RAFT SYSTEMS LIMITED
HAVANT

Hellopages » Hampshire » Havant » PO9 1HS

Company number 02159876
Status Active
Incorporation Date 1 September 1987
Company Type Private Limited Company
Address 49 BROADMARSH BUSINESS AND INNOVATION CTR, HARTS FARM WAY, HAVANT, HAMPSHIRE, PO9 1HS
Home Country United Kingdom
Nature of Business 61100 - Wired telecommunications activities, 61200 - Wireless telecommunications activities, 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Confirmation statement made on 12 January 2017 with updates; Annual return made up to 12 January 2016 with full list of shareholders Statement of capital on 2016-01-12 GBP 100,000 ; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of RAFT SYSTEMS LIMITED are www.raftsystems.co.uk, and www.raft-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and two months. Raft Systems Limited is a Private Limited Company. The company registration number is 02159876. Raft Systems Limited has been working since 01 September 1987. The present status of the company is Active. The registered address of Raft Systems Limited is 49 Broadmarsh Business and Innovation Ctr Harts Farm Way Havant Hampshire Po9 1hs. The company`s financial liabilities are £4.81k. It is £-2.6k against last year. The cash in hand is £0.71k. It is £-118.44k against last year. And the total assets are £91.37k, which is £-199.6k against last year. HUTCHINS, Samantha Jane is a Secretary of the company. FARMER, Raymond John is a Director of the company. Secretary FARMER, Susan Margaret has been resigned. Secretary WILKERSON, Gary has been resigned. Director COX, David Christopher has been resigned. Director HUTCHINS, Matthew has been resigned. Director SMITH, Norman Robert has been resigned. Director SMITH, Norman Robert has been resigned. Director SOMMERSTEIN, Terence Peter has been resigned. The company operates in "Wired telecommunications activities".


raft systems Key Finiance

LIABILITIES £4.81k
-36%
CASH £0.71k
-100%
TOTAL ASSETS £91.37k
-69%
All Financial Figures

Current Directors

Secretary
HUTCHINS, Samantha Jane
Appointed Date: 24 October 2000

Director
FARMER, Raymond John

74 years old

Resigned Directors

Secretary
FARMER, Susan Margaret
Resigned: 28 July 1994

Secretary
WILKERSON, Gary
Resigned: 26 October 2000
Appointed Date: 28 July 1995

Director
COX, David Christopher
Resigned: 30 June 1999
81 years old

Director
HUTCHINS, Matthew
Resigned: 21 October 2008
Appointed Date: 21 November 2002
54 years old

Director
SMITH, Norman Robert
Resigned: 28 February 2002
Appointed Date: 12 January 1999
86 years old

Director
SMITH, Norman Robert
Resigned: 31 May 1994
86 years old

Director
SOMMERSTEIN, Terence Peter
Resigned: 29 January 1993
75 years old

Persons With Significant Control

Mr. Raymond John Farmer
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – 75% or more

RAFT SYSTEMS LIMITED Events

12 Jan 2017
Confirmation statement made on 12 January 2017 with updates
12 Jan 2016
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100,000

12 Nov 2015
Total exemption small company accounts made up to 30 September 2015
24 Jun 2015
Total exemption small company accounts made up to 30 September 2014
05 Feb 2015
Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100,000

...
... and 114 more events
04 Nov 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

04 Nov 1987
Registered office changed on 04/11/87 from: 50 old street london EC1V 9AQ

09 Oct 1987
Company name changed copperclip electronics LIMITED\certificate issued on 12/10/87

09 Oct 1987
Company name changed\certificate issued on 09/10/87
01 Sep 1987
Incorporation

RAFT SYSTEMS LIMITED Charges

16 December 2009
Debenture
Delivered: 31 December 2009
Status: Outstanding
Persons entitled: Hitachi Capital PLC T/a Hitachi Capital Invoice Finance
Description: Fixed and floating charge over the undertaking and all…
6 February 2004
Debenture
Delivered: 11 February 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 January 2001
Debenture
Delivered: 23 January 2001
Status: Satisfied on 17 June 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
5 October 1999
Charge on debts
Delivered: 8 October 1999
Status: Outstanding
Persons entitled: Isis Factors PLC
Description: All book/other debts howsoever and all…
16 February 1998
Rent deposit deed
Delivered: 18 February 1998
Status: Satisfied on 19 July 2014
Persons entitled: Leydene Properties Limited
Description: The sum of £5,000 plus interest and such further sum or…
4 September 1991
Debenture
Delivered: 13 September 1991
Status: Satisfied on 23 January 2001
Persons entitled: Barclays Bank PLC
Description: (For full details refer to doc 395 ref m 376C). Fixed and…