RAKO CONTROLS LIMITED
KENT

Hellopages » Kent » Medway » ME2 2AH

Company number 04422582
Status Active
Incorporation Date 23 April 2002
Company Type Private Limited Company
Address KNIGHT ROAD, ROCHESTER, KENT, ME2 2AH
Home Country United Kingdom
Nature of Business 27400 - Manufacture of electric lighting equipment, 27900 - Manufacture of other electrical equipment
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Annual return made up to 23 April 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 10,000 ; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of RAKO CONTROLS LIMITED are www.rakocontrols.co.uk, and www.rako-controls.co.uk. The predicted number of employees is 60 to 70. The company’s age is twenty-three years and six months. Rako Controls Limited is a Private Limited Company. The company registration number is 04422582. Rako Controls Limited has been working since 23 April 2002. The present status of the company is Active. The registered address of Rako Controls Limited is Knight Road Rochester Kent Me2 2ah. The company`s financial liabilities are £860.7k. It is £-16.45k against last year. The cash in hand is £979.79k. It is £340.89k against last year. And the total assets are £1889.96k, which is £436.94k against last year. GODDARD, Ashley Clive is a Secretary of the company. ANDREWARTHA, David Timothy is a Director of the company. BROOME, Peter Stuart is a Director of the company. GODDARD, Ashley Clive is a Director of the company. SWANSON, Jeremy is a Director of the company. WAFER, Paul John is a Director of the company. Secretary SWANSON, Eileen has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of electric lighting equipment".


rako controls Key Finiance

LIABILITIES £860.7k
-2%
CASH £979.79k
+53%
TOTAL ASSETS £1889.96k
+30%
All Financial Figures

Current Directors

Secretary
GODDARD, Ashley Clive
Appointed Date: 16 August 2002

Director
ANDREWARTHA, David Timothy
Appointed Date: 10 September 2003
64 years old

Director
BROOME, Peter Stuart
Appointed Date: 10 September 2003
58 years old

Director
GODDARD, Ashley Clive
Appointed Date: 16 August 2002
62 years old

Director
SWANSON, Jeremy
Appointed Date: 23 April 2002
64 years old

Director
WAFER, Paul John
Appointed Date: 10 September 2003
51 years old

Resigned Directors

Secretary
SWANSON, Eileen
Resigned: 21 August 2002
Appointed Date: 23 April 2002

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 23 April 2002
Appointed Date: 23 April 2002

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 23 April 2002
Appointed Date: 23 April 2002

RAKO CONTROLS LIMITED Events

10 Apr 2017
Total exemption small company accounts made up to 30 September 2016
06 Jun 2016
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 10,000

21 Apr 2016
Total exemption small company accounts made up to 30 September 2015
27 Apr 2015
Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 10,000

09 Apr 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 59 more events
27 May 2002
Secretary resigned
27 May 2002
Director resigned
27 May 2002
New secretary appointed
27 May 2002
New director appointed
23 Apr 2002
Incorporation

RAKO CONTROLS LIMITED Charges

25 November 2003
Deed of rent deposit
Delivered: 27 November 2003
Status: Outstanding
Persons entitled: The Chatham Historic Dockyard Trust
Description: All monies form time to time standing to the credit of an…