This company is commonly known as Ral Limited. The company was founded 38 years ago and was given the registration number 01940045. The firm's registered office is in GATESHEAD. You can find them at Fifth Avenue Plaza Queensway, Team Valley Trading Estate, Gateshead, Tyne & Wear. This company's SIC code is 92000 - Gambling and betting activities.
Name | : | RAL LIMITED |
---|---|---|
Company Number | : | 01940045 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 August 1985 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Fifth Avenue Plaza Queensway, Team Valley Trading Estate, Gateshead, Tyne & Wear, England, NE11 0BL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fifth Avenue Plaza, Queensway, Team Valley Trading Estate, Gateshead, England, NE11 0BL | Secretary | 28 January 2020 | Active |
Fifth Avenue Plaza, Queensway, Team Valley Trading Estate, Gateshead, England, NE11 0BL | Director | 15 March 2017 | Active |
Fifth Avenue Plaza, Queensway, Team Valley Trading Estate, Gateshead, England, NE11 0BL | Director | 28 January 2020 | Active |
Fifth Avenue Plaza, Queensway, Team Valley Trading Estate, Gateshead, England, NE11 0BL | Director | 15 March 2017 | Active |
Fifth Avenue Plaza, Queensway, Team Valley Trading Estate, Gateshead, England, NE11 0BL | Director | 24 June 2016 | Active |
77 St Marys Drive, Benfleet, SS7 1LH | Secretary | - | Active |
14 Brockwell, Oakley, Bedford, MK43 7TD | Secretary | 23 October 2003 | Active |
3 Gates Court, High Street, Baldock, SG7 6GA | Secretary | 30 November 2007 | Active |
70 New Cavendish Street, London, W1M 8AT | Secretary | 03 December 2004 | Active |
66 Kimpton Road Blackmore End, Wheathampstead, St Albans, AL4 8LH | Secretary | 29 November 1996 | Active |
Astra House, 1 Kingsway, Bridgend Industrial Estate, Bridgend, Wales, CF31 3RY | Secretary | 24 June 2016 | Active |
Sandfield Cottage, St Nicolas Lane, Chislehurst, BR7 5LL | Secretary | 28 May 1993 | Active |
Birch House, Woodlands Business Park, Linford Wood, Milton Keynes, United Kingdom, MK14 6EW | Secretary | 31 May 2010 | Active |
85 Cardinal Avenue, Borehamwood, WD6 1ST | Secretary | 08 February 2007 | Active |
20, Black Friars Lane, London, EC4V 6HD | Corporate Secretary | 01 June 2005 | Active |
2 Temple Back East, Temple Quay, Bristol, BS1 6EG | Corporate Nominee Secretary | 28 August 1997 | Active |
8 Harrisons, Birchanger, Bishops Stortford, CM23 5QT | Director | 01 July 1994 | Active |
8, Fosbury Mews, Bayswater, London, W2 3JE | Director | 21 August 2007 | Active |
1 Victoria House, Market Place, Middleham, DL8 4NP | Director | 30 November 2004 | Active |
14 Chelsea Close, Worcester Park, KT4 7SF | Director | 25 March 1999 | Active |
Oakdene Lodge Rowley Green Road, Arkley, EN3 5HJ | Director | - | Active |
14 Brockwell, Oakley, Bedford, MK43 7TD | Director | 25 March 1999 | Active |
33 Howards Thicket, Gerrards Cross, SL9 7NT | Director | - | Active |
Tanglewood, 3 Badingham Drive, Harpenden, AL5 2DA | Director | 06 September 2005 | Active |
The Old Wharf House, The Wharf, Great Linford, MK14 5AS | Director | 29 November 1996 | Active |
8 Bedford Road, Houghton Conquest, Bedford, MK45 3LS | Director | - | Active |
Birch House, Woodlands Business Park, Linford Wood, Milton Keynes, United Kingdom, MK14 6EW | Director | 23 February 2010 | Active |
The Granary, Dunstew Road, Hempton, Banbury, OX15 0QZ | Director | 28 April 2010 | Active |
240, Sandgate Road, Albion, Brisbane, Australia, 4010 | Director | 07 November 2013 | Active |
66 Kimpton Road Blackmore End, Wheathampstead, St Albans, AL4 8LH | Director | 29 November 1996 | Active |
66 Kimpton Road Blackmore End, Wheathampstead, St Albans, AL4 8LH | Director | - | Active |
87, Ipswich Road, Woolloongabba, Brisbane, Australia, 4102 | Director | 02 April 2014 | Active |
Astra House, 1 Kingsway, Bridgend Industrial Estate, Bridgend, Wales, CF31 3RY | Director | 24 June 2016 | Active |
72 Surbiton Hill Park, Berrylands, Surbiton, KT5 8ER | Director | 01 May 1996 | Active |
57 Crisp Street, Hampton, Australia, 3188 | Director | 11 July 2007 | Active |
Talarius Limited | ||
Notified on | : | 12 September 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Birch House, Woodlands Business Park, Milton Keynes, England, MK14 6EW |
Nature of control | : |
|
Novomatic Uk Ltd | ||
Notified on | : | 21 December 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | Wales |
Address | : | 1, Kingsway, Bridgend, Wales, CF31 3RY |
Nature of control | : |
|
Talarius Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Birch House, Breckland, Milton Keynes, England, MK14 6EW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Officers | Change person director company with change date. | Download |
2024-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-28 | Accounts | Accounts with accounts type full. | Download |
2023-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-04 | Accounts | Accounts with accounts type full. | Download |
2022-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-11 | Officers | Change person director company with change date. | Download |
2021-09-28 | Accounts | Accounts with accounts type full. | Download |
2021-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-12 | Address | Change sail address company with old address new address. | Download |
2021-01-09 | Accounts | Accounts with accounts type full. | Download |
2020-09-22 | Officers | Change person director company with change date. | Download |
2020-02-10 | Officers | Termination director company with name termination date. | Download |
2020-02-10 | Officers | Appoint person secretary company with name date. | Download |
2020-02-10 | Officers | Termination secretary company with name termination date. | Download |
2020-02-10 | Officers | Appoint person director company with name date. | Download |
2020-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-19 | Address | Change registered office address company with date old address new address. | Download |
2019-08-30 | Accounts | Accounts with accounts type full. | Download |
2019-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-11 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-15 | Mortgage | Mortgage satisfy charge full. | Download |
2018-09-11 | Accounts | Accounts with accounts type full. | Download |
2018-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.