Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > R A S COMPLETIONS LIMITED
Company Information for

R A S COMPLETIONS LIMITED

510 CHURCHILL WAY CHURCHILL WAY, BIGGIN HILL, WESTERHAM, TN16 3BN,
Company Registration Number
03162613
Private Limited Company
Active

Company Overview

About R A S Completions Ltd
R A S COMPLETIONS LIMITED was founded on 1996-02-22 and has its registered office in Westerham. The organisation's status is listed as "Active". R A S Completions Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDITED ABRIDGED
Key Data
Company Name
R A S COMPLETIONS LIMITED
 
Legal Registered Office
510 CHURCHILL WAY CHURCHILL WAY
BIGGIN HILL
WESTERHAM
TN16 3BN
Other companies in TN16
 
Filing Information
Company Number 03162613
Company ID Number 03162613
Date formed 1996-02-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 17/02/2016
Return next due 17/03/2017
Type of accounts AUDITED ABRIDGED
VAT Number /Sales tax ID GB662063451  
Last Datalog update: 2024-03-06 18:10:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for R A S COMPLETIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of R A S COMPLETIONS LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER RANSLEY
Company Secretary 2000-06-01
RUSSELL PITT
Director 1996-02-22
CHRISTOPHER RANSLEY
Director 1997-02-19
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ROSENKRANTZ
Director 2000-10-03 2010-10-07
RACHEL LOUISE RANSLEY
Company Secretary 1998-02-25 2000-06-01
AMANDA JOANNE IRELAND
Company Secretary 1996-02-22 1998-02-25
RM REGISTRARS LIMITED
Nominated Secretary 1996-02-22 1996-02-22
RM NOMINEES LIMITED
Nominated Director 1996-02-22 1996-02-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RUSSELL PITT JETMS COMPLETIONS LTD Director 2008-05-08 CURRENT 2008-05-08 Active
CHRISTOPHER RANSLEY JETMS COMPLETIONS LTD Director 2008-05-08 CURRENT 2008-05-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-06CONFIRMATION STATEMENT MADE ON 02/03/24, WITH NO UPDATES
2023-10-04APPOINTMENT TERMINATED, DIRECTOR IAN JAMES DAVIES
2023-09-19Audited abridged accounts made up to 2022-12-31
2023-08-29APPOINTMENT TERMINATED, DIRECTOR VYTIS ZALIMAS
2023-08-29DIRECTOR APPOINTED MR GEGAMS HANAMIRJANS
2023-06-30REGISTERED OFFICE CHANGED ON 30/06/23 FROM Building 706 Churchill Way Biggin Hill Airport Biggin Hill Kent TN16 3BN
2023-06-29APPOINTMENT TERMINATED, DIRECTOR KEIRON JOHN MC NEILL
2023-06-29Termination of appointment of Keiron John Mc Neill on 2023-06-29
2023-06-29DIRECTOR APPOINTED MR IAN JAMES DAVIES
2023-03-27CONFIRMATION STATEMENT MADE ON 02/03/23, WITH NO UPDATES
2023-03-27CONFIRMATION STATEMENT MADE ON 02/03/23, WITH NO UPDATES
2022-06-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEDIMINAS ZIEMELIS
2022-06-01TM01APPOINTMENT TERMINATED, DIRECTOR MARTYNAS REPEčKA
2022-06-01AP01DIRECTOR APPOINTED MR AUGUSTINAS ZEMAITAITIS
2022-04-01CS01CONFIRMATION STATEMENT MADE ON 02/03/22, WITH NO UPDATES
2021-12-29APPOINTMENT TERMINATED, DIRECTOR HELEN ENID CROXFORD
2021-12-29TM01APPOINTMENT TERMINATED, DIRECTOR HELEN ENID CROXFORD
2021-12-15DIRECTOR APPOINTED MR KEIRON JOHN MC NEILL
2021-12-15Appointment of Mr Keiron John Mc Neill as company secretary on 2021-12-01
2021-12-15AP03Appointment of Mr Keiron John Mc Neill as company secretary on 2021-12-01
2021-12-15AP01DIRECTOR APPOINTED MR KEIRON JOHN MC NEILL
2021-10-22CS01CONFIRMATION STATEMENT MADE ON 02/03/21, WITH UPDATES
2021-10-11AP01DIRECTOR APPOINTED MRS HELEN ENID CROXFORD
2021-10-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW IAN LOGAN TARRY
2021-09-06AP01DIRECTOR APPOINTED MR ANDREW IAN LOGAN TARRY
2021-09-06TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RANSLEY
2021-09-06TM02Termination of appointment of Christopher Ransley on 2021-09-01
2021-05-26MEM/ARTSARTICLES OF ASSOCIATION
2021-05-26RES12Resolution of varying share rights or name
2021-05-26SH10Particulars of variation of rights attached to shares
2021-05-26SH08Change of share class name or designation
2021-05-18RP04AR01Second filing of the annual return made up to 2010-02-17
2021-05-04CS01CONFIRMATION STATEMENT MADE ON 14/02/21, WITH UPDATES
2021-04-28RES12Resolution of varying share rights or name
2021-04-28SH08Change of share class name or designation
2021-04-16AA01Previous accounting period shortened from 31/05/21 TO 31/12/20
2021-04-14AR0117/02/09 ANNUAL RETURN FULL LIST
2021-04-02SH03Purchase of own shares
2021-03-26RP04AR01Second filing of the annual return made up to 2011-02-17
2021-03-13RES09Resolution of authority to purchase a number of shares
2021-03-13SH06Cancellation of shares. Statement of capital on 2021-02-09 GBP 63,000.00
2021-03-10RP04CS01
2021-03-08PSC07CESSATION OF RUSSELL PITT AS A PERSON OF SIGNIFICANT CONTROL
2021-03-08PSC02Notification of Jetms Holding Limited as a person with significant control on 2021-03-02
2021-03-08TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL PITT
2021-03-08AP01DIRECTOR APPOINTED VYTIS ZALIMAS
2020-02-14CS01CONFIRMATION STATEMENT MADE ON 14/02/20, WITH NO UPDATES
2019-03-11AA01Current accounting period extended from 28/02/19 TO 31/05/19
2019-02-18CS01CONFIRMATION STATEMENT MADE ON 15/02/19, WITH NO UPDATES
2018-04-10CS01CONFIRMATION STATEMENT MADE ON 15/02/18, WITH NO UPDATES
2017-02-15LATEST SOC15/02/17 STATEMENT OF CAPITAL;GBP 106000.004
2017-02-15CS01CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES
2016-11-08AA28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-23LATEST SOC23/02/16 STATEMENT OF CAPITAL;GBP 106000.004
2016-02-23AR0117/02/16 ANNUAL RETURN FULL LIST
2015-10-13AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-23LATEST SOC23/02/15 STATEMENT OF CAPITAL;GBP 106000.004
2015-02-23AR0117/02/15 ANNUAL RETURN FULL LIST
2014-11-05AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-17LATEST SOC17/03/14 STATEMENT OF CAPITAL;GBP 106000.004
2014-03-17AR0117/02/14 ANNUAL RETURN FULL LIST
2013-06-10AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-15AR0117/02/13 ANNUAL RETURN FULL LIST
2012-06-07AA28/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-17AR0117/02/12 ANNUAL RETURN FULL LIST
2011-06-16AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROSENKRANTZ
2011-04-01AR0117/02/11 ANNUAL RETURN FULL LIST
2010-11-18SH06Cancellation of shares. Statement of capital on 2010-11-18 GBP 106,000
2010-11-18SH03Purchase of own shares
2010-09-10AA28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-14AR0117/02/10 ANNUAL RETURN FULL LIST
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROSENKRANTZ / 17/02/2010
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER RANSLEY / 17/02/2010
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL PITT / 17/02/2010
2009-06-16AA28/02/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-02-17363aRETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS
2008-06-26AA29/02/08 TOTAL EXEMPTION SMALL
2008-05-05363aRETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS
2007-12-18395PARTICULARS OF MORTGAGE/CHARGE
2007-05-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-02-22363aRETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS
2007-02-22287REGISTERED OFFICE CHANGED ON 22/02/07 FROM: BUILDING 165 CHURCHILL WAY BIGGIN HILL AIRPORT BIGGIN HILL KENT TN16 3BN
2006-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-02-22363aRETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS
2005-06-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-03-02363sRETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS
2004-06-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04
2004-05-13287REGISTERED OFFICE CHANGED ON 13/05/04 FROM: 155 MAIN ROAD BIGGIN HILL KENT TN16 3JP
2004-03-10363sRETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS
2004-03-02RES13SHARES 23/02/04
2003-05-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03
2003-04-13288aNEW DIRECTOR APPOINTED
2003-03-04363sRETURN MADE UP TO 17/02/03; FULL LIST OF MEMBERS
2002-07-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02
2002-02-21363sRETURN MADE UP TO 17/02/02; FULL LIST OF MEMBERS
2002-01-17395PARTICULARS OF MORTGAGE/CHARGE
2001-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01
2001-07-16RES13ALLOTMENT 05/07/01
2001-07-16RES12VARYING SHARE RIGHTS AND NAMES
2001-06-22287REGISTERED OFFICE CHANGED ON 22/06/01 FROM: BUILDING 165 CHURCHILL WAY BIGGIN HILL AIRPORT, BIGGIN HILL WESTERHAM KENT TN16 3BN
2001-03-01363(288)DIRECTOR'S PARTICULARS CHANGED
2001-03-01363sRETURN MADE UP TO 17/02/01; FULL LIST OF MEMBERS
2000-12-14AAFULL ACCOUNTS MADE UP TO 29/02/00
2000-10-24288aNEW DIRECTOR APPOINTED
2000-09-06287REGISTERED OFFICE CHANGED ON 06/09/00 FROM: THORNHILL HOUSE 26 FISHER STREET MAIDSTONE KENT ME14 2SU
2000-08-25WRES04NC INC ALREADY ADJUSTED 07/08/00
2000-08-25123£ NC 1000/100001 07/08/00
2000-08-25WRES12VARYING SHARE RIGHTS AND NAMES 07/08/00
2000-08-2588(2)RAD 07/08/00--------- £ SI 39900@1=39900 £ IC 100/40000
2000-08-2588(2)RAD 08/08/00--------- £ SI 60001@1=60001 £ IC 40000/100001
2000-06-21288aNEW SECRETARY APPOINTED
2000-06-21288bSECRETARY RESIGNED
2000-03-06363sRETURN MADE UP TO 17/02/00; FULL LIST OF MEMBERS
1999-06-04AAFULL ACCOUNTS MADE UP TO 28/02/99
1999-03-04363sRETURN MADE UP TO 17/02/99; FULL LIST OF MEMBERS
1998-09-03288cDIRECTOR'S PARTICULARS CHANGED
1998-05-28AAFULL ACCOUNTS MADE UP TO 28/02/98
1998-03-31288bSECRETARY RESIGNED
1998-03-31288aNEW SECRETARY APPOINTED
1998-03-10363sRETURN MADE UP TO 17/02/98; FULL LIST OF MEMBERS
1997-04-30AAFULL ACCOUNTS MADE UP TO 28/02/97
1997-03-12288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
33 - Repair and installation of machinery and equipment
331 - Repair of fabricated metal products, machinery and equipment
33160 - Repair and maintenance of aircraft and spacecraft




Licences & Regulatory approval
We could not find any licences issued to R A S COMPLETIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against R A S COMPLETIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2007-12-18 Outstanding BIGGIN HILL AIRPORT LIMITED
DEBENTURE 2002-01-17 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-28
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on R A S COMPLETIONS LIMITED

Financial Assets
Balance Sheet
Debtors 2012-02-28 £ 500,069
Tangible Fixed Assets 2012-02-28 £ 81,092

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of R A S COMPLETIONS LIMITED registering or being granted any patents
Domain Names

R A S COMPLETIONS LIMITED owns 1 domain names.

rascompletions.co.uk  

Trademarks
We have not found any records of R A S COMPLETIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for R A S COMPLETIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (33160 - Repair and maintenance of aircraft and spacecraft) as R A S COMPLETIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where R A S COMPLETIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by R A S COMPLETIONS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-11-0034049000Artificial waxes and prepared waxes (excl. poly"oxyethylene" [polyethylene glycol] waxes)
2018-11-0034049000Artificial waxes and prepared waxes (excl. poly"oxyethylene" [polyethylene glycol] waxes)
2018-08-0032100010Oil paints and varnishes, incl. enamels and lacquers
2018-08-0032100010Oil paints and varnishes, incl. enamels and lacquers
2018-06-0094019010Parts of seats used for aircraft, n.e.s.
2016-09-0084818011Mixing valves for sinks, washbasins, bidets, water cisterns, baths and similar fixtures
2016-09-0094051021Electric ceiling or wall lighting fittings, of plastics, used with filament lamps
2016-08-0041079210Grain splits leather "incl. parchment-dressed leather", of the portions, strips or sheets of hides and skins of bovine "incl. buffalo" animals, further prepared after tanning or crusting, without hair on (excl. chamois leather, patent leather and patent laminated leather, and metallised leather)
2016-08-0088033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)
2016-04-0032089099Paints and varnishes, incl. enamels and lacquers, based on chemically modified natural polymers, dispersed or dissolved in a non-aqueous medium
2016-04-0073181590Screws and bolts, of iron or steel "whether or not with their nuts and washers", with heads (excl. slotted and cross-recessed screws and bolts, hexagon head screws and bolts; wood screws, self-tapping screws and screws and bolts for fixing railway track construction material, screw hooks, screw rings and lag screws)
2016-04-0087089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2016-03-0032082090Paints and varnishes, incl. enamels and lacquers, based on acrylic or vinyl polymers, dispersed or dissolved in a non-aqueous medium
2016-03-0073182900Non-threaded articles, of iron or steel
2016-03-0088033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)
2016-03-0090173000Micrometers, callipers and gauges (excl. gauges without adjustable devices of subheading 9031.80)
2016-01-0041071190Full grains leather "incl. parchment-dressed leather", unsplit, of the whole hides and skins of bovine "incl. buffalo" or equine animals, further prepared after tanning or crusting, without hair on (excl. of bovine "incl. buffalo" animals with a surface area of <= 2,6 m² "28 square feet", chamois leather, patent leather and patent laminated leather, and metallised leather)
2015-12-0088033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)
2015-11-0085371091Programmable memory controllers (excl. numerical control panels with built-in automatic data-processing machines)
2015-10-0041079210Grain splits leather "incl. parchment-dressed leather", of the portions, strips or sheets of hides and skins of bovine "incl. buffalo" animals, further prepared after tanning or crusting, without hair on (excl. chamois leather, patent leather and patent laminated leather, and metallised leather)
2015-06-0132082090Paints and varnishes, incl. enamels and lacquers, based on acrylic or vinyl polymers, dispersed or dissolved in a non-aqueous medium
2015-06-0032082090Paints and varnishes, incl. enamels and lacquers, based on acrylic or vinyl polymers, dispersed or dissolved in a non-aqueous medium
2015-01-0132089099Paints and varnishes, incl. enamels and lacquers, based on chemically modified natural polymers, dispersed or dissolved in a non-aqueous medium
2015-01-0032089099Paints and varnishes, incl. enamels and lacquers, based on chemically modified natural polymers, dispersed or dissolved in a non-aqueous medium
2014-12-0139211900Plates, sheets, film, foil and strip, of cellular plastic, unworked or merely surface-worked or merely cut into squares or rectangles (excl.those of polymers of styrene, vinyl chloride, polyurethanes and regenerated cellulose, self-adhesive products, floor, wall and ceiling coverings of heading 3918 and sterile surgical or dental adhesion barriers of subheading 3006.10.30)
2014-11-0132082010Solutions based on acrylic or vinyl polymers in volatile organic solvents, containing > 50% solvent by weight
2014-09-0132089099Paints and varnishes, incl. enamels and lacquers, based on chemically modified natural polymers, dispersed or dissolved in a non-aqueous medium
2014-08-0184119900Parts of gas turbines, n.e.s.
2014-04-0139209959Plates, sheets, film, foil and strip, of non-cellular addition polymerization products, n.e.s., not reinforced, laminated, supported or similarly combined with other materials, without backing, unworked or merely surface-worked or merely cut into squares or rectangles (excl. self-adhesive products, floor, wall and ceiling coverings of heading 3918, poly"vinyl fluoride" sheet, ion-exchange membranes of fluorinated plastic material for use in chlor-alkali electrolytic cells and biaxially oriented
2014-01-0139209959Plates, sheets, film, foil and strip, of non-cellular addition polymerization products, n.e.s., not reinforced, laminated, supported or similarly combined with other materials, without backing, unworked or merely surface-worked or merely cut into squares or rectangles (excl. self-adhesive products, floor, wall and ceiling coverings of heading 3918, poly"vinyl fluoride" sheet, ion-exchange membranes of fluorinated plastic material for use in chlor-alkali electrolytic cells and biaxially oriented

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded R A S COMPLETIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded R A S COMPLETIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.