UKBizDB.co.uk

RAS PLASTIC CARDS LIMITED

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

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.

Company Information

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:
  • 22290 - Manufacture of other plastic products

Office Address & Contact

Registered Address:2 Appin Road, Birkenhead, Merseyside, CH41 9HH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Quercus Court, Quercus Court, Armstrong Way, Great Western Business Park, United Kingdom, BS57 5NG

Director11 June 2019Active
Quercus Court, Quercus Court, Armstrong Way, Great Western Business Park, United Kingdom, BS57 5NG

Director11 June 2019Active
Quercus Court, Armstrong Way, Great Western Business Park, Yate, United Kingdom, BS57 5NG

Director11 June 2019Active
17, Millbut Close, Wirral, England, CH63 8QH

Secretary01 December 2013Active
20, Ullswater Avenue, Warrington, England, WA2 0NH

Secretary01 March 2013Active
17, Millbutt Close, Higher Bebington, United Kingdom, CH63 8QH

Director15 September 2016Active
2, Appin Road, Birkenhead, CH41 9HH

Director21 January 2013Active
2, Appin Road, Birkenhead, United Kingdom, CH41 9HH

Director21 January 2013Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm

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
2024-04-18Accounts

Accounts with accounts type total exemption full.

Download
2024-02-21Confirmation statement

Confirmation statement with updates.

Download
2023-05-30Accounts

Accounts with accounts type total exemption full.

Download
2023-02-14Confirmation statement

Confirmation statement with updates.

Download
2022-09-01Accounts

Accounts with accounts type total exemption full.

Download
2022-07-25Change of name

Certificate change of name company.

Download
2022-05-02Capital

Capital allotment shares.

Download
2022-02-02Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-02-02Persons with significant control

Notification of a person with significant control statement.

Download
2022-02-02Persons with significant control

Notification of a person with significant control.

Download
2022-02-02Confirmation statement

Confirmation statement with updates.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-02-16Confirmation statement

Confirmation statement with no updates.

Download
2020-10-16Accounts

Accounts with accounts type total exemption full.

Download
2020-02-17Confirmation statement

Confirmation statement with updates.

Download
2019-06-13Persons with significant control

Change to a person with significant control.

Download
2019-06-11Officers

Change person director company with change date.

Download
2019-06-11Officers

Appoint person director company with name date.

Download
2019-06-11Officers

Appoint person director company with name date.

Download
2019-06-11Officers

Appoint person director company with name date.

Download
2019-06-11Persons with significant control

Notification of a person with significant control.

Download
2019-06-06Officers

Termination director company with name termination date.

Download
2019-06-06Officers

Termination director company with name termination date.

Download
2019-06-06Officers

Termination director company with name termination date.

Download
2019-06-06Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.