Company NameR And A Office Environments Limited
DirectorRichard Ian Clarke
Company StatusActive
Company Number03205049
CategoryPrivate Limited Company
Incorporation Date29 May 1996(27 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMr Richard Ian Clarke
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 1996(3 months after company formation)
Appointment Duration27 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Gleneagles Road
Heald Green
Cheadle
Cheshire
SK8 3EN
Secretary NameMr Richard Ian Clarke
NationalityBritish
StatusCurrent
Appointed06 July 2005(9 years, 1 month after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Gleneagles Road
Heald Green
Cheadle
Cheshire
SK8 3EN
Director NameGeoffrey William Mortimer
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1996(1 day after company formation)
Appointment Duration8 years, 10 months (resigned 06 April 2005)
RoleCompany Director
Correspondence AddressHatchet House
31 Briestfield Road Thornhill
Dewsbury
West Yorkshire
WF12 0PW
Secretary NameSusan Mortimer
NationalityBritish
StatusResigned
Appointed30 May 1996(1 day after company formation)
Appointment Duration9 years, 1 month (resigned 06 July 2005)
RoleSecretary
Correspondence AddressHatchet House 31 Briestfield Road
Dewsbury
West Yorkshire
WF12 0PW
Director NameMr Arthur Eric Perrett
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1996(3 months after company formation)
Appointment Duration25 years, 10 months (resigned 29 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillview
Linwood
Ringwood
Hampshire
BH24 3QT
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed29 May 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed29 May 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websiterandaoffice.co.uk
Telephone07 710061800
Telephone regionMobile

Location

Registered AddressC/O John Bradshaw & Son, Unit 4 Tallow Way
Fairhills Road
Irlam
Greater Manchester
M44 6RJ
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardCadishead
Built Up AreaGreater Manchester

Shareholders

5.1k at £1Richard Ian Clarke
51.00%
Ordinary
4.9k at £1Arthur Eric Perrett
49.00%
Ordinary

Financials

Year2014
Net Worth£6,505
Current Liabilities£47,240

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months, 1 week from now)

Filing History

30 September 2020Micro company accounts made up to 30 September 2019 (2 pages)
21 August 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
30 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
26 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
21 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
14 May 2018Micro company accounts made up to 30 September 2017 (2 pages)
28 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
28 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
20 June 2017Confirmation statement made on 20 June 2017 with updates (6 pages)
20 June 2017Confirmation statement made on 20 June 2017 with updates (6 pages)
6 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 10,000
(5 pages)
6 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 10,000
(5 pages)
6 June 2016Registered office address changed from Unit 13 Park 17 Moss Lane Industrial Estate Whitefield Manchester Lancashire M45 8FJ to Centre Point Marshall Stevens Way Trafford Park Manchester M17 1PP on 6 June 2016 (1 page)
6 June 2016Registered office address changed from Unit 13 Park 17 Moss Lane Industrial Estate Whitefield Manchester Lancashire M45 8FJ to Centre Point Marshall Stevens Way Trafford Park Manchester M17 1PP on 6 June 2016 (1 page)
9 May 2016Micro company accounts made up to 30 September 2015 (6 pages)
9 May 2016Micro company accounts made up to 30 September 2015 (6 pages)
22 July 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 10,000
(5 pages)
22 July 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 10,000
(5 pages)
14 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
14 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
21 August 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
21 August 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
8 July 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 10,000
(5 pages)
8 July 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 10,000
(5 pages)
16 July 2013Annual return made up to 29 May 2013 with a full list of shareholders (5 pages)
16 July 2013Annual return made up to 29 May 2013 with a full list of shareholders (5 pages)
30 May 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
30 May 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
1 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (5 pages)
1 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
1 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (5 pages)
1 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
12 August 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
12 August 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
27 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (5 pages)
27 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (5 pages)
1 June 2010Director's details changed for Arthur Eric Perrett on 29 May 2010 (2 pages)
1 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
1 June 2010Director's details changed for Richard Ian Clarke on 29 May 2010 (2 pages)
1 June 2010Director's details changed for Richard Ian Clarke on 29 May 2010 (2 pages)
1 June 2010Director's details changed for Arthur Eric Perrett on 29 May 2010 (2 pages)
28 April 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
28 April 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
2 June 2009Return made up to 29/05/09; full list of members (4 pages)
2 June 2009Return made up to 29/05/09; full list of members (4 pages)
25 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
25 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
4 June 2008Return made up to 29/05/08; full list of members (4 pages)
4 June 2008Registered office changed on 04/06/2008 from b c l building centrepoint marshall stevens way trafford park manchester M17 1PP (1 page)
4 June 2008Return made up to 29/05/08; full list of members (4 pages)
4 June 2008Registered office changed on 04/06/2008 from b c l building centrepoint marshall stevens way trafford park manchester M17 1PP (1 page)
30 July 2007Total exemption full accounts made up to 30 September 2006 (12 pages)
30 July 2007Total exemption full accounts made up to 30 September 2006 (12 pages)
31 May 2007Director's particulars changed (1 page)
31 May 2007Director's particulars changed (1 page)
31 May 2007Return made up to 29/05/07; full list of members (3 pages)
31 May 2007Return made up to 29/05/07; full list of members (3 pages)
1 August 2006Total exemption full accounts made up to 30 September 2005 (12 pages)
1 August 2006Total exemption full accounts made up to 30 September 2005 (12 pages)
31 May 2006Return made up to 29/05/06; full list of members (3 pages)
31 May 2006Return made up to 29/05/06; full list of members (3 pages)
5 August 2005Total exemption full accounts made up to 30 September 2004 (12 pages)
5 August 2005Total exemption full accounts made up to 30 September 2004 (12 pages)
18 July 2005New secretary appointed (1 page)
18 July 2005Registered office changed on 18/07/05 from: hatchet house briestfield road dewsbury west yorkshire WF12 0PW (1 page)
18 July 2005Return made up to 29/05/05; full list of members (7 pages)
18 July 2005Registered office changed on 18/07/05 from: hatchet house briestfield road dewsbury west yorkshire WF12 0PW (1 page)
18 July 2005Secretary resigned (1 page)
18 July 2005Secretary resigned (1 page)
18 July 2005Return made up to 29/05/05; full list of members (7 pages)
18 July 2005New secretary appointed (1 page)
12 May 2005Director resigned (1 page)
12 May 2005Director resigned (1 page)
20 August 2004Total exemption full accounts made up to 30 September 2003 (12 pages)
20 August 2004Total exemption full accounts made up to 30 September 2003 (12 pages)
13 August 2004Return made up to 29/05/04; full list of members (7 pages)
13 August 2004Return made up to 29/05/04; full list of members (7 pages)
24 October 2003Return made up to 29/05/03; full list of members (7 pages)
24 October 2003Return made up to 29/05/03; full list of members (7 pages)
4 August 2003Total exemption full accounts made up to 30 September 2002 (12 pages)
4 August 2003Total exemption full accounts made up to 30 September 2002 (12 pages)
5 August 2002Total exemption full accounts made up to 30 September 2001 (12 pages)
5 August 2002Total exemption full accounts made up to 30 September 2001 (12 pages)
2 August 2002Return made up to 29/05/02; full list of members (7 pages)
2 August 2002Return made up to 29/05/02; full list of members (7 pages)
28 July 2001Total exemption full accounts made up to 30 September 2000 (12 pages)
28 July 2001Total exemption full accounts made up to 30 September 2000 (12 pages)
12 July 2001Return made up to 29/05/01; full list of members (7 pages)
12 July 2001Return made up to 29/05/01; full list of members (7 pages)
5 July 2000Return made up to 29/05/00; full list of members (7 pages)
5 July 2000Return made up to 29/05/00; full list of members (7 pages)
5 March 2000Full accounts made up to 30 September 1999 (12 pages)
5 March 2000Full accounts made up to 30 September 1999 (12 pages)
26 July 1999Return made up to 29/05/99; no change of members (5 pages)
26 July 1999Return made up to 29/05/99; no change of members (5 pages)
24 January 1999Full accounts made up to 30 September 1998 (9 pages)
24 January 1999Full accounts made up to 30 September 1998 (9 pages)
18 June 1998Return made up to 29/05/98; no change of members
  • 363(287) ‐ Registered office changed on 18/06/98
(5 pages)
18 June 1998Return made up to 29/05/98; no change of members
  • 363(287) ‐ Registered office changed on 18/06/98
(5 pages)
2 January 1998Full accounts made up to 30 September 1997 (9 pages)
2 January 1998Full accounts made up to 30 September 1997 (9 pages)
22 July 1997Return made up to 29/05/97; full list of members (6 pages)
22 July 1997Return made up to 29/05/97; full list of members (6 pages)
10 March 1997Accounting reference date extended from 31/05/97 to 30/09/97 (1 page)
10 March 1997Accounting reference date extended from 31/05/97 to 30/09/97 (1 page)
19 September 1996Ad 30/08/96--------- £ si 9998@1=9998 £ ic 1/9999 (2 pages)
19 September 1996Ad 30/08/96--------- £ si 9998@1=9998 £ ic 1/9999 (2 pages)
6 September 1996New director appointed (2 pages)
6 September 1996New director appointed (2 pages)
6 September 1996New director appointed (2 pages)
6 September 1996New director appointed (2 pages)
7 June 1996New secretary appointed (2 pages)
7 June 1996Secretary resigned (1 page)
7 June 1996Director resigned (1 page)
7 June 1996Registered office changed on 07/06/96 from: international house the britannia suite manchester M3 2ER (1 page)
7 June 1996New director appointed (2 pages)
7 June 1996Registered office changed on 07/06/96 from: international house the britannia suite manchester M3 2ER (1 page)
7 June 1996New secretary appointed (2 pages)
7 June 1996New director appointed (2 pages)
7 June 1996Director resigned (1 page)
7 June 1996Secretary resigned (1 page)
29 May 1996Incorporation (12 pages)
29 May 1996Incorporation (12 pages)