About

Registered Number: 04287207
Date of Incorporation: 13/09/2001 (22 years and 7 months ago)
Company Status: Active
Registered Address: Spring Hill Farm, Barford St. Michael, Banbury, OX15 0PL,

 

Ra Marine Ltd was founded on 13 September 2001 with its registered office in Banbury. The current directors of this organisation are listed as Baker, Christopher David, Baker, Mary Elizabeth, Baker, Robert Charles, Baker, Stephen Charles, Steenkamp, Jennifer Louise, Horn, Francesca Anna, Horn, Richard Bernard at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, Christopher David 05 June 2018 - 1
BAKER, Mary Elizabeth 10 April 2017 - 1
BAKER, Robert Charles 10 April 2017 - 1
BAKER, Stephen Charles 05 June 2018 - 1
STEENKAMP, Jennifer Louise 05 June 2018 - 1
HORN, Francesca Anna 13 September 2001 14 July 2017 1
HORN, Richard Bernard 13 September 2001 14 July 2017 1

Filing History

Document Type Date
CS01 - N/A 25 June 2020
AA - Annual Accounts 15 June 2020
CS01 - N/A 10 June 2019
PSC01 - N/A 24 May 2019
PSC01 - N/A 24 May 2019
PSC01 - N/A 24 May 2019
PSC07 - N/A 24 May 2019
CH01 - Change of particulars for director 24 May 2019
CH01 - Change of particulars for director 24 May 2019
AA - Annual Accounts 24 May 2019
CS01 - N/A 15 October 2018
AA - Annual Accounts 07 June 2018
AP01 - Appointment of director 05 June 2018
AP01 - Appointment of director 05 June 2018
AP01 - Appointment of director 05 June 2018
MR04 - N/A 04 November 2017
CS01 - N/A 18 September 2017
PSC01 - N/A 18 September 2017
PSC07 - N/A 18 September 2017
TM01 - Termination of appointment of director 17 July 2017
TM01 - Termination of appointment of director 17 July 2017
AD01 - Change of registered office address 21 April 2017
AP01 - Appointment of director 21 April 2017
AP01 - Appointment of director 21 April 2017
TM02 - Termination of appointment of secretary 21 April 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 24 September 2016
AA - Annual Accounts 14 January 2016
AR01 - Annual Return 23 September 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 17 September 2014
AA - Annual Accounts 13 January 2014
AR01 - Annual Return 15 September 2013
AA - Annual Accounts 24 January 2013
AR01 - Annual Return 20 September 2012
AA - Annual Accounts 21 March 2012
AR01 - Annual Return 15 September 2011
AA - Annual Accounts 25 February 2011
AR01 - Annual Return 04 October 2010
CH01 - Change of particulars for director 03 October 2010
CH01 - Change of particulars for director 03 October 2010
AA - Annual Accounts 14 April 2010
AR01 - Annual Return 23 October 2009
AA - Annual Accounts 12 March 2009
363a - Annual Return 22 September 2008
AA - Annual Accounts 25 January 2008
363s - Annual Return 25 October 2007
AA - Annual Accounts 12 March 2007
363s - Annual Return 26 October 2006
AA - Annual Accounts 09 March 2006
395 - Particulars of a mortgage or charge 03 February 2006
363s - Annual Return 19 October 2005
AA - Annual Accounts 24 December 2004
363s - Annual Return 01 October 2004
AA - Annual Accounts 22 April 2004
363s - Annual Return 28 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 January 2003
AA - Annual Accounts 08 January 2003
363s - Annual Return 11 December 2002
288a - Notice of appointment of directors or secretaries 21 September 2001
288b - Notice of resignation of directors or secretaries 21 September 2001
NEWINC - New incorporation documents 13 September 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 30 January 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.