RACKWELL LIMITED
LANCASHIRE

Hellopages » Lancashire » Preston » PR1 1YQ
Company number 05894041
Status Active
Incorporation Date 2 August 2006
Company Type Private Limited Company
Address 183-185 NORTH ROAD, PRESTON, LANCASHIRE, PR1 1YQ
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Confirmation statement made on 2 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 2 August 2015 with full list of shareholders Statement of capital on 2015-08-04 GBP 100 . The most likely internet sites of RACKWELL LIMITED are www.rackwell.co.uk, and www.rackwell.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. Rackwell Limited is a Private Limited Company. The company registration number is 05894041. Rackwell Limited has been working since 02 August 2006. The present status of the company is Active. The registered address of Rackwell Limited is 183 185 North Road Preston Lancashire Pr1 1yq. The company`s financial liabilities are £158.29k. It is £-4.33k against last year. The cash in hand is £30.73k. It is £8.76k against last year. And the total assets are £30.87k, which is £8.77k against last year. ZEB, Nadeem is a Secretary of the company. AHMED, Jamil Jamil is a Director of the company. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".


rackwell Key Finiance

LIABILITIES £158.29k
-3%
CASH £30.73k
+39%
TOTAL ASSETS £30.87k
+39%
All Financial Figures

Current Directors

Secretary
ZEB, Nadeem
Appointed Date: 08 September 2006

Director
AHMED, Jamil Jamil
Appointed Date: 08 September 2006
54 years old

Resigned Directors

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 31 August 2006
Appointed Date: 02 August 2006

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 31 August 2006
Appointed Date: 02 August 2006

Persons With Significant Control

Mr Jamil Jamil Ahmed
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Nadeem Zeb
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RACKWELL LIMITED Events

05 Aug 2016
Confirmation statement made on 2 August 2016 with updates
25 May 2016
Total exemption small company accounts made up to 31 August 2015
04 Aug 2015
Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100

28 May 2015
Total exemption small company accounts made up to 31 August 2014
28 Aug 2014
Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100

...
... and 18 more events
19 Sep 2006
Registered office changed on 19/09/06 from: riley house 183-185 north road preston lancashire PR1 1YQ
07 Sep 2006
Secretary resigned
07 Sep 2006
Director resigned
07 Sep 2006
Registered office changed on 07/09/06 from: 44 upper belgrave road clifton bristol BS8 2XN
02 Aug 2006
Incorporation