UKBizDB.co.uk

RAYBURN HOLDINGS LIMITED

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

This company is commonly known as Rayburn Holdings Limited. The company was founded 29 years ago and was given the registration number 03003332. The firm's registered office is in WEST MIDLANDS. You can find them at Whitehouse Street, Walsall, West Midlands, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:RAYBURN HOLDINGS LIMITED
Company Number:03003332
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 December 1994
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Whitehouse Street, Walsall, West Midlands, WS2 8UR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Whitehouse Street, Walsall, West Midlands, WS2 8UR

Director15 January 2015Active
Roundabout Cottage, Lichfield Road, Hanch, Lichfield, WS13 8HQ

Director09 January 1995Active
Whitehouse Street, Walsall, West Midlands, WS2 8UR

Director01 July 2014Active
Denhall House, Kenback Bridge, Cupar, KY15 5TR

Director09 January 1995Active
52 Fredas Grove, Harborne, Birmingham, B17 0SY

Secretary20 December 1994Active
95, Lichfield Road, Sutton Coldfield, United Kingdom, B74 2RR

Secretary09 January 1995Active
Whitehouse Street, Walsall, West Midlands, WS2 8UR

Secretary01 July 2014Active
52 Fredas Grove, Harborne, Birmingham, B17 0SY

Director20 December 1994Active
95 Lichfield Road, Sutton Coldfield, B74 2RR

Director09 January 1995Active
Whitehouse Street, Walsall, West Midlands, WS2 8UR

Director01 July 2014Active
117 Portland Road, Edgbaston, Birmingham, B16 9QX

Director20 December 1994Active

People with Significant Control

Mr Alan Michael Griffiths
Notified on:01 June 2016
Status:Active
Date of birth:July 1949
Nationality:British
Address:Whitehouse Street, West Midlands, WS2 8UR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent as trust

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-06Confirmation statement

Confirmation statement with updates.

Download
2023-10-30Accounts

Accounts with accounts type total exemption full.

Download
2023-01-19Accounts

Accounts with accounts type total exemption full.

Download
2022-12-21Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Officers

Termination director company with name termination date.

Download
2022-01-04Accounts

Accounts with accounts type total exemption full.

Download
2021-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-04-20Accounts

Accounts with accounts type total exemption full.

Download
2020-12-28Confirmation statement

Confirmation statement with no updates.

Download
2020-05-01Officers

Termination director company with name termination date.

Download
2020-05-01Officers

Termination secretary company with name termination date.

Download
2019-12-29Confirmation statement

Confirmation statement with updates.

Download
2019-10-14Accounts

Accounts with accounts type total exemption full.

Download
2019-01-02Confirmation statement

Confirmation statement with no updates.

Download
2018-11-28Accounts

Accounts with accounts type total exemption full.

Download
2018-01-08Accounts

Accounts with accounts type total exemption full.

Download
2017-12-28Confirmation statement

Confirmation statement with no updates.

Download
2016-12-21Confirmation statement

Confirmation statement with updates.

Download
2016-11-15Accounts

Accounts with accounts type total exemption small.

Download
2016-02-13Accounts

Accounts with accounts type total exemption small.

Download
2016-01-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-15Officers

Appoint person director company with name date.

Download
2015-03-11Accounts

Accounts with accounts type total exemption small.

Download
2014-12-23Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-19Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.