Founded in 2002, Rayal Ltd has its registered office in Mansfield in Nottinghamshire, it's status at Companies House is "Active". We don't currently know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CROOK, Andrew John | 24 June 2020 | - | 1 |
FRANCISCO, David Charles | 22 May 2019 | - | 1 |
HEALY, John Leo | 22 May 2019 | - | 1 |
MCCULLOCH, Alastair | 18 September 2002 | 31 March 2016 | 1 |
MOSELEY HARRIS, Barbara | 18 September 2002 | 01 November 2002 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CROOK, Andrew John | 30 September 2020 | - | 1 |
HEALY, John Leo | 22 May 2019 | 01 August 2019 | 1 |
PEARSON, Richard Barrett | 01 August 2019 | 30 September 2020 | 1 |
PEARSON, Richard Barrett | 27 July 2015 | 22 May 2019 | 1 |
ANGLO SCIENTIFIC LIMITED | 09 June 2011 | 27 July 2015 | 1 |
Document Type | Date | |
---|---|---|
AP03 - Appointment of secretary | 01 October 2020 | |
TM02 - Termination of appointment of secretary | 30 September 2020 | |
TM01 - Termination of appointment of director | 30 September 2020 | |
CS01 - N/A | 23 September 2020 | |
AP01 - Appointment of director | 26 June 2020 | |
CS01 - N/A | 22 October 2019 | |
AA - Annual Accounts | 18 September 2019 | |
TM02 - Termination of appointment of secretary | 01 August 2019 | |
AP03 - Appointment of secretary | 01 August 2019 | |
AP01 - Appointment of director | 01 August 2019 | |
AP01 - Appointment of director | 04 June 2019 | |
AP03 - Appointment of secretary | 04 June 2019 | |
TM01 - Termination of appointment of director | 03 June 2019 | |
TM01 - Termination of appointment of director | 03 June 2019 | |
TM02 - Termination of appointment of secretary | 03 June 2019 | |
AP01 - Appointment of director | 03 June 2019 | |
MR04 - N/A | 22 May 2019 | |
MR04 - N/A | 22 May 2019 | |
CS01 - N/A | 11 October 2018 | |
AA - Annual Accounts | 23 April 2018 | |
CS01 - N/A | 21 September 2017 | |
AA - Annual Accounts | 18 May 2017 | |
CS01 - N/A | 03 October 2016 | |
AA - Annual Accounts | 27 April 2016 | |
TM01 - Termination of appointment of director | 18 April 2016 | |
AP01 - Appointment of director | 23 March 2016 | |
TM01 - Termination of appointment of director | 23 March 2016 | |
AP03 - Appointment of secretary | 23 March 2016 | |
TM02 - Termination of appointment of secretary | 23 March 2016 | |
AR01 - Annual Return | 15 October 2015 | |
AA - Annual Accounts | 18 May 2015 | |
AR01 - Annual Return | 18 September 2014 | |
AA - Annual Accounts | 13 May 2014 | |
AR01 - Annual Return | 24 September 2013 | |
AA - Annual Accounts | 06 June 2013 | |
AR01 - Annual Return | 18 September 2012 | |
AD01 - Change of registered office address | 18 September 2012 | |
AA - Annual Accounts | 18 May 2012 | |
AD01 - Change of registered office address | 14 November 2011 | |
RP04 - N/A | 29 September 2011 | |
AR01 - Annual Return | 21 September 2011 | |
AA01 - Change of accounting reference date | 11 August 2011 | |
AA - Annual Accounts | 04 August 2011 | |
AP04 - Appointment of corporate secretary | 20 June 2011 | |
AP01 - Appointment of director | 20 June 2011 | |
TM02 - Termination of appointment of secretary | 20 June 2011 | |
AR01 - Annual Return | 11 October 2010 | |
CH01 - Change of particulars for director | 11 October 2010 | |
CH01 - Change of particulars for director | 11 October 2010 | |
CH03 - Change of particulars for secretary | 11 October 2010 | |
AA - Annual Accounts | 22 July 2010 | |
AA - Annual Accounts | 12 December 2009 | |
363a - Annual Return | 21 September 2009 | |
363a - Annual Return | 18 September 2008 | |
AA - Annual Accounts | 29 July 2008 | |
363a - Annual Return | 26 September 2007 | |
AA - Annual Accounts | 30 August 2007 | |
363a - Annual Return | 20 October 2006 | |
AA - Annual Accounts | 11 August 2006 | |
395 - Particulars of a mortgage or charge | 19 January 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 December 2005 | |
395 - Particulars of a mortgage or charge | 29 November 2005 | |
363a - Annual Return | 13 October 2005 | |
395 - Particulars of a mortgage or charge | 26 August 2005 | |
AA - Annual Accounts | 08 August 2005 | |
AA - Annual Accounts | 30 November 2004 | |
363s - Annual Return | 30 October 2004 | |
169 - Return by a company purchasing its own shares | 11 March 2004 | |
363s - Annual Return | 18 September 2003 | |
AA - Annual Accounts | 17 September 2003 | |
RESOLUTIONS - N/A | 03 September 2003 | |
RESOLUTIONS - N/A | 03 September 2003 | |
RESOLUTIONS - N/A | 03 September 2003 | |
225 - Change of Accounting Reference Date | 01 June 2003 | |
288b - Notice of resignation of directors or secretaries | 19 November 2002 | |
288b - Notice of resignation of directors or secretaries | 18 September 2002 | |
NEWINC - New incorporation documents | 18 September 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Fixed and floating charge | 17 January 2006 | Fully Satisfied |
N/A |
Debenture | 23 November 2005 | Fully Satisfied |
N/A |
Debenture | 16 August 2005 | Fully Satisfied |
N/A |