R.a.l. Display & Marketing Limited

General information

Name:

R.a.l. Display & Marketing Ltd

Office Address:

2 Cranmer Street Leicester LE3 0QA

Number: 01978439

Incorporation date: 1986-01-16

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Contact information

Website

www.ral-display.co.uk

Description

Data updated on:

The moment this firm was registered is 1986-01-16. Established under number 01978439, the company is listed as a Private Limited Company. You may find the office of this company during its opening times at the following location: 2 Cranmer Street Leicester, LE3 0QA Braunstone. This enterprise's Standard Industrial Classification Code is 82301 : Activities of exhibition and fair organisers. R.a.l. Display & Marketing Ltd released its account information for the financial period up to 2022-12-31. The business most recent annual confirmation statement was submitted on 2023-06-13.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Allerdale Borough, with over 1 transactions from worth at least 500 pounds each, amounting to £1,970 in total. The company also worked with the Canterbury City Council (1 transaction worth £1,178 in total). R.a.l. Display & Marketing was the service provided to the Canterbury City Council Council covering the following areas: Publicity & Promotion was also the service provided to the Allerdale Borough Council covering the following areas: Mary Portas - Wigton.

As found in the following company's executives list, for nineteen years there have been two directors: Katie P. and Greg L.. In order to help the directors in their tasks, the abovementioned business has been utilizing the expertise of Greg L. as a secretary since 2002.

Financial data based on annual reports

Company staff

Katie P.

Role: Director

Appointed: 01 January 2005

Latest update: 3 January 2024

Greg L.

Role: Secretary

Appointed: 01 July 2002

Latest update: 3 January 2024

Greg L.

Role: Director

Appointed: 01 June 2001

Latest update: 3 January 2024

People with significant control

Executives who have control over the firm are as follows: Greg L. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Katie P. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Greg L.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Katie P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 27 June 2024
Confirmation statement last made up date 13 June 2023
Annual Accounts 18 July 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 18 July 2014
Annual Accounts 23 June 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 23 June 2015
Annual Accounts 20 June 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 20 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 5 July 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 5 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Officers Resolution
Free Download
Accounts for a micro company for the period ending on Saturday 31st December 2022 (AA)
filed on: 27th, June 2023
accounts
Free Download Download filing (7 pages)

Additional Information

Accountant/Auditor,
2015 - 2014

Name:

Essex Abel Ltd

Address:

4 Bank Court Weldon Road

Post code:

LE11 5RF

City / Town:

Loughborough

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Canterbury City Council 1 £ 1 178.00
2015-03-30 29918611 £ 1 178.00 Publicity & Promotion
2014 Allerdale Borough 1 £ 1 970.00
2014-07-02 79550 £ 1 970.00 Mary Portas - Wigton

Search other companies

Services (by SIC Code)

  • 82301 : Activities of exhibition and fair organisers
  • 82990 : Other business support service activities not elsewhere classified
38
Company Age

Similar companies nearby

Closest companies