UKBizDB.co.uk

RAYS MANUFACTURING LTD

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

This company is commonly known as Rays Manufacturing Ltd. The company was founded 7 years ago and was given the registration number 10550572. The firm's registered office is in SWINDON. You can find them at 27 Lansdown Road, Old Town, Swindon, . This company's SIC code is 10520 - Manufacture of ice cream.

Company Information

Name:RAYS MANUFACTURING LTD
Company Number:10550572
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 January 2017
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 10520 - Manufacture of ice cream

Office Address & Contact

Registered Address:27 Lansdown Road, Old Town, Swindon, United Kingdom, SN1 3NE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Food Space C/O Rays Manufacturing Ltd, Unit 18 Aspen Close, Kembrey Trade Centre, Swindon, England, SN2 8AJ

Director21 July 2022Active
The Food Space C/O Rays Manufacturing Ltd, Unit 18 Aspen Close, Kembrey Trade Centre, Swindon, England, SN2 8AJ

Director21 July 2022Active
27, Lansdown Road, Old Town, Swindon, United Kingdom, SN1 3NE

Director06 January 2017Active
27, Lansdown Road, Old Town, Swindon, United Kingdom, SN1 3NE

Director06 January 2017Active

People with Significant Control

Sun Rays West Limited
Notified on:21 July 2022
Status:Active
Country of residence:England
Address:10/11, Archer Street, London, England, W1D 7AZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Angharad Brooks
Notified on:06 January 2017
Status:Active
Date of birth:October 1977
Nationality:British
Country of residence:United Kingdom
Address:27, Lansdown Road, Swindon, United Kingdom, SN1 3NE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Daniel Brooks
Notified on:06 January 2017
Status:Active
Date of birth:November 1977
Nationality:British
Country of residence:United Kingdom
Address:27, Lansdown Road, Swindon, United Kingdom, SN1 3NE
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 (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
2024-04-11Insolvency

Liquidation voluntary statement of affairs.

Download
2024-04-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-04-10Resolution

Resolution.

Download
2024-03-27Accounts

Accounts with accounts type total exemption full.

Download
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-11-24Officers

Change person director company with change date.

Download
2023-11-24Officers

Change person director company with change date.

Download
2023-11-24Address

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

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2023-01-24Confirmation statement

Confirmation statement with updates.

Download
2022-07-22Accounts

Change account reference date company previous shortened.

Download
2022-07-22Persons with significant control

Notification of a person with significant control.

Download
2022-07-22Persons with significant control

Cessation of a person with significant control.

Download
2022-07-22Persons with significant control

Cessation of a person with significant control.

Download
2022-07-22Address

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

Download
2022-07-22Officers

Appoint person director company with name date.

Download
2022-07-22Officers

Appoint person director company with name date.

Download
2022-07-22Officers

Termination director company with name termination date.

Download
2022-07-22Officers

Termination director company with name termination date.

Download
2022-04-15Accounts

Accounts with accounts type micro entity.

Download
2022-01-05Confirmation statement

Confirmation statement with updates.

Download
2021-07-02Accounts

Accounts with accounts type total exemption full.

Download
2021-01-22Confirmation statement

Confirmation statement with updates.

Download
2020-05-18Accounts

Accounts with accounts type total exemption full.

Download
2020-01-15Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.