RA INVCO 3 LIMITED
THE TABERNACLE CHAPEL, LLANRHAEADR YM MOCHNANT, OSWESTRY  SY10 0JS- Active - Proposal to Strike off
- Private Limited Company
- Company No. 07721100
- Last Updated: 01 Dec 2023
Company Profile
RA INVCO 3 LIMITED was incorporated on Thursday, July 28, 2011 as a Private Limited Company with registered address in OSWESTRY. RA INVCO 3 LIMITED has the status: Active - Proposal to Strike off and it's listed in the following category: Other service activities n.e.c.. This Private Limited Company has been operating for 13 years 2 months and 25 days.
Name | RA INVCO 3 LIMITED |
---|---|
Company number | 07721100 |
Company type | Private Limited Company |
Incorporation date | 28 Jul 2011 |
Status | Active - Proposal to Strike off |
Industry (SIC 2007) |
Address
Registered Address |
THE TABERNACLE CHAPEL LLANRHAEADR YM MOCHNANT OSWESTRY SY10 0JS |
---|---|
Country Of Origin | ENGLAND |
Map based on PostCode
Ownership Information
Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.
Name | Nature of Control |
---|---|
Regent Assay Limited Great Charles Street Queensway, B3 3HN |
Dates: Thursday, May 25, 2023 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Star Group Live (Holdings) Limited Milton Road, Thurleigh, MK44 2DF |
Dates: Thursday, July 28, 2022 - Thursday, July 28, 2022
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Project Victoria Limited Titchmarsh Lane, Titchmarsh, NN14 3DG |
Dates: Friday, October 12, 2018 - Thursday, July 28, 2022
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Star Live Investments Limited Milton Road, Thurleigh, MK44 2DF |
Dates: Friday, October 12, 2018 - Thursday, May 25, 2023
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Lisa Simpson Nationality: British |
Dates: Wednesday, April 6, 2016 - Friday, October 12, 2018
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
|
Jordan William Simpson Nationality: British |
Dates: Wednesday, April 6, 2016 - Friday, October 12, 2018
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
|
Accounts and Confirmation
Type of accounts | MICRO ENTITY |
---|---|
End of financial Year | 30 June |
Next annual accounts due | 31 March 2024, (-205 days left) |
Latest accounts | 30 June 2022 |
Next confirmation statement due | 25 August 2016 |
Last confirmation statement dated | 28 July 2015 |
Mortgages
Total of Mortgages | 2 |
---|---|
Mortgages Outstanding | 0 |
Mortgages Partially Satisfied | 0 |
Mortgages Satisfied/Paid | 2 |
Previous Names
Name | Change Date |
---|---|
RA INVCO 3 LIMITED | 28 Jul 2011 |
B M PROMOTIONS LIMITED | 16 Jun 2023 |