Company NameRAX Business Assist Limited
DirectorRobert John Gauld
Company StatusActive
Company Number08176382
CategoryPrivate Limited Company
Incorporation Date13 August 2012(11 years, 8 months ago)
Previous NameHW Business Assist Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Directors

Director NameMr Robert John Gauld
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBowden Hall (The Old Printshop) Bowden Lane
Marple
Stockport
SK6 6ND
Director NameMs Fiona Jean Cresswell
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2012(3 weeks, 2 days after company formation)
Appointment Duration12 months (resigned 01 September 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
Northern Assurance Buildings 9/21 Princess Street
Manchester
M2 4DN
Director NameMr David Mark Fort
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2012(3 weeks, 2 days after company formation)
Appointment Duration12 months (resigned 01 September 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
Northern Assurance Buildings 9/21 Princess Street
Manchester
M2 4DN
Director NameMrs Julie Elizabeth Pomfret
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2012(3 weeks, 2 days after company formation)
Appointment Duration12 months (resigned 01 September 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3rd Floor
Northern Assurance Buildings 9/21 Princess Street
Manchester
M2 4DN

Location

Registered AddressBowden Hall (The Old Printshop) Bowden Lane
Marple
Stockport
SK6 6ND
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardMarple North
Built Up AreaMarple

Shareholders

50 at £1Alexandra Gauld
7.13%
Ordinary A
50 at £1Robert John Gauld
7.13%
Ordinary A
300 at £1Alexandra Gauld
42.80%
Ordinary B
300 at £1Robert John Gauld
42.80%
Ordinary B
1 at £1Robert John Gauld
0.14%
Ordinary C

Financials

Year2014
Net Worth£14,535
Cash£31,914
Current Liabilities£25,522

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return20 October 2023 (6 months ago)
Next Return Due3 November 2024 (6 months, 1 week from now)

Filing History

29 October 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
24 July 2020Micro company accounts made up to 31 March 2020 (5 pages)
10 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
25 October 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
14 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
23 October 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
9 November 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 October 2016Registered office address changed from 3rd Floor Northern Assurance Buildings 9/21 Princess Street Manchester M2 4DN to Bowden Hall (The Old Printshop) Bowden Lane Marple Stockport SK6 6nd on 24 October 2016 (1 page)
24 October 2016Registered office address changed from 3rd Floor Northern Assurance Buildings 9/21 Princess Street Manchester M2 4DN to Bowden Hall (The Old Printshop) Bowden Lane Marple Stockport SK6 6nd on 24 October 2016 (1 page)
24 October 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
23 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 701
(4 pages)
23 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 701
(4 pages)
6 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-26
  • GBP 701
(4 pages)
26 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-26
  • GBP 701
(4 pages)
17 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-20
  • GBP 701
(4 pages)
20 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-20
  • GBP 701
(4 pages)
11 September 2013Previous accounting period shortened from 31 August 2013 to 31 March 2013 (1 page)
11 September 2013Previous accounting period shortened from 31 August 2013 to 31 March 2013 (1 page)
9 September 2013Annual return made up to 13 August 2013 with a full list of shareholders (5 pages)
9 September 2013Annual return made up to 13 August 2013 with a full list of shareholders (5 pages)
6 September 2013Company name changed hw business assist LIMITED\certificate issued on 06/09/13
  • RES15 ‐ Change company name resolution on 2013-08-30
  • NM01 ‐ Change of name by resolution
(3 pages)
6 September 2013Company name changed hw business assist LIMITED\certificate issued on 06/09/13
  • RES15 ‐ Change company name resolution on 2013-08-30
  • NM01 ‐ Change of name by resolution
(3 pages)
5 September 2013Termination of appointment of David Fort as a director (1 page)
5 September 2013Termination of appointment of Julie Pomfret as a director (1 page)
5 September 2013Termination of appointment of David Fort as a director (1 page)
5 September 2013Termination of appointment of Fiona Cresswell as a director (1 page)
5 September 2013Termination of appointment of Julie Pomfret as a director (1 page)
5 September 2013Termination of appointment of Fiona Cresswell as a director (1 page)
5 September 2012Appointment of Mrs Julie Elizabeth Pomfret as a director (2 pages)
5 September 2012Appointment of Mrs Julie Elizabeth Pomfret as a director (2 pages)
5 September 2012Appointment of Mr David Mark Fort as a director (2 pages)
5 September 2012Appointment of Mr David Mark Fort as a director (2 pages)
5 September 2012Statement of capital following an allotment of shares on 5 September 2012
  • GBP 701
(3 pages)
5 September 2012Appointment of Mrs Fiona Jean Cresswell as a director (2 pages)
5 September 2012Statement of capital following an allotment of shares on 5 September 2012
  • GBP 701
(3 pages)
5 September 2012Appointment of Mrs Fiona Jean Cresswell as a director (2 pages)
5 September 2012Statement of capital following an allotment of shares on 5 September 2012
  • GBP 701
(3 pages)
13 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)