This company is commonly known as Raymac Signs Limited. The company was founded 21 years ago and was given the registration number 04525901. The firm's registered office is in BEVERLEY. You can find them at Unit 2, Beckside Court, Annie Reed Road, Beverley, . This company's SIC code is 18129 - Printing n.e.c..
Name | : | RAYMAC SIGNS LIMITED |
---|---|---|
Company Number | : | 04525901 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 September 2002 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 2, Beckside Court, Annie Reed Road, Beverley, England, HU17 0LF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2,, Beckside Court, Annie Reed Road, Beverley, England, HU17 0LF | Director | 07 June 2023 | Active |
Prospect Works, Showfield Lane, Malton, YO17 6BT | Secretary | 04 September 2002 | Active |
31 Buxton Road, Stockport, SK2 6LS | Corporate Nominee Secretary | 04 September 2002 | Active |
Prospect Works, Showfield Lane, Malton, YO17 6BT | Director | 01 November 2008 | Active |
Prospect Works, Showfield Lane, Malton, YO17 6BT | Director | 04 September 2002 | Active |
Prospect Works, Showfield Lane, Malton, YO17 6BT | Director | 04 September 2002 | Active |
15, Burton Road, Hornsea, England, HU18 1QX | Director | 24 November 2016 | Active |
31 Buxton Road, Stockport, SK2 6LS | Corporate Nominee Director | 04 September 2002 | Active |
Mrs Ali Jill Hornby | ||
Notified on | : | 07 June 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 2,, Beckside Court, Beverley, England, HU17 0LF |
Nature of control | : |
|
Mr Andrew Stephen Hayes | ||
Notified on | : | 11 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 15, Burton Road, Hornsea, England, HU18 1QX |
Nature of control | : |
|
Mr Richard George Court | ||
Notified on | : | 04 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4 The Poplars, Brandesburton, Driffield, England, YO25 8XA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-07 | Officers | Termination director company with name termination date. | Download |
2023-06-07 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-07 | Officers | Appoint person director company with name date. | Download |
2023-06-07 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-25 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-26 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-26 | Officers | Change person director company with change date. | Download |
2021-10-05 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-27 | Accounts | Change account reference date company previous shortened. | Download |
2021-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-27 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-27 | Officers | Change person director company with change date. | Download |
2020-07-08 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-06 | Address | Change registered office address company with date old address new address. | Download |
2019-07-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-02-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-11 | Address | Change registered office address company with date old address new address. | Download |
2018-07-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-14 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.