UKBizDB.co.uk

RACE 500 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Race 500 Limited. The company was founded 19 years ago and was given the registration number 05343964. The firm's registered office is in CALDICOT. You can find them at Unit 12b Severn Bridge Industrial Estate, Symondscliffe Way, Caldicot, Monmouthshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:RACE 500 LIMITED
Company Number:05343964
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 January 2005
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Unit 12b Severn Bridge Industrial Estate, Symondscliffe Way, Caldicot, Monmouthshire, Wales, NP26 5PW
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
93, Gloucester Road, Thornbury, Bristol, United Kingdom, BS35 1JZ

Secretary04 April 2012Active
Unit 12b Severn Bridge Industrial Estate, Symondscliffe Way, Caldicot, Wales, NP26 5PW

Director16 February 2024Active
Unit 12b Severn Bridge Industrial Estate, Symondscliffe Way, Caldicot, Wales, NP26 5PW

Director30 January 2017Active
Unit 12b Severn Bridge Industrial Estate, Symondscliffe Way, Caldicot, Wales, NP26 5PW

Director16 February 2024Active
Unit 12b Severn Bridge Industrial Estate, Symondscliffe Way, Caldicot, England, NP26 5PW

Director27 January 2005Active
47 Druids Hill, Stoke Bishop, Bristol, BS9 1EH

Secretary13 April 2007Active
Knapp Hill Farm, Knapp Hill, Leigh Upon Mendip, Radstock, BA3 5QY

Secretary22 January 2008Active
17 Lansdown Drive, Abergavenny, NP7 6AW

Secretary19 June 2007Active
17 Lansdown Drive, Abergavenny, NP7 6AW

Secretary27 January 2005Active
4 Wold Road, Burton Latimer, NN15 5PN

Director28 October 2005Active

People with Significant Control

Sig 1 Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:24/25, St. Andrew Square, Edinburgh, Scotland, EH2 1AF
Nature of control:
  • Significant influence or control
Mr Stuart Jonathan Lacey
Notified on:06 April 2016
Status:Active
Date of birth:August 1968
Nationality:British
Country of residence:Wales
Address:Unit 12b Severn Bridge Industrial Estate, Symondscliffe Way, Caldicot, Wales, NP26 5PW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Officers

Appoint person director company with name date.

Download
2024-02-29Officers

Appoint person director company with name date.

Download
2024-02-01Confirmation statement

Confirmation statement with no updates.

Download
2023-12-27Accounts

Accounts with accounts type small.

Download
2023-06-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-14Officers

Change person director company with change date.

Download
2023-06-14Officers

Change person director company with change date.

Download
2023-06-14Persons with significant control

Change to a person with significant control.

Download
2023-06-14Officers

Change person director company with change date.

Download
2023-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-01-20Accounts

Accounts with accounts type small.

Download
2022-03-30Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-03-30Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-03-29Accounts

Accounts with accounts type small.

Download
2022-02-01Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type small.

Download
2021-02-16Confirmation statement

Confirmation statement with no updates.

Download
2020-09-03Accounts

Accounts amended with accounts type total exemption full.

Download
2020-08-11Address

Change registered office address company with date old address new address.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-02-04Confirmation statement

Confirmation statement with no updates.

Download
2019-05-29Address

Change registered office address company with date old address new address.

Download
2019-03-25Accounts

Accounts with accounts type total exemption full.

Download
2019-02-19Confirmation statement

Confirmation statement with updates.

Download
2019-02-15Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.