UKBizDB.co.uk

RAW ELEMENT (DOCKENFIELD) LIMITED

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

This company is commonly known as Raw Element (dockenfield) Limited. The company was founded 10 years ago and was given the registration number 08840004. The firm's registered office is in FARNHAM. You can find them at 9 St. Georges Yard, , Farnham, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:RAW ELEMENT (DOCKENFIELD) LIMITED
Company Number:08840004
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 January 2014
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:9 St. Georges Yard, Farnham, England, GU9 7LW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tilford House, Farnham Business Park, Weydon Lane, Farnham, England, GU9 8QT

Secretary26 January 2018Active
Tilford House, Farnham Business Park, Weydon Lane, Farnham, England, GU9 8QT

Director13 November 2023Active
C4, Endeavour Place, Coxbridge Bus Park, Alton Road, Farnham, England, GU10 5EH

Director02 June 2017Active
Tilford House, Farnham Business Park, Weydon Lane, Farnham, England, GU9 8QT

Director02 June 2017Active
Beaumont House, Auchinleck Way, Aldershot, United Kingdom, GU11 1WT

Director10 January 2014Active
Tilford House, Farnham Business Park, Weydon Lane, Farnham, England, GU9 8QT

Director25 January 2018Active
12, Wykeham Road, Farnham, United Kingdom, GU9 7JR

Director10 January 2014Active
Tilford House, Farnham Business Park, Weydon Lane, Farnham, England, GU9 8QT

Director02 June 2017Active

People with Significant Control

Marshall Eaton Developments Limited
Notified on:02 June 2017
Status:Active
Country of residence:England
Address:9, St. Georges Yard, Farnham, England, GU9 7LW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Giles David Walker
Notified on:06 April 2016
Status:Active
Date of birth:September 1980
Nationality:British
Country of residence:England
Address:12 Wykeham Road, Farnham, England, GU9 7JR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Anthony Donald John Mowatt
Notified on:06 April 2016
Status:Active
Date of birth:August 1965
Nationality:British
Country of residence:United Kingdom
Address:8 Echo Pit Road, Guildford, United Kingdom, GU1 3TN
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-17Officers

Termination director company with name termination date.

Download
2023-11-17Officers

Appoint person director company with name date.

Download
2023-11-17Officers

Termination director company with name termination date.

Download
2023-10-13Officers

Termination director company with name termination date.

Download
2023-04-12Dissolution

Dissolved compulsory strike off suspended.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2022-09-12Address

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

Download
2022-08-31Officers

Change person director company with change date.

Download
2022-08-31Confirmation statement

Confirmation statement with updates.

Download
2022-08-31Officers

Change person director company with change date.

Download
2022-06-20Accounts

Accounts with accounts type total exemption full.

Download
2022-05-13Gazette

Gazette filings brought up to date.

Download
2022-04-05Gazette

Gazette notice compulsory.

Download
2021-09-07Accounts

Accounts amended with accounts type small.

Download
2021-07-01Accounts

Accounts with accounts type unaudited abridged.

Download
2021-01-11Confirmation statement

Confirmation statement with no updates.

Download
2021-01-11Officers

Termination director company with name termination date.

Download
2021-01-11Address

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

Download
2020-10-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-04Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Accounts

Accounts with accounts type total exemption full.

Download
2019-11-11Mortgage

Mortgage satisfy charge full.

Download
2019-09-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.