Ra Executive Airport Transfers Ltd ROTHERHAM


Founded in 2016, Ra Executive Airport Transfers, classified under reg no. 10532102 is a active - proposal to strike off company. Currently registered at Moorgate Crofts Business Centre S60 2DH, Rotherham the company has been in the business for eight years. Its financial year was closed on December 31 and its latest financial statement was filed on 2019/12/31.

Ra Executive Airport Transfers Ltd Address / Contact

Office Address Moorgate Crofts Business Centre
Office Address2 South Grove
Town Rotherham
Post code S60 2DH
Country of origin United Kingdom

Company Information / Profile

Registration Number 10532102
Date of Incorporation Mon, 19th Dec 2016
Industry Travel agency activities
Industry Sale of used cars and light motor vehicles
End of financial Year 31st December
Company age 8 years old
Account next due date Fri, 31st Dec 2021 (880 days after)
Account last made up date Tue, 31st Dec 2019
Next confirmation statement due date Sat, 24th Aug 2024 (2024-08-24)
Last confirmation statement dated Thu, 10th Aug 2023

Company staff

Terence W.

Position: Director

Appointed: 20 October 2022

David M.

Position: Director

Appointed: 20 October 2022

Resigned: 20 October 2022

Sajid M.

Position: Director

Appointed: 05 April 2022

Resigned: 20 October 2022

Ali W.

Position: Director

Appointed: 15 April 2021

Resigned: 05 April 2022

Rasul A.

Position: Director

Appointed: 01 August 2020

Resigned: 05 April 2022

Saya H.

Position: Director

Appointed: 01 July 2018

Resigned: 01 August 2020

Rasul A.

Position: Director

Appointed: 19 December 2016

Resigned: 01 July 2018

People with significant control

The register of PSCs that own or have control over the company is made up of 7 names. As BizStats identified, there is Terence W. This PSC and has 75,01-100% shares. Another entity in the PSC register is David M. This PSC owns 75,01-100% shares. The third one is Sajid M., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 75,01-100% shares.

Terence W.

Notified on 20 October 2022
Nature of control: 75,01-100% shares

David M.

Notified on 20 October 2022
Ceased on 20 October 2022
Nature of control: 75,01-100% shares

Sajid M.

Notified on 5 April 2022
Ceased on 20 October 2022
Nature of control: 75,01-100% shares

Ali W.

Notified on 15 April 2021
Ceased on 5 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Rasul A.

Notified on 1 August 2020
Ceased on 15 April 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Saya H.

Notified on 1 July 2018
Ceased on 1 August 2020
Nature of control: 75,01-100% shares

Rasul A.

Notified on 19 December 2016
Ceased on 1 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-31
Net Worth711  
Balance Sheet
Current Assets3 9253 3285 585
Net Assets Liabilities7111 3201 398
Net Assets Liabilities Including Pension Asset Liability711  
Reserves/Capital
Shareholder Funds711  
Other
Average Number Employees During Period 24
Creditors1 5941 179879
Fixed Assets 19 00015 200
Net Current Assets Liabilities2 3312 1494 706
Total Assets Less Current Liabilities2 33121 14919 906
Creditors Due After One Year1 620  
Creditors Due Within One Year1 594  

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control
First compulsory strike-off notice placed in Gazette
filed on: 31st, October 2023
Free Download (1 page)

Company search