UKBizDB.co.uk

RASKL LIMITED

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

This company is commonly known as Raskl Limited. The company was founded 15 years ago and was given the registration number 06854941. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at 51 Lime Street, , Newcastle Upon Tyne, . This company's SIC code is 31090 - Manufacture of other furniture.

Company Information

Name:RASKL LIMITED
Company Number:06854941
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 March 2009
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 31090 - Manufacture of other furniture

Office Address & Contact

Registered Address:51 Lime Street, Newcastle Upon Tyne, England, NE1 2PQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Oakwood House, Oakwood Bank Oakwood, Hexham, NE46 4LA

Secretary24 March 2009Active
10 Grove Park Avenue, Gosforth, Newcastle Upon Tyne, NE3 1BQ

Director24 March 2009Active
37, Morley North, Albion Row, Newcastle Upon Tyne, England, NE6 1PQ

Director30 May 2023Active
Oakwood House, Oakwood Bank Oakwood, Hexham, NE46 4LA

Director24 March 2009Active
Oakwood House, Oakwood Bank, Hexham, NE46 4LA

Director24 March 2009Active
16, Churchill Way, Cardiff, CF10 2DX

Director23 March 2009Active

People with Significant Control

Massive Objects Ltd
Notified on:30 May 2023
Status:Active
Address:49 Morley's Northside, Albion Row, Newcastle Upon Tyne, NE61PQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David John Angus
Notified on:06 April 2016
Status:Active
Date of birth:October 1979
Nationality:British
Country of residence:England
Address:10 Grove Park Avenue, Gosforth, England, NE3 1BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Daniel Graham Rose
Notified on:06 April 2016
Status:Active
Date of birth:March 1983
Nationality:British
Country of residence:United Kingdom
Address:Oakwood House, Oakwood Bank, Hexham, United Kingdom, NE46 4LA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2024-03-21Accounts

Change account reference date company previous extended.

Download
2024-03-12Confirmation statement

Confirmation statement with updates.

Download
2024-03-11Address

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

Download
2023-11-01Capital

Second filing capital allotment shares.

Download
2023-07-10Accounts

Accounts with accounts type total exemption full.

Download
2023-06-30Address

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

Download
2023-06-27Mortgage

Mortgage charge part both with charge number.

Download
2023-06-21Capital

Capital allotment shares.

Download
2023-06-21Incorporation

Memorandum articles.

Download
2023-06-21Resolution

Resolution.

Download
2023-06-17Officers

Appoint person director company with name date.

Download
2023-06-17Persons with significant control

Notification of a person with significant control.

Download
2023-06-15Persons with significant control

Cessation of a person with significant control.

Download
2023-06-15Persons with significant control

Cessation of a person with significant control.

Download
2023-03-27Confirmation statement

Confirmation statement with no updates.

Download
2023-03-27Persons with significant control

Change to a person with significant control.

Download
2023-03-27Persons with significant control

Change to a person with significant control.

Download
2022-08-15Mortgage

Mortgage satisfy charge full.

Download
2022-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-04-06Accounts

Accounts with accounts type total exemption full.

Download
2022-03-10Address

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

Download
2022-01-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-10Accounts

Accounts with accounts type total exemption full.

Download
2021-03-30Confirmation statement

Confirmation statement with no updates.

Download
2020-04-09Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.