This company is commonly known as Raymes Limited. The company was founded 11 years ago and was given the registration number 08432539. The firm's registered office is in HULL. You can find them at Unit 1, Red Lion Court Wilson Street, Anlaby, Hull, . This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.
Name | : | RAYMES LIMITED |
---|---|---|
Company Number | : | 08432539 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 March 2013 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 1, Red Lion Court Wilson Street, Anlaby, Hull, England, HU10 7DA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1, Red Lion Court, Wilson Street, Anlaby, Hull, England, HU10 7DA | Director | 16 June 2017 | Active |
Unit 1, Red Lion Court, Wilson Street, Anlaby, Hull, England, HU10 7DA | Director | 01 October 2020 | Active |
Unit 4 Manor Court, Henry Boot Way, Priory Park East, Hull, England, HU4 7DX | Director | 20 February 2017 | Active |
28, Ash Lane, Collingtree, Northampton, England, NN4 0ND | Director | 06 March 2013 | Active |
28, Ash Lane, Collingtree, Northampton, England, NN4 0ND | Director | 06 March 2013 | Active |
Unit 4 Manor Court, Henry Boot Way, Priory Park East, Hull, England, HU4 7DX | Director | 20 February 2017 | Active |
Mrs Kerry Simpson | ||
Notified on | : | 21 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1, Red Lion Court, Wilson Street, Hull, England, HU10 7DA |
Nature of control | : |
|
Mr Ian Simpson | ||
Notified on | : | 25 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1, Red Lion Court, Wilson Street, Hull, England, HU10 7DA |
Nature of control | : |
|
Mr John Edward Norris | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 4 Manor Court, Henry Boot Way, Hull, England, HU4 7DX |
Nature of control | : |
|
Mr Sean John Norris | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1988 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 4 Manor Court, Henry Boot Way, Hull, England, HU4 7DX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-14 | Officers | Change person director company with change date. | Download |
2022-10-14 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-13 | Officers | Change person director company with change date. | Download |
2022-04-13 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-06 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-06 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-06 | Officers | Appoint person director company with name date. | Download |
2020-09-18 | Officers | Change person director company with change date. | Download |
2020-09-18 | Address | Change registered office address company with date old address new address. | Download |
2020-04-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-28 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-25 | Officers | Termination director company with name termination date. | Download |
2020-02-25 | Officers | Termination director company with name termination date. | Download |
2020-02-25 | Officers | Change person director company with change date. | Download |
2019-08-05 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.