RAFATRAD LIMITED

Atlas House Atlas House, Leicester, LE3 1UT, England
StatusACTIVE
Company No.03455255
CategoryPrivate Limited Company
Incorporated24 Oct 1997
Age26 years, 6 months, 28 days
JurisdictionEngland Wales

SUMMARY

RAFATRAD LIMITED is an active private limited company with number 03455255. It was incorporated 26 years, 6 months, 28 days ago, on 24 October 1997. The company address is Atlas House Atlas House, Leicester, LE3 1UT, England.



Company Fillings

Termination director company with name termination date

Date: 29 Apr 2024

Action Date: 16 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elaine Margaret Hillier

Termination date: 2024-04-16

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2024

Action Date: 21 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-21

Officer name: George Overton

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2023

Action Date: 15 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-15

Documents

View document PDF

Accounts with accounts type small

Date: 19 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jul 2023

Action Date: 18 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lt Cdr George Overton

Appointment date: 2023-04-18

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2023

Action Date: 23 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Ernest Neal

Termination date: 2022-10-23

Documents

View document PDF

Legacy

Date: 13 Dec 2022

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The AP01 was removed from the public register on 28/03/2023 as it was invalid or ineffective.

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2022

Action Date: 15 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-15

Documents

View document PDF

Accounts with accounts type small

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 May 2022

Action Date: 16 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Ernest Neal

Appointment date: 2021-10-16

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Jan 2022

Action Date: 10 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-01-10

Officer name: Ms Ruth Brutnall

Documents

View document PDF

Change to a person with significant control

Date: 22 Dec 2021

Action Date: 21 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-12-21

Psc name: Raf Association

Documents

View document PDF

Notification of a person with significant control

Date: 11 Nov 2021

Action Date: 11 Nov 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Raf Association

Notification date: 2021-11-11

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2021

Action Date: 15 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-15

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Oct 2021

Action Date: 15 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-10-15

Psc name: Royal Air Forces Association

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Oct 2021

Action Date: 17 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-09-17

Officer name: Vikki Hall

Documents

View document PDF

Accounts with accounts type small

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 05 May 2021

Action Date: 23 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-23

Officer name: Miss Rachel Huxford

Documents

View document PDF

Appoint person director company with name date

Date: 22 Apr 2021

Action Date: 20 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-20

Officer name: Ms Kristina Hannah Parkin

Documents

View document PDF

Termination director company with name termination date

Date: 19 Mar 2021

Action Date: 19 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-19

Officer name: Andrew Wilkinson-Sharpe

Documents

View document PDF

Accounts with accounts type small

Date: 26 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2020

Action Date: 24 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-24

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2019

Action Date: 24 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-24

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2019

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-31

Officer name: Lady Elaine Hillier

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2019

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-31

Officer name: Lady Elaine Hillier

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2019

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-31

Officer name: Lady Elaine Hillier

Documents

View document PDF

Appoint person director company with name date

Date: 13 Aug 2019

Action Date: 12 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Chris Goss

Appointment date: 2019-08-12

Documents

View document PDF

Termination director company with name termination date

Date: 13 Aug 2019

Action Date: 12 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-12

Officer name: Ian Louis Mcennis

Documents

View document PDF

Accounts with accounts type small

Date: 24 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Resolution

Date: 24 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2018

Action Date: 24 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-24

Documents

View document PDF

Accounts amended with accounts type small

Date: 02 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AAMD

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 03 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change to a person with significant control

Date: 30 Jan 2018

Action Date: 30 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-01-30

Psc name: Royal Air Forces Association

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Jan 2018

Action Date: 17 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Vikki Hall

Appointment date: 2018-01-17

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Jan 2018

Action Date: 17 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Wilkinson-Sharpe

Termination date: 2018-01-17

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2017

Action Date: 24 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-24

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2017

Action Date: 29 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-29

Officer name: Colin Robert Pullen

Documents

View document PDF

Accounts with accounts type small

Date: 18 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jul 2017

Action Date: 03 Jul 2017

Category: Address

Type: AD01

Old address: 41 Atlas House Wembley Road Leicester LE3 1UT England

New address: Atlas House Wembley Road Leicester LE3 1UT

Change date: 2017-07-03

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Jan 2017

Action Date: 25 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Andrew Wilkinson-Sharpe

Appointment date: 2016-11-25

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2017

Action Date: 25 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Wilkinson-Sharpe

Appointment date: 2016-11-25

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2016

Action Date: 24 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-24

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Sep 2016

Action Date: 26 Sep 2016

Category: Address

Type: AD01

Old address: 117 and a Half Loughborough Road Leicester Leicestershire LE4 5nd

New address: 41 Atlas House Wembley Road Leicester LE3 1UT

Change date: 2016-09-26

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2016

Action Date: 18 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-18

Officer name: Miss Rachel Huxford

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Dec 2015

Action Date: 30 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Johnston Calder

Termination date: 2015-11-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Dec 2015

Action Date: 30 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-11-30

Officer name: Johnston Calder

Documents

View document PDF

Termination director company with name termination date

Date: 23 Dec 2015

Action Date: 30 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Johnston Calder

Termination date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2015

Action Date: 24 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2015

Action Date: 30 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael John Bolton

Termination date: 2015-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 09 Apr 2015

Action Date: 28 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael John Bolton

Appointment date: 2014-10-28

Documents

View document PDF

Termination director company with name termination date

Date: 09 Apr 2015

Action Date: 09 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-09

Officer name: Dennis Charles Sprake

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2014

Action Date: 24 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2014

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas John Bunting

Appointment date: 2014-04-01

Documents

View document PDF

Termination director company with name

Date: 15 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Catherine Easton

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2013

Action Date: 24 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-24

Documents

View document PDF

Accounts with accounts type full

Date: 25 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination secretary company with name

Date: 07 May 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ruth Martindale

Documents

View document PDF

Termination director company with name

Date: 07 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ruth Martindale

Documents

View document PDF

Appoint person secretary company with name

Date: 07 May 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Johnston Calder

Documents

View document PDF

Appoint person director company with name

Date: 07 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Johnston Calder

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Oct 2012

Action Date: 24 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-24

Documents

View document PDF

Accounts with accounts type full

Date: 10 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2011

Action Date: 24 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-24

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 07 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Catherine Jane Easton

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2010

Action Date: 24 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-24

Documents

View document PDF

Change sail address company

Date: 27 Oct 2010

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 10 May 2010

Action Date: 26 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ruth Martindale

Change date: 2009-10-26

Documents

View document PDF

Change person director company with change date

Date: 10 May 2010

Action Date: 26 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-26

Officer name: Grahame Jones

Documents

View document PDF

Change person director company with change date

Date: 10 May 2010

Action Date: 26 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dennis Charles Sprake

Change date: 2009-10-26

Documents

View document PDF

Change person director company with change date

Date: 10 May 2010

Action Date: 26 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-26

Officer name: Colin Robert Pullen

Documents

View document PDF

Change person director company with change date

Date: 10 May 2010

Action Date: 26 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ian Louise Mcennis

Change date: 2009-10-26

Documents

View document PDF

Termination director company with name

Date: 06 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Grahame Jones

Documents

View document PDF

Termination secretary company with name

Date: 04 May 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Grahame Jones

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2009

Action Date: 24 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-24

Documents

View document PDF

Auditors resignation company

Date: 23 Sep 2009

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 08 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed ian louis mcennis

Documents

View document PDF

Accounts with accounts type small

Date: 05 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 10 Feb 2009

Category: Officers

Type: 288a

Description: Director and secretary appointed grahame jones

Documents

View document PDF

Legacy

Date: 05 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director thomas jarron

Documents

View document PDF

Legacy

Date: 28 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/10/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 01 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 24/10/07; full list of members

Documents

View document PDF

Legacy

Date: 30 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 01 Jun 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 15 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 24/10/06; full list of members

Documents

View document PDF

Legacy

Date: 15 Nov 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type small

Date: 17 May 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 02 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 24/10/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 16 May 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 15 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 24/10/04; full list of members

Documents

View document PDF

Legacy

Date: 21 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jun 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 27 Apr 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Apr 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

BOSS TAN LIMITED

73 ST. ANSELM ROAD,NORTH SHIELDS,NE29 8BD

Number:11945209
Status:ACTIVE
Category:Private Limited Company

JOHN S. FINDLATER (SKENE) LIMITED

JOHNSTONE HOUSE,ABERDEEN,AB10 1HA

Number:SC219233
Status:ACTIVE
Category:Private Limited Company

KALMICO LIMITED

106-108 REDDISH LANE,MANCHESTER,M18 7JL

Number:08962898
Status:ACTIVE
Category:Private Limited Company

MATRIX (UK) LIMITED

2ND FLOOR ALBION WHARF,MANCHESTER,M1 5LN

Number:02824845
Status:ACTIVE
Category:Private Limited Company

MDP LOGISTICS LIMITED

113 WOODSIDE ROAD,LONDON,N22 5HR

Number:11156480
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

REA SOFTWARE LIMITED

NUHOLME SHERFIELD ROAD,TADLEY,RG26 5AG

Number:08625393
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source