Company NameRetail Advertising Services Ltd
Company StatusActive
Company Number08368868
CategoryPrivate Limited Company
Incorporation Date21 January 2013(11 years, 3 months ago)
Previous NameRAS Plastic Cards Limited

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMr Andrew Raymond Baker
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2019(6 years, 4 months after company formation)
Appointment Duration4 years, 10 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuercus Court Quercus Court
Armstrong Way
Great Western Business Park
Yate
BS57 5NG
Director NameMr Sven Matthew Baker
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2019(6 years, 4 months after company formation)
Appointment Duration4 years, 10 months
RoleBusiness Development Manager
Country of ResidenceEngland
Correspondence AddressQuercus Court Quercus Court
Armstrong Way
Great Western Business Park
Yate
BS57 5NG
Director NameMr Shane Neil Watson
Date of BirthAugust 1969 (Born 54 years ago)
NationalityIrish
StatusCurrent
Appointed11 June 2019(6 years, 4 months after company formation)
Appointment Duration4 years, 10 months
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressQuercus Court Armstrong Way
Great Western Business Park
Yate
Bristol
BS57 5NG
Director NameMr Brian Patrick Molloy
Date of BirthMarch 1945 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed21 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address2 Appin Road
Birkenhead
Merseyside
CH41 9HH
Wales
Director NameNeil O'Keefe
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2013(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Appin Road
Birkenhead
Merseyside
CH41 9HH
Wales
Secretary NameMrs Debby Lynn Quinn
StatusResigned
Appointed01 March 2013(1 month, 1 week after company formation)
Appointment Duration9 months (resigned 30 November 2013)
RoleCompany Director
Correspondence Address20 Ullswater Avenue
Warrington
Cheshire
WA2 0NH
Secretary NameMrs Christina Marie Burnand
StatusResigned
Appointed01 December 2013(10 months, 2 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 06 June 2019)
RoleCompany Director
Correspondence Address17 Millbut Close
Wirral
Merseyside
CH63 8QH
Wales
Director NameMrs Christina Marie Burnand
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2016(3 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 June 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Millbutt Close
Higher Bebington
Wirral
CH63 8QH
Wales

Contact

Websitewww.rasplasticcards.com/
Email address[email protected]
Telephone0151 6500200
Telephone regionLiverpool

Location

Registered Address2 Appin Road
Birkenhead
Merseyside
CH41 9HH
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return2 February 2024 (2 months, 3 weeks ago)
Next Return Due16 February 2025 (9 months, 3 weeks from now)

Filing History

21 February 2024Confirmation statement made on 2 February 2024 with updates (4 pages)
30 May 2023Total exemption full accounts made up to 31 December 2022 (5 pages)
14 February 2023Confirmation statement made on 2 February 2023 with updates (5 pages)
1 September 2022Total exemption full accounts made up to 31 December 2021 (5 pages)
25 July 2022Company name changed ras plastic cards LIMITED\certificate issued on 25/07/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-04
(3 pages)
2 May 2022Statement of capital following an allotment of shares on 20 April 2022
  • GBP 843
(3 pages)
2 February 2022Confirmation statement made on 2 February 2022 with updates (5 pages)
2 February 2022Notification of a person with significant control statement (2 pages)
2 February 2022Withdrawal of a person with significant control statement on 2 February 2022 (2 pages)
2 February 2022Notification of Wabco Holdings as a person with significant control on 16 February 2021 (2 pages)
27 September 2021Total exemption full accounts made up to 31 December 2020 (5 pages)
16 February 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
16 October 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
17 February 2020Confirmation statement made on 15 February 2020 with updates (4 pages)
13 June 2019Change of details for Mr Shane Neil Watson as a person with significant control on 11 June 2019 (2 pages)
11 June 2019Director's details changed for Mr Shane Neil Watson on 11 June 2019 (2 pages)
11 June 2019Appointment of Mr Andrew Raymond Baker as a director on 11 June 2019 (2 pages)
11 June 2019Notification of Shane Neil Watson as a person with significant control on 11 June 2019 (2 pages)
11 June 2019Appointment of Mr Shane Neil Watson as a director on 11 June 2019 (2 pages)
11 June 2019Appointment of Mr Sven Matthew Baker as a director on 11 June 2019 (2 pages)
6 June 2019Termination of appointment of Christina Marie Burnand as a secretary on 6 June 2019 (1 page)
6 June 2019Termination of appointment of Neil O'keefe as a director on 6 June 2019 (1 page)
6 June 2019Termination of appointment of Brian Patrick Molloy as a director on 6 June 2019 (1 page)
6 June 2019Cessation of Brian Molloy as a person with significant control on 6 June 2019 (1 page)
6 June 2019Termination of appointment of Christina Marie Burnand as a director on 6 June 2019 (1 page)
6 March 2019Confirmation statement made on 15 February 2019 with updates (4 pages)
26 February 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
22 February 2018Confirmation statement made on 15 February 2018 with updates (4 pages)
9 February 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
15 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
15 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
29 March 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
15 September 2016Appointment of Mrs Christina Marie Burnand as a director on 15 September 2016 (2 pages)
15 September 2016Appointment of Mrs Christina Marie Burnand as a director on 15 September 2016 (2 pages)
30 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 842
(5 pages)
30 March 2016Secretary's details changed for Mrs Christina Marie Burnand on 15 March 2016 (1 page)
30 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 842
(5 pages)
30 March 2016Secretary's details changed for Mrs Christina Marie Burnand on 15 March 2016 (1 page)
1 February 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
1 February 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
6 August 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
30 July 2015Director's details changed for Mr Brian Patrick Molloy on 24 July 2015 (2 pages)
30 July 2015Statement of capital following an allotment of shares on 24 July 2015
  • GBP 842
(3 pages)
30 July 2015Director's details changed for Mr Brian Patrick Molloy on 24 July 2015 (2 pages)
30 July 2015Statement of capital following an allotment of shares on 24 July 2015
  • GBP 842
(3 pages)
24 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2
(4 pages)
24 February 2015Secretary's details changed for Mrs Christina Marie Burnand on 30 November 2014 (1 page)
24 February 2015Secretary's details changed for Mrs Christina Marie Burnand on 30 November 2014 (1 page)
24 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2
(4 pages)
23 February 2015Director's details changed for Mr Brian Patrick Molloy on 29 November 2014 (2 pages)
23 February 2015Director's details changed for Mr Brian Patrick Molloy on 29 November 2014 (2 pages)
10 February 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
10 February 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
28 January 2015Director's details changed for Mr Brian Patrick Molloy on 30 November 2014 (2 pages)
28 January 2015Director's details changed for Mr Brian Patrick Molloy on 30 November 2014 (2 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
12 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
(4 pages)
12 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
(4 pages)
23 January 2014Termination of appointment of Debby Quinn as a secretary (1 page)
23 January 2014Appointment of Mrs Christina Marie Burnand as a secretary (2 pages)
23 January 2014Termination of appointment of Debby Quinn as a secretary (1 page)
23 January 2014Appointment of Mrs Christina Marie Burnand as a secretary (2 pages)
23 January 2014Previous accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
23 January 2014Previous accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
8 March 2013Appointment of Mrs Debby Lynn Quinn as a secretary (2 pages)
8 March 2013Appointment of Mrs Debby Lynn Quinn as a secretary (2 pages)
15 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (3 pages)
15 February 2013Statement of capital following an allotment of shares on 1 February 2013
  • GBP 2
(3 pages)
15 February 2013Statement of capital following an allotment of shares on 1 February 2013
  • GBP 2
(3 pages)
15 February 2013Statement of capital following an allotment of shares on 1 February 2013
  • GBP 2
(3 pages)
15 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (3 pages)
14 February 2013Statement of capital following an allotment of shares on 13 February 2013
  • GBP 2
(3 pages)
14 February 2013Statement of capital following an allotment of shares on 13 February 2013
  • GBP 2
(3 pages)
1 February 2013Appointment of Mr Brian Molloy as a director (2 pages)
1 February 2013Appointment of Mr Brian Molloy as a director (2 pages)
21 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)