UKBizDB.co.uk

RAISED FLOOR SOLUTIONS LIMITED

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

This company is commonly known as Raised Floor Solutions Limited. The company was founded 21 years ago and was given the registration number 04661085. The firm's registered office is in SKELMERSDALE. You can find them at Paddock Business Centre 2 Paddock Road, West Pimbo, Skelmersdale, Lancashire. This company's SIC code is 43290 - Other construction installation.

Company Information

Name:RAISED FLOOR SOLUTIONS LIMITED
Company Number:04661085
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 February 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43290 - Other construction installation
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Paddock Business Centre 2 Paddock Road, West Pimbo, Skelmersdale, Lancashire, WN8 9PL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3b Maple Court, White Moss Business Park, Skelmersdale, England, WN8 9TW

Director19 August 2010Active
3b Maple Court, White Moss Business Park, Skelmersdale, England, WN8 9TW

Director01 March 2019Active
3b Maple Court, White Moss Business Park, Skelmersdale, England, WN8 9TW

Director20 January 2019Active
32, Macclesfield Road, Wilmslow, SK9 2AF

Secretary10 March 2003Active
26, Aveley Gardens, Highfield, Wigan, England, WN3 6GE

Secretary07 March 2008Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary10 February 2003Active
32, Macclesfield Road, Wilmslow, SK9 2AF

Director10 March 2003Active
36-38, Hill Lane, Blackrod, Bolton, BL6 5JQ

Director01 September 2008Active
Grange View, Higher Lane Dalton, Parbold, WN8 7TW

Director10 March 2003Active
26, Aveley Gardens, Highfield, Wigan, England, WN3 6GE

Director15 October 2007Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director10 February 2003Active

People with Significant Control

Rfs Group Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Paddock Business Centre, Paddock Road, Skelmersdale, England, WN8 9PL
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Confirmation statement

Confirmation statement with no updates.

Download
2023-07-25Accounts

Accounts with accounts type full.

Download
2023-04-06Address

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

Download
2023-02-10Confirmation statement

Confirmation statement with no updates.

Download
2022-09-21Accounts

Accounts with accounts type full.

Download
2022-02-10Confirmation statement

Confirmation statement with updates.

Download
2021-07-19Accounts

Accounts with accounts type total exemption full.

Download
2021-02-19Confirmation statement

Confirmation statement with no updates.

Download
2020-08-18Accounts

Accounts with accounts type full.

Download
2020-05-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-11Confirmation statement

Confirmation statement with updates.

Download
2019-07-15Accounts

Accounts with accounts type total exemption full.

Download
2019-04-03Mortgage

Mortgage satisfy charge full.

Download
2019-04-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-12Officers

Appoint person director company with name date.

Download
2019-03-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-22Confirmation statement

Confirmation statement with no updates.

Download
2019-02-20Mortgage

Mortgage satisfy charge full.

Download
2019-01-29Officers

Appoint person director company with name date.

Download
2018-07-05Accounts

Accounts with accounts type total exemption full.

Download
2018-02-20Confirmation statement

Confirmation statement with no updates.

Download
2017-05-30Accounts

Accounts with accounts type total exemption full.

Download
2017-02-24Confirmation statement

Confirmation statement with updates.

Download
2016-05-12Accounts

Accounts with accounts type total exemption small.

Download
2016-03-04Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.