This company is commonly known as Raven Consultancy Services Limited. The company was founded 18 years ago and was given the registration number 05785720. The firm's registered office is in ACTON. You can find them at 3a Essex Road, , Acton, . This company's SIC code is 41100 - Development of building projects.
Name | : | RAVEN CONSULTANCY SERVICES LIMITED |
---|---|---|
Company Number | : | 05785720 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 April 2006 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3a Essex Road, Acton, England, W3 9JA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
31, Horse Fair, Banbury, England, OX16 0AE | Corporate Secretary | 02 January 2017 | Active |
1 Stanton Cottages, Middle Road, Stanton St. John, Oxford, England, OX33 1EY | Director | 15 October 2021 | Active |
1 Stanton Cottages, Middle Road, Stanton St. John, Oxford, England, OX33 1EY | Director | 22 July 2021 | Active |
3a, Essex Road, Acton, England, W3 9JA | Director | 01 June 2018 | Active |
Killahan, Abbeydorney, Tralee, Ireland, | Secretary | 15 May 2014 | Active |
3a, Essex Road, Acton, England, W3 9JA | Secretary | 01 June 2016 | Active |
The Old Magistrates Court, High Street, Stonehouse, GL10 2NG | Corporate Secretary | 01 May 2006 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 19 April 2006 | Active |
Milltown, Abbey Dorney, County Kerry, | Director | 23 June 2010 | Active |
28, Upper Norwood Street, Leckhampton, Cheltenham, GL53 0DT | Director | 21 April 2009 | Active |
3a, Essex Road, Acton, England, W3 9JA | Director | 18 January 2019 | Active |
Killahan, Abbeydorney, Tralee, Ireland, | Director | 15 May 2014 | Active |
3a, Essex Road, Acton, England, W3 9JA | Director | 12 October 2015 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 19 April 2006 | Active |
The Old Magistrates Court, High Street, Stonehouse, GL50 2NG | Corporate Director | 01 May 2006 | Active |
Mr Russell Edward Warner | ||
Notified on | : | 04 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1959 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 3a, Essex Road, Acton, England, W3 9JA |
Nature of control | : |
|
Mr Michael Mckenna | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1952 |
Nationality | : | Irish |
Country of residence | : | England |
Address | : | 3a, Essex Road, London, England, W3 9JA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-18 | Officers | Appoint person director company with name date. | Download |
2021-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-22 | Officers | Appoint person director company with name date. | Download |
2021-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-04 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-04 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-24 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-01 | Officers | Termination director company with name termination date. | Download |
2019-05-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-21 | Officers | Appoint person director company with name date. | Download |
2018-09-11 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-08 | Officers | Termination director company with name termination date. | Download |
2018-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-08 | Officers | Appoint person director company with name date. | Download |
2017-11-08 | Accounts | Accounts with accounts type dormant. | Download |
2017-07-20 | Persons with significant control | Change to a person with significant control. | Download |
2017-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-26 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.