Ra Invco 1 Limited OSWESTRY


Ra Invco 1 started in year 1997 as Private Limited Company with registration number 03469172. The Ra Invco 1 company has been functioning successfully for twenty seven years now and its status is active - proposal to strike off. The firm's office is based in Oswestry at The Tabernacle Chapel. Postal code: SY10 0JS. Since 16th June 2023 Ra Invco 1 Limited is no longer carrying the name Star Live (thurleigh).

This company operates within the MK44 2DF postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1069983 . It is located at Blackburn Farm, Milton Road, Bedford with a total of 10 carsand 55 trailers.

Ra Invco 1 Limited Address / Contact

Office Address The Tabernacle Chapel
Office Address2 Llanrhaeadr Ym Mochnant
Town Oswestry
Post code SY10 0JS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03469172
Date of Incorporation Fri, 21st Nov 1997
Industry Other specialised construction activities not elsewhere classified
End of financial Year 30th June
Company age 27 years old
Account next due date Sun, 31st Mar 2024 (59 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 29th Aug 2024 (2024-08-29)
Last confirmation statement dated Tue, 15th Aug 2023

Company staff

David T.

Position: Director

Appointed: 25 May 2023

Grahame M.

Position: Director

Appointed: 28 August 2019

Resigned: 25 May 2023

David W.

Position: Director

Appointed: 22 July 2019

Resigned: 06 February 2020

David M.

Position: Director

Appointed: 03 January 2018

Resigned: 04 October 2019

Alan W.

Position: Director

Appointed: 31 March 2017

Resigned: 22 July 2019

Mark C.

Position: Director

Appointed: 31 March 2017

Resigned: 22 July 2019

Alan W.

Position: Secretary

Appointed: 31 March 2017

Resigned: 22 July 2019

Ian S.

Position: Secretary

Appointed: 21 July 2014

Resigned: 31 March 2017

Celine W.

Position: Director

Appointed: 30 May 2014

Resigned: 05 August 2015

Mohed A.

Position: Director

Appointed: 30 May 2014

Resigned: 16 January 2017

Antoine O.

Position: Director

Appointed: 30 May 2014

Resigned: 29 September 2014

Stephen T.

Position: Director

Appointed: 16 April 2014

Resigned: 10 April 2017

Susan W.

Position: Director

Appointed: 01 January 2012

Resigned: 30 April 2012

Stephen S.

Position: Director

Appointed: 25 January 2010

Resigned: 22 January 2013

Michael G.

Position: Director

Appointed: 21 March 2007

Resigned: 24 October 2008

Roland M.

Position: Secretary

Appointed: 01 December 2004

Resigned: 07 December 2011

Jane R.

Position: Director

Appointed: 01 June 2004

Resigned: 16 April 2014

Roland M.

Position: Director

Appointed: 01 June 2004

Resigned: 31 August 2012

Peter H.

Position: Director

Appointed: 01 June 2004

Resigned: 30 May 2014

Mark A.

Position: Director

Appointed: 01 November 2003

Resigned: 31 December 2008

Maddy S.

Position: Director

Appointed: 21 November 1997

Resigned: 16 April 2014

Jeco Limited

Position: Corporate Secretary

Appointed: 21 November 1997

Resigned: 21 November 1997

Roger B.

Position: Director

Appointed: 21 November 1997

Resigned: 25 May 2023

Ann B.

Position: Secretary

Appointed: 21 November 1997

Resigned: 30 November 2004

People with significant control

The list of PSCs that own or have control over the company consists of 5 names. As we established, there is Regent Assay Limited from Birmingham, England. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Star Live Investments Limited that entered Bedford, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Star Group Live (Holdings) Limited, who also meets the Companies House criteria to be indexed as a PSC. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Regent Assay Limited

156 Great Charles Street Queensway, Birmingham, B3 3HN, England

Legal authority The Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Register Of Companies For England And Wales
Registration number 04038367
Notified on 25 May 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Star Live Investments Limited

Star Live Milton Road, Thurleigh, Bedford, MK44 2DF, England

Legal authority The Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Register Of Companies For England And Wales
Registration number 11098773
Notified on 22 July 2019
Ceased on 25 May 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Star Group Live (Holdings) Limited

Star Live Milton Road, Thurleigh, Bedford, MK44 2DF, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Register Of Companies - England And Wales
Registration number 13627996
Notified on 15 August 2022
Ceased on 15 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Project Victoria Limited

New Brook Titchmarsh Lane, Titchmarsh, Thrapston, Northamptonshire, NN14 3DG, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Registrar Of Companies In England And Wales
Registration number 11098773
Notified on 22 July 2019
Ceased on 15 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mohed A.

Notified on 1 September 2016
Ceased on 22 July 2019
Nature of control: 50,01-75% shares

Company previous names

Star Live (thurleigh) June 16, 2023
Star Events July 31, 2019
Star Events Group December 12, 2014
Star Hire (event Services) September 10, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-08-312020-06-30
Balance Sheet
Cash Bank On Hand278 411736 751
Current Assets3 476 3203 576 738
Debtors3 155 9202 776 188
Net Assets Liabilities4 072 4894 970 328
Other Debtors290 671262 474
Property Plant Equipment4 348 2324 774 579
Total Inventories41 98963 799
Other
Accumulated Depreciation Impairment Property Plant Equipment7 716 9347 991 322
Additions Other Than Through Business Combinations Property Plant Equipment 806 522
Amounts Owed By Group Undertakings Participating Interests2 550 0002 180 893
Amounts Owed To Group Undertakings Participating Interests20 480 
Average Number Employees During Period4037
Creditors2 449 6252 266 918
Disposals Decrease In Depreciation Impairment Property Plant Equipment 101 230
Disposals Property Plant Equipment 105 787
Fixed Assets4 448 2324 774 579
Future Minimum Lease Payments Under Non-cancellable Operating Leases367 570228 809
Increase Decrease Due To Transfers Into Or Out Property Plant Equipment  
Increase From Depreciation Charge For Year Property Plant Equipment 375 618
Investments100 000-355 292
Investments Fixed Assets100 000 
Investments In Group Undertakings100 000-355 292
Net Current Assets Liabilities1 026 6951 309 820
Other Creditors1 440 5121 354 292
Other Taxation Social Security Payable134 017676 078
Property Plant Equipment Gross Cost12 065 16612 765 901
Provisions For Liabilities Balance Sheet Subtotal194 105218 303
Total Assets Less Current Liabilities5 474 9276 084 399
Trade Creditors Trade Payables854 616236 548
Trade Debtors Trade Receivables315 249332 821
Transfers Into Or Out Property Plant Equipment Increase Decrease In Depreciation Impairment  

Transport Operator Data

Blackburn Farm
Address Milton Road , Thurleigh
City Bedford
Post code MK44 2DF
Vehicles 10
Trailers 55

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Document replacement Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Micro company accounts made up to 30th June 2022
filed on: 21st, February 2023
Free Download (3 pages)

Company search