UKBizDB.co.uk

RASCHIG (UK) LIMITED

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

This company is commonly known as Raschig (uk) Limited. The company was founded 34 years ago and was given the registration number 02397548. The firm's registered office is in RADCLIFFE. You can find them at Stanmore House, 64-68 Blackburn Street, Radcliffe, Greater Manchester. This company's SIC code is 46750 - Wholesale of chemical products.

Company Information

Name:RASCHIG (UK) LIMITED
Company Number:02397548
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 June 1989
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 46750 - Wholesale of chemical products

Office Address & Contact

Registered Address:Stanmore House, 64-68 Blackburn Street, Radcliffe, Greater Manchester, M26 2JS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stanmore House, 64-68 Blackburn Street, Radcliffe, M26 2JS

Director14 May 2018Active
124 Doveleys Road, Salford, M6 8QW

Secretary01 October 1991Active
Raschig Gmbh, Mundenheimer Strasse 100, Ludwigshafen, Germany, 67061

Secretary17 June 2008Active
120 East Road, London, N1 6AA

Corporate Secretary-Active
Zum Roberg 4, 6 4354 Reinheim, Germany, FOREIGN

Director25 November 1995Active
124 Doveleys Road, Salford, M6 8QW

Director-Active
Auf Der Schlobweide I, Stadecken-Elsheim, Germany,

Director01 November 2008Active
20 Rieslingweg, Deidesheim, Germany,

Director09 July 2007Active
Raschig Gmbh, Mundenheimer Strasse 100, Ludwigshafen, Germany, 67061

Director01 July 2011Active
Raschig Gmbh, Mundenheimer Strasse 100, Ludwigshafen, Germany, 67061

Director01 September 2013Active
Bocklinstr 25, Ludwigshafen/Rhein D6700, Germany,

Director-Active
The Larch House, Ray Mill Road East, Maidenhead, SL6 8TW

Director-Active
Speyerer Wingert 47, Neuhofen D6708, Germany,

Director-Active
Theodor Storm Strasse 33, 61350 Bad Homburg, Germany, FOREIGN

Director25 November 1995Active

People with Significant Control

Mrs Dorothy Kamins
Notified on:06 April 2016
Status:Active
Date of birth:August 1934
Nationality:American
Country of residence:United States
Address:12243 Branford Street, Sun Valley, United States, 91352
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Philip Evans Kamins
Notified on:06 April 2016
Status:Active
Date of birth:October 1936
Nationality:American
Country of residence:United States
Address:12243 Branford Street, Sun Valley, United States, 91352
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-05-11Gazette

Gazette dissolved voluntary.

Download
2021-02-23Gazette

Gazette notice voluntary.

Download
2021-02-15Dissolution

Dissolution application strike off company.

Download
2020-07-03Confirmation statement

Confirmation statement with updates.

Download
2020-06-22Officers

Termination secretary company with name termination date.

Download
2019-07-05Confirmation statement

Confirmation statement with updates.

Download
2019-04-05Accounts

Accounts with accounts type small.

Download
2018-07-05Confirmation statement

Confirmation statement with updates.

Download
2018-05-25Officers

Termination director company with name termination date.

Download
2018-05-25Officers

Appoint person director company with name date.

Download
2018-03-15Accounts

Accounts with accounts type small.

Download
2017-07-17Persons with significant control

Notification of a person with significant control.

Download
2017-07-17Persons with significant control

Notification of a person with significant control.

Download
2017-07-06Confirmation statement

Confirmation statement with updates.

Download
2017-03-08Accounts

Accounts with accounts type full.

Download
2016-06-27Annual return

Annual return company with made up date.

Download
2016-03-04Accounts

Accounts with accounts type full.

Download
2015-09-30Accounts

Accounts with accounts type full.

Download
2015-07-24Annual return

Annual return company with made up date.

Download
2014-10-07Accounts

Accounts with accounts type full.

Download
2014-08-05Annual return

Annual return company with made up date full list shareholders.

Download
2013-11-05Accounts

Accounts with accounts type full.

Download
2013-10-17Auditors

Auditors resignation company.

Download
2013-10-01Officers

Appoint person director company with name.

Download
2013-10-01Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.