UKBizDB.co.uk

RACE ASYLUM LIMITED

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

This company is commonly known as Race Asylum Limited. The company was founded 4 years ago and was given the registration number 12383578. The firm's registered office is in BILSTON. You can find them at 43 Oaklands Green, , Bilston, . This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..

Company Information

Name:RACE ASYLUM LIMITED
Company Number:12383578
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 January 2020
End of financial year:31 January 2021
Jurisdiction:England - Wales
Industry Codes:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:43 Oaklands Green, Bilston, England, WV14 6DW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
43, Oaklands Green, Bilston, England, WV14 6DW

Director02 January 2020Active
1 Sabrina Road, Wolverhampton, United Kingdom, WV6 8BP

Secretary02 January 2020Active
43, Oaklands Green, Bilston, England, WV14 6DW

Secretary14 January 2020Active
78, Ryland Road, Edgbaston, Birmingham, England, B15 2BW

Director09 October 2020Active
15, Bramcote Road, Quinton, Birmingham, England, B32 1PE

Director29 October 2020Active
66, Windyridge Road, Sutton Coldfield, England, B76 1HP

Director12 March 2021Active
1, Sabrina Road, Wolverhampton, England, WV6 8BP

Director02 January 2020Active

People with Significant Control

Mr Jerry Mcgrath
Notified on:09 October 2020
Status:Active
Date of birth:May 1960
Nationality:British
Country of residence:England
Address:1, Sabrina Road, Wolverhampton, England, WV6 8BP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jerry Mcgrath
Notified on:02 January 2020
Status:Active
Date of birth:May 1960
Nationality:British
Country of residence:England
Address:43, Oaklands Green, Bilston, England, WV14 6DW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Stanford
Notified on:02 January 2020
Status:Active
Date of birth:September 1974
Nationality:British
Country of residence:England
Address:43, Oaklands Green, Bilston, England, WV14 6DW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-04-11Gazette

Gazette dissolved compulsory.

Download
2023-01-03Gazette

Gazette notice compulsory.

Download
2022-03-06Officers

Termination secretary company with name termination date.

Download
2022-01-28Confirmation statement

Confirmation statement with updates.

Download
2022-01-28Persons with significant control

Cessation of a person with significant control.

Download
2022-01-28Persons with significant control

Cessation of a person with significant control.

Download
2022-01-28Officers

Termination director company with name termination date.

Download
2022-01-28Officers

Termination director company with name termination date.

Download
2022-01-12Officers

Termination director company with name termination date.

Download
2021-09-29Accounts

Accounts with accounts type dormant.

Download
2021-08-23Officers

Termination director company with name termination date.

Download
2021-06-09Officers

Change person director company with change date.

Download
2021-06-07Officers

Change person director company with change date.

Download
2021-06-07Officers

Change person director company with change date.

Download
2021-03-16Confirmation statement

Confirmation statement with updates.

Download
2021-03-16Officers

Appoint person director company with name date.

Download
2020-10-31Officers

Appoint person director company with name date.

Download
2020-10-26Officers

Change person director company with change date.

Download
2020-10-12Confirmation statement

Confirmation statement with updates.

Download
2020-10-12Persons with significant control

Notification of a person with significant control.

Download
2020-10-12Officers

Appoint person director company with name date.

Download
2020-01-16Address

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

Download
2020-01-16Officers

Termination secretary company with name termination date.

Download
2020-01-16Officers

Appoint person secretary company with name date.

Download
2020-01-16Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.