RASCALZ LIMITED
EAST YORKSHIRE

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU3 6ST

Company number 05699329
Status Active
Incorporation Date 6 February 2006
Company Type Private Limited Company
Address 593 ANLABY ROAD, HULL, EAST YORKSHIRE, HU3 6ST
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 6 February 2017 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 6 February 2016 with full list of shareholders Statement of capital on 2016-02-10 GBP 2 . The most likely internet sites of RASCALZ LIMITED are www.rascalz.co.uk, and www.rascalz.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. Rascalz Limited is a Private Limited Company. The company registration number is 05699329. Rascalz Limited has been working since 06 February 2006. The present status of the company is Active. The registered address of Rascalz Limited is 593 Anlaby Road Hull East Yorkshire Hu3 6st. . MUSGRAVE, Deborah Ann is a Secretary of the company. MUSGRAVE, Deborah Ann is a Director of the company. MUSGRAVE, John Patrick is a Director of the company. Secretary LOBLEY, Andrew has been resigned. Secretary MCINERNEY, Robert Andrew has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director JAVAN, Elisabeth Jane has been resigned. Director LOBLEY, Andrew has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


Current Directors

Secretary
MUSGRAVE, Deborah Ann
Appointed Date: 08 October 2007

Director
MUSGRAVE, Deborah Ann
Appointed Date: 01 February 2012
66 years old

Director
MUSGRAVE, John Patrick
Appointed Date: 26 October 2006
67 years old

Resigned Directors

Secretary
LOBLEY, Andrew
Resigned: 08 October 2007
Appointed Date: 26 October 2006

Secretary
MCINERNEY, Robert Andrew
Resigned: 26 October 2006
Appointed Date: 06 February 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 February 2006
Appointed Date: 06 February 2006

Director
JAVAN, Elisabeth Jane
Resigned: 26 October 2006
Appointed Date: 06 February 2006
72 years old

Director
LOBLEY, Andrew
Resigned: 08 October 2007
Appointed Date: 26 October 2006
61 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 06 February 2006
Appointed Date: 06 February 2006

Persons With Significant Control

Mr John Patrick Musgrave
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Deborah Ann Musgrave
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RASCALZ LIMITED Events

10 Feb 2017
Confirmation statement made on 6 February 2017 with updates
30 Nov 2016
Total exemption small company accounts made up to 28 February 2016
10 Feb 2016
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2

25 Nov 2015
Total exemption small company accounts made up to 28 February 2015
12 Feb 2015
Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2

...
... and 33 more events
10 Feb 2006
New secretary appointed
10 Feb 2006
New director appointed
06 Feb 2006
Secretary resigned
06 Feb 2006
Director resigned
06 Feb 2006
Incorporation

RASCALZ LIMITED Charges

20 April 2007
Debenture
Delivered: 24 April 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 April 2007
Debenture
Delivered: 4 April 2007
Status: Satisfied on 20 August 2010
Persons entitled: Excel-a-Rate Business Services LTD
Description: Fixed and floating charges over the undertaking and all…