RAWFIELD UK LIMITED - HULL
Company Profile | Company Filings |
Overview
RAWFIELD UK LIMITED is a Private Limited Company from HULL and has the status: Active - Proposal to Strike off.
RAWFIELD UK LIMITED was incorporated 18 years ago on 26/04/2006 and has the registered number: 05796589. The accounts status is MICRO ENTITY and accounts are next due on 31/03/2024.
RAWFIELD UK LIMITED was incorporated 18 years ago on 26/04/2006 and has the registered number: 05796589. The accounts status is MICRO ENTITY and accounts are next due on 31/03/2024.
RAWFIELD UK LIMITED - HULL
This company is listed in the following categories:
43390 - Other building completion and finishing
43390 - Other building completion and finishing
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2022 | 31/03/2024 |
Registered Office
31 COPENHAGEN ROAD
HULL
EAST YORKSHIRE
HU7 0XQ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
22/07/2022 | 05/08/2023 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR SIMON BENTLEY RAWSON | Feb 1981 | British | Director | 2006-05-04 | CURRENT |
K W ACCOUNTANTS LLP | Corporate Secretary | 2009-11-03 UNTIL 2013-01-08 | RESIGNED | ||
MR CHRISTOPHER DAVID YOUNG | Feb 1980 | British | Director | 2008-08-13 UNTIL 2010-05-28 | RESIGNED |
MR JOHN RICHARD WALDRON | Jun 1970 | British | Director | 2016-08-23 UNTIL 2022-10-14 | RESIGNED |
MR ALISTAIR IAN MANSON LATHAM | Nov 1971 | British | Director | 2006-04-26 UNTIL 2006-05-04 | RESIGNED |
MRS JANE WYNN | Secretary | 2013-01-08 UNTIL 2016-08-23 | RESIGNED | ||
NICOLA JANE SPEIGHT | Oct 1980 | Secretary | 2006-04-26 UNTIL 2006-05-04 | RESIGNED | |
PAUL ROBSON | Secretary | 2006-05-04 UNTIL 2006-09-01 | RESIGNED | ||
PHILIP COLIN RUDD | Mar 1981 | British | Secretary | 2006-09-01 UNTIL 2009-11-03 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Eco Modular Buildings Ltd | 2018-06-29 | Hull |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Rawson Brook Group Holdings Limited | 2016-09-14 - 2018-06-29 | Hull East Yorkshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Mr Simon Bentley Rawson | 2016-07-28 - 2016-09-14 | 2/1981 | Hull East Yorkshire |
Ownership of shares 25 to 50 percent Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - RAWFIELD UK LIMITED | 2023-02-23 | 30-06-2022 | £120 equity |
Micro-entity Accounts - RAWFIELD UK LIMITED | 2022-03-02 | 30-06-2021 | £120 equity |
Micro-entity Accounts - RAWFIELD UK LIMITED | 2021-03-16 | 30-06-2020 | £120 equity |
Micro-entity Accounts - RAWFIELD UK LIMITED | 2020-03-05 | 30-06-2019 | £120 equity |
RAWFIELD_UK_LIMITED - Accounts | 2018-02-09 | 30-06-2017 | |
RAWFIELD_UK_LIMITED - Accounts | 2017-04-01 | 30-06-2016 | £664,536 equity |
Rawfield UK Ltd - Period Ending 2014-06-30 | 2014-08-15 | 31-01-2014 | £23,389 Cash £635,305 equity |