Company NameRawlings Safety And Training Consultancy Services Ltd
DirectorsKevin Francis Colleran and Stephen Rawlings
Company StatusActive
Company Number07640615
CategoryPrivate Limited Company
Incorporation Date19 May 2011(12 years, 11 months ago)
Previous NameRawlings Safety Training And Consultancy Services Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Kevin Francis Colleran
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2011(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address68 Oak Road
Huyton
Liverpool
L36 5XZ
Director NameMr Stephen Rawlings
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2011(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address4 Earle Avenue
Huyton
Liverpool
Merseyside
L36 4JP
Secretary NameEmma Cromby
StatusResigned
Appointed19 May 2011(same day as company formation)
RoleCompany Director
Correspondence Address2a Monks Way
Woolton
Liverpool
Merseyside
L25 5HP

Contact

Websiterawlings.co.uk

Location

Registered Address1 Abbots Quay
Monks Ferry
Birkenhead
CH41 5LH
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

49 at £1Kevin Colleran
49.00%
Ordinary
49 at £1Stephen Rawlings
49.00%
Ordinary
1 at £1Jeanette Rawlings
1.00%
Ordinary A
1 at £1Lyndsey Colleran
1.00%
Ordinary A

Financials

Year2014
Net Worth£27,039
Cash£68,806
Current Liabilities£218,364

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 July

Returns

Latest Return19 May 2023 (11 months, 1 week ago)
Next Return Due2 June 2024 (1 month, 1 week from now)

Charges

23 April 2020Delivered on: 28 April 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

21 May 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
28 April 2020Registration of charge 076406150001, created on 23 April 2020 (41 pages)
19 December 2019Total exemption full accounts made up to 31 July 2019 (9 pages)
17 October 2019Registered office address changed from 46 Roby Road Huyton Liverpool Merseyside L36 4HF to 1 Abbots Quay Monks Ferry Birkenhead CH41 5LH on 17 October 2019 (1 page)
25 June 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
21 June 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
26 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
17 August 2016Compulsory strike-off action has been discontinued (1 page)
17 August 2016Compulsory strike-off action has been discontinued (1 page)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
10 August 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-08-10
  • GBP 100
(6 pages)
10 August 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-08-10
  • GBP 100
(6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
28 August 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(5 pages)
28 August 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(5 pages)
22 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
22 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
4 October 2014Compulsory strike-off action has been discontinued (1 page)
4 October 2014Compulsory strike-off action has been discontinued (1 page)
2 October 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(5 pages)
2 October 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(5 pages)
23 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
23 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
16 September 2014First Gazette notice for compulsory strike-off (1 page)
16 September 2014First Gazette notice for compulsory strike-off (1 page)
23 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
23 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
16 October 2013Previous accounting period extended from 31 May 2013 to 31 July 2013 (1 page)
16 October 2013Previous accounting period extended from 31 May 2013 to 31 July 2013 (1 page)
10 June 2013Annual return made up to 19 May 2013 with a full list of shareholders
Statement of capital on 2013-06-10
  • GBP 100
(4 pages)
10 June 2013Annual return made up to 19 May 2013 with a full list of shareholders
Statement of capital on 2013-06-10
  • GBP 100
(4 pages)
14 March 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
14 March 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
6 July 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
6 July 2012Director's details changed for Mr Stephen Rawlings on 28 June 2012 (2 pages)
6 July 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
6 July 2012Director's details changed for Mr Stephen Rawlings on 28 June 2012 (2 pages)
10 November 2011Director's details changed for Mr Kevin Francis Colleran on 1 November 2011 (2 pages)
10 November 2011Director's details changed for Mr Kevin Francis Colleran on 1 November 2011 (2 pages)
10 November 2011Director's details changed for Mr Kevin Francis Colleran on 1 November 2011 (2 pages)
4 November 2011Termination of appointment of Emma Cromby as a secretary (2 pages)
4 November 2011Termination of appointment of Emma Cromby as a secretary (2 pages)
7 July 2011Company name changed rawlings safety training and consultancy services LTD\certificate issued on 07/07/11
  • RES15 ‐ Change company name resolution on 2011-06-28
(2 pages)
7 July 2011Company name changed rawlings safety training and consultancy services LTD\certificate issued on 07/07/11
  • RES15 ‐ Change company name resolution on 2011-06-28
(2 pages)
7 July 2011Change of name notice (2 pages)
7 July 2011Change of name notice (2 pages)
19 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
19 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)