UKBizDB.co.uk

RAWPACK LTD

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

This company is commonly known as Rawpack Ltd. The company was founded 4 years ago and was given the registration number 12294706. The firm's registered office is in LONDON. You can find them at 143 Belgrave Road, , London, . This company's SIC code is 31020 - Manufacture of kitchen furniture.

Company Information

Name:RAWPACK LTD
Company Number:12294706
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 November 2019
End of financial year:30 November 2020
Jurisdiction:England - Wales
Industry Codes:
  • 31020 - Manufacture of kitchen furniture
  • 81291 - Disinfecting and exterminating services

Office Address & Contact

Registered Address:143 Belgrave Road, London, England, E17 8QF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
47, Cambridge Street, Aylesbury, England, HP20 1RP

Director08 March 2022Active
47 Cambridge Street, Cambridge Street, Aylesbury, England, HP20 1RP

Director02 October 2021Active
20-22, Wenlock Road, London, England, N1 7GU

Director01 November 2019Active
143, Belgrave Road, London, England, E17 8QF

Director12 November 2020Active

People with Significant Control

Mr Marius Nicolae Avram
Notified on:04 March 2022
Status:Active
Date of birth:July 1979
Nationality:Romanian
Country of residence:England
Address:47, Cambridge Street, Aylesbury, England, HP20 1RP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Mr Mihai Dascalete
Notified on:03 November 2021
Status:Active
Date of birth:July 1959
Nationality:Romanian
Country of residence:England
Address:19 Torrington Green, Torrington Green, Wellingborough, England, NN8 5BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
Mr Cornel Avram
Notified on:30 September 2021
Status:Active
Date of birth:November 1970
Nationality:Romanian
Country of residence:England
Address:47 Cambridge Street, Cambridge Street, Aylesbury, England, HP20 1RP
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ene Niculae
Notified on:21 May 2021
Status:Active
Date of birth:March 1957
Nationality:Romanian
Country of residence:England
Address:253 Bowes Road, Bowes Road, London, England, N11 1BD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Miss Alina Laura Matei
Notified on:12 November 2020
Status:Active
Date of birth:February 1984
Nationality:Romanian
Country of residence:England
Address:143, Belgrave Road, London, England, E17 8QF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Sorin Ghibanu
Notified on:01 November 2019
Status:Active
Date of birth:September 1973
Nationality:Romanian
Country of residence:England
Address:20-22, Wenlock Road, London, England, N1 7GU
Nature of control:
  • Ownership of shares 75 to 100 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 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-06-28Gazette

Gazette dissolved compulsory.

Download
2022-03-12Dissolution

Dissolved compulsory strike off suspended.

Download
2022-03-08Officers

Appoint person director company with name date.

Download
2022-03-08Persons with significant control

Notification of a person with significant control.

Download
2022-03-08Persons with significant control

Cessation of a person with significant control.

Download
2022-03-08Address

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

Download
2022-02-08Gazette

Gazette notice compulsory.

Download
2021-11-05Gazette

Gazette filings brought up to date.

Download
2021-11-04Accounts

Accounts with accounts type micro entity.

Download
2021-11-04Address

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

Download
2021-11-04Officers

Termination director company with name termination date.

Download
2021-11-04Persons with significant control

Notification of a person with significant control.

Download
2021-11-04Persons with significant control

Cessation of a person with significant control.

Download
2021-10-05Gazette

Gazette notice compulsory.

Download
2021-10-02Officers

Appoint person director company with name date.

Download
2021-10-02Persons with significant control

Cessation of a person with significant control.

Download
2021-10-02Persons with significant control

Notification of a person with significant control.

Download
2021-06-20Officers

Termination director company with name termination date.

Download
2021-05-22Persons with significant control

Notification of a person with significant control.

Download
2021-05-22Persons with significant control

Cessation of a person with significant control.

Download
2020-11-17Confirmation statement

Confirmation statement with updates.

Download
2020-11-13Address

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

Download
2020-11-13Officers

Appoint person director company with name date.

Download
2020-11-13Persons with significant control

Notification of a person with significant control.

Download
2020-11-13Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.