UKBizDB.co.uk

RATIONAL UK LIMITED

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

This company is commonly known as Rational Uk Limited. The company was founded 33 years ago and was given the registration number 02576032. The firm's registered office is in LUTON. You can find them at Titan Court, Unit 4 Laporteway, Luton, Bedfordshire. This company's SIC code is 28210 - Manufacture of ovens, furnaces and furnace burners.

Company Information

Name:RATIONAL UK LIMITED
Company Number:02576032
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 January 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 28210 - Manufacture of ovens, furnaces and furnace burners

Office Address & Contact

Registered Address:Titan Court, Unit 4 Laporteway, Luton, Bedfordshire, LU4 8EF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21, Lydney Close, Broughton, Milton Keynes, United Kingdom, MK10 7AG

Secretary12 August 2005Active
Titan Court, Unit 4 Laporteway, Luton, LU4 8EF

Director01 July 2022Active
10a, Kaagangerstr. 10a, 82279, Eching, Germany,

Director10 September 2009Active
8 Kingsoe Leys, Middleton, Milton Keynes, MK10 9BG

Secretary05 October 2004Active
Tiz Woz 57 Harland Road, Southbourne, Bournemouth, BH6 4DW

Secretary07 March 1994Active
Flat 1 8 Platts Lane, London, NW3 7NR

Secretary20 January 1997Active
10 Wilton Street, London, SW1

Secretary-Active
19 Lombardy Drive, Berkhamsted, HP4 2LG

Secretary31 July 2003Active
35 The Copse, Hemel Hempstead, HP1 2TA

Secretary01 April 1999Active
9 Sopwell Lane, St Albans, AL1 1RS

Director31 May 1995Active
Pflugstrasse 2, 86807 Buchloe, Germany,

Director30 June 1997Active
8 Kingsoe Leys, Middleton, Milton Keynes, MK10 9BG

Director05 October 2004Active
Tiz Woz 57 Harland Road, Southbourne, Bournemouth, BH6 4DW

Director-Active
13 Parsonage Way, Linton, CB1 6YL

Director02 August 2004Active
Grafton Barn, Bradden, Towcester, NN12 8ED

Director01 January 2000Active
1 Vicarage Lane, Dunton Green, Sevenoaks, TN13 2TP

Director01 June 2002Active
Flat 1 8 Platts Lane, London, NW3 7NR

Director29 February 1996Active
Staeudlweg 3, Gilching, Germany,

Director30 August 1996Active
Titan Court, Unit 4 Laporteway, Luton, LU4 8EF

Director01 December 2016Active
Titan Court, Unit 4 Laporteway, Luton, LU4 8EF

Director01 May 2011Active
Iglingerstr 21, D-8910 Landsberg, Germany,

Director-Active
Steinstr 8, Derbach, Germany,

Director01 January 2008Active
35 The Copse, Hemel Hempstead, HP1 2TA

Director01 April 1999Active

People with Significant Control

Rational Ag
Notified on:06 April 2016
Status:Active
Country of residence:Germany
Address:1, Siegfried-Meister-Strasse, Landsberg Am Lech, Germany,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-16Confirmation statement

Confirmation statement with no updates.

Download
2023-07-21Accounts

Accounts with accounts type full.

Download
2023-01-23Confirmation statement

Confirmation statement with no updates.

Download
2023-01-09Officers

Termination director company with name termination date.

Download
2022-07-08Persons with significant control

Change to a person with significant control.

Download
2022-07-06Accounts

Accounts with accounts type full.

Download
2022-07-04Officers

Appoint person director company with name date.

Download
2022-01-18Confirmation statement

Confirmation statement with no updates.

Download
2021-07-02Accounts

Accounts with accounts type full.

Download
2021-01-22Confirmation statement

Confirmation statement with no updates.

Download
2020-08-19Accounts

Accounts with accounts type full.

Download
2020-01-22Confirmation statement

Confirmation statement with no updates.

Download
2019-05-22Accounts

Accounts with accounts type full.

Download
2019-01-24Confirmation statement

Confirmation statement with no updates.

Download
2019-01-15Persons with significant control

Change to a person with significant control.

Download
2018-06-18Accounts

Accounts with accounts type full.

Download
2018-01-23Confirmation statement

Confirmation statement with no updates.

Download
2017-06-19Accounts

Accounts with accounts type full.

Download
2017-01-24Confirmation statement

Confirmation statement with updates.

Download
2016-12-19Officers

Appoint person director company with name date.

Download
2016-06-21Accounts

Accounts with accounts type full.

Download
2016-05-26Officers

Termination director company with name termination date.

Download
2016-01-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-21Accounts

Accounts with accounts type full.

Download
2015-01-23Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.