East Kilbride
Glasgow
G74 5QD
Scotland
Secretary Name | Mr Robert Rachwal |
---|---|
Status | Current |
Appointed | 01 June 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 23a St. James Avenue East Kilbride Glasgow G74 5QD Scotland |
Director Name | Mr Robert Fraczek |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | Polish |
Status | Current |
Appointed | 04 January 2012(1 year, 7 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 23a St. James Avenue East Kilbride Glasgow G74 5QD Scotland |
Director Name | Mr Robert Rachwal |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | Polish |
Status | Current |
Appointed | 04 January 2012(1 year, 7 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 23a St. James Avenue East Kilbride Glasgow G74 5QD Scotland |
Website | wrffacades.co.uk |
---|
Registered Address | Unit 23a St. James Avenue East Kilbride Glasgow G74 5QD Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | East Kilbride West |
Address Matches | Over 10 other UK companies use this postal address |
99 at £1 | Edward Wlazlowski 33.00% Ordinary |
---|---|
99 at £1 | Robert Fraczek 33.00% Ordinary |
99 at £1 | Robert Rachwal 33.00% Ordinary |
1 at £1 | Joanna Gawlowicz Rachwal 0.33% Ordinary |
1 at £1 | Katarzyna Agnieszka Fraczek 0.33% Ordinary |
1 at £1 | Martyna Natalia Burzynska 0.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £33,653 |
Cash | £65,035 |
Current Liabilities | £77,290 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 10 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 24 January 2025 (9 months from now) |
7 February 2023 | Total exemption full accounts made up to 31 May 2022 (8 pages) |
---|---|
10 January 2023 | Confirmation statement made on 10 January 2023 with no updates (3 pages) |
29 April 2022 | Confirmation statement made on 17 January 2022 with updates (4 pages) |
17 December 2021 | Confirmation statement made on 17 December 2021 with no updates (3 pages) |
18 November 2021 | Total exemption full accounts made up to 31 May 2021 (8 pages) |
12 January 2021 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
23 December 2020 | Confirmation statement made on 23 December 2020 with updates (4 pages) |
23 December 2020 | Cessation of Edward Mateusz Wlazlowski as a person with significant control on 23 December 2019 (1 page) |
3 December 2020 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
25 March 2020 | Change of details for Mr Robert Rachwal as a person with significant control on 9 March 2020 (2 pages) |
25 March 2020 | Director's details changed for Mr Robert Rachwal on 9 March 2020 (2 pages) |
13 December 2019 | Confirmation statement made on 13 December 2019 with updates (4 pages) |
9 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
25 November 2019 | Director's details changed for Mr Robert Fraczek on 22 November 2019 (2 pages) |
25 November 2019 | Change of details for Mr Robert Fraczek as a person with significant control on 22 November 2019 (2 pages) |
19 September 2019 | Unaudited abridged accounts made up to 31 May 2019 (8 pages) |
13 December 2018 | Confirmation statement made on 30 November 2018 with updates (4 pages) |
4 September 2018 | Unaudited abridged accounts made up to 31 May 2018 (8 pages) |
26 April 2018 | Secretary's details changed for Mr Robert Rachwal on 1 January 2017 (1 page) |
26 April 2018 | Notification of Robert Rachwal as a person with significant control on 1 June 2016 (2 pages) |
26 April 2018 | Director's details changed for Mr Robert Rachwal on 1 January 2016 (2 pages) |
26 April 2018 | Director's details changed for Mr Edward Wlazlowski on 26 April 2018 (2 pages) |
26 April 2018 | Notification of Robert Fraczek as a person with significant control on 1 June 2016 (2 pages) |
23 April 2018 | Registered office address changed from 1037 Sauchiehall Street Glasgow G3 7TZ to Unit 23a St. James Avenue East Kilbride Glasgow G74 5QD on 23 April 2018 (1 page) |
26 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
7 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
7 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
9 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
9 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
2 November 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
2 November 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
8 January 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
22 December 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
11 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Director's details changed for Mr Edward Wlazlowski on 11 December 2014 (2 pages) |
11 December 2014 | Director's details changed for Mr Edward Wlazlowski on 11 December 2014 (2 pages) |
11 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
3 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
8 January 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
8 January 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
7 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
7 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
7 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
7 January 2013 | Registered office address changed from 68C Machrie Road Glasgow G45 0AS Scotland on 7 January 2013 (1 page) |
7 January 2013 | Registered office address changed from 68C Machrie Road Glasgow G45 0AS Scotland on 7 January 2013 (1 page) |
7 January 2013 | Registered office address changed from 68C Machrie Road Glasgow G45 0AS Scotland on 7 January 2013 (1 page) |
3 December 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
3 December 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
10 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
1 February 2012 | Previous accounting period shortened from 30 June 2011 to 31 May 2011 (1 page) |
1 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
1 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
1 February 2012 | Previous accounting period shortened from 30 June 2011 to 31 May 2011 (1 page) |
4 January 2012 | Appointment of Mr Robert Fraczek as a director (2 pages) |
4 January 2012 | Appointment of Mr Robert Rachwal as a director (2 pages) |
4 January 2012 | Appointment of Mr Robert Rachwal as a director (2 pages) |
4 January 2012 | Appointment of Mr Robert Fraczek as a director (2 pages) |
13 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
13 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
13 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
6 September 2010 | Appointment of Mr Robert Rachwal as a secretary (2 pages) |
6 September 2010 | Appointment of Mr Robert Rachwal as a secretary (2 pages) |
1 June 2010 | Incorporation (21 pages) |
1 June 2010 | Incorporation (21 pages) |