Company NameRAE Contracts Limited
DirectorStuart Rae Campbell
Company StatusActive - Proposal to Strike off
Company Number08721119
CategoryPrivate Limited Company
Incorporation Date7 October 2013(10 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Stuart Rae Campbell
Date of BirthAugust 1968 (Born 55 years ago)
NationalityScottish
StatusCurrent
Appointed07 October 2013(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address116 William Street
Grays
RM17 6DZ
Director NameMiss Georgina Clare Ryan
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2013(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Water Lane
Purfleet
Essex
RM19 1GS
Secretary NameMiss Georgina Clare Ryan
StatusResigned
Appointed07 October 2013(same day as company formation)
RoleCompany Director
Correspondence Address2 Water Lane
Purfleet
Essex
RM19 1GS

Location

Registered Address116 William Street
Grays
RM17 6DZ
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Thurrock
Built Up AreaGrays
Address Matches2 other UK companies use this postal address

Shareholders

51 at £0.01Stuart Campbell
51.00%
Ordinary
49 at £0.01Georgina Ryan
49.00%
Ordinary

Financials

Year2014
Net Worth£765
Cash£451
Current Liabilities£13,341

Accounts

Latest Accounts31 October 2020 (3 years, 6 months ago)
Next Accounts Due31 July 2022 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return7 October 2020 (3 years, 7 months ago)
Next Return Due21 October 2021 (overdue)

Filing History

7 December 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
13 November 2020Micro company accounts made up to 31 October 2019 (9 pages)
14 October 2019Confirmation statement made on 7 October 2019 with no updates (3 pages)
26 July 2019Micro company accounts made up to 31 October 2018 (9 pages)
4 December 2018Confirmation statement made on 7 October 2018 with no updates (3 pages)
25 July 2018Micro company accounts made up to 31 October 2017 (9 pages)
13 January 2018Compulsory strike-off action has been discontinued (1 page)
13 January 2018Compulsory strike-off action has been discontinued (1 page)
11 January 2018Confirmation statement made on 7 October 2017 with updates (4 pages)
11 January 2018Confirmation statement made on 7 October 2017 with updates (4 pages)
11 January 2018Registered office address changed from 2 Water Lane Purfleet Essex RM19 1GS to 9 Palmers Avenue Grays Essex RM17 5TX on 11 January 2018 (1 page)
11 January 2018Registered office address changed from 2 Water Lane Purfleet Essex RM19 1GS to 9 Palmers Avenue Grays Essex RM17 5TX on 11 January 2018 (1 page)
9 January 2018First Gazette notice for compulsory strike-off (1 page)
9 January 2018First Gazette notice for compulsory strike-off (1 page)
31 August 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
31 August 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
18 November 2016Termination of appointment of Georgina Clare Ryan as a director on 18 November 2016 (1 page)
18 November 2016Termination of appointment of Georgina Clare Ryan as a director on 18 November 2016 (1 page)
18 November 2016Termination of appointment of Georgina Clare Ryan as a director on 18 November 2016 (1 page)
18 November 2016Termination of appointment of Georgina Clare Ryan as a secretary on 18 November 2016 (1 page)
18 November 2016Termination of appointment of Georgina Clare Ryan as a secretary on 18 November 2016 (1 page)
18 November 2016Termination of appointment of Georgina Clare Ryan as a director on 18 November 2016 (1 page)
21 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
19 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
19 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
3 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
(4 pages)
3 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
(4 pages)
26 June 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
26 June 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
31 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 1
(4 pages)
31 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 1
(4 pages)
31 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 1
(4 pages)
9 October 2013Secretary's details changed for Miss Georgina Ryan on 7 October 2013 (1 page)
9 October 2013Director's details changed for Miss Georgina Ryan on 7 October 2013 (2 pages)
9 October 2013Director's details changed for Miss Georgina Ryan on 7 October 2013 (2 pages)
9 October 2013Secretary's details changed for Miss Georgina Ryan on 7 October 2013 (1 page)
9 October 2013Secretary's details changed for Miss Georgina Ryan on 7 October 2013 (1 page)
7 October 2013Incorporation
Statement of capital on 2013-10-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
7 October 2013Incorporation
Statement of capital on 2013-10-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)