UKBizDB.co.uk

RAFFLES PRIVATE HIRE LIMITED

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

This company is commonly known as Raffles Private Hire Limited. The company was founded 36 years ago and was given the registration number 02210414. The firm's registered office is in LONDON. You can find them at International House, 12 Constance Street, London, . This company's SIC code is 49320 - Taxi operation.

Company Information

Name:RAFFLES PRIVATE HIRE LIMITED
Company Number:02210414
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 January 1988
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 49320 - Taxi operation

Office Address & Contact

Registered Address:International House, 12 Constance Street, London, England, E16 2DQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23, Lytham Meadows, Bothwell, Glasgow, Scotland, G71 8ED

Director29 January 2001Active
19 Glasgow Road, Paisley, PA1 3QX

Secretary30 May 2002Active
8 Bliss Court, Browns Wood, Milton Keynes, MK7 8DB

Secretary10 October 1996Active
The Georgian House Hotel, 32-34 Unthank Road, Norwich, NR2 2RB

Secretary20 September 1993Active
27 Rhindmuir Grove, Glasgow, G69 6NE

Secretary31 March 2000Active
35 Lomond Court, Cumbernauld, Glasgow, G67 4JQ

Secretary27 November 2002Active
15 Brendon Court, Furzton, Milton Keynes, MK4 1DH

Secretary09 May 1997Active
Chancery House 199 Silbury Boulevard, Grafton Gate East, Central Miltonkeynes, MK9 1LN

Corporate Secretary-Active
24. Kincardine Drive, Bletchley, Milton Keynes, MK3 7PG

Director29 January 2001Active
27 Wester Road, Glasgow, G32 9JH

Director09 May 1997Active
The Georgian House Hotel, 32-34 Unthank Road, Norwich, NR2 2RB

Director01 October 1993Active
The Georgian House Hotel, 32-34 Unthank Road, Norwich, NR2 2RB

Director20 September 1993Active
31 Staple Hall Road, Bletchley, Milton Keynes, MK1 1BQ

Director-Active
1 Kens Way Butt Lane, Milton, CB4 6DG

Director-Active
27 Rhindmuir Grove, Baillieston, Glasgow, G69 6NE

Director09 May 1997Active
20a Mullen Avenue, Downs Barn, Milton Keynes, MK14 7LU

Director10 October 1996Active
Five Pines, Wood Lane Aspley Guise, Milton Keynes, MK17 8EL

Director11 December 1992Active
15 Brendon Court, Furzton, Milton Keynes, MK4 1DH

Director09 May 1997Active

People with Significant Control

Ms Catherine Mary Mckeon
Notified on:01 June 2016
Status:Active
Date of birth:September 1962
Nationality:Scottish
Country of residence:United Kingdom
Address:Unit 23 The Auto Centre, Erica Road, Milton Keynes, United Kingdom, MK12 6HS
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-06-01Gazette

Gazette dissolved voluntary.

Download
2021-03-16Gazette

Gazette notice voluntary.

Download
2021-03-03Dissolution

Dissolution application strike off company.

Download
2020-11-25Confirmation statement

Confirmation statement with no updates.

Download
2020-10-14Accounts

Accounts with accounts type total exemption full.

Download
2020-06-22Accounts

Accounts with accounts type total exemption full.

Download
2019-11-20Confirmation statement

Confirmation statement with no updates.

Download
2019-04-04Accounts

Accounts with accounts type total exemption full.

Download
2019-04-02Address

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

Download
2018-11-22Confirmation statement

Confirmation statement with no updates.

Download
2018-04-05Accounts

Change account reference date company current extended.

Download
2018-04-05Address

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

Download
2017-12-20Accounts

Accounts with accounts type total exemption full.

Download
2017-11-21Confirmation statement

Confirmation statement with no updates.

Download
2016-12-23Accounts

Accounts with accounts type total exemption small.

Download
2016-11-24Confirmation statement

Confirmation statement with updates.

Download
2016-10-10Officers

Change person director company with change date.

Download
2015-12-16Accounts

Accounts with accounts type total exemption small.

Download
2015-11-18Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-30Accounts

Accounts with accounts type total exemption small.

Download
2014-12-09Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-02Accounts

Accounts with accounts type total exemption small.

Download
2013-12-06Annual return

Annual return company with made up date full list shareholders.

Download
2013-01-05Accounts

Accounts with accounts type total exemption small.

Download
2012-12-04Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.