RAREBLEND LIMITED
LLANELLI

Hellopages » Carmarthenshire » Carmarthenshire » SA15 4DW

Company number 02883547
Status Active
Incorporation Date 23 December 1993
Company Type Private Limited Company
Address COLEG SIR GAR, GRAIG CAMPUS SANDY ROAD, LLANELLI, CARMARTHENSHIRE, SA15 4DW
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Accounts for a dormant company made up to 31 July 2016; Confirmation statement made on 7 December 2016 with updates; Annual return made up to 7 December 2015 with full list of shareholders Statement of capital on 2015-12-08 GBP 2 . The most likely internet sites of RAREBLEND LIMITED are www.rareblend.co.uk, and www.rareblend.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. The distance to to Bynea Rail Station is 3.5 miles; to Pontarddulais Rail Station is 6.1 miles; to Gowerton Rail Station is 6.5 miles; to Kidwelly Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rareblend Limited is a Private Limited Company. The company registration number is 02883547. Rareblend Limited has been working since 23 December 1993. The present status of the company is Active. The registered address of Rareblend Limited is Coleg Sir Gar Graig Campus Sandy Road Llanelli Carmarthenshire Sa15 4dw. The cash in hand is £0k. It is £0k against last year. . PRILLER, Ralph is a Secretary of the company. LILES, Barry William James is a Director of the company. WILLIAMS, Michael John is a Director of the company. Secretary EVANS, Michael Thomas has been resigned. Secretary HESKETH, Fiona Susan has been resigned. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Director EVANS, Michael Thomas has been resigned. Director HESKETH, Fiona Susan has been resigned. Director PRICE, Ieuan has been resigned. Director REES, Peter Cyril has been resigned. Director ROBINSON, Brian David has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


rareblend Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
PRILLER, Ralph
Appointed Date: 31 December 2012

Director
LILES, Barry William James
Appointed Date: 16 August 2010
70 years old

Director
WILLIAMS, Michael John
Appointed Date: 21 February 2013
61 years old

Resigned Directors

Secretary
EVANS, Michael Thomas
Resigned: 02 November 2005
Appointed Date: 30 November 1994

Secretary
HESKETH, Fiona Susan
Resigned: 31 December 2012
Appointed Date: 02 November 2005

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 30 November 1994
Appointed Date: 23 December 1993

Director
EVANS, Michael Thomas
Resigned: 02 November 2005
Appointed Date: 30 November 1994
75 years old

Director
HESKETH, Fiona Susan
Resigned: 31 December 2012
Appointed Date: 02 November 2005
57 years old

Director
PRICE, Ieuan
Resigned: 31 August 1996
Appointed Date: 30 November 1994
89 years old

Director
REES, Peter Cyril
Resigned: 31 December 2014
Appointed Date: 21 February 2013
69 years old

Director
ROBINSON, Brian David
Resigned: 16 August 2010
Appointed Date: 01 September 1996
77 years old

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 30 November 1994
Appointed Date: 23 December 1993

Persons With Significant Control

Ccta Enterprises Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RAREBLEND LIMITED Events

07 Dec 2016
Accounts for a dormant company made up to 31 July 2016
07 Dec 2016
Confirmation statement made on 7 December 2016 with updates
08 Dec 2015
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 2

08 Dec 2015
Accounts for a dormant company made up to 31 July 2015
05 Jan 2015
Termination of appointment of Peter Cyril Rees as a director on 31 December 2014
...
... and 59 more events
09 Dec 1994
Registered office changed on 09/12/94 from: 21-27 city road cardiff south glamorgan CF2 3BJ

09 Dec 1994
New secretary appointed;director resigned;new director appointed

09 Dec 1994
Secretary resigned;new director appointed

07 Dec 1994
Accounting reference date shortened from 31/12 to 31/07

23 Dec 1993
Incorporation