This company is commonly known as Race Fx Limited. The company was founded 19 years ago and was given the registration number 05226015. The firm's registered office is in BLACKBURN. You can find them at Rfx House Challenge Way, Greenbank Technology Park, Blackburn, Lancashire. This company's SIC code is 45320 - Retail trade of motor vehicle parts and accessories.
Name | : | RACE FX LIMITED |
---|---|---|
Company Number | : | 05226015 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 September 2004 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Rfx House Challenge Way, Greenbank Technology Park, Blackburn, Lancashire, BB1 5QB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Wincobank Way, South Normanton, Alfreton, England, DE55 2FX | Secretary | 09 March 2021 | Active |
1, Wincobank Way, South Normanton, Alfreton, England, DE55 2FX | Director | 09 March 2021 | Active |
Euro House The Nursery, 1 Wincobank Way, South Normanton, United Kingdom, DE55 2FX | Director | 10 October 2023 | Active |
Rfx House, Challenge Way, Greenbank Technology Park, Blackburn, United Kingdom, BB1 5QB | Secretary | 08 September 2004 | Active |
Rfx House, Challenge Way, Greenbank Technology Park, Blackburn, United Kingdom, BB1 5QB | Director | 08 September 2004 | Active |
Rfx House, Challenge Way, Greenbank Technology Park, Blackburn, United Kingdom, BB1 5QB | Director | 08 September 2004 | Active |
231, Pierstraat, 2550 Kontich, Belgium, | Director | 09 March 2021 | Active |
231, Pierstraat, 2550 Kontich, Belgium, | Director | 09 March 2021 | Active |
Arrowhead Electrical Products (Uk) Ltd | ||
Notified on | : | 19 October 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Suite 1, 7th Floor, 50 Broadway, London, England, SW1H 0BL |
Nature of control | : |
|
Alcopa Nv | ||
Notified on | : | 09 March 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | Belgium |
Address | : | 231, Pierstraat, 2550 Kontich, Belgium, |
Nature of control | : |
|
Race Fx Holdings Limited | ||
Notified on | : | 03 July 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Rfx House, Challenge Way, Blackburn, United Kingdom, BB1 5QB |
Nature of control | : |
|
Mrs Samantha Irwin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1976 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Rfx House, Challenge Way, Blackburn, United Kingdom, BB1 5QB |
Nature of control | : |
|
Mr Paul Irwin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1970 |
Nationality | : | United Kingdom |
Country of residence | : | United Kingdom |
Address | : | Rfx House, Challenge Way, Blackburn, United Kingdom, BB1 5QB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-30 | Officers | Change person director company with change date. | Download |
2023-10-19 | Officers | Appoint person director company with name date. | Download |
2023-10-19 | Officers | Termination director company with name termination date. | Download |
2023-10-05 | Accounts | Accounts with accounts type small. | Download |
2023-09-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-25 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-25 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-12 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-11 | Accounts | Accounts with accounts type small. | Download |
2022-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-04 | Officers | Termination director company with name termination date. | Download |
2021-11-17 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-11 | Officers | Appoint person director company with name date. | Download |
2021-03-11 | Officers | Appoint person director company with name date. | Download |
2021-03-11 | Accounts | Change account reference date company current extended. | Download |
2021-03-11 | Officers | Termination secretary company with name termination date. | Download |
2021-03-11 | Officers | Termination director company with name termination date. | Download |
2021-03-11 | Officers | Appoint person secretary company with name date. | Download |
2021-03-11 | Officers | Termination director company with name termination date. | Download |
2021-03-11 | Officers | Appoint person director company with name date. | Download |
2021-03-11 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-11 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.