This company is commonly known as Race Furniture Limited. The company was founded 34 years ago and was given the registration number 02454179. The firm's registered office is in NORTHAMPTON. You can find them at Design House Caswell Road, Brackmills Industrial Estate, Northampton, . This company's SIC code is 31090 - Manufacture of other furniture.
Name | : | RACE FURNITURE LIMITED |
---|---|---|
Company Number | : | 02454179 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 December 1989 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Design House Caswell Road, Brackmills Industrial Estate, Northampton, United Kingdom, NN4 7PW |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Design House, Caswell Road, Brackmills Industrial Estate, Northampton, United Kingdom, NN4 7PW | Secretary | 28 April 2023 | Active |
Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, England, MK5 8FR | Director | 28 February 2023 | Active |
Design House, Caswell Road, Brackmills Industrial Estate, Northampton, United Kingdom, NN4 7PW | Director | 01 July 2023 | Active |
Design House, Caswell Road, Brackmills Industrial Estate, Northampton, United Kingdom, NN4 7PW | Director | 08 December 2017 | Active |
Design House, Caswell Road, Brackmills Industrial Estate, Northampton, United Kingdom, NN4 7PW | Secretary | 16 September 2008 | Active |
Temple Guiting House, Temple Guiting, Cheltenham, GL54 5RS | Secretary | - | Active |
Design House, Caswell Road, Brackmills Industrial Estate, Northampton, United Kingdom, NN4 7PW | Secretary | 08 December 2017 | Active |
C/O Morgan Cameron, 9 Thorney Leys Park, Witney, OX28 4GE | Director | 17 August 2015 | Active |
Temple Guiting House, Temple Guiting, Cheltenham, GL54 5RS | Director | - | Active |
Design House, Caswell Road, Brackmills Industrial Estate, Northampton, United Kingdom, NN4 7PW | Director | 12 December 2007 | Active |
2 The Gorse, Bourton On The Water, Cheltenham, GL54 2EJ | Director | 20 March 2008 | Active |
Design House, Caswell Road, Brackmills Industrial Estate, Northampton, United Kingdom, NN4 7PW | Director | 08 December 2017 | Active |
Ocee International Ltd | ||
Notified on | : | 08 December 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Design House, Caswell Road, Northampton, United Kingdom, NN4 7PW |
Nature of control | : |
|
Mr Stuart William Finlator | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 9 Thorney Leys Park, Witney, United Kingdom, OX28 4GE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Accounts | Accounts with accounts type small. | Download |
2024-01-29 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-20 | Officers | Appoint person director company with name date. | Download |
2023-04-28 | Officers | Appoint person secretary company with name date. | Download |
2023-04-12 | Accounts | Accounts with accounts type small. | Download |
2023-03-03 | Incorporation | Memorandum articles. | Download |
2023-03-03 | Resolution | Resolution. | Download |
2023-03-02 | Officers | Appoint person director company with name date. | Download |
2023-03-01 | Capital | Capital allotment shares. | Download |
2023-01-20 | Address | Move registers to sail company with new address. | Download |
2023-01-20 | Address | Change sail address company with new address. | Download |
2023-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-17 | Accounts | Accounts with accounts type small. | Download |
2022-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-25 | Officers | Termination director company with name termination date. | Download |
2022-01-25 | Officers | Termination secretary company with name termination date. | Download |
2021-06-30 | Accounts | Accounts with accounts type small. | Download |
2021-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-08 | Accounts | Accounts with accounts type small. | Download |
2020-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-21 | Officers | Change person secretary company with change date. | Download |
2018-05-21 | Officers | Change person director company with change date. | Download |
2018-05-21 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.