RAWFIELD ELECTRICAL LIMITED
HULL

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU7 0XQ

Company number 07558850
Status Active
Incorporation Date 10 March 2011
Company Type Private Limited Company
Address 31 COPENHAGEN ROAD, HULL, EAST YORKSHIRE, HU7 0XQ
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Confirmation statement made on 7 March 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Sub-division of shares on 23 August 2016. The most likely internet sites of RAWFIELD ELECTRICAL LIMITED are www.rawfieldelectrical.co.uk, and www.rawfield-electrical.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and seven months. Rawfield Electrical Limited is a Private Limited Company. The company registration number is 07558850. Rawfield Electrical Limited has been working since 10 March 2011. The present status of the company is Active. The registered address of Rawfield Electrical Limited is 31 Copenhagen Road Hull East Yorkshire Hu7 0xq. The company`s financial liabilities are £19.79k. It is £-117.99k against last year. The cash in hand is £0.36k. It is £0.36k against last year. And the total assets are £268.51k, which is £-291.57k against last year. RAWSON, Simon Bentley is a Director of the company. WALDRON, John Richard is a Director of the company. Secretary WYNN, Jane has been resigned. Director BEESTON, Anthony Jason has been resigned. Director COCKRILL, Robert Alan has been resigned. Director FETCHES, Daniel Colin has been resigned. The company operates in "Electrical installation".


rawfield electrical Key Finiance

LIABILITIES £19.79k
-86%
CASH £0.36k
TOTAL ASSETS £268.51k
-53%
All Financial Figures

Current Directors

Director
RAWSON, Simon Bentley
Appointed Date: 10 March 2011
44 years old

Director
WALDRON, John Richard
Appointed Date: 29 July 2016
55 years old

Resigned Directors

Secretary
WYNN, Jane
Resigned: 29 July 2016
Appointed Date: 31 July 2013

Director
BEESTON, Anthony Jason
Resigned: 29 July 2016
Appointed Date: 13 March 2012
55 years old

Director
COCKRILL, Robert Alan
Resigned: 13 March 2012
Appointed Date: 10 March 2011
45 years old

Director
FETCHES, Daniel Colin
Resigned: 29 July 2016
Appointed Date: 13 March 2012
44 years old

Persons With Significant Control

Mr Colin Charles Brook
Notified on: 23 August 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Simon Bentley Rawson
Notified on: 6 April 2016
44 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

RAWFIELD ELECTRICAL LIMITED Events

03 Apr 2017
Confirmation statement made on 7 March 2017 with updates
31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
29 Oct 2016
Sub-division of shares on 23 August 2016
14 Sep 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub divide 410 ordinary shares of £1.00 into 4100 ordianry shares of £0.10 23/08/2016

13 Sep 2016
Change of share class name or designation
...
... and 25 more events
19 Mar 2012
Appointment of Mr Daniel Cobin Fettches as a director
19 Mar 2012
Appointment of Mr Anthony Jason Beeston as a director
19 Mar 2012
Termination of appointment of Robert Cockrill as a director
15 Mar 2012
Annual return made up to 10 March 2012 with full list of shareholders
10 Mar 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

RAWFIELD ELECTRICAL LIMITED Charges

17 August 2015
Charge code 0755 8850 0002
Delivered: 19 August 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
30 April 2014
Charge code 0755 8850 0001
Delivered: 2 May 2014
Status: Satisfied on 19 December 2015
Persons entitled: Lloyds Bank Commercial Finance LTD
Description: Contains fixed charge…