confirmation statement

Confirmation statement with updates.

Download
2016-11-15Officers

Change person director company with change date.

Download
2016-08-08Accounts

Accounts amended with accounts type total exemption small.

Download
2016-04-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.