This company is commonly known as Ras Plastic Cards Limited. The company was founded 11 years ago and was given the registration number 08368868. The firm's registered office is in BIRKENHEAD. You can find them at 2 Appin Road, , Birkenhead, Merseyside. This company's SIC code is 22290 - Manufacture of other plastic products.
Name | : | RAS PLASTIC CARDS LIMITED |
---|---|---|
Company Number | : | 08368868 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 January 2013 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Appin Road, Birkenhead, Merseyside, CH41 9HH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Quercus Court, Quercus Court, Armstrong Way, Great Western Business Park, United Kingdom, BS57 5NG | Director | 11 June 2019 | Active |
Quercus Court, Quercus Court, Armstrong Way, Great Western Business Park, United Kingdom, BS57 5NG | Director | 11 June 2019 | Active |
Quercus Court, Armstrong Way, Great Western Business Park, Yate, United Kingdom, BS57 5NG | Director | 11 June 2019 | Active |
17, Millbut Close, Wirral, England, CH63 8QH | Secretary | 01 December 2013 | Active |
20, Ullswater Avenue, Warrington, England, WA2 0NH | Secretary | 01 March 2013 | Active |
17, Millbutt Close, Higher Bebington, United Kingdom, CH63 8QH | Director | 15 September 2016 | Active |
2, Appin Road, Birkenhead, CH41 9HH | Director | 21 January 2013 | Active |
2, Appin Road, Birkenhead, United Kingdom, CH41 9HH | Director | 21 January 2013 | Active |
Wabco Holdings | ||
Notified on | : | 16 February 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Quercus Court, Armstrong Way, Bristol, England, BS37 5NG |
Nature of control | : |
|
Mr Shane Neil Watson | ||
Notified on | : | 11 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1969 |
Nationality | : | Irish |
Country of residence | : | United Kingdom |
Address | : | Quercas Court, Quercas Court, Great Western Business Park, United Kingdom, BS57 5NG |
Nature of control | : |
|
Mr Brian Molloy | ||
Notified on | : | 21 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1945 |
Nationality | : | Irish |
Address | : | 2, Appin Road, Birkenhead, CH41 9HH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-25 | Change of name | Certificate change of name company. | Download |
2022-05-02 | Capital | Capital allotment shares. | Download |
2022-02-02 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2022-02-02 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-02-02 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-13 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-11 | Officers | Change person director company with change date. | Download |
2019-06-11 | Officers | Appoint person director company with name date. | Download |
2019-06-11 | Officers | Appoint person director company with name date. | Download |
2019-06-11 | Officers | Appoint person director company with name date. | Download |
2019-06-11 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-06 | Officers | Termination director company with name termination date. | Download |
2019-06-06 | Officers | Termination director company with name termination date. | Download |
2019-06-06 | Officers | Termination director company with name termination date. | Download |
2019-06-06 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.