UKBizDB.co.uk

RAS INTERIORS LIMITED

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

This company is commonly known as Ras Interiors Limited. The company was founded 16 years ago and was given the registration number 06587758. The firm's registered office is in WESTERHAM. You can find them at 706 Churchill Way, Biggin Hill, Westerham, . This company's SIC code is 33160 - Repair and maintenance of aircraft and spacecraft.

Company Information

Name:RAS INTERIORS LIMITED
Company Number:06587758
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 May 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 33160 - Repair and maintenance of aircraft and spacecraft

Office Address & Contact

Registered Address:706 Churchill Way, Biggin Hill, Westerham, England, TN16 3BN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
510 Churchill Way, Churchill Way, Biggin Hill, Westerham, England, TN16 3BN

Director01 September 2023Active
510 Churchill Way, Churchill Way, Biggin Hill, Westerham, England, TN16 3BN

Director29 June 2023Active
706, Churchill Way, Biggin Hill, Westerham, England, TN16 3BN

Secretary01 December 2021Active
15 Bournewood Close, Downswood, Maidstone, ME15 8TJ

Secretary08 May 2008Active
706, Churchill Way, Biggin Hill, Westerham, England, TN16 3BN

Director01 October 2021Active
510 Churchill Way, Churchill Way, Biggin Hill, Westerham, England, TN16 3BN

Director29 June 2023Active
706, Churchill Way, Biggin Hill, Westerham, England, TN16 3BN

Director01 December 2021Active
15 Bournewood Close, Downswood, Maidstone, ME15 8TJ

Director08 May 2008Active
22 Old Orchard Lane, Leybourne, West Malling, ME19 5QH

Director08 May 2008Active
706, Churchill Way, Biggin Hill, Westerham, England, TN16 3BN

Director02 March 2021Active
706, Churchill Way, Biggin Hill, Westerham, England, TN16 3BN

Director29 July 2021Active
510 Churchill Way, Churchill Way, Biggin Hill, Westerham, England, TN16 3BN

Director02 March 2021Active
510 Churchill Way, Churchill Way, Biggin Hill, Westerham, England, TN16 3BN

Director25 May 2022Active

People with Significant Control

Gediminas Ziemelis
Notified on:01 April 2022
Status:Active
Date of birth:April 1977
Nationality:Lithuanian
Country of residence:England
Address:One Glass Wharf, Bristol, England, BS2 0ZX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
Jetms Holding Limited
Notified on:02 March 2021
Status:Active
Country of residence:United Kingdom
Address:One, Glass Wharf, Bristol, United Kingdom, BS2 0ZX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Russell Pitt
Notified on:07 April 2016
Status:Active
Date of birth:January 1960
Nationality:British
Country of residence:England
Address:15,Bournewood Close, Bournewood Close, Maidstone, England, ME15 8TJ
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 (7 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
2023-10-10Officers

Termination director company with name termination date.

Download
2023-10-10Officers

Appoint person director company with name date.

Download
2023-10-04Officers

Termination director company with name termination date.

Download
2023-09-19Accounts

Accounts with accounts type audited abridged.

Download
2023-08-29Officers

Appoint person director company with name date.

Download
2023-08-29Officers

Termination director company with name termination date.

Download
2023-06-30Address

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

Download
2023-06-29Officers

Change person director company with change date.

Download
2023-06-29Officers

Appoint person director company with name date.

Download
2023-06-29Officers

Termination director company with name termination date.

Download
2023-06-29Officers

Termination secretary company with name termination date.

Download
2023-05-15Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Persons with significant control

Second filing notification of a person with significant control.

Download
2022-09-26Accounts

Accounts with accounts type audited abridged.

Download
2022-06-14Confirmation statement

Confirmation statement with no updates.

Download
2022-06-01Officers

Appoint person director company with name date.

Download
2022-06-01Officers

Termination director company with name termination date.

Download
2022-05-05Persons with significant control

Notification of a person with significant control.

Download
2022-03-07Change of name

Certificate change of name company.

Download
2021-12-29Officers

Termination director company with name termination date.

Download
2021-12-15Officers

Appoint person director company with name date.

Download
2021-12-15Officers

Appoint person secretary company with name date.

Download
2021-10-19Officers

Change person director company with change date.

Download
2021-10-11Officers

Appoint person director company with name date.

Download
2021-10-11Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.