This company is commonly known as Raw Companies Limited. The company was founded 32 years ago and was given the registration number 02686771. The firm's registered office is in LONDON. You can find them at Parker Russell Level 30, The Leadenhall Building, 122 Leadenhall Street, London, . This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..
Name | : | RAW COMPANIES LIMITED |
---|---|---|
Company Number | : | 02686771 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 February 1992 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Parker Russell Level 30, The Leadenhall Building, 122 Leadenhall Street, London, England, EC3V 4AB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Parker Russell, Level 30, The Leadenhall Building, 122 Leadenhall Street, London, England, EC3V 4AB | Director | 27 July 2016 | Active |
17 Millbrook Drive, Shenstone, Lichfield, WS14 0JL | Secretary | 01 March 2007 | Active |
94 The Fordrough, West Heath, Birmingham, B31 3LU | Secretary | 07 February 1992 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Secretary | 07 February 1992 | Active |
17 Millbrook Drive, Shenstone, Lichfield, WS14 0JL | Director | 01 August 2003 | Active |
Parker Russell, Level 30, The Leadenhall Building, 122 Leadenhall Street, London, England, EC3V 4AB | Director | 18 May 2016 | Active |
Agata 23, Biag. Terzi Dis, Brembata, Di Sopra Bg, Italy, | Director | 15 April 2016 | Active |
94 The Fordrough, West Heath, Birmingham, B31 3LU | Director | 07 February 1992 | Active |
25 Docker Road, Northfield, Birmingham, B31 5DT | Director | 07 February 1992 | Active |
9 Bickels Yard, 151 - 153 Bermondsey Street, London, England, SE1 3HA | Director | 13 February 2015 | Active |
9 Bickels Yard, 151 - 153 Bermondsey Street, London, England, SE1 3HA | Director | 01 April 2014 | Active |
1 Denefield, Penkdridge, Stafford, ST19 5JF | Director | 01 August 2003 | Active |
Mr Richard Wood | ||
Notified on | : | 12 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 9 Bickels Yard, 151 - 153 Bermondsey Street, London, England, SE1 3HA |
Nature of control | : |
|
Ppm Industries Uk Limited | ||
Notified on | : | 12 February 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 2, Waterside Business Centre, Wolverhampton Road, Cannock, England, WS11 1SN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-04 | Officers | Termination director company with name termination date. | Download |
2023-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-21 | Officers | Change person director company with change date. | Download |
2019-08-02 | Address | Change registered office address company with date old address new address. | Download |
2019-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-03 | Officers | Change person director company with change date. | Download |
2018-04-23 | Accounts | Accounts with accounts type full. | Download |
2017-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-22 | Officers | Change person director company with change date. | Download |
2017-06-05 | Accounts | Accounts with accounts type full. | Download |
2017-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-01 | Accounts | Change account reference date company current shortened. | Download |
2016-09-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-27 | Officers | Appoint person director company with name date. | Download |
2016-07-27 | Officers | Termination director company with name termination date. | Download |
2016-07-19 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.