About

Registered Number: 05924681
Date of Incorporation: 05/09/2006 (17 years and 9 months ago)
Company Status: Active
Registered Address: Part Of Bentinck Mill Bentinck Street, Farnworth, Bolton, BL4 7EP

 

Having been setup in 2006, Rattan Direct Ltd have registered office in Bolton, it's status in the Companies House registry is set to "Active". The company has 2 directors listed as Fernandez, Robert, Smith, Mary Alice in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FERNANDEZ, Robert 05 September 2006 - 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Mary Alice 05 September 2006 16 December 2008 1

Filing History

Document Type Date
CS01 - N/A 05 September 2019
AA - Annual Accounts 27 February 2019
MR01 - N/A 15 November 2018
CS01 - N/A 06 September 2018
AA - Annual Accounts 22 June 2018
MR01 - N/A 05 February 2018
MR04 - N/A 22 January 2018
CS01 - N/A 07 September 2017
AA - Annual Accounts 05 June 2017
CS01 - N/A 19 September 2016
CH01 - Change of particulars for director 29 June 2016
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 28 September 2015
AA - Annual Accounts 30 June 2015
AD01 - Change of registered office address 30 June 2015
CH01 - Change of particulars for director 24 June 2015
AR01 - Annual Return 01 October 2014
CH01 - Change of particulars for director 15 July 2014
AA - Annual Accounts 25 June 2014
MR01 - N/A 15 February 2014
AR01 - Annual Return 11 September 2013
CH01 - Change of particulars for director 11 September 2013
AA - Annual Accounts 04 July 2013
AD01 - Change of registered office address 18 April 2013
AR01 - Annual Return 11 September 2012
CH01 - Change of particulars for director 11 September 2012
AD01 - Change of registered office address 30 August 2012
AA - Annual Accounts 05 July 2012
AR01 - Annual Return 29 September 2011
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 30 September 2010
AA - Annual Accounts 29 September 2010
TM02 - Termination of appointment of secretary 04 February 2010
363a - Annual Return 30 September 2009
AA - Annual Accounts 30 July 2009
AA - Annual Accounts 03 February 2009
288a - Notice of appointment of directors or secretaries 16 December 2008
288b - Notice of resignation of directors or secretaries 16 December 2008
363a - Annual Return 01 October 2008
363a - Annual Return 02 October 2007
287 - Change in situation or address of Registered Office 10 December 2006
NEWINC - New incorporation documents 05 September 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 November 2018 Outstanding

N/A

A registered charge 02 February 2018 Outstanding

N/A

A registered charge 13 February 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.