This company is commonly known as Raskelf Limited. The company was founded 20 years ago and was given the registration number 05058064. The firm's registered office is in HECKMONDWIKE. You can find them at Raskelf Limited (trading As Duvalay), Station Lane, Heckmondwike, West Yorkshire. This company's SIC code is 31030 - Manufacture of mattresses.
Name | : | RASKELF LIMITED |
---|---|---|
Company Number | : | 05058064 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 February 2004 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Raskelf Limited (trading As Duvalay), Station Lane, Heckmondwike, West Yorkshire, England, WF16 0NF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Raskelf Limited (Trading As Duvalay), Station Lane, Heckmondwike, England, WF16 0NF | Secretary | 12 March 2004 | Active |
Raskelf Limited (Trading As Duvalay), Station Lane, Heckmondwike, England, WF16 0NF | Director | 25 October 2005 | Active |
Raskelf Limited (Trading As Duvalay), Station Lane, Heckmondwike, England, WF16 0NF | Director | 12 March 2004 | Active |
Raskelf Limited (Trading As Duvalay), Station Lane, Heckmondwike, England, WF16 0NF | Director | 01 May 2021 | Active |
Raskelf Limited (Trading As Duvalay), Station Lane, Heckmondwike, England, WF16 0NF | Director | 01 May 2021 | Active |
Suite 72 Cariocca Business Park, 2 Sawley Road, Manchester, M40 8BB | Corporate Nominee Secretary | 27 February 2004 | Active |
21 Ennerdale Road, Dewsbury, WF12 7NF | Director | 12 March 2004 | Active |
Pall-Ex House, Victoria Road, Ellistown, United Kingdom, LE67 1FH | Director | 01 February 2012 | Active |
Camtex House, Quarry Road, Gomersal, Cleckheaton, BD19 4HX | Director | 23 August 2016 | Active |
Suite 72 Cariocca Business Park, 2 Sawley Road, Manchester, M40 8BB | Corporate Nominee Director | 27 February 2004 | Active |
Raskelf Group Holdings Limited | ||
Notified on | : | 31 October 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Raskelf Limited, Station Lane, Heckmondwike, England, WF16 0NF |
Nature of control | : |
|
Mrs Elizabeth Rose Colleran | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Camtex House, Quarry Road, Cleckheaton, England, BD19 4HX |
Nature of control | : |
|
Mr Alan John Colleran | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Camtex House, Quarry Road, Cleckheaton, United Kingdom, BD19 4HX |
Nature of control | : |
|
Ms Hilary Lorraine Devey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Camtex House, Quarry Road, Cleckheaton, England, BD19 4HX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-03 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-28 | Officers | Change person secretary company with change date. | Download |
2021-07-28 | Officers | Change person director company with change date. | Download |
2021-07-28 | Officers | Change person director company with change date. | Download |
2021-05-14 | Officers | Appoint person director company with name date. | Download |
2021-05-14 | Officers | Appoint person director company with name date. | Download |
2021-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-26 | Address | Change registered office address company with date old address new address. | Download |
2020-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-03-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.