UKBizDB.co.uk

RACE FURNITURE LIMITED

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

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.

Company Information

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:
  • 31090 - Manufacture of other furniture

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Design House, Caswell Road, Brackmills Industrial Estate, Northampton, United Kingdom, NN4 7PW

Secretary28 April 2023Active
Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, England, MK5 8FR

Director28 February 2023Active
Design House, Caswell Road, Brackmills Industrial Estate, Northampton, United Kingdom, NN4 7PW

Director01 July 2023Active
Design House, Caswell Road, Brackmills Industrial Estate, Northampton, United Kingdom, NN4 7PW

Director08 December 2017Active
Design House, Caswell Road, Brackmills Industrial Estate, Northampton, United Kingdom, NN4 7PW

Secretary16 September 2008Active
Temple Guiting House, Temple Guiting, Cheltenham, GL54 5RS

Secretary-Active
Design House, Caswell Road, Brackmills Industrial Estate, Northampton, United Kingdom, NN4 7PW

Secretary08 December 2017Active
C/O Morgan Cameron, 9 Thorney Leys Park, Witney, OX28 4GE

Director17 August 2015Active
Temple Guiting House, Temple Guiting, Cheltenham, GL54 5RS

Director-Active
Design House, Caswell Road, Brackmills Industrial Estate, Northampton, United Kingdom, NN4 7PW

Director12 December 2007Active
2 The Gorse, Bourton On The Water, Cheltenham, GL54 2EJ

Director20 March 2008Active
Design House, Caswell Road, Brackmills Industrial Estate, Northampton, United Kingdom, NN4 7PW

Director08 December 2017Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 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 (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
2024-03-28Accounts

Accounts with accounts type small.

Download
2024-01-29Confirmation statement

Confirmation statement with updates.

Download
2023-07-20Officers

Appoint person director company with name date.

Download
2023-04-28Officers

Appoint person secretary company with name date.

Download
2023-04-12Accounts

Accounts with accounts type small.

Download
2023-03-03Incorporation

Memorandum articles.

Download
2023-03-03Resolution

Resolution.

Download
2023-03-02Officers

Appoint person director company with name date.

Download
2023-03-01Capital

Capital allotment shares.

Download
2023-01-20Address

Move registers to sail company with new address.

Download
2023-01-20Address

Change sail address company with new address.

Download
2023-01-19Confirmation statement

Confirmation statement with no updates.

Download
2022-03-17Accounts

Accounts with accounts type small.

Download
2022-01-26Confirmation statement

Confirmation statement with no updates.

Download
2022-01-25Officers

Termination director company with name termination date.

Download
2022-01-25Officers

Termination secretary company with name termination date.

Download
2021-06-30Accounts

Accounts with accounts type small.

Download
2021-02-01Confirmation statement

Confirmation statement with no updates.

Download
2020-06-08Accounts

Accounts with accounts type small.

Download
2020-01-27Confirmation statement

Confirmation statement with no updates.

Download
2019-01-31Confirmation statement

Confirmation statement with updates.

Download
2018-11-02Accounts

Accounts with accounts type total exemption full.

Download
2018-05-21Officers

Change person secretary company with change date.

Download
2018-05-21Officers

Change person director company with change date.

Download
2018-05-21Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.