UKBizDB.co.uk

RALLECAM LIMITED

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

This company is commonly known as Rallecam Limited. The company was founded 23 years ago and was given the registration number 04026771. The firm's registered office is in WALTHAM ABBEY. You can find them at 54 Sun Street, , Waltham Abbey, Essex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:RALLECAM LIMITED
Company Number:04026771
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 July 2000
End of financial year:31 July 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:54 Sun Street, Waltham Abbey, Essex, EN9 1EJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Groves, Burnham Road, Latchingdon, CM3 6EY

Secretary04 July 2000Active
The Groves, Burnham Road, Latchingdon, CM3 6EY

Director04 July 2000Active
The Chantrys, Fox Street, Ardleigh, CO7 7PS

Director04 July 2000Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary04 July 2000Active
7 Cunningham Drive, Wickford, SS12 9PF

Director04 July 2000Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director04 July 2000Active

People with Significant Control

Ms Joanne Entwistle
Notified on:01 July 2016
Status:Active
Date of birth:September 1971
Nationality:British
Country of residence:England
Address:17 Bourne Court, Southend Road, Woodford Green, England, IG8 8HD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Brian Edward John Mckellar
Notified on:01 July 2016
Status:Active
Date of birth:March 1944
Nationality:British
Country of residence:England
Address:17 Bourne Court, Southend Road, Woodford Green, England, IG8 8HD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Peter Arthur Francis Entwistle
Notified on:01 July 2016
Status:Active
Date of birth:December 1969
Nationality:British
Country of residence:England
Address:17 Bourne Court, Southend Road, Woodford Green, England, IG8 8HD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Patricia Doris Mckellar
Notified on:01 July 2016
Status:Active
Date of birth:October 1942
Nationality:British
Country of residence:England
Address:17 Bourne Court, Southend Road, Woodford Green, England, IG8 8HD
Nature of control:
  • Ownership of shares 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-04-12Dissolution

Dissolution voluntary strike off suspended.

Download
2023-03-14Gazette

Gazette notice voluntary.

Download
2023-03-06Dissolution

Dissolution application strike off company.

Download
2023-01-25Confirmation statement

Confirmation statement with no updates.

Download
2022-04-22Accounts

Accounts with accounts type total exemption full.

Download
2022-01-14Address

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

Download
2021-11-30Confirmation statement

Confirmation statement with updates.

Download
2021-07-01Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Accounts

Accounts with accounts type unaudited abridged.

Download
2020-05-27Confirmation statement

Confirmation statement with no updates.

Download
2020-04-27Accounts

Accounts with accounts type total exemption full.

Download
2019-07-21Confirmation statement

Confirmation statement with no updates.

Download
2019-03-29Accounts

Accounts with accounts type total exemption full.

Download
2018-07-18Confirmation statement

Confirmation statement with no updates.

Download
2018-05-30Accounts

Accounts with accounts type total exemption full.

Download
2017-07-12Confirmation statement

Confirmation statement with no updates.

Download
2017-04-26Accounts

Accounts with accounts type total exemption full.

Download
2016-07-25Confirmation statement

Confirmation statement with updates.

Download
2016-04-22Accounts

Accounts with accounts type total exemption small.

Download
2015-09-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-17Accounts

Accounts with accounts type total exemption small.

Download
2014-09-08Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-14Accounts

Accounts with accounts type total exemption small.

Download
2013-11-12Officers

Change person secretary company with change date.

Download
2013-11-12Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.