Warning: file_put_contents(c/98b4cc089be72cd1e4322fc7eabdf17c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Rage (tamworth) Limited, WS14 9DS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

RAGE (TAMWORTH) LIMITED

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

This company is commonly known as Rage (tamworth) Limited. The company was founded 19 years ago and was given the registration number 05346574. The firm's registered office is in STAFFORDSHIRE. You can find them at St John's Court, Wiltell Road, Lichfield, Staffordshire, . This company's SIC code is 96020 - Hairdressing and other beauty treatment.

Company Information

Name:RAGE (TAMWORTH) LIMITED
Company Number:05346574
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 January 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96020 - Hairdressing and other beauty treatment

Office Address & Contact

Registered Address:St John's Court, Wiltell Road, Lichfield, Staffordshire, WS14 9DS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Maesmawr Hall Hotel, Long Length, Caersws, United Kingdom, SY17 5SF

Secretary28 January 2005Active
Maesmawr Hall Hotel, Long Length, Caersws, United Kingdom, SY17 5SF

Director28 January 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary28 January 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director28 January 2005Active

People with Significant Control

Mr John Garner
Notified on:06 November 2018
Status:Active
Date of birth:April 1965
Nationality:British
Address:St John's Court, Wiltell Road, Staffordshire, WS14 9DS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Nigel Peter Lee Humphryson
Notified on:01 March 2018
Status:Active
Date of birth:October 1966
Nationality:British
Address:St John's Court, Wiltell Road, Staffordshire, WS14 9DS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-11-03Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Accounts

Accounts with accounts type total exemption full.

Download
2022-11-03Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-11-05Confirmation statement

Confirmation statement with no updates.

Download
2020-11-14Confirmation statement

Confirmation statement with no updates.

Download
2020-10-06Accounts

Accounts with accounts type unaudited abridged.

Download
2020-01-06Accounts

Accounts with accounts type unaudited abridged.

Download
2019-11-15Persons with significant control

Change to a person with significant control.

Download
2019-11-13Persons with significant control

Change to a person with significant control.

Download
2019-11-13Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-11-06Confirmation statement

Confirmation statement with no updates.

Download
2019-11-06Persons with significant control

Change to a person with significant control.

Download
2019-11-06Persons with significant control

Notification of a person with significant control.

Download
2018-12-24Accounts

Accounts with accounts type unaudited abridged.

Download
2018-11-08Confirmation statement

Confirmation statement with updates.

Download
2018-03-07Persons with significant control

Notification of a person with significant control.

Download
2018-01-05Accounts

Accounts with accounts type unaudited abridged.

Download
2017-11-15Confirmation statement

Confirmation statement with no updates.

Download
2017-01-04Accounts

Accounts with accounts type total exemption small.

Download
2016-11-03Confirmation statement

Confirmation statement with updates.

Download
2016-11-03Officers

Change person director company with change date.

Download
2016-02-24Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.