UKBizDB.co.uk

RAISBECK CHAMPION LTD

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

This company is commonly known as Raisbeck Champion Ltd. The company was founded 8 years ago and was given the registration number 09856849. The firm's registered office is in THORNTON HEATH. You can find them at 44 Burlington Road, , Thornton Heath, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:RAISBECK CHAMPION LTD
Company Number:09856849
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 November 2015
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:44 Burlington Road, Thornton Heath, United Kingdom, CR7 8PE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
191 Washington Street, Bradford, United Kingdom, BD8 9QP

Director31 August 2022Active
28, Somerset Street, Northampton, United Kingdom, NN1 3LW

Director24 November 2015Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director05 April 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director04 November 2015Active
7 Limewood Way, Leeds, England, LS14 1AB

Director05 April 2018Active
118 Union Street, Motherwell, United Kingdom, ML1 4HQ

Director03 December 2019Active
16 Fairhill Avenue, Hamilton, Scotland, ML3 8JP

Director28 May 2019Active
15 St. James's Court, Grove Crescent, Kingston Upon Thames, United Kingdom, KT1 2DH

Director03 August 2020Active
44 Burlington Road, Thornton Heath, United Kingdom, CR7 8PE

Director10 November 2020Active
Flat 2, 22 Bridge Street, Tranent, Scotland, EH33 1AG

Director14 July 2017Active
55 Montague Road, Hounslow, United Kingdom, TW3 1LG

Director27 April 2021Active
21, Castle Wynd, Quarter, Hamilton, United Kingdom, ML3 7XD

Director15 April 2016Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:31 August 2022
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:England
Address:Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Agnelo Rebelo
Notified on:27 April 2021
Status:Active
Date of birth:October 1980
Nationality:Indian
Country of residence:United Kingdom
Address:55 Montague Road, Hounslow, United Kingdom, TW3 1LG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Shiloh Newell
Notified on:10 November 2020
Status:Active
Date of birth:December 1997
Nationality:British
Country of residence:United Kingdom
Address:44 Burlington Road, Thornton Heath, United Kingdom, CR7 8PE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Igor Mucuta
Notified on:03 August 2020
Status:Active
Date of birth:August 1995
Nationality:Romanian
Country of residence:United Kingdom
Address:15 St. James's Court, Grove Crescent, Kingston Upon Thames, United Kingdom, KT1 2DH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Darryl Hastings
Notified on:03 December 2019
Status:Active
Date of birth:February 1990
Nationality:British
Country of residence:United Kingdom
Address:118 Union Street, Motherwell, United Kingdom, ML1 4HQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew Madden
Notified on:28 May 2019
Status:Active
Date of birth:November 1988
Nationality:British
Country of residence:Scotland
Address:16 Fairhill Avenue, Hamilton, Scotland, ML3 8JP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terry Dunne
Notified on:05 April 2018
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:7 Limewood Way, Leeds, England, LS14 1AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Adam Paxton
Notified on:14 July 2017
Status:Active
Date of birth:November 1983
Nationality:British
Country of residence:Scotland
Address:Flat 2, 22 Bridge Street, Tranent, Scotland, EH33 1AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
William Speirs
Notified on:30 June 2016
Status:Active
Date of birth:September 1953
Nationality:British
Country of residence:England
Address:7 Limewood Way, Leeds, England, LS14 1AB
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 (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
2023-10-17Gazette

Gazette dissolved voluntary.

Download
2023-08-18Accounts

Accounts with accounts type micro entity.

Download
2023-08-15Confirmation statement

Confirmation statement with updates.

Download
2023-08-01Gazette

Gazette notice voluntary.

Download
2023-07-21Dissolution

Dissolution application strike off company.

Download
2022-12-08Persons with significant control

Change to a person with significant control.

Download
2022-12-07Officers

Change person director company with change date.

Download
2022-12-07Persons with significant control

Change to a person with significant control.

Download
2022-12-07Officers

Change person director company with change date.

Download
2022-12-07Address

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

Download
2022-11-09Confirmation statement

Confirmation statement with updates.

Download
2022-09-12Address

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

Download
2022-09-12Persons with significant control

Notification of a person with significant control.

Download
2022-09-12Persons with significant control

Cessation of a person with significant control.

Download
2022-09-12Officers

Appoint person director company with name date.

Download
2022-09-12Officers

Termination director company with name termination date.

Download
2022-06-29Accounts

Accounts with accounts type micro entity.

Download
2021-11-04Confirmation statement

Confirmation statement with updates.

Download
2021-08-31Accounts

Accounts with accounts type micro entity.

Download
2021-05-06Address

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

Download
2021-05-06Persons with significant control

Notification of a person with significant control.

Download
2021-05-06Officers

Appoint person director company with name date.

Download
2021-05-06Persons with significant control

Cessation of a person with significant control.

Download
2021-05-06Officers

Termination director company with name termination date.

Download
2020-11-27Address

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

Download

Copyright © 2024. All rights reserved.