RAYGEE CONSTRUCTION LIMITED
MERTHYR TYDFIL M & B TARMACADAM LIMITED STELLACOM LIMITED

Hellopages » Merthyr Tydfil » Merthyr Tydfil » CF48 2SR

Company number 03659336
Status Active
Incorporation Date 29 October 1998
Company Type Private Limited Company
Address COOPER HEALEY, RABART HOUSE PANT INDUSTRIAL ESTATE, DOWLAIS, MERTHYR TYDFIL, MID GLAMORGAN, CF48 2SR
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 30 November 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of RAYGEE CONSTRUCTION LIMITED are www.raygeeconstruction.co.uk, and www.raygee-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. The distance to to Pentre-Bach Rail Station is 3 miles; to Rhymney Rail Station is 3.2 miles; to Cwmbach Rail Station is 5.1 miles; to Bargoed Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Raygee Construction Limited is a Private Limited Company. The company registration number is 03659336. Raygee Construction Limited has been working since 29 October 1998. The present status of the company is Active. The registered address of Raygee Construction Limited is Cooper Healey Rabart House Pant Industrial Estate Dowlais Merthyr Tydfil Mid Glamorgan Cf48 2sr. The company`s financial liabilities are £8.7k. It is £-32.69k against last year. The cash in hand is £82.51k. It is £82.51k against last year. And the total assets are £163.78k, which is £72.26k against last year. DAVIES, Julie Honora is a Secretary of the company. DAVIES, Julie Honora is a Director of the company. Secretary BARRETT, Denise has been resigned. Secretary NOMINEE (SECRETARY) SERVICES LIMITED has been resigned. Director BARRETT, Denise has been resigned. Director BARRETT, Mark has been resigned. Director NOMINEE (DIRECTOR) SERVICES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


raygee construction Key Finiance

LIABILITIES £8.7k
-79%
CASH £82.51k
TOTAL ASSETS £163.78k
+78%
All Financial Figures

Current Directors

Secretary
DAVIES, Julie Honora
Appointed Date: 14 June 2004

Director
DAVIES, Julie Honora
Appointed Date: 23 October 2014
63 years old

Resigned Directors

Secretary
BARRETT, Denise
Resigned: 31 March 2004
Appointed Date: 25 February 1999

Secretary
NOMINEE (SECRETARY) SERVICES LIMITED
Resigned: 19 April 1999
Appointed Date: 29 October 1998

Director
BARRETT, Denise
Resigned: 31 March 2004
Appointed Date: 15 September 2001

Director
BARRETT, Mark
Resigned: 23 October 2014
Appointed Date: 25 February 1999
62 years old

Director
NOMINEE (DIRECTOR) SERVICES LIMITED
Resigned: 19 April 1999
Appointed Date: 29 October 1998

Persons With Significant Control

Mrs Julie Honora Davies
Notified on: 29 November 2016
63 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Mark Barrett
Notified on: 29 November 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RAYGEE CONSTRUCTION LIMITED Events

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
14 Dec 2016
Confirmation statement made on 30 November 2016 with updates
22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
02 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 5

26 Jun 2015
Registered office address changed from C/O Pulman Cooper Ltd Rabarts Building Pant Industrial Estate Merthyr Tydfil Merthyr Tydfil CF48 2SR to C/O Cooper Healey Rabart House Pant Industrial Estate Dowlais Merthyr Tydfil Mid Glamorgan CF48 2SR on 26 June 2015
...
... and 50 more events
22 Mar 1999
Accounting reference date extended from 31/10/99 to 28/04/00
12 Mar 1999
New director appointed
12 Mar 1999
New secretary appointed
31 Jan 1999
Registered office changed on 31/01/99 from: albany house 3B laburnam row torre torquay devon TQ2 5QX
29 Oct 1998
Incorporation