Raytech International Ltd

General information

Name:

Raytech International Limited

Office Address:

Unit 2, Foley Works Foley Trading Estate HR1 2SF Hereford

Number: 03242683

Incorporation date: 1996-08-28

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Raytech International Ltd has existed in the United Kingdom for 28 years. Started with Registered No. 03242683 in 1996, the firm is based at Unit 2, Foley Works, Hereford HR1 2SF. The company's name switch from Recommended Installations to Raytech International Ltd occurred on 1997-06-12. This firm's classified under the NACE and SIC code 82990 which stands for Other business support service activities not elsewhere classified. The business most recent financial reports cover the period up to 2022-08-31 and the most current confirmation statement was released on 2023-08-04.

Clare R. and Peter R. are listed as company's directors and have been managing the firm since July 1997. To help the directors in their tasks, the company has been utilizing the skills of Clare R. as a secretary since July 1997.

Executives who have control over the firm are as follows: Clare R. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Peter R. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

  • Previous company's names
  • Raytech International Ltd 1997-06-12
  • Recommended Installations Ltd 1996-08-28

Financial data based on annual reports

Company staff

Clare R.

Role: Secretary

Appointed: 09 July 1997

Latest update: 23 March 2024

Clare R.

Role: Director

Appointed: 09 July 1997

Latest update: 23 March 2024

Peter R.

Role: Director

Appointed: 09 July 1997

Latest update: 23 March 2024

People with significant control

Clare R.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Peter R.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 18 August 2024
Confirmation statement last made up date 04 August 2023
Annual Accounts 24 April 2014
Start Date For Period Covered By Report 01 September 2012
Date Approval Accounts 24 April 2014
Annual Accounts 20 May 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 20 May 2015
Annual Accounts 28 April 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 28 April 2016
Annual Accounts 5 April 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 5 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 August 2022
Annual Accounts
Start Date For Period Covered By Report 01 September 2022
End Date For Period Covered By Report 31 August 2023
Annual Accounts 24 May 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 24 May 2013
Annual Accounts
End Date For Period Covered By Report 31 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to Monday 31st August 2020 (AA)
filed on: 15th, January 2021
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

2 Wyevale Business Park Kings Acre

Post code:

HR4 7BS

City / Town:

Hereford

HQ address,
2013

Address:

2 Wyevale Business Park Kings Acre

Post code:

HR4 7BS

City / Town:

Hereford

HQ address,
2014

Address:

2 Wyevale Business Park Kings Acre

Post code:

HR4 7BS

City / Town:

Hereford

HQ address,
2015

Address:

2 Wyevale Business Park Kings Acre

Post code:

HR4 7BS

City / Town:

Hereford

HQ address,
2016

Address:

2 Wyevale Business Park Kings Acre

Post code:

HR4 7BS

City / Town:

Hereford

Accountant/Auditor,
2014 - 2013

Name:

Thorne Widgery Accountancy Ltd

Address:

2 Wyevale Business Park Kings Acre

Post code:

HR4 7BS

City / Town:

Hereford

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
27
Company Age

Similar companies nearby

Closest companies