Raar Associates Limited

General information

Name:

Raar Associates Ltd

Office Address:

100 St James Road NN5 5LF Northampton

Number: 02022237

Incorporation date: 1986-05-22

Dissolution date: 2021-05-09

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered with number 02022237 38 years ago, Raar Associates Limited had been a private limited company until 2021/05/09 - the date it was officially closed. Its official registration address was 100 St James Road, Northampton.

In this specific business, all of director's tasks up till now have been performed by Anne C. and Roger C.. Within the group of these two individuals, Anne C. had administered the business for the longest time, having become a vital addition to the Management Board on December 1991.

Executives who controlled the firm include: Roger C. owned 1/2 or less of company shares. Anne C. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Anne C.

Role: Secretary

Latest update: 5 April 2023

Anne C.

Role: Director

Appointed: 31 December 1991

Latest update: 5 April 2023

Roger C.

Role: Director

Appointed: 31 December 1991

Latest update: 5 April 2023

People with significant control

Roger C.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Anne C.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2020
Account last made up date 30 June 2018
Confirmation statement next due date 21 December 2019
Confirmation statement last made up date 07 December 2018
Annual Accounts 2 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 2 March 2015
Annual Accounts 5 October 2015
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 5 October 2015
Annual Accounts 25 November 2016
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 25 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts 7 October 2013
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 7 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts data made up to 2018-06-30 (AA)
filed on: 8th, March 2019
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

77a High Street South

Post code:

LU6 3SF

City / Town:

Dunstable

HQ address,
2014

Address:

77a High Street South

Post code:

LU6 3SF

City / Town:

Dunstable

HQ address,
2015

Address:

77a High Street South

Post code:

LU6 3SF

City / Town:

Dunstable

HQ address,
2016

Address:

77a High Street South

Post code:

LU6 3SF

City / Town:

Dunstable

Search other companies

Services (by SIC Code)

  • 13990 : Manufacture of other textiles n.e.c.
  • 46410 : Wholesale of textiles
34
Company Age

Closest Companies - by postcode