Armstrong Way
Great Western Business Park
Yate
BS57 5NG
Director Name | Mr Sven Matthew Baker |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 2019(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Business Development Manager |
Country of Residence | England |
Correspondence Address | Quercus Court Quercus Court Armstrong Way Great Western Business Park Yate BS57 5NG |
Director Name | Mr Shane Neil Watson |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 11 June 2019(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | Quercus Court Armstrong Way Great Western Business Park Yate Bristol BS57 5NG |
Director Name | Mr Brian Patrick Molloy |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 2 Appin Road Birkenhead Merseyside CH41 9HH Wales |
Director Name | Neil O'Keefe |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2013(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Appin Road Birkenhead Merseyside CH41 9HH Wales |
Secretary Name | Mrs Debby Lynn Quinn |
---|---|
Status | Resigned |
Appointed | 01 March 2013(1 month, 1 week after company formation) |
Appointment Duration | 9 months (resigned 30 November 2013) |
Role | Company Director |
Correspondence Address | 20 Ullswater Avenue Warrington Cheshire WA2 0NH |
Secretary Name | Mrs Christina Marie Burnand |
---|---|
Status | Resigned |
Appointed | 01 December 2013(10 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 06 June 2019) |
Role | Company Director |
Correspondence Address | 17 Millbut Close Wirral Merseyside CH63 8QH Wales |
Director Name | Mrs Christina Marie Burnand |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2016(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 June 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Millbutt Close Higher Bebington Wirral CH63 8QH Wales |
Website | www.rasplasticcards.com/ |
---|---|
Email address | [email protected] |
Telephone | 0151 6500200 |
Telephone region | Liverpool |
Registered Address | 2 Appin Road Birkenhead Merseyside CH41 9HH Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 2 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (9 months, 3 weeks from now) |
21 February 2024 | Confirmation statement made on 2 February 2024 with updates (4 pages) |
---|---|
30 May 2023 | Total exemption full accounts made up to 31 December 2022 (5 pages) |
14 February 2023 | Confirmation statement made on 2 February 2023 with updates (5 pages) |
1 September 2022 | Total exemption full accounts made up to 31 December 2021 (5 pages) |
25 July 2022 | Company name changed ras plastic cards LIMITED\certificate issued on 25/07/22
|
2 May 2022 | Statement of capital following an allotment of shares on 20 April 2022
|
2 February 2022 | Confirmation statement made on 2 February 2022 with updates (5 pages) |
2 February 2022 | Notification of a person with significant control statement (2 pages) |
2 February 2022 | Withdrawal of a person with significant control statement on 2 February 2022 (2 pages) |
2 February 2022 | Notification of Wabco Holdings as a person with significant control on 16 February 2021 (2 pages) |
27 September 2021 | Total exemption full accounts made up to 31 December 2020 (5 pages) |
16 February 2021 | Confirmation statement made on 15 February 2021 with no updates (3 pages) |
16 October 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
17 February 2020 | Confirmation statement made on 15 February 2020 with updates (4 pages) |
13 June 2019 | Change of details for Mr Shane Neil Watson as a person with significant control on 11 June 2019 (2 pages) |
11 June 2019 | Director's details changed for Mr Shane Neil Watson on 11 June 2019 (2 pages) |
11 June 2019 | Appointment of Mr Andrew Raymond Baker as a director on 11 June 2019 (2 pages) |
11 June 2019 | Notification of Shane Neil Watson as a person with significant control on 11 June 2019 (2 pages) |
11 June 2019 | Appointment of Mr Shane Neil Watson as a director on 11 June 2019 (2 pages) |
11 June 2019 | Appointment of Mr Sven Matthew Baker as a director on 11 June 2019 (2 pages) |
6 June 2019 | Termination of appointment of Christina Marie Burnand as a secretary on 6 June 2019 (1 page) |
6 June 2019 | Termination of appointment of Neil O'keefe as a director on 6 June 2019 (1 page) |
6 June 2019 | Termination of appointment of Brian Patrick Molloy as a director on 6 June 2019 (1 page) |
6 June 2019 | Cessation of Brian Molloy as a person with significant control on 6 June 2019 (1 page) |
6 June 2019 | Termination of appointment of Christina Marie Burnand as a director on 6 June 2019 (1 page) |
6 March 2019 | Confirmation statement made on 15 February 2019 with updates (4 pages) |
26 February 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
22 February 2018 | Confirmation statement made on 15 February 2018 with updates (4 pages) |
9 February 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
15 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
15 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
29 March 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
15 September 2016 | Appointment of Mrs Christina Marie Burnand as a director on 15 September 2016 (2 pages) |
15 September 2016 | Appointment of Mrs Christina Marie Burnand as a director on 15 September 2016 (2 pages) |
30 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Secretary's details changed for Mrs Christina Marie Burnand on 15 March 2016 (1 page) |
30 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Secretary's details changed for Mrs Christina Marie Burnand on 15 March 2016 (1 page) |
1 February 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
1 February 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
6 August 2015 | Resolutions
|
30 July 2015 | Director's details changed for Mr Brian Patrick Molloy on 24 July 2015 (2 pages) |
30 July 2015 | Statement of capital following an allotment of shares on 24 July 2015
|
30 July 2015 | Director's details changed for Mr Brian Patrick Molloy on 24 July 2015 (2 pages) |
30 July 2015 | Statement of capital following an allotment of shares on 24 July 2015
|
24 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Secretary's details changed for Mrs Christina Marie Burnand on 30 November 2014 (1 page) |
24 February 2015 | Secretary's details changed for Mrs Christina Marie Burnand on 30 November 2014 (1 page) |
24 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
23 February 2015 | Director's details changed for Mr Brian Patrick Molloy on 29 November 2014 (2 pages) |
23 February 2015 | Director's details changed for Mr Brian Patrick Molloy on 29 November 2014 (2 pages) |
10 February 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
10 February 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
28 January 2015 | Director's details changed for Mr Brian Patrick Molloy on 30 November 2014 (2 pages) |
28 January 2015 | Director's details changed for Mr Brian Patrick Molloy on 30 November 2014 (2 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
12 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
23 January 2014 | Termination of appointment of Debby Quinn as a secretary (1 page) |
23 January 2014 | Appointment of Mrs Christina Marie Burnand as a secretary (2 pages) |
23 January 2014 | Termination of appointment of Debby Quinn as a secretary (1 page) |
23 January 2014 | Appointment of Mrs Christina Marie Burnand as a secretary (2 pages) |
23 January 2014 | Previous accounting period shortened from 31 January 2014 to 31 December 2013 (1 page) |
23 January 2014 | Previous accounting period shortened from 31 January 2014 to 31 December 2013 (1 page) |
8 March 2013 | Appointment of Mrs Debby Lynn Quinn as a secretary (2 pages) |
8 March 2013 | Appointment of Mrs Debby Lynn Quinn as a secretary (2 pages) |
15 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (3 pages) |
15 February 2013 | Statement of capital following an allotment of shares on 1 February 2013
|
15 February 2013 | Statement of capital following an allotment of shares on 1 February 2013
|
15 February 2013 | Statement of capital following an allotment of shares on 1 February 2013
|
15 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (3 pages) |
14 February 2013 | Statement of capital following an allotment of shares on 13 February 2013
|
14 February 2013 | Statement of capital following an allotment of shares on 13 February 2013
|
1 February 2013 | Appointment of Mr Brian Molloy as a director (2 pages) |
1 February 2013 | Appointment of Mr Brian Molloy as a director (2 pages) |
21 January 2013 | Incorporation
|
21 January 2013 | Incorporation
|