UKBizDB.co.uk

RAW COMPANIES LIMITED

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

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..

Company Information

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:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Parker Russell, Level 30, The Leadenhall Building, 122 Leadenhall Street, London, England, EC3V 4AB

Director27 July 2016Active
17 Millbrook Drive, Shenstone, Lichfield, WS14 0JL

Secretary01 March 2007Active
94 The Fordrough, West Heath, Birmingham, B31 3LU

Secretary07 February 1992Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary07 February 1992Active
17 Millbrook Drive, Shenstone, Lichfield, WS14 0JL

Director01 August 2003Active
Parker Russell, Level 30, The Leadenhall Building, 122 Leadenhall Street, London, England, EC3V 4AB

Director18 May 2016Active
Agata 23, Biag. Terzi Dis, Brembata, Di Sopra Bg, Italy,

Director15 April 2016Active
94 The Fordrough, West Heath, Birmingham, B31 3LU

Director07 February 1992Active
25 Docker Road, Northfield, Birmingham, B31 5DT

Director07 February 1992Active
9 Bickels Yard, 151 - 153 Bermondsey Street, London, England, SE1 3HA

Director13 February 2015Active
9 Bickels Yard, 151 - 153 Bermondsey Street, London, England, SE1 3HA

Director01 April 2014Active
1 Denefield, Penkdridge, Stafford, ST19 5JF

Director01 August 2003Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-04Officers

Termination director company with name termination date.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2023-05-09Accounts

Accounts with accounts type total exemption full.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-07-01Confirmation statement

Confirmation statement with no updates.

Download
2021-07-07Confirmation statement

Confirmation statement with no updates.

Download
2021-03-22Accounts

Accounts with accounts type total exemption full.

Download
2020-07-09Confirmation statement

Confirmation statement with no updates.

Download
2020-03-17Accounts

Accounts with accounts type total exemption full.

Download
2019-08-21Officers

Change person director company with change date.

Download
2019-08-02Address

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

Download
2019-07-16Confirmation statement

Confirmation statement with no updates.

Download
2019-03-28Accounts

Accounts with accounts type total exemption full.

Download
2018-07-03Confirmation statement

Confirmation statement with no updates.

Download
2018-07-03Officers

Change person director company with change date.

Download
2018-04-23Accounts

Accounts with accounts type full.

Download
2017-06-22Confirmation statement

Confirmation statement with updates.

Download
2017-06-22Officers

Change person director company with change date.

Download
2017-06-05Accounts

Accounts with accounts type full.

Download
2017-03-01Confirmation statement

Confirmation statement with updates.

Download
2016-11-01Accounts

Change account reference date company current shortened.

Download
2016-09-01Accounts

Accounts with accounts type total exemption small.

Download
2016-07-27Officers

Appoint person director company with name date.

Download
2016-07-27Officers

Termination director company with name termination date.

Download
2016-07-19Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.