This company is commonly known as Rakeway Limited. The company was founded 20 years ago and was given the registration number 05032310. The firm's registered office is in CHEADLE. You can find them at Unit J Brookhouse Way, Brookhouse Industrial Estate, Cheadle, Staffordshire. This company's SIC code is 29320 - Manufacture of other parts and accessories for motor vehicles.
Name | : | RAKEWAY LIMITED |
---|---|---|
Company Number | : | 05032310 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 February 2004 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit J Brookhouse Way, Brookhouse Industrial Estate, Cheadle, Staffordshire, ST10 1SR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit J Brookhouse Way, Brookhouse Industrial Estate, Cheadle, ST10 1SR | Director | 06 January 2016 | Active |
Unit J Brookhouse Way, Brookhouse Industrial Estate, Cheadle, ST10 1SR | Director | 03 February 2004 | Active |
Unit J Brookhouse Way, Brookhouse Industrial Estate, Cheadle, ST10 1SR | Secretary | 03 February 2004 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 03 February 2004 | Active |
Unit J Brookhouse Way, Brookhouse Industrial Estate, Cheadle, ST10 1SR | Director | 15 February 2005 | Active |
Unit J Brookhouse Way, Brookhouse Industrial Estate, Cheadle, ST10 1SR | Director | 03 February 2004 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 03 February 2004 | Active |
Mr Neale Richardson | ||
Notified on | : | 03 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit J Brookhouse Way, Brookhouse Way, Stoke-On-Trent, England, ST10 1SR |
Nature of control | : |
|
Mrs Gail Richardson | ||
Notified on | : | 03 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit J Brookhouse Way, Brookhouse Way, Stoke-On-Trent, England, ST10 1SR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-17 | Officers | Termination director company with name termination date. | Download |
2016-03-17 | Officers | Termination director company with name termination date. | Download |
2016-03-17 | Officers | Termination secretary company with name termination date. | Download |
2016-02-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-26 | Officers | Change person director company with change date. | Download |
2016-02-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-01-06 | Officers | Appoint person director company with name date. | Download |
2015-11-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.