Company Information for RATLAKE TECHNOLOGIES LIMITED
LOWER RATLAKE COTTAGE, WINCHESTER ROAD, HURSLEY, HAMPSHIRE, SO21 2LD,
|
Company Registration Number
04348595
Private Limited Company
Active |
Company Name | |
---|---|
RATLAKE TECHNOLOGIES LIMITED | |
Legal Registered Office | |
LOWER RATLAKE COTTAGE WINCHESTER ROAD HURSLEY HAMPSHIRE SO21 2LD Other companies in SO21 | |
Company Number | 04348595 | |
---|---|---|
Company ID Number | 04348595 | |
Date formed | 2002-01-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/05/2023 | |
Account next due | 28/02/2025 | |
Latest return | 07/01/2016 | |
Return next due | 04/02/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-03-06 17:48:07 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
NADIA HOPKINS |
||
NICK PAUL HOPKINS |
||
PAWEL MASZCZYK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID ELLIOTT LINDSAY |
Director | ||
THE COMPANY REGISTRATION AGENTS LIMITED |
Nominated Secretary | ||
LUCIENE JAMES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DECK42 LIMITED | Director | 2016-05-11 | CURRENT | 2016-05-05 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 07/01/24, WITH UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22 | ||
CONFIRMATION STATEMENT MADE ON 07/01/23, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 07/01/23, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/21 | |
CONFIRMATION STATEMENT MADE ON 07/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 07/01/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/01/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/01/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/01/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/01/18, WITH NO UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/01/17 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/01/16 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 07/01/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 09/03/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 07/01/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID ELLIOTT LINDSAY | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/02/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 07/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/01/12 ANNUAL RETURN FULL LIST | |
SH01 | 26/10/11 STATEMENT OF CAPITAL GBP 10000 | |
AA01 | Previous accounting period shortened from 07/06/11 TO 31/05/11 | |
AP01 | DIRECTOR APPOINTED MR DAVID ELLIOTT LINDSAY | |
AA | 07/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/01/11 ANNUAL RETURN FULL LIST | |
AR01 | 07/01/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAWEL MASZCZYK / 01/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICK HOPKINS / 01/12/2009 | |
AA | 07/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS | |
AA | 07/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 07/06/07 | |
363s | RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 07/06/06 | |
363s | RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 07/06/05 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 07/06/04 | |
363s | RETURN MADE UP TO 07/01/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 07/06/03 | |
363s | RETURN MADE UP TO 07/01/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/03 TO 07/06/03 | |
287 | REGISTERED OFFICE CHANGED ON 16/01/02 FROM: 280 GRAYS INN ROAD LONDON WC1X 8EB | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 16/01/02 FROM: 280 GRAYS INN ROAD, LONDON, WC1X 8EB | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.48 | 9 |
MortgagesNumMortOutstanding | 0.26 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.22 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 23410 - Manufacture of ceramic household and ornamental articles
|
|
|
|
|
|
|
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 RATLAKE TECHNOLOGIES LIMITED
Called Up Share Capital | 2012-05-31 | £ 31,000 |
---|---|---|
Called Up Share Capital | 2011-05-31 | £ 1,000 |
Cash Bank In Hand | 2012-05-31 | £ 9,732 |
Cash Bank In Hand | 2011-05-31 | £ 91 |
Current Assets | 2012-05-31 | £ 9,937 |
Current Assets | 2011-05-31 | £ 1,089 |
Debtors | 2012-05-31 | £ 205 |
Debtors | 2011-05-31 | £ 998 |
Fixed Assets | 2012-05-31 | £ 1,290 |
Fixed Assets | 2011-05-31 | £ 1,612 |
Shareholder Funds | 2012-05-31 | £ -1,173 |
Shareholder Funds | 2011-05-31 | £ -13,283 |
Tangible Fixed Assets | 2012-05-31 | £ 1,290 |
Tangible Fixed Assets | 2011-05-31 | £ 1,612 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (23410 - Manufacture of ceramic household and ornamental articles) as RATLAKE TECHNOLOGIES LIMITED are:
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. |