Company number 01659157
Status Active
Incorporation Date 18 August 1982
Company Type Private Limited Company
Address 103 BUTE STREET, CARDIFF, CF1 6AD
Home Country United Kingdom
Nature of Business 58120 - Publishing of directories and mailing lists
Phone, email, etc
Since the company registration seventy-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Appointment of Mrs Frances Wheeler as a director on 4 August 2016; Termination of appointment of Ronald Leslie Weeks as a director on 4 August 2016. The most likely internet sites of RAVENSTAT LIMITED are www.ravenstat.co.uk, and www.ravenstat.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and six months. Ravenstat Limited is a Private Limited Company.
The company registration number is 01659157. Ravenstat Limited has been working since 18 August 1982.
The present status of the company is Active. The registered address of Ravenstat Limited is 103 Bute Street Cardiff Cf1 6ad. . WHEELER, Francis is a Secretary of the company. WHEELER, Frances is a Director of the company. Secretary JONES, Johanna has been resigned. Director WEEKS, Ronald Leslie has been resigned. The company operates in "Publishing of directories and mailing lists".
Current Directors
Resigned Directors
Persons With Significant Control
Mrs Frances Wheeler
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
RAVENSTAT LIMITED Events
03 Feb 2017
Total exemption small company accounts made up to 31 March 2016
31 Jan 2017
Appointment of Mrs Frances Wheeler as a director on 4 August 2016
31 Jan 2017
Termination of appointment of Ronald Leslie Weeks as a director on 4 August 2016
17 Jan 2017
Confirmation statement made on 12 November 2016 with updates
11 Feb 2016
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2016-02-11
...
... and 64 more events
22 Mar 1988
Return made up to 08/06/87; full list of members
22 Mar 1988
Registered office changed on 22/03/88 from: 58 park place cardiff
11 Feb 1987
Full accounts made up to 30 September 1985
11 Feb 1987
Return made up to 08/04/86; full list of members
18 Aug 1982
Certificate of incorporation
23 April 2003
Fixed and floating charge
Delivered: 1 May 2003
Status: Outstanding
Persons entitled: Bibby Factors Bristol Limited
Description: (I) by way of fixed charge any present or future debt the…
18 April 1996
Mortgage debenture
Delivered: 23 April 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
10 September 1984
Legal mortgage
Delivered: 13 September 1984
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 107 bute street, cardiff, south glamorgan, title no. Wa…