About

Registered Number: 04538054
Date of Incorporation: 18/09/2002 (22 years and 6 months ago)
Company Status: Active
Registered Address: Units 9 & 10 Mansfield Network Centre, Millennium Business Park Concorde Way, Mansfield, Nottinghamshire, NG19 7JZ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.