UKBizDB.co.uk

RAYMES LIMITED

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

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.

Company Information

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:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, Red Lion Court, Wilson Street, Anlaby, Hull, England, HU10 7DA

Director16 June 2017Active
Unit 1, Red Lion Court, Wilson Street, Anlaby, Hull, England, HU10 7DA

Director01 October 2020Active
Unit 4 Manor Court, Henry Boot Way, Priory Park East, Hull, England, HU4 7DX

Director20 February 2017Active
28, Ash Lane, Collingtree, Northampton, England, NN4 0ND

Director06 March 2013Active
28, Ash Lane, Collingtree, Northampton, England, NN4 0ND

Director06 March 2013Active
Unit 4 Manor Court, Henry Boot Way, Priory Park East, Hull, England, HU4 7DX

Director20 February 2017Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (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
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-05-03Accounts

Accounts with accounts type total exemption full.

Download
2022-10-14Confirmation statement

Confirmation statement with updates.

Download
2022-10-14Officers

Change person director company with change date.

Download
2022-10-14Persons with significant control

Change to a person with significant control.

Download
2022-05-19Accounts

Accounts with accounts type total exemption full.

Download
2022-04-13Officers

Change person director company with change date.

Download
2022-04-13Persons with significant control

Change to a person with significant control.

Download
2021-10-13Confirmation statement

Confirmation statement with no updates.

Download
2021-06-23Accounts

Accounts with accounts type total exemption full.

Download
2020-10-06Confirmation statement

Confirmation statement with updates.

Download
2020-10-06Persons with significant control

Notification of a person with significant control.

Download
2020-10-06Persons with significant control

Change to a person with significant control.

Download
2020-10-06Officers

Appoint person director company with name date.

Download
2020-09-18Officers

Change person director company with change date.

Download
2020-09-18Address

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

Download
2020-04-16Accounts

Accounts with accounts type total exemption full.

Download
2020-02-28Confirmation statement

Confirmation statement with updates.

Download
2020-02-28Persons with significant control

Cessation of a person with significant control.

Download
2020-02-28Persons with significant control

Cessation of a person with significant control.

Download
2020-02-28Persons with significant control

Notification of a person with significant control.

Download
2020-02-25Officers

Termination director company with name termination date.

Download
2020-02-25Officers

Termination director company with name termination date.

Download
2020-02-25Officers

Change person director company with change date.

Download
2019-08-05Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.