Company NameRAK Printed Circuit Boards Limited
DirectorJohn Terry Archer
Company StatusActive
Company Number05010238
CategoryPrivate Limited Company
Incorporation Date8 January 2004(20 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3210Manufacture of electronic components
SIC 26110Manufacture of electronic components

Directors

Director NameMr John Terry Archer
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbbey House, 51 High Street
Saffron Walden
Essex
CB10 1AF
Director NameReginald James Smith
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Fernhurst Drive
Goring-By-Sea
Worthing
West Sussex
BN12 5AU
Secretary NameReginald James Smith
NationalityBritish
StatusResigned
Appointed08 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Fernhurst Drive
Goring-By-Sea
Worthing
West Sussex
BN12 5AU
Secretary NameFiona Patricia Sutton
NationalityBritish
StatusResigned
Appointed31 December 2011(7 years, 11 months after company formation)
Appointment Duration6 years (resigned 10 January 2018)
RoleCompany Director
Correspondence AddressAbbey House, 51 High Street
Saffron Walden
Essex
CB10 1AF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 January 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 January 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.rak.co.uk
Email address[email protected]
Telephone01799 526227
Telephone regionSaffron Walden

Location

Registered Address3 Redbank Close
Bury Water Lane
Newport
Essex
CB11 3QQ
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishNewport
WardNewport
Built Up AreaNewport (Uttlesford)

Financials

Year2013
Net Worth£44,204
Cash£5,509
Current Liabilities£151,659

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return13 June 2023 (10 months, 1 week ago)
Next Return Due27 June 2024 (2 months, 1 week from now)

Charges

7 December 2012Delivered on: 12 December 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a unit 12 shire hill industrial estate saffron walden essex t/n EX716611.
Outstanding
30 January 2012Delivered on: 7 February 2012
Persons entitled: Barclays Bank PLC

Classification: Fixed & floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
30 June 2004Delivered on: 2 July 2004
Satisfied on: 26 January 2013
Persons entitled: Susan Jennifer Denney & Jane Margaret Elizabeth Richard

Classification: Rent deposit deed
Secured details: £4,407.00 due or to become due from the company to the chargee.
Particulars: The rent deposit sum.
Fully Satisfied

Filing History

28 November 2023Micro company accounts made up to 30 April 2023 (7 pages)
24 August 2023Registered office address changed from Abbey House, 51 High Street Saffron Walden Essex CB10 1AF to 3 Redbank Close Bury Water Lane Newport Essex CB11 3QQ on 24 August 2023 (1 page)
20 June 2023Confirmation statement made on 13 June 2023 with no updates (3 pages)
16 January 2023Micro company accounts made up to 30 April 2022 (7 pages)
13 June 2022Confirmation statement made on 13 June 2022 with no updates (3 pages)
22 November 2021Micro company accounts made up to 30 April 2021 (7 pages)
14 June 2021Confirmation statement made on 13 June 2021 with no updates (3 pages)
30 January 2021Micro company accounts made up to 30 April 2020 (7 pages)
2 July 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
16 January 2020Confirmation statement made on 13 June 2019 with no updates (3 pages)
8 August 2019Micro company accounts made up to 30 April 2019 (7 pages)
4 February 2019Confirmation statement made on 2 January 2019 with no updates (3 pages)
17 October 2018Micro company accounts made up to 30 April 2018 (7 pages)
10 January 2018Termination of appointment of Fiona Patricia Sutton as a secretary on 10 January 2018 (1 page)
10 January 2018Termination of appointment of Fiona Patricia Sutton as a secretary on 10 January 2018 (1 page)
2 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
2 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
29 November 2017Micro company accounts made up to 30 April 2017 (7 pages)
29 November 2017Micro company accounts made up to 30 April 2017 (7 pages)
6 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
6 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
30 November 2016Micro company accounts made up to 30 April 2016 (7 pages)
30 November 2016Micro company accounts made up to 30 April 2016 (7 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (9 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (9 pages)
13 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 110
(3 pages)
13 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 110
(3 pages)
9 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 110
(3 pages)
9 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 110
(3 pages)
9 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 110
(3 pages)
26 November 2014Total exemption small company accounts made up to 30 April 2014 (10 pages)
26 November 2014Total exemption small company accounts made up to 30 April 2014 (10 pages)
28 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 110
(3 pages)
28 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 110
(3 pages)
28 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 110
(3 pages)
6 January 2014Total exemption small company accounts made up to 30 April 2013 (10 pages)
6 January 2014Total exemption small company accounts made up to 30 April 2013 (10 pages)
21 February 2013Secretary's details changed for Fiona Patricia Sutton on 1 January 2013 (1 page)
21 February 2013Director's details changed for John Terry Archer on 1 January 2013 (2 pages)
21 February 2013Annual return made up to 8 January 2013 with a full list of shareholders (3 pages)
21 February 2013Annual return made up to 8 January 2013 with a full list of shareholders (3 pages)
21 February 2013Secretary's details changed for Fiona Patricia Sutton on 1 January 2013 (1 page)
21 February 2013Director's details changed for John Terry Archer on 1 January 2013 (2 pages)
21 February 2013Annual return made up to 8 January 2013 with a full list of shareholders (3 pages)
21 February 2013Secretary's details changed for Fiona Patricia Sutton on 1 January 2013 (1 page)
21 February 2013Director's details changed for John Terry Archer on 1 January 2013 (2 pages)
30 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 December 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
12 December 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
30 August 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
30 August 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
4 April 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
4 April 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
4 April 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
5 March 2012Appointment of Fiona Patricia Sutton as a secretary (3 pages)
5 March 2012Appointment of Fiona Patricia Sutton as a secretary (3 pages)
7 February 2012Particulars of a mortgage or charge / charge no: 2 (10 pages)
7 February 2012Particulars of a mortgage or charge / charge no: 2 (10 pages)
25 January 2012Termination of appointment of Reginald Smith as a director (1 page)
25 January 2012Termination of appointment of Reginald Smith as a director (1 page)
25 January 2012Termination of appointment of Reginald Smith as a secretary (1 page)
25 January 2012Termination of appointment of Reginald Smith as a secretary (1 page)
22 December 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
22 December 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
8 February 2011Director's details changed for Reginald James Smith on 1 January 2011 (2 pages)
8 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
8 February 2011Director's details changed for Reginald James Smith on 1 January 2011 (2 pages)
8 February 2011Secretary's details changed for Reginald James Smith on 1 January 2011 (2 pages)
8 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
8 February 2011Secretary's details changed for Reginald James Smith on 1 January 2011 (2 pages)
8 February 2011Secretary's details changed for Reginald James Smith on 1 January 2011 (2 pages)
8 February 2011Director's details changed for Reginald James Smith on 1 January 2011 (2 pages)
8 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
9 February 2010Director's details changed for Reginald James Smith on 8 December 2009 (2 pages)
9 February 2010Director's details changed for John Terry Archer on 8 December 2009 (2 pages)
9 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for Reginald James Smith on 8 December 2009 (2 pages)
9 February 2010Director's details changed for Reginald James Smith on 8 December 2009 (2 pages)
9 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for John Terry Archer on 8 December 2009 (2 pages)
9 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for John Terry Archer on 8 December 2009 (2 pages)
22 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
22 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
15 January 2009Return made up to 08/01/09; full list of members (4 pages)
15 January 2009Return made up to 08/01/09; full list of members (4 pages)
14 November 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
14 November 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
11 June 2008Ad 17/04/08\gbp si 10@1=10\gbp ic 100/110\ (2 pages)
11 June 2008Ad 17/04/08\gbp si 10@1=10\gbp ic 100/110\ (2 pages)
21 January 2008Return made up to 08/01/08; full list of members (2 pages)
21 January 2008Return made up to 08/01/08; full list of members (2 pages)
21 October 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
21 October 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
24 January 2007Return made up to 08/01/07; full list of members (2 pages)
24 January 2007Return made up to 08/01/07; full list of members (2 pages)
15 December 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
15 December 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
15 February 2006Return made up to 08/01/06; full list of members (2 pages)
15 February 2006Return made up to 08/01/06; full list of members (2 pages)
15 November 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
15 November 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
31 January 2005Return made up to 08/01/05; full list of members (7 pages)
31 January 2005Return made up to 08/01/05; full list of members (7 pages)
2 July 2004Particulars of mortgage/charge (3 pages)
2 July 2004Particulars of mortgage/charge (3 pages)
20 May 2004Accounting reference date extended from 31/01/05 to 30/04/05 (1 page)
20 May 2004Accounting reference date extended from 31/01/05 to 30/04/05 (1 page)
14 February 2004Secretary resigned (1 page)
14 February 2004New secretary appointed;new director appointed (2 pages)
14 February 2004New director appointed (2 pages)
14 February 2004Secretary resigned (1 page)
14 February 2004New secretary appointed;new director appointed (2 pages)
14 February 2004New director appointed (2 pages)
14 February 2004Director resigned (1 page)
14 February 2004Director resigned (1 page)
12 February 2004Ad 08/01/04--------- £ si 100@1=100 £ ic 1/101 (2 pages)
12 February 2004Ad 08/01/04--------- £ si 100@1=100 £ ic 1/101 (2 pages)
8 January 2004Incorporation (15 pages)
8 January 2004Incorporation (15 pages)