UKBizDB.co.uk

RAKEWAY LIMITED

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

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.

Company Information

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:
  • 29320 - Manufacture of other parts and accessories for motor vehicles

Office Address & Contact

Registered Address:Unit J Brookhouse Way, Brookhouse Industrial Estate, Cheadle, Staffordshire, ST10 1SR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit J Brookhouse Way, Brookhouse Industrial Estate, Cheadle, ST10 1SR

Director06 January 2016Active
Unit J Brookhouse Way, Brookhouse Industrial Estate, Cheadle, ST10 1SR

Director03 February 2004Active
Unit J Brookhouse Way, Brookhouse Industrial Estate, Cheadle, ST10 1SR

Secretary03 February 2004Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary03 February 2004Active
Unit J Brookhouse Way, Brookhouse Industrial Estate, Cheadle, ST10 1SR

Director15 February 2005Active
Unit J Brookhouse Way, Brookhouse Industrial Estate, Cheadle, ST10 1SR

Director03 February 2004Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director03 February 2004Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Accounts

Accounts with accounts type total exemption full.

Download
2024-02-15Confirmation statement

Confirmation statement with no updates.

Download
2023-02-24Confirmation statement

Confirmation statement with no updates.

Download
2022-11-23Accounts

Accounts with accounts type total exemption full.

Download
2022-02-15Confirmation statement

Confirmation statement with no updates.

Download
2022-02-02Accounts

Accounts with accounts type total exemption full.

Download
2021-02-09Confirmation statement

Confirmation statement with no updates.

Download
2020-11-09Accounts

Accounts with accounts type total exemption full.

Download
2020-02-26Accounts

Accounts with accounts type total exemption full.

Download
2020-02-06Confirmation statement

Confirmation statement with no updates.

Download
2019-02-13Confirmation statement

Confirmation statement with no updates.

Download
2019-01-24Accounts

Accounts with accounts type total exemption full.

Download
2018-02-06Confirmation statement

Confirmation statement with no updates.

Download
2017-12-01Accounts

Accounts with accounts type total exemption full.

Download
2017-02-13Confirmation statement

Confirmation statement with updates.

Download
2016-09-09Accounts

Accounts with accounts type total exemption small.

Download
2016-03-17Officers

Termination director company with name termination date.

Download
2016-03-17Officers

Termination director company with name termination date.

Download
2016-03-17Officers

Termination secretary company with name termination date.

Download
2016-02-26Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-26Officers

Change person director company with change date.

Download
2016-02-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-01-06Officers

Appoint person director company with name date.

Download
2015-11-27Accounts

Accounts with accounts type total exemption small.

Download
2015-03-17Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.