Rawlings Commercial Limited

General information

Name:

Rawlings Commercial Ltd

Office Address:

12 Bridge Road Rudgwick RH12 3HD Horsham

Number: 02254330

Incorporation date: 1988-05-10

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

This business referred to as Rawlings Commercial was established on 10th May 1988 as a Private Limited Company. This firm's headquarters may be found at Horsham on 12 Bridge Road, Rudgwick. In case you want to get in touch with the business by post, the area code is RH12 3HD. The registration number for Rawlings Commercial Limited is 02254330. This firm's principal business activity number is 41100 which stands for Development of building projects. Rawlings Commercial Ltd filed its account information for the financial period up to June 30, 2022. The business most recent annual confirmation statement was submitted on June 14, 2023.

Richard R. is this company's single managing director, who was arranged to perform management duties 33 years ago. That business had been overseen by David K. until ten years ago. As a follow-up a different director, namely Ingeburg K. quit in 2009.

Financial data based on annual reports

Company staff

Richard R.

Role: Secretary

Latest update: 30 January 2024

Richard R.

Role: Director

Appointed: 10 November 1991

Latest update: 30 January 2024

People with significant control

The companies with significant control over this firm are as follows: Rawlings Commercial Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Horsham at Bridge Road, Rudgwick, RH12 3HD, West Sussex and was registered as a PSC under the reg no 11347765.

Rawlings Commercial Holdings Limited
Address: 12 Bridge Road, Rudgwick, Horsham, West Sussex, RH12 3HD, United Kingdom
Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 11347765
Notified on 30 August 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Richard R.
Notified on 6 April 2016
Ceased on 30 August 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Ingeburg K.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 28 June 2024
Confirmation statement last made up date 14 June 2023
Annual Accounts 6 March 2014
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 6 March 2014
Annual Accounts 24 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 24 March 2015
Annual Accounts 16 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 16 March 2016
Annual Accounts 29 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 29 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts 18 March 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 18 March 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2022/06/30 (AA)
filed on: 6th, March 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2012

Address:

Hurst House High Street

Post code:

GU23 6AY

City / Town:

Ripley

HQ address,
2013

Address:

Hurst House High Street

Post code:

GU23 6AY

City / Town:

Ripley

HQ address,
2014

Address:

Hurst House High Street

Post code:

GU23 6AY

City / Town:

Ripley

HQ address,
2015

Address:

Hurst House High Street

Post code:

GU23 6AY

City / Town:

Ripley

HQ address,
2016

Address:

Hurst House High Street

Post code:

GU23 6AY

City / Town:

Ripley

Accountant/Auditor,
2016

Name:

Shipleys Llp

Address:

3 Godalming Business Centre Woolsack Way

Post code:

GU7 1XW

City / Town:

Godalming

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
35
Company Age

Closest Companies - by postcode