UKBizDB.co.uk

RAKEM GROUP LIMITED

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

This company is commonly known as Rakem Group Limited. The company was founded 7 years ago and was given the registration number 10451925. The firm's registered office is in BURY. You can find them at Irwell House, Wellington Street, Bury, Lancashire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:RAKEM GROUP LIMITED
Company Number:10451925
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 October 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Irwell House, Wellington Street, Bury, Lancashire, England, BL8 2BD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hazlemere, 70 Chorley New Road, Bolton, England, BL1 4BY

Director27 January 2021Active
Hazlemere, 70 Chorley New Road, Bolton, England, BL1 4BY

Director27 January 2021Active
Hazlemere, 70 Chorley New Road, Bolton, England, BL1 4BY

Director28 October 2016Active
Hazlemere, 70 Chorley New Road, Bolton, England, BL1 4BY

Director28 October 2016Active
Hazlemere, 70 Chorley New Road, Bolton, England, BL1 4BY

Director28 October 2016Active

People with Significant Control

Rakem Holdco 1996 Limited
Notified on:01 October 2021
Status:Active
Country of residence:United Kingdom
Address:Irwell House, Wellington Street, Bury, United Kingdom, BL8 2BD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Kieran Patrick Rafferty
Notified on:28 October 2016
Status:Active
Date of birth:November 1972
Nationality:British
Country of residence:England
Address:Hazlemere, 70 Chorley New Road, Bolton, England, BL1 4BY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kevin Damian Rafferty
Notified on:28 October 2016
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:England
Address:Hazlemere, 70 Chorley New Road, Bolton, England, BL1 4BY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Eugene Francis Rafferty
Notified on:28 October 2016
Status:Active
Date of birth:November 1969
Nationality:British
Country of residence:England
Address:Hazlemere, 70 Chorley New Road, Bolton, England, BL1 4BY
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
2023-12-12Confirmation statement

Confirmation statement with updates.

Download
2023-10-15Accounts

Accounts with accounts type total exemption full.

Download
2023-10-15Accounts

Legacy.

Download
2023-10-15Other

Legacy.

Download
2023-06-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-14Confirmation statement

Confirmation statement with updates.

Download
2022-10-03Accounts

Accounts with accounts type total exemption full.

Download
2021-12-10Confirmation statement

Confirmation statement with updates.

Download
2021-11-09Capital

Capital cancellation treasury shares with date currency capital figure.

Download
2021-10-18Persons with significant control

Cessation of a person with significant control.

Download
2021-10-18Persons with significant control

Cessation of a person with significant control.

Download
2021-10-18Persons with significant control

Notification of a person with significant control.

Download
2021-09-29Accounts

Accounts with accounts type group.

Download
2021-09-21Confirmation statement

Confirmation statement.

Download
2021-08-27Persons with significant control

Cessation of a person with significant control.

Download
2021-08-18Capital

Capital return purchase own shares.

Download
2021-04-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-09Officers

Change person director company with change date.

Download
2021-02-09Officers

Appoint person director company with name date.

Download
2021-02-09Officers

Appoint person director company with name date.

Download
2021-01-12Officers

Termination director company with name termination date.

Download
2020-12-18Accounts

Accounts with accounts type group.

Download
2020-11-17Officers

Termination director company with name termination date.

Download
2020-09-22Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.